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

CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

Cowick Hall, Snaith, Goole, EAST YORKSHIRE, DN14 9AA,
Company Registration Number
00206132
Public Limited Company
Active

Company Overview

About Croda International Public Limited Company
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY was founded on 1925-05-22 and has its registered office in Goole. The organisation's status is listed as "Active". Croda International Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY
 
Legal Registered Office
Cowick Hall
Snaith
Goole
EAST YORKSHIRE
DN14 9AA
Other companies in DN14
 
Filing Information
Company Number 00206132
Company ID Number 00206132
Date formed 1925-05-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts GROUP
Last Datalog update: 2024-04-12 08:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY
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 INTERNATIONAL PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
THOMAS MICHAEL BROPHY
Company Secretary 2012-12-10
ROBERTO CIRILLO
Director 2018-04-26
ALAN MURRAY FERGUSON
Director 2011-07-01
STEPHEN EDWARD FOOTS
Director 2010-07-01
ANITA MARGARET FREW
Director 2015-03-05
HELENA LOUISE GANCZAKOWSKI
Director 2014-02-01
KEITH LAYDEN
Director 2012-02-06
JEREMY KIM MAIDEN
Director 2015-01-01
STEPHEN GEOFFREY WILLIAMS
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NOEL NIGEL TURNER
Director 2009-06-01 2018-04-26
MARTIN CHARLES FLOWER
Director 2005-05-16 2015-09-19
MICHAEL SEAN CHRISTIE
Director 2006-04-01 2015-01-22
STANLEY HWAMI MUSESENGWA
Director 2007-05-07 2014-04-24
ALEXANDRA LOUISE SCOTT
Company Secretary 2005-12-21 2012-12-09
MICHAEL HUMPHREY
Director 1995-02-01 2011-12-31
MICHAEL CHARLES BUZZACOTT
Director 2004-08-02 2011-08-02
DAVID MONCRIEFF DUNN
Director 2000-04-26 2009-04-29
BARBARA MARY RICHMOND
Director 1997-02-03 2006-03-31
JOHN ROY AINGER
Company Secretary 1999-01-01 2005-12-21
ANTHONY ROMER BEEVOR
Director 1996-05-13 2005-09-28
KEITH GEORGE GRANT HOPKINS
Director 1992-06-07 2001-12-31
JOHN TREVOR HARRISON
Director 1994-01-04 2001-04-24
GEOFFREY DAVID BULL
Director 1997-01-01 2001-03-30
ALBERT ROY FENNEY
Director 1992-06-07 2001-03-30
GEORGE EDWIN BATES
Director 1992-06-07 1999-05-12
SIMON EVERARD
Director 1992-06-07 1999-05-12
GEORGE EDWIN BATES
Company Secretary 1992-06-07 1998-12-31
CHARLES IRACE
Director 1997-01-01 1998-12-31
RICHARD MARK HORSLEY HESELTINE
Director 1992-06-07 1997-02-28
JOHN DAVID LLOYD
Director 1992-06-07 1996-05-09
FRANCISCO PETER STEFANINI
Director 1992-06-07 1995-12-04
GUNTER EGGERSTEDT
Director 1992-06-07 1995-10-30
BERNARD RICHARD CURTIS
Director 1992-06-07 1994-05-12
DEREK MATHER
Director 1992-06-07 1994-05-12
DAVID JAMES CLIFTON
Director 1992-06-07 1993-03-31

