CRODA EUROPE LIMITED
EAST YORKSHIRE CRODA CHEMICALS INTERNATIONAL LIMITED

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

Company number 00167236
Status Active
Incorporation Date 7 May 1920
Company Type Private Limited Company
Address COWICK HALL, SNAITH GOOLE, EAST YORKSHIRE, DN14 9AA
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products, 20590 - Manufacture of other chemical products n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 6,296,760.2 . The most likely internet sites of CRODA EUROPE LIMITED are www.crodaeurope.co.uk, and www.croda-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five 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 Europe Limited is a Private Limited Company. The company registration number is 00167236. Croda Europe Limited has been working since 07 May 1920. The present status of the company is Active. The registered address of Croda Europe Limited is Cowick Hall Snaith Goole East Yorkshire Dn14 9aa. . BROPHY, Thomas Michael is a Secretary of the company. BREENE, Sandra Elaine is a Director of the company. CAMPBELL, Martin Conleth is a Director of the company. FOOTS, Stephen Edward is a Director of the company. NEWTON, Paul Anthony 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 BATES, George Edwin has been resigned. Director BULL, Geoffrey David has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director CLIFTON, David James has been resigned. Director FENNEY, Albert Roy has been resigned. Director HOLT, Clifford has been resigned. Director HOPKINS, Keith George Grant, Dr has been resigned. Director HUMPHREY, Michael has been resigned. Director LONGDEN, Anthony Craig has been resigned. Director PITT, John Stephen has been resigned. Director RAESIDE, John Gordon has been resigned. Director RICHMOND, Barbara Mary has been resigned. Director STEFANINI, Francisco Peter has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
BROPHY, Thomas Michael
Appointed Date: 10 December 2012

Director
BREENE, Sandra Elaine
Appointed Date: 01 January 2012
56 years old

Director
CAMPBELL, Martin Conleth
Appointed Date: 01 January 2012
57 years old

Director
FOOTS, Stephen Edward
Appointed Date: 01 January 2012
57 years old

Director
NEWTON, Paul Anthony
Appointed Date: 02 February 2015
58 years old

Resigned Directors

Secretary
AINGER, John Roy
Resigned: 31 December 2005
Appointed Date: 01 January 1999

Secretary
BATES, George Edwin
Resigned: 31 December 1998

Secretary
SCOTT, Alexandra Louise
Resigned: 09 December 2012
Appointed Date: 01 January 2006

Director
BARRACLOUGH, David Edward
Resigned: 31 October 2014
Appointed Date: 01 January 2003
71 years old

Director
BATES, George Edwin
Resigned: 12 May 1999
87 years old

Director
BULL, Geoffrey David
Resigned: 01 January 2003
Appointed Date: 29 July 1998
75 years old

Director
CHRISTIE, Michael Sean
Resigned: 22 January 2015
Appointed Date: 01 April 2006
67 years old

Director
CLIFTON, David James
Resigned: 31 March 1993
92 years old

Director
FENNEY, Albert Roy
Resigned: 30 March 2001
Appointed Date: 01 July 1994
82 years old

Director
HOLT, Clifford
Resigned: 31 March 1995
88 years old

Director
HOPKINS, Keith George Grant, Dr
Resigned: 31 December 1998
80 years old

Director
HUMPHREY, Michael
Resigned: 31 December 2011
74 years old

Director
LONGDEN, Anthony Craig
Resigned: 30 April 1993
91 years old

Director
PITT, John Stephen
Resigned: 29 October 1993
87 years old

Director
RAESIDE, John Gordon
Resigned: 31 March 1995
85 years old

Director
RICHMOND, Barbara Mary
Resigned: 31 March 2006
Appointed Date: 29 July 1998
65 years old

Director
STEFANINI, Francisco Peter
Resigned: 04 December 1995
Appointed Date: 01 July 1994
78 years old

Persons With Significant Control

Croda Investments No 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRODA EUROPE LIMITED Events

11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
12 Aug 2016
Full accounts 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 6,296,760.2

14 Jan 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jan 2016
Statement of capital following an allotment of shares on 21 December 2015
  • GBP 6,296,760.2

...
... and 117 more events
29 Jul 1986
Group of companies' accounts made up to 29 December 1985

29 Jul 1986
Return made up to 12/06/86; full list of members

08 Apr 1969
Company name changed\certificate issued on 08/04/69
07 May 1920
Certificate of incorporation
07 May 1920
Incorporation