This company is commonly known as Croda Application Chemicals Limited. The company was founded 127 years ago and was given the registration number 00050620. The firm's registered office is in EAST YORKSHIRE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRODA APPLICATION CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00050620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1896 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA | Secretary | 10 December 2012 | Active |
Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA | Director | 31 October 2014 | Active |
Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA | Director | 30 March 2022 | Active |
Monks Meadow, Fox Lane Thorpe Willoughby, Selby, YO8 9NA | Secretary | 04 March 1999 | Active |
30 Baffam Gardens, Selby, YO8 9AY | Secretary | - | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Secretary | 24 April 2006 | Active |
Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA | Director | 30 June 2012 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 04 April 2008 | Active |
5 Denmark Rise, North Cave, Brough, HU15 2NB | Director | - | Active |
20 Carrwood Road, Wilmslow, SK9 5DL | Director | 30 March 2001 | Active |
19 Hill Rise, Market Weighton, York, YO4 3JX | Director | - | Active |
5 Pear Tree Park, Howden, Goole, DN14 7BG | Director | 04 December 1995 | Active |
10 Claresholm Close, Oakham, LE15 6UR | Director | 02 April 2002 | Active |
Flat 11 Auckland Court, Auckland Road, Doncaster, DN2 4AF | Director | 22 January 1996 | Active |
8 Fern Way, Scarcroft, Leeds, LS14 3JJ | Director | 01 September 1994 | Active |
5 Kings Close, Pontefract, WF8 3PD | Director | - | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 April 2006 | Active |
Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA | Director | 01 January 2003 | Active |
20 Wellhouse Lane, Mirfield, WF14 0PN | Director | 01 July 1994 | Active |
Chapel House 2 Chapel Lane, Askham Bryan, York, YO23 3RD | Director | 01 May 1992 | Active |
62 High Street, Holme On Spalding Moor, York, YO4 4EN | Director | - | Active |
39 Leeds Road, Selby, YO8 0HU | Director | - | Active |
Croda Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cowick Hall, Snaith, Goole, England, DN14 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Officers | Appoint person director company with name date. | Download |
2014-11-07 | Officers | Termination director company with name termination date. | Download |
2014-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.