CRODA POLYMERS INTERNATIONAL LIMITED

CRODA POLYMERS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRODA POLYMERS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00420175
    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 POLYMERS INTERNATIONAL LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CRODA POLYMERS INTERNATIONAL LIMITED located?

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

    What were the previous names of CRODA POLYMERS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRODA POLYMERS LIMITEDSep 25, 1946Sep 25, 1946

    What are the latest accounts for CRODA POLYMERS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for CRODA POLYMERS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Appointment of Mr Thomas Michael Brophy as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Stephen Edward Foots as a director on Jul 15, 2019

    1 pagesTM01

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Appointment of Ritesh Tanna as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of Graham Lloyd Myers as a director on Mar 29, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1,813,000
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Who are the officers of CRODA POLYMERS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROPHY, Thomas Michael
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Secretary
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    174268210001
    BROPHY, Thomas Michael
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Director
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    EnglandBritish174249910002
    TANNA, Ritesh
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Director
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    United KingdomIndian257033930001
    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
    MCINTYRE, Amanda Margaret
    Aschilebi Main Street
    Asselby
    DN14 7HE Goole
    East Yorkshire
    Secretary
    Aschilebi Main Street
    Asselby
    DN14 7HE Goole
    East Yorkshire
    British55482250001
    SCOTT, Alexandra Louise
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Secretary
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    British109859040003
    BATES, George Edwin
    30 Baffam Gardens
    YO8 9AY Selby
    North Yorkshire
    Director
    30 Baffam Gardens
    YO8 9AY Selby
    North Yorkshire
    EnglandBritish478450001
    CHRISTIE, Michael Sean
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Director
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    EnglandBritish112100590001
    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
    FOOTS, Stephen Edward
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Director
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    EnglandBritish165581310001
    HESELTINE, Richard Mark Horsley
    28 Gibson Square
    N1 0RD London
    Director
    28 Gibson Square
    N1 0RD London
    British66577660002
    HUMPHREY, Michael
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Director
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    United KingdomBritish164134370001
    MYERS, Graham Lloyd
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    Director
    Cowick Hall
    Snaith Goole
    DN14 9AA East Yorkshire
    EnglandBritish67040940002
    POSKITT, Robert Edward
    Lane End Farm
    Gowdall
    DN14 0AD Goole
    East Yorkshire
    Director
    Lane End Farm
    Gowdall
    DN14 0AD Goole
    East Yorkshire
    British45551040001
    RICHMOND, Barbara Mary
    Apartmant 1003
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Apartmant 1003
    8 Dean Ryle Street
    SW1P 4DA London
    United KingdomBritish152559820001

    Who are the persons with significant control of CRODA POLYMERS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croda International Plc
    Snaith
    DN14 9AA Goole
    Cowick Hall
    England
    Apr 06, 2016
    Snaith
    DN14 9AA Goole
    Cowick Hall
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number206132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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