About

Registered Number: 02164010
Date of Incorporation: 14/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Cowick Hall, Snaith Goole, East Yorkshire, DN14 9AA

 

Based in East Yorkshire, Croda Cosmetics (Europe) Ltd was setup in 1987. There are 3 directors listed as Brophy, Thomas Michael, Hofmann, Richard Deacon, Maruszewski, Adolph Anthony for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFMANN, Richard Deacon 11 December 1991 01 February 1994 1
MARUSZEWSKI, Adolph Anthony N/A 01 February 1994 1
Secretary Name Appointed Resigned Total Appointments
BROPHY, Thomas Michael 10 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 19 April 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 27 February 2013
AP03 - Appointment of secretary 10 December 2012
AP01 - Appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 02 July 2001
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 10 October 2000
363a - Annual Return 12 July 2000
AA - Annual Accounts 14 July 1999
363a - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
AUD - Auditor's letter of resignation 21 August 1998
AA - Annual Accounts 30 June 1998
363a - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
AA - Annual Accounts 08 July 1997
363a - Annual Return 08 July 1997
AA - Annual Accounts 22 August 1996
363a - Annual Return 28 June 1996
288 - N/A 07 November 1995
AA - Annual Accounts 04 July 1995
363x - Annual Return 04 July 1995
AA - Annual Accounts 03 July 1994
363x - Annual Return 03 July 1994
288 - N/A 21 February 1994
AA - Annual Accounts 06 July 1993
363x - Annual Return 06 July 1993
AA - Annual Accounts 20 July 1992
363x - Annual Return 02 July 1992
288 - N/A 16 December 1991
AA - Annual Accounts 07 July 1991
363x - Annual Return 07 July 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
SA - Shares agreement 14 May 1990
PUC3O - N/A 14 May 1990
288 - N/A 18 January 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
288 - N/A 15 June 1988
PUC 3 - N/A 03 February 1988
RESOLUTIONS - N/A 28 January 1988
RESOLUTIONS - N/A 28 January 1988
RESOLUTIONS - N/A 28 January 1988
123 - Notice of increase in nominal capital 28 January 1988
288 - N/A 15 January 1988
288 - N/A 15 January 1988
CERTNM - Change of name certificate 08 December 1987
CERTNM - Change of name certificate 23 November 1987
288 - N/A 20 November 1987
287 - Change in situation or address of Registered Office 20 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1987
NEWINC - New incorporation documents 14 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.