CRODA FOOD SERVICES LIMITED
EAST YORKSHIRE

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

Company number 00823397
Status Active
Incorporation Date 16 October 1964
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 twenty-two 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 FOOD SERVICES LIMITED are www.crodafoodservices.co.uk, and www.croda-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve 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 Food Services Limited is a Private Limited Company. The company registration number is 00823397. Croda Food Services Limited has been working since 16 October 1964. The present status of the company is Active. The registered address of Croda Food Services 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. MYERS, Graham Lloyd 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 ARTINGSTALL, Alan has been resigned. Director ATKINSON, Gary has been resigned. Director BULL, Geoffrey David has been resigned. Director DRYDEN, John has been resigned. Director FENNEY, Albert Roy has been resigned. Director FOWLER, Alfred Thomas has been resigned. Director HEMMENDY, Germund David has been resigned. Director LITTLEWOOD, John has been resigned. Director NUTBROWN, Kevin Mark has been resigned. Director QUINN, Patrick Peter has been resigned. Director REYNOLDS, Stephen has been resigned. Director RICHMOND, Barbara Mary has been resigned. Director RIDYARD, Susan Elizabeth has been resigned. Director STANDEVEN, Nigel Roy has been resigned. Director WOOLLEY, Keith Sinclair 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
MYERS, Graham Lloyd
Appointed Date: 31 December 2008
62 years old

Resigned Directors

Secretary
AINGER, John Roy
Resigned: 31 December 2005
Appointed Date: 04 March 1999

Secretary
BATES, George Edwin
Resigned: 04 March 1999

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

Director
ARTINGSTALL, Alan
Resigned: 29 June 2007
Appointed Date: 01 January 2000
69 years old

Director
ATKINSON, Gary
Resigned: 27 June 2007
Appointed Date: 01 September 1998
61 years old

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

Director
DRYDEN, John
Resigned: 31 December 2008
Appointed Date: 22 November 1999
73 years old

Director
FENNEY, Albert Roy
Resigned: 30 March 2001
82 years old

Director
FOWLER, Alfred Thomas
Resigned: 29 June 2007
Appointed Date: 01 August 1996
76 years old

Director
HEMMENDY, Germund David
Resigned: 05 September 2005
Appointed Date: 01 February 2002
55 years old

Director
LITTLEWOOD, John
Resigned: 31 December 1999
84 years old

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

Director
QUINN, Patrick Peter
Resigned: 30 November 1998
Appointed Date: 21 August 1995
71 years old

Director
REYNOLDS, Stephen
Resigned: 30 April 2001
84 years old

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

Director
RIDYARD, Susan Elizabeth
Resigned: 02 June 2006
Appointed Date: 05 September 2005
66 years old

Director
STANDEVEN, Nigel Roy
Resigned: 29 June 2007
Appointed Date: 05 June 2006
68 years old

Director
WOOLLEY, Keith Sinclair
Resigned: 31 October 1993
64 years old

Persons With Significant Control

Croda World Traders Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Croda International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CRODA FOOD SERVICES LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
27 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 520,520

19 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 112 more events
20 Jan 1987
New director appointed

09 Dec 1986
Company name changed croda camberwell LIMITED\certificate issued on 09/12/86

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

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

16 Oct 1964
Incorporation