About

Registered Number: 03672953
Date of Incorporation: 24/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Cowick Hall, Snaith, Goole, North Humberside, DN14 9AA

 

Croda Jdh Ltd was registered on 24 November 1998 with its registered office in Goole, North Humberside, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Brophy, Thomas Michael, Heijbroek, Maarten Willem, Newton, Paul Anthony, Dunlop, Claire Sarah, Dunlop, Fiona Catherine Tweddle, Dunlop, Paul Thomson, Foots, Stephen Edward, Layden, Keith, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIJBROEK, Maarten Willem 31 July 2014 - 1
NEWTON, Paul Anthony 31 July 2014 - 1
FOOTS, Stephen Edward 31 July 2014 15 July 2019 1
LAYDEN, Keith, Dr 31 July 2014 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BROPHY, Thomas Michael 31 July 2014 - 1
DUNLOP, Claire Sarah 01 June 2010 31 July 2014 1
DUNLOP, Fiona Catherine Tweddle 09 December 1998 20 November 2003 1
DUNLOP, Paul Thomson 20 November 2003 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 23 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 April 2015
CERTNM - Change of name certificate 20 March 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AP03 - Appointment of secretary 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 08 September 2014
AD01 - Change of registered office address 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
RESOLUTIONS - N/A 30 August 2014
SH08 - Notice of name or other designation of class of shares 30 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 16 March 2011
CERTNM - Change of name certificate 31 December 2010
CONNOT - N/A 31 December 2010
AR01 - Annual Return 21 December 2010
AP03 - Appointment of secretary 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
RESOLUTIONS - N/A 02 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 04 May 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
123 - Notice of increase in nominal capital 06 January 2005
363s - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 11 April 2000
225 - Change of Accounting Reference Date 04 February 2000
363s - Annual Return 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
287 - Change in situation or address of Registered Office 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
CERTNM - Change of name certificate 16 December 1998
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.