About

Registered Number: 05519611
Date of Incorporation: 27/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA

 

Croda Enterprises Ltd was registered on 27 July 2005 with its registered office in East Yorkshire, it's status is listed as "Active". We do not know the number of employees at the business. There is one director listed as Brophy, Thomas Michael for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROPHY, Thomas Michael 10 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 January 2020
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 22 April 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 March 2018
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 24 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 April 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 March 2013
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 02 December 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.