Company NameCroda (CPI) Limited
DirectorsDeborah Susan Hill and Thomas Michael Brophy
Company StatusActive
Company NumberSC000961
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Susan Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(105 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(87 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(87 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed06 April 1989(87 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameRichard Mark Horsley Heseltine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address28 Gibson Square
London
N1 0RD
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(97 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2007)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed04 March 1999(97 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameAlexandra Louise Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed21 February 2007(105 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Telephone01405 860551
Telephone regionGoole

Location

Registered AddressCitypoint 3rd Floor
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

8m at £0.2Croda International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,578,000
Current Liabilities£2,835,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

10 August 2020Full accounts made up to 31 December 2019 (15 pages)
22 April 2020Registered office address changed from C/O Thorntons Law Llp, Citypoint 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Cutitronics Limited Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF on 22 April 2020 (1 page)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (15 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 December 2018Registered office address changed from C/O Thorntons Law Llp 13 Melville Street Edinburgh EH3 7PE Scotland to C/O Thorntons Law Llp, Citypoint 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 18 December 2018 (1 page)
15 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
5 September 2017Registered office address changed from C/O C/O Pagan Osborne 116 Clarendon House 116 George Street Edinburgh EH2 4LH to C/O Thorntons Law Llp 13 Melville Street Edinburgh EH3 7PE on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O C/O Pagan Osborne 116 Clarendon House 116 George Street Edinburgh EH2 4LH to C/O Thorntons Law Llp 13 Melville Street Edinburgh EH3 7PE on 5 September 2017 (1 page)
6 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
(5 pages)
10 June 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000,000
(5 pages)
12 June 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Full accounts made up to 31 December 2013 (11 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,000,000
(5 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,000,000
(5 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2,000,000
(5 pages)
12 June 2013Registered office address changed from 55/57 Queen Street Edinburgh EH2 3PA on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 55/57 Queen Street Edinburgh EH2 3PA on 12 June 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (11 pages)
23 May 2013Full accounts made up to 31 December 2012 (11 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Thomas Michael Brophy on 27 February 2013 (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a director (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (2 pages)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Appointment of Thomas Michael Brophy as a director (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 October 2009Director's details changed for Deborah Susan Hill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Louise Scott on 1 October 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
10 November 2008Full accounts made up to 31 December 2007 (6 pages)
10 November 2008Full accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (7 pages)
2 May 2007Return made up to 09/04/07; full list of members (2 pages)
2 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
15 May 2006Full accounts made up to 31 December 2005 (8 pages)
15 May 2006Full accounts made up to 31 December 2005 (8 pages)
28 April 2006Return made up to 09/04/06; full list of members (2 pages)
28 April 2006Return made up to 09/04/06; full list of members (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
25 April 2005Return made up to 09/04/05; full list of members (2 pages)
25 April 2005Return made up to 09/04/05; full list of members (2 pages)
9 June 2004Full accounts made up to 31 December 2003 (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (7 pages)
6 May 2004Return made up to 09/04/04; full list of members (7 pages)
6 May 2004Return made up to 09/04/04; full list of members (7 pages)
4 September 2003Full accounts made up to 31 December 2002 (7 pages)
4 September 2003Full accounts made up to 31 December 2002 (7 pages)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 09/04/02; full list of members (6 pages)
2 May 2002Return made up to 09/04/02; full list of members (6 pages)
20 August 2001Full accounts made up to 31 December 2000 (7 pages)
20 August 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 06/06/01; no change of members (5 pages)
29 June 2001Return made up to 06/06/01; no change of members (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
7 July 2000Return made up to 06/06/00; full list of members (5 pages)
7 July 2000Return made up to 06/06/00; full list of members (5 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
14 June 1999Return made up to 06/06/99; change of members (5 pages)
14 June 1999Return made up to 06/06/99; change of members (5 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1998Return made up to 06/06/98; full list of members (6 pages)
9 June 1998Return made up to 06/06/98; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (6 pages)
7 July 1997Return made up to 06/06/97; full list of members (6 pages)
7 July 1997Return made up to 06/06/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 December 1995 (6 pages)
19 August 1996Full accounts made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 06/06/96; no change of members (5 pages)
27 June 1996Return made up to 06/06/96; no change of members (5 pages)
3 July 1995Full accounts made up to 31 December 1994 (6 pages)
3 July 1995Return made up to 06/06/95; no change of members (12 pages)
3 July 1995Full accounts made up to 31 December 1994 (6 pages)
3 July 1995Return made up to 06/06/95; no change of members (12 pages)