Goole
East Yorkshire
DN14 9AA
Director Name | Mrs Louisa Sachiko Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Graham Lloyd Myers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
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 | 21 December 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
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 | Over 30 other UK companies use this postal address |
2 at $1 | Croda Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,969 |
Current Liabilities | £11,927 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
17 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page) |
17 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 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
|
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Solvency Statement dated 15/12/15 (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Solvency Statement dated 15/12/15 (1 page) |
18 December 2015 | Statement by Directors (1 page) |
10 August 2015 | Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 February 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 22 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 22 January 2015 (2 pages) |
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) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
23 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 December 2012 | Appointment of Michael Sean Christie as a director (2 pages) |
21 December 2012 | Appointment of Michael Sean Christie as a director (2 pages) |
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|