UKBizDB.co.uk

CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croda International Public Limited Company. The company was founded 99 years ago and was given the registration number 00206132. The firm's registered office is in GOOLE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CRODA INTERNATIONAL PUBLIC LIMITED COMPANY
Company Number:00206132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowick Hall, Snaith, Goole, DN14 9AA

Secretary10 December 2012Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 January 2023Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director26 April 2018Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 September 2018Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 July 2010Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director05 March 2015Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director27 April 2023Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 February 2024Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 September 2021Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director06 February 2012Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 February 2022Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 January 2020Active
Monks Meadow, Fox Lane Thorpe Willoughby, Selby, YO8 9NA

Secretary01 January 1999Active
30 Baffam Gardens, Selby, YO8 9AY

Secretary-Active
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA

Secretary21 December 2005Active
30 Baffam Gardens, Selby, YO8 9AY

Director-Active
20 Radipole Road, London, SW6 5DL

Director13 May 1996Active
20 Carrwood Road, Wilmslow, SK9 5DL

Director01 January 1997Active
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA

Director02 August 2004Active
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA

Director01 April 2006Active
The Sycamores, Beverley Road South Cave N, Brough, HU15 2AU

Director-Active
32 Mt Ida Avenue, Hawthorn East, Melbourne, Australia, FOREIGN

Director-Active
Longreach, 53 Selworthy Road, Southport, PR8 2HX

Director26 April 2000Active
Hainer Weg 244 A D-6000, Frankfurt/M70, West Germany, FOREIGN

Director-Active
Sludge Hall Cold Newton Road, Cold Newton, Leicester, LE7 9DA

Director-Active
5 Pear Tree Park, Howden, Goole, DN14 7BG

Director-Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 July 2011Active
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA

Director16 May 2005Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 February 2014Active
Woodcote, 1b Harmer Dell, Welwyn, AL6 0BE

Director04 January 1994Active
28 Gibson Square, London, N1 0RD

Director-Active
Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW

Director-Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 February 1995Active
9 Cambridge Court, Randolph, New Jersey 07869, FOREIGN

Director01 January 1997Active
Amberden Hall, Widdington, Saffron Walden, CB11 3ST

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-05-13Accounts

Accounts with accounts type group.

Download
2023-05-13Resolution

Resolution.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-06-08Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2022-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-06-13Incorporation

Memorandum articles.

Download
2021-06-13Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Address

Change sail address company with old address new address.

Download
2021-04-08Address

Change sail address company with old address new address.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.