UKBizDB.co.uk

CRODA WORLD TRADERS LIMITED

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

This company is commonly known as Croda World Traders Limited. The company was founded 104 years ago and was given the registration number 00155113. 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 70100 - Activities of head offices.

Company Information

Name:CRODA WORLD TRADERS LIMITED
Company Number:00155113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1919
End of financial year:31 December 2023
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, East Yorkshire, DN14 9AA

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

Director15 July 2019Active
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA

Director29 March 2019Active
Monks Meadow, Fox Lane Thorpe Willoughby, Selby, YO8 9NA

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

Secretary-Active
Aschilebi Main Street, Asselby, Goole, DN14 7HE

Secretary01 January 2006Active
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA

Secretary21 February 2007Active
30 Baffam Gardens, Selby, YO8 9AY

Director-Active
20 Carrwood Road, Wilmslow, SK9 5DL

Director30 April 1997Active
20 Carrwood Road, Wilmslow, SK9 5DL

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

Director01 April 2006Active
102 Cardigan Road, Bridlington, YO15 3JT

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

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

Director01 January 2012Active
Tall Trees, Sherbuttgate Road, Pocklington, York, YO42 2EW

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

Director07 May 1998Active
Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA

Director22 January 2015Active
Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA

Director29 July 1998Active

People with Significant Control

Croda International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cowick Hall, Snaith, Goole, England, DN14 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type small.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type full.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.