CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCRODA INTERNATIONAL PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00206132
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRODA INTERNATIONAL PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CRODA INTERNATIONAL PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToApr 09, 2027
    Next Confirmation Statement DueApr 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2026
    OverdueNo

    What are the latest filings for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2025

    203 pagesAA

    Confirmation statement made on Apr 09, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Jill Dawn Anderson as a director on Jan 12, 2026

    2 pagesAP01

    Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Termination of appointment of Julie So-Young Kim as a director on Jul 26, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    180 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re - market purchase of it's own ordinary shares, maximum bumber of shares hereby authorised 13963544 in the capital of the company 23/04/2025
    RES13

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Richard Oxley as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of John Ramsay as a director on Mar 01, 2025

    1 pagesTM01

    Director's details changed for Julie So-Young Kim on Aug 02, 2024

    2 pagesCH01

    Appointment of Mr Ian Alan Bull as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Louisa Sachiko Burdett as a director on May 24, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    210 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    A general meeting may be called on not less than 1 clear days notice 24/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Anita Margaret Frew as a director on Apr 24, 2024

    1 pagesTM01

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Danuta Gray as a director on Feb 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    219 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 26/04/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Christopher Good as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Helena Louise Ganczakowski as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Kim Maiden as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Louisa Sachiko Burdett as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of CRODA INTERNATIONAL PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROPHY, Thomas Michael
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Secretary
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    174265560001
    ANDERSON, Jill Dawn
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish332885710001
    BULL, Ian Alan
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish210299090001
    CIRILLO, Roberto
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandSwiss210656970001
    FERGUSON, Jacqueline Patricia Christine
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish192192120001
    FOOTS, Stephen Edward
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish165581310002
    GOOD, Christopher
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    SwitzerlandBritish308407460001
    GRAY, Danuta
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish319645010001
    LAYDEN, Keith, Dr
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    United KingdomBritish36393800003
    OUZREN, Nawal
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    FranceFrench292019290001
    OXLEY, Stephen Richard
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish334271820001
    AINGER, John Roy
    Monks Meadow
    Fox Lane Thorpe Willoughby
    YO8 9NA Selby
    North Yorkshire
    Secretary
    Monks Meadow
    Fox Lane Thorpe Willoughby
    YO8 9NA Selby
    North Yorkshire
    British8698170001
    BATES, George Edwin
    30 Baffam Gardens
    YO8 9AY Selby
    North Yorkshire
    Secretary
    30 Baffam Gardens
    YO8 9AY Selby
    North Yorkshire
    British478450001
    SCOTT, Alexandra Louise
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    Secretary
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    British109859040003
    BATES, George Edwin
    30 Baffam Gardens
    YO8 9AY Selby
    North Yorkshire
    Director
    30 Baffam Gardens
    YO8 9AY Selby
    North Yorkshire
    EnglandBritish478450001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BULL, Geoffrey David
    20 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    20 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    EnglandBritish9136040002
    BURDETT, Louisa Sachiko
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    United KingdomBritish227973900001
    BUZZACOTT, Michael Charles
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    Director
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    United KingdomBritish32087340003
    CHRISTIE, Michael Sean
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    Director
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    EnglandBritish112100590001
    CLIFTON, David James
    The Sycamores
    Beverley Road South Cave N
    HU15 2AU Brough
    N Humbs
    Director
    The Sycamores
    Beverley Road South Cave N
    HU15 2AU Brough
    N Humbs
    British9743570001
    CURTIS, Bernard Richard
    32 Mt Ida Avenue
    Hawthorn East
    FOREIGN Melbourne
    Victoria 3123
    Australia
    Director
    32 Mt Ida Avenue
    Hawthorn East
    FOREIGN Melbourne
    Victoria 3123
    Australia
    Australian28790310001
    DUNN, David Moncrieff
    Longreach
    53 Selworthy Road
    PR8 2HX Southport
    Merseyside
    Director
    Longreach
    53 Selworthy Road
    PR8 2HX Southport
    Merseyside
    United KingdomBritish934610002
    EGGERSTEDT, Gunter
    Hainer Weg 244 A D-6000
    FOREIGN Frankfurt/M70
    West Germany
    Director
    Hainer Weg 244 A D-6000
    FOREIGN Frankfurt/M70
    West Germany
    German27346060001
    EVERARD, Simon
    Sludge Hall Cold Newton Road
    Cold Newton
    LE7 9DA Leicester
    Director
    Sludge Hall Cold Newton Road
    Cold Newton
    LE7 9DA Leicester
    British50098870001
    FENNEY, Albert Roy
    5 Pear Tree Park
    Howden
    DN14 7BG Goole
    East Yorkshire
    Director
    5 Pear Tree Park
    Howden
    DN14 7BG Goole
    East Yorkshire
    EnglandBritish8803640001
    FERGUSON, Alan Murray
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    United KingdomBritish161314520001
    FLOWER, Martin Charles
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    Director
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United Kingdom
    EnglandBritish135172110001
    FREW, Anita Margaret
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish24689070008
    GANCZAKOWSKI, Helena Louise, Dr
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    Director
    Cowick Hall
    Snaith
    DN14 9AA Goole
    East Yorkshire
    EnglandBritish162805810002
    HARRISON, John Trevor
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    Director
    Woodcote
    1b Harmer Dell
    AL6 0BE Welwyn
    Hertfordshire
    EnglandBritish120531710001
    HESELTINE, Richard Mark Horsley
    28 Gibson Square
    N1 0RD London
    Director
    28 Gibson Square
    N1 0RD London
    British66577660002
    HOPKINS, Keith George Grant, Dr
    Tall Trees
    Sherbuttgate Road, Pocklington
    YO42 2EW York
    Director
    Tall Trees
    Sherbuttgate Road, Pocklington
    YO42 2EW York
    British79714490001
    HUMPHREY, Michael
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    Director
    Snaith
    DN14 9AA Goole
    Cowick Hall
    East Yorkshire
    United KingdomBritish164134370001
    IRACE, Charles
    9 Cambridge Court
    Randolph
    FOREIGN New Jersey 07869
    Usa
    Director
    9 Cambridge Court
    Randolph
    FOREIGN New Jersey 07869
    Usa
    American50890370001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0