Goole
East Yorkshire
DN14 9AA
Director Name | Mr Anthony Damien Fitzpatrick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(10 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | President - Corporate Development |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Director Name | Dr Keith Layden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stephen Edward Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2019) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Nicholas Ian Challoner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2024) |
Role | Group Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall, Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Croda International PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 July 2019 | Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page) |
17 July 2019 | Appointment of Mr Thomas Michael Brophy as a director on 15 July 2019 (2 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Keith Layden as a director on 30 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Stephen Edward Foots as a director on 30 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Stephen Edward Foots as a director on 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 August 2015 | Appointment of Anthony Damien Fitzpatrick as a director on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Anthony Damien Fitzpatrick as a director on 21 August 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Keith Layden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: cowick hall, snaith goole east yorkshire DN14 9AA (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: cowick hall, snaith goole east yorkshire DN14 9AA (1 page) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 August 2006 | Ad 27/07/05--------- £ si 1@1=1 (1 page) |
2 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
2 August 2006 | Ad 27/07/05--------- £ si 1@1=1 (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
2 December 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Secretary resigned (1 page) |