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.
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 | : |
|
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, DN14 9AA | Secretary | 10 December 2012 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 January 2023 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 26 April 2018 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 September 2018 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 July 2010 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 05 March 2015 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 27 April 2023 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 February 2024 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 September 2021 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 06 February 2012 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 February 2022 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 January 2020 | 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 | 21 December 2005 | Active |
30 Baffam Gardens, Selby, YO8 9AY | Director | - | Active |
20 Radipole Road, London, SW6 5DL | Director | 13 May 1996 | Active |
20 Carrwood Road, Wilmslow, SK9 5DL | Director | 01 January 1997 | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Director | 02 August 2004 | 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 |
32 Mt Ida Avenue, Hawthorn East, Melbourne, Australia, FOREIGN | Director | - | Active |
Longreach, 53 Selworthy Road, Southport, PR8 2HX | Director | 26 April 2000 | Active |
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 | Director | 01 July 2011 | Active |
Cowick Hall, Snaith, Goole, United Kingdom, DN14 9AA | Director | 16 May 2005 | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 February 2014 | Active |
Woodcote, 1b Harmer Dell, Welwyn, AL6 0BE | Director | 04 January 1994 | Active |
28 Gibson Square, London, N1 0RD | Director | - | Active |
Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW | Director | - | Active |
Cowick Hall, Snaith, Goole, DN14 9AA | Director | 01 February 1995 | Active |
9 Cambridge Court, Randolph, New Jersey 07869, FOREIGN | Director | 01 January 1997 | Active |
Amberden Hall, Widdington, Saffron Walden, CB11 3ST | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-05-13 | Accounts | Accounts with accounts type group. | Download |
2023-05-13 | Resolution | Resolution. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-26 | Accounts | Accounts with accounts type group. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Incorporation | Memorandum articles. | Download |
2021-06-13 | Resolution | Resolution. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Address | Change sail address company with old address new address. | Download |
2021-04-08 | Address | Change sail address company with old address new address. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-20 | Capital | Capital allotment shares. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.