CRODA APPLICATION CHEMICALS LIMITED
Status | ACTIVE |
Company No. | 00050620 |
Category | Private Limited Company |
Incorporated | 21 Dec 1896 |
Age | 127 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CRODA APPLICATION CHEMICALS LIMITED is an active private limited company with number 00050620. It was incorporated 127 years, 4 months, 8 days ago, on 21 December 1896. The company address is Cowick Hall Cowick Hall, East Yorkshire, DN14 9AA.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type dormant
Date: 16 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Confirmation statement with no updates
Date: 18 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ritesh Tanna
Appointment date: 2022-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-30
Officer name: Stuart Arnott
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type dormant
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 17 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Thomas Michael Brophy
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: David Edward Barraclough
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type dormant
Date: 08 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thomas Michael Brophy
Documents
Termination secretary company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Scott
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Arnott
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Nutbrown
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type dormant
Date: 14 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexandra Louise Scott
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Mark Nutbrown
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Barraclough
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 27 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david edward barraclough
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel standeven
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/02; full list of members
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/01; no change of members
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/00; no change of members
Documents
Accounts with accounts type dormant
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 08 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/98; no change of members
Documents
Legacy
Date: 29 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 01 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 May 1996
Category: Annual-return
Type: 363x
Description: Return made up to 09/04/96; no change of members
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/04/95; no change of members
Documents
Accounts with accounts type dormant
Date: 04 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 29 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
EMERSON HOUSE HEYES LANE,CHESHIRE,SK9 7LF
Number: | 07691009 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERCHANGE PARK,NEWPORT PAGNELL,MK16 9QJ
Number: | 02969065 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,ABERDEEN,AB11 6DY
Number: | SL020287 |
Status: | ACTIVE |
Category: | Limited Partnership |
OXFORD ENTERTAINMENT GROUP LIMITED
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 02715909 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,LONDON,EC2A 4PX
Number: | 05714150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 BROAD STREET,BUCKINGHAMSHIRE,HP5 3EA
Number: | 04445581 |
Status: | ACTIVE |
Category: | Private Limited Company |