Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRODA OVERSEAS HOLDINGS LIMITED
Company Information for

CRODA OVERSEAS HOLDINGS LIMITED

COWICK HALL, SNAITH, GOOLE, DN14 9AA,
Company Registration Number
03360096
Private Limited Company
Active

Company Overview

About Croda Overseas Holdings Ltd
CRODA OVERSEAS HOLDINGS LIMITED was founded on 1997-04-25 and has its registered office in Goole. The organisation's status is listed as "Active". Croda Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRODA OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
COWICK HALL
SNAITH
GOOLE
DN14 9AA
Other companies in DN14
 
Filing Information
Company Number 03360096
Company ID Number 03360096
Date formed 1997-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRODA OVERSEAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRODA OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MICHAEL BROPHY
Company Secretary 2012-12-10
STEPHEN EDWARD FOOTS
Director 2012-01-01
GRAHAM LLOYD MYERS
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LAYDEN
Director 2012-01-01 2017-04-30
MICHAEL SEAN CHRISTIE
Director 2006-04-01 2015-01-22
ALEXANDRA LOUISE SCOTT
Company Secretary 2006-01-01 2012-12-09
MICHAEL HUMPHREY
Director 1998-05-07 2011-12-31
BARBARA MARY RICHMOND
Director 1997-07-14 2006-03-31
JOHN ROY AINGER
Company Secretary 1999-01-01 2005-12-31
GEORGE EDWIN BATES
Director 1997-05-19 1999-05-12
GEORGE EDWIN BATES
Company Secretary 1997-05-19 1998-12-31
KEITH GEORGE GRANT HOPKINS
Director 1997-05-19 1998-05-07
TRUSEC LIMITED
Nominated Secretary 1997-04-25 1997-05-19
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1997-04-25 1997-05-19
ELEANOR JANE ZUERCHER
Nominated Director 1997-04-25 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD FOOTS CRODA ENTERPRISES LIMITED Director 2017-04-30 CURRENT 2005-07-27 Active
STEPHEN EDWARD FOOTS CRODA JDH LIMITED Director 2014-07-31 CURRENT 1998-11-24 Active
STEPHEN EDWARD FOOTS CRODA COLLOIDS LIMITED Director 2012-01-01 CURRENT 1906-01-02 Active
STEPHEN EDWARD FOOTS CRODA WORLD TRADERS LIMITED Director 2012-01-01 CURRENT 1919-05-13 Active
STEPHEN EDWARD FOOTS CRODA EUROPE LIMITED Director 2012-01-01 CURRENT 1920-05-07 Active
STEPHEN EDWARD FOOTS CRODA UNIVERSAL LIMITED Director 2012-01-01 CURRENT 1911-09-01 Active
STEPHEN EDWARD FOOTS CRODA POLYMERS INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1946-09-25 Active
STEPHEN EDWARD FOOTS CRODA INTERNATIONAL PUBLIC LIMITED COMPANY Director 2010-07-01 CURRENT 1925-05-22 Active
STEPHEN EDWARD FOOTS CRODA CE LIMITED Director 2002-12-09 CURRENT 1899-12-29 Active
STEPHEN EDWARD FOOTS CRODA LEEK LIMITED Director 1997-01-01 CURRENT 1946-02-07 Active
STEPHEN EDWARD FOOTS CRODA CHEMICALS LIMITED Director 1996-07-01 CURRENT 1948-04-20 Active
GRAHAM LLOYD MYERS P. I. BIOSCIENCE LIMITED Director 2018-03-28 CURRENT 2003-03-10 Active
GRAHAM LLOYD MYERS BIO FUTURES PI LIMITED Director 2018-03-28 CURRENT 2003-12-10 Active
GRAHAM LLOYD MYERS PLANT IMPACT LIMITED Director 2018-03-28 CURRENT 2005-05-04 Active
GRAHAM LLOYD MYERS CRODA INVESTMENTS NO 3 LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAHAM LLOYD MYERS CRODA WORLD TRADERS LIMITED Director 2015-01-22 CURRENT 1919-05-13 Active
GRAHAM LLOYD MYERS CRODA POLYMERS INTERNATIONAL LIMITED Director 2015-01-22 CURRENT 1946-09-25 Active
GRAHAM LLOYD MYERS UNIQEMA LIMITED Director 2015-01-22 CURRENT 1997-09-02 Active
GRAHAM LLOYD MYERS CRODA INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
GRAHAM LLOYD MYERS CRODA INVESTMENTS NO 2 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
GRAHAM LLOYD MYERS UNIQEMA UK LIMITED Director 2012-06-30 CURRENT 1919-05-09 Active
GRAHAM LLOYD MYERS CRODA PENSION TRUSTEES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
GRAHAM LLOYD MYERS CRODA FOOD SERVICES LIMITED Director 2008-12-31 CURRENT 1964-10-16 Active
GRAHAM LLOYD MYERS CRODA COSMETICS & TOILETRIES LIMITED Director 2005-07-28 CURRENT 1891-03-07 Active
