This company is commonly known as Croda Europe Limited. The company was founded 103 years ago and was given the registration number 00167236. 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 20200 - Manufacture of pesticides and other agrochemical products.
Name | : | CRODA EUROPE LIMITED |
---|---|---|
Company Number | : | 00167236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1920 |
End of financial year | : | 31 December 2022 |
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 | 01 January 2012 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 03 July 2017 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 07 August 2020 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 03 July 2017 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 20 January 2023 | Active |
Monks Meadow, Fox Lane Thorpe Willoughby, Selby, YO8 9NA | Secretary | 01 January 1999 | Active |
30 Baffam Gardens, Selby, YO8 9AY | Secretary | - | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Secretary | 01 January 2006 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 28 June 2017 | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Director | 01 January 2003 | Active |
30 Baffam Gardens, Selby, YO8 9AY | Director | - | Active |
20 Carrwood Road, Wilmslow, SK9 5DL | Director | 29 July 1998 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 01 January 2012 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 15 July 2019 | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Director | 01 April 2006 | Active |
The Sycamores, Beverley Road South Cave N, Brough, HU15 2AU | Director | - | Active |
5 Pear Tree Park, Howden, Goole, DN14 7BG | Director | 01 July 1994 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 01 January 2012 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 29 July 2019 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 15 April 2021 | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 28 June 2017 | Active |
Willow Lodge, Low Street East Markham Oqq, Newark, NG22 | Director | - | Active |
Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW | Director | - | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Director | - | Active |
Coach House Bannister Lane, Skelbrooke, Doncaster, DN6 8LU | Director | - | Active |
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA | Director | 02 February 2015 | Active |
Bradley, Asbourne, DE6 1PN | Director | - | Active |
8 Greendale Rise, Singapore 1128, | Director | - | Active |
Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA | Director | 29 July 1998 | Active |
Chapel House 2 Chapel Lane, Askham Bryan, York, YO23 3RD | Director | 01 July 1994 | Active |
Croda Investments No 3 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 | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.