CRODA HYDROCARBONS LIMITED
GOOLE

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

Company number 00214670
Status Active
Incorporation Date 26 June 1926
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 HYDROCARBONS LIMITED are www.crodahydrocarbons.co.uk, and www.croda-hydrocarbons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and three 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 Hydrocarbons Limited is a Private Limited Company. The company registration number is 00214670. Croda Hydrocarbons Limited has been working since 26 June 1926. The present status of the company is Active. The registered address of Croda Hydrocarbons Limited is Cowick Hall Snaith Goole East Yorkshire Dn14 9aa. . BROPHY, Thomas Michael is a Secretary of the company. BROPHY, Thomas Michael is a Director of the company. HILL, Deborah Susan is a Director of the company. Secretary BATES, George Edwin has been resigned. Secretary MCINTYRE, Amanda Margaret has been resigned. Secretary SCOTT, Alexandra Louise has been resigned. Director AINGER, John Roy has been resigned. Director ALTON, David Harold has been resigned. Director EVANS, Philip Bernard has been resigned. Director FENNEY, Albert Roy has been resigned. Director GOODENOUGH, George has been resigned. Director GOUGH, Paul Desmond Michael has been resigned. Director HOLMES, David has been resigned. Director LONGDEN, Anthony Craig has been resigned. Director MARSHALL, Michael Ernest has been resigned. Director MCINTYRE, Amanda Margaret has been resigned. Director MURTOUGH, Christopher Brian has been resigned. Director PEACOCK, Jonathan Hugh Beauchamp has been resigned. Director PEACOCK, Jonathan Hugh Beauchamp has been resigned. Director PRESTON, William Edward, Dr has been resigned. Director SARGENT, Charles John has been resigned. Director SCOTT, Alexandra Louise has been resigned. Director STEFANINI, Francisco Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROPHY, Thomas Michael
Appointed Date: 10 December 2012

Director
BROPHY, Thomas Michael
Appointed Date: 10 December 2012
51 years old

Director
HILL, Deborah Susan
Appointed Date: 21 February 2007
54 years old

Resigned Directors

Secretary
BATES, George Edwin
Resigned: 04 March 1999

Secretary
MCINTYRE, Amanda Margaret
Resigned: 21 February 2007
Appointed Date: 04 March 1999

Secretary
SCOTT, Alexandra Louise
Resigned: 09 December 2012
Appointed Date: 21 February 2007

Director
AINGER, John Roy
Resigned: 31 December 2005
Appointed Date: 30 March 2001
81 years old

Director
ALTON, David Harold
Resigned: 08 September 2000
85 years old

Director
EVANS, Philip Bernard
Resigned: 18 November 2002
Appointed Date: 01 June 1998
69 years old

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

Director
GOODENOUGH, George
Resigned: 31 July 1992
79 years old

Director
GOUGH, Paul Desmond Michael
Resigned: 30 June 1998
Appointed Date: 01 November 1996
68 years old

Director
HOLMES, David
Resigned: 31 July 1992
92 years old

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

Director
MARSHALL, Michael Ernest
Resigned: 31 May 1997
76 years old

Director
MCINTYRE, Amanda Margaret
Resigned: 21 February 2007
Appointed Date: 18 November 2002
73 years old

Director
MURTOUGH, Christopher Brian
Resigned: 29 May 1998
Appointed Date: 11 December 1995
78 years old

Director
PEACOCK, Jonathan Hugh Beauchamp
Resigned: 09 April 1993
Appointed Date: 01 April 1993
80 years old

Director
PEACOCK, Jonathan Hugh Beauchamp
Resigned: 31 December 1995
80 years old

Director
PRESTON, William Edward, Dr
Resigned: 31 August 1993
77 years old

Director
SARGENT, Charles John
Resigned: 31 January 1997
86 years old

Director
SCOTT, Alexandra Louise
Resigned: 09 December 2012
Appointed Date: 01 January 2006
65 years old

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

Persons With Significant Control

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

CRODA HYDROCARBONS LIMITED Events

11 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 750,000

19 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 112 more events
26 Jun 1981
Accounts made up to 28 December 1980
07 Jun 1980
Accounts made up to 30 December 1979
05 May 1978
Accounts made up to 1 January 1978
11 Jul 1977
Accounts made up to 2 January 1977
13 Oct 1976
Accounts made up to 28 December 1975