CRODA LIMITED
GOOLE

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

Company number 00446902
Status Active
Incorporation Date 19 December 1947
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 eighty-six 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 LIMITED are www.croda.co.uk, and www.croda.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven 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 Limited is a Private Limited Company. The company registration number is 00446902. Croda Limited has been working since 19 December 1947. The present status of the company is Active. The registered address of Croda 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 BATES, George Edwin has been resigned. Director MCINTYRE, Amanda Margaret has been resigned. Director SCOTT, Alexandra Louise 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
81 years old

Director
BATES, George Edwin
Resigned: 04 March 1999
87 years old

Director
MCINTYRE, Amanda Margaret
Resigned: 21 February 2007
Appointed Date: 04 March 1999
73 years old

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

Persons With Significant Control

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

CRODA LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
29 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 2

19 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 76 more events
16 Jun 1987
Return made up to 13/04/87; full list of members

14 Jul 1986
Accounts for a dormant company made up to 29 December 1985

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

13 Aug 1976
Accounts made up to 28 December 1975
29 May 1975
Annual return made up to 05/03/75