Company NameCroda Investments Limited
DirectorsRitesh Tanna and Louisa Sachiko Burdett
Company StatusActive
Company Number08309279
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMrs Louisa Sachiko Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Graham Lloyd Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Jeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Websitecroda.com
Telephone01405 860551
Telephone regionGoole

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at $1Croda Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£521,969
Current Liabilities£11,927

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

17 August 2020Full accounts made up to 31 December 2019 (16 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (17 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
17 May 2018Full accounts made up to 31 December 2017 (16 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • USD 250,000,001
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • USD 250,000,001
(3 pages)
18 December 2015Statement of capital on 18 December 2015
  • USD 250,000,001
(4 pages)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2015Statement of capital on 18 December 2015
  • USD 250,000,001
(4 pages)
18 December 2015Solvency Statement dated 15/12/15 (1 page)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Solvency Statement dated 15/12/15 (1 page)
18 December 2015Statement by Directors (1 page)
10 August 2015Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • USD 2
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • USD 2
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • USD 2
(3 pages)
5 February 2015Appointment of Mr Jeremy Kim Maiden as a director on 22 January 2015 (2 pages)
5 February 2015Appointment of Mr Jeremy Kim Maiden as a director on 22 January 2015 (2 pages)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
5 February 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
23 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
23 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • USD 2
(3 pages)
12 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • USD 2
(3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • USD 1
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • USD 1
(3 pages)
21 December 2012Appointment of Michael Sean Christie as a director (2 pages)
21 December 2012Appointment of Michael Sean Christie as a director (2 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)