CRODA APPLICATION CHEMICALS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 9AA

Company number 00050620
Status Active
Incorporation Date 21 December 1896
Company Type Private Limited Company
Address COWICK HALL, SNAITH, GOOLE, EAST YORKSHIRE, DN14 9AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CRODA APPLICATION CHEMICALS LIMITED are www.crodaapplicationchemicals.co.uk, and www.croda-application-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and ten months. The distance to to Thorne North Rail Station is 4.8 miles; to Goole Rail Station is 5.7 miles; to Selby Rail Station is 7.4 miles; to Bentley (S Yorks) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croda Application Chemicals Limited is a Private Limited Company. The company registration number is 00050620. Croda Application Chemicals Limited has been working since 21 December 1896. The present status of the company is Active. The registered address of Croda Application Chemicals Limited is Cowick Hall Snaith Goole East Yorkshire Dn14 9aa. . BROPHY, Thomas Michael is a Secretary of the company. ARNOTT, Stuart is a Director of the company. BROPHY, Thomas Michael is a Director of the company. Secretary AINGER, John Roy has been resigned. Secretary BATES, George Edwin has been resigned. Secretary SCOTT, Alexandra Louise has been resigned. Director BARRACLOUGH, David Edward has been resigned. Director BARRACLOUGH, David Edward has been resigned. Director BULL, Geoffrey David has been resigned. Director DEVON, John Edward has been resigned. Director FENNEY, Albert Roy has been resigned. Director FOWLER, John Anthony has been resigned. Director GARDINER, Richard John has been resigned. Director HARKER, Stephen has been resigned. Director MULLINGER, Peter John has been resigned. Director NUTBROWN, Kevin Mark has been resigned. Director RICHMOND, Barbara Mary has been resigned. Director STANDEVEN, Nigel Roy has been resigned. Director STEFANINI, Francisco Peter has been resigned. Director TAYLOR, Brian has been resigned. Director TURNER, Charles Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROPHY, Thomas Michael
Appointed Date: 10 December 2012

Director
ARNOTT, Stuart
Appointed Date: 30 June 2012
59 years old

Director
BROPHY, Thomas Michael
Appointed Date: 31 October 2014
51 years old

Resigned Directors

Secretary
AINGER, John Roy
Resigned: 24 April 2006
Appointed Date: 04 March 1999

Secretary
BATES, George Edwin
Resigned: 04 March 1999

Secretary
SCOTT, Alexandra Louise
Resigned: 09 December 2012
Appointed Date: 24 April 2006

Director
BARRACLOUGH, David Edward
Resigned: 31 October 2014
Appointed Date: 04 April 2008
71 years old

Director
BARRACLOUGH, David Edward
Resigned: 01 September 1994
71 years old

Director
BULL, Geoffrey David
Resigned: 01 January 2003
Appointed Date: 30 March 2001
75 years old

Director
DEVON, John Edward
Resigned: 17 February 1995
79 years old

Director
FENNEY, Albert Roy
Resigned: 30 March 2001
Appointed Date: 04 December 1995
82 years old

Director
FOWLER, John Anthony
Resigned: 27 March 2006
Appointed Date: 02 April 2002
68 years old

Director
GARDINER, Richard John
Resigned: 28 March 2002
Appointed Date: 22 January 1996
80 years old

Director
HARKER, Stephen
Resigned: 21 February 2000
Appointed Date: 01 September 1994
68 years old

Director
MULLINGER, Peter John
Resigned: 31 December 2006
80 years old

Director
NUTBROWN, Kevin Mark
Resigned: 30 June 2012
Appointed Date: 01 April 2006
69 years old

Director
RICHMOND, Barbara Mary
Resigned: 31 March 2006
Appointed Date: 01 January 2003
65 years old

Director
STANDEVEN, Nigel Roy
Resigned: 04 April 2008
Appointed Date: 01 July 1994
68 years old

Director
STEFANINI, Francisco Peter
Resigned: 04 December 1995
Appointed Date: 01 May 1992
78 years old

Director
TAYLOR, Brian
Resigned: 28 May 1993
77 years old

Director
TURNER, Charles Howard
Resigned: 11 December 1995
82 years old

Persons With Significant Control

Croda Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRODA APPLICATION CHEMICALS LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
28 Mar 2017
Accounts for a dormant company made up to 31 December 2016
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200,000

19 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 108 more events
09 Jan 1987
Director resigned;new director appointed

02 Oct 1986
Director resigned;new director appointed

16 Jul 1986
New director appointed

07 Jun 1986
Accounts for a dormant company made up to 29 December 1985

07 Jun 1986
Return made up to 14/03/86; full list of members

CRODA APPLICATION CHEMICALS LIMITED Charges

18 October 1920
Memo under land transfer act 5187571 1987 supple to c arge 16.1.11 increasing rate of interest on £10,000 as from 16.7.00
Delivered: 8 October 1920
Status: Outstanding
Persons entitled: Miss E Winstone E a Winstone Miss a E Winstone
Description: 100 + 101 slide lane london E6 title no 147952.