GRAHAM LLOYD MYERS CRODA TRUSTEES LIMITED Director 1999-10-29 CURRENT 1947-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Second filing of capital allotment of shares GBP618
2024-01-0215/12/23 STATEMENT OF CAPITAL GBP 619
2023-08-1424/07/23 STATEMENT OF CAPITAL GBP 618
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-1128/03/23 STATEMENT OF CAPITAL GBP 518
2023-03-13Resolutions passed:<ul><li>Resolution Section 28 of the companies act 2006 is treated as a provision of the companys articles of association is hereby revoked/deleted 22/02/2023</ul>
2023-03-0302/03/23 STATEMENT OF CAPITAL GBP 218
2023-02-0331/01/23 STATEMENT OF CAPITAL GBP 118
2022-07-28SH19Statement of capital on 2022-07-28 GBP 18
2022-07-28CAP-SSSolvency Statement dated 27/07/22
2022-07-28SH20Statement by Directors
2022-07-28RES13Resolutions passed:
  • Reduce share premium account 27/07/2022
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-18SH0116/12/20 STATEMENT OF CAPITAL GBP 18
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18AP01DIRECTOR APPOINTED MR THOMAS MICHAEL BROPHY
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD FOOTS
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED RITESH TANNA
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LLOYD MYERS
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 6
2018-01-22SH0129/12/17 STATEMENT OF CAPITAL GBP 6
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAYDEN
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED GRAHAM LLOYD MYERS
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAN CHRISTIE
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-12LATEST SOC12/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-12AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Dr Keith Layden on 2014-03-01
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-10AP03Appointment of Thomas Michael Brophy as company secretary
2012-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA SCOTT
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0109/04/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED DR KEITH LAYDEN
2012-01-01AP01DIRECTOR APPOINTED STEPHEN EDWARD FOOTS
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHREY
2011-11-25SH1925/11/11 STATEMENT OF CAPITAL GBP 5
2011-11-25SH20STATEMENT BY DIRECTORS
2011-11-25CAP-SSSOLVENCY STATEMENT DATED 23/11/11
2011-11-25RES06REDUCE ISSUED CAPITAL 23/11/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0109/04/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0109/04/10 FULL LIST
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE SCOTT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN CHRISTIE / 01/10/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-01-2888(2)RAD 31/12/07--------- £ SI 1@1=1 £ IC 4/5
2008-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363aRETURN MADE UP TO 25/04/01; NO CHANGE OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363aRETURN MADE UP TO 25/04/00; NO CHANGE OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-26288bDIRECTOR RESIGNED
1999-05-13363aRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-01-13288bSECRETARY RESIGNED
1999-01-13288aNEW SECRETARY APPOINTED
1998-08-21AUDAUDITOR'S RESIGNATION
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09363aRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-05-19288bDIRECTOR RESIGNED
1998-05-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRODA OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRODA OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRODA OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CRODA OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRODA OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of CRODA OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRODA OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CRODA OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRODA OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRODA OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRODA OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.