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 OVERSEAS HOLDINGS LIMITED Director 2012-01-01 CURRENT 1997-04-25 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
ANITA MARGARET FREW BHP GROUP (AUS) LIMITED Director 2015-09-18 CURRENT 1908-07-09 Active
ANITA MARGARET FREW BHP GROUP (UK) LTD Director 2015-09-15 CURRENT 1996-05-09 Active
ANITA MARGARET FREW BANK OF SCOTLAND PLC Director 2010-12-01 CURRENT 2007-09-17 Active
ANITA MARGARET FREW HBOS PLC Director 2010-12-01 CURRENT 2001-05-03 Active
ANITA MARGARET FREW LLOYDS BANK PLC Director 2010-12-01 CURRENT 1865-04-20 Active
ANITA MARGARET FREW LLOYDS BANKING GROUP PLC Director 2010-12-01 CURRENT 1985-10-21 Active
HELENA LOUISE GANCZAKOWSKI GREGGS PLC Director 2014-01-02 CURRENT 1951-12-29 Active
HELENA LOUISE GANCZAKOWSKI HLG CONSULTING LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JEREMY KIM MAIDEN PZ CUSSONS PLC Director 2016-11-01 CURRENT 1884-02-20 Active
JEREMY KIM MAIDEN CRODA INVESTMENTS NO 3 LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
JEREMY KIM MAIDEN CRODA INVESTMENTS LIMITED Director 2015-01-22 CURRENT 2012-11-27 Active
JEREMY KIM MAIDEN CRODA INVESTMENTS NO 2 LIMITED Director 2015-01-22 CURRENT 2012-11-27 Active
STEPHEN GEOFFREY WILLIAMS AMICUS CURIAE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Liquidation
STEPHEN GEOFFREY WILLIAMS 15 QUEENS GATE GARDENS RTM COMPANY LIMITED Director 2009-08-01 CURRENT 2007-09-07 Active
STEPHEN GEOFFREY WILLIAMS DE LA WARR PAVILION CHARITABLE TRUST Director 2008-10-13 CURRENT 1997-10-08 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
2024-02-21AP01DIRECTOR APPOINTED MS DANUTA GRAY
2023-05-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JEREMY KIM MAIDEN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR HELENA LOUISE GANCZAKOWSKI
2023-04-27DIRECTOR APPOINTED CHRISTOPHER GOOD
2023-04-27AP01DIRECTOR APPOINTED CHRISTOPHER GOOD
2023-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KIM MAIDEN
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED MRS LOUISA SACHIKO BURDETT
2023-01-05AP01DIRECTOR APPOINTED MRS LOUISA SACHIKO BURDETT
2022-06-08SH04Sale or transfer of treasury shares on 2022-06-07
  • GBP 223,930.703304
2022-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-02-01DIRECTOR APPOINTED MRS NAWAL OUZREN
2022-02-01DIRECTOR APPOINTED MRS NAWAL OUZREN
2022-02-01AP01DIRECTOR APPOINTED MRS NAWAL OUZREN
2021-09-29AP01DIRECTOR APPOINTED JULIE SO-YOUNG KIM
2021-06-13MEM/ARTSARTICLES OF ASSOCIATION
2021-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-08AD02Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2020-11-27CH01Director's details changed for Ms Anita Margaret Frew on 2020-11-13
2020-11-20SH0120/11/20 STATEMENT OF CAPITAL GBP 16258711.6
2020-07-22CH01Director's details changed for Mr Stephen Edward Foots on 2020-07-17
2020-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY FERGUSON
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR JOHN RAMSAY
2019-06-05SH02Consolidation of shares on 2019-04-24
2019-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13MISCForm SH05 - treasury shares cancelled 2 shares @ 0.10357143 on 26/04/19 statement of capital total 135,260,018 shares aggregate nominal value £15,130,894.54
2019-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-29SH0126/04/19 STATEMENT OF CAPITAL GBP 15130894.54
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEOFFREY WILLIAMS
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-22SH04Sale or transfer of treasury shares on 2019-03-06
  • GBP 236,318.902263
2018-09-03AP01DIRECTOR APPOINTED MRS JACQUELINE PATRICIA CHRISTINE FERGUSON
2018-05-16AUDAUDITOR'S RESIGNATION
2018-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-26AP01DIRECTOR APPOINTED MR ROBERTO CIRILLO
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NOEL NIGEL TURNER
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 15130893.09
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-05-30SH04Sale or transfer of treasury shares on 2017-05-12
  • GBP 252,052.683586
2017-05-10RES13NOTICE OF MEETINGS 26/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 15130893.09
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 15130893.09
2016-06-13SH02Consolidation of shares on 2016-04-27
2016-05-16RES13GENERAL MEETING CALLED NOT LESS THAN 14 CLEAR DAYS 27/04/2016
2016-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16SH04Sale or transfer of treasury shares on 2016-04-28
  • GBP 267,074
2016-05-16RES14Resolutions passed:
  • 100P per share be declared and paid to members on 06/05/16 27/04/2016
  • Purchase a number of shares
  • General meeting called not less than 14 clear days 27/04/2016
  • Resolution of allotment of securities
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 15130892.9
2016-04-12AR0109/04/16 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES FLOWER
2015-09-18SH0410/09/15 TREASURY CAPITAL GBP 267075.9
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KIM MAIDEN / 10/08/2015
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 15130892.9
2015-05-21AR0109/04/15 NO MEMBER LIST
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13RES13GENERAL BUSINESS 22/04/2015
2015-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-06AP01DIRECTOR APPOINTED MS ANITA MARGARET FREW
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE
2015-01-05AP01DIRECTOR APPOINTED MR JEREMY KIM MAIDEN
2014-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 15130892.9
2014-05-14AR0109/04/14 NO MEMBER LIST
2014-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08RES13SECTION 701 OF CA 2006 24/04/2014
2014-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MUSESENGWA
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH LAYDEN / 01/03/2014
2014-02-04AP01DIRECTOR APPOINTED DR HELENA LOUISE GANCZAKOWSKI
2013-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13RES13MARKET PURCHASE OF SHARES AS DEFINED IN CA 2006 25/04/2013
2013-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-13AR0109/04/13 NO MEMBER LIST
2013-05-09SH0412/04/13 TREASURY CAPITAL GBP 282413.2
2012-12-10AP03SECRETARY APPOINTED THOMAS MICHAEL BROPHY
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SCOTT
2012-10-15AR0103/10/12 FULL LIST
2012-05-08RES13AGM CALLED NOT LESS THAN 14 CLEAR DAYS 26/04/2012
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0109/04/12 NO MEMBER LIST
2012-03-12ANNOTATIONPart Rectified
2012-02-07AP01DIRECTOR APPOINTED DR KEITH LAYDEN
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD FOOTS / 01/01/2012
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHREY
2011-10-03SH0426/09/11 TREASURY CAPITAL GBP 330214.9
2011-09-23SH03RETURN OF PURCHASE OF OWN SHARES 12/09/11 TREASURY CAPITAL GBP 380274.7
2011-09-23SH03RETURN OF PURCHASE OF OWN SHARES 02/09/11 TREASURY CAPITAL GBP 409870.6
2011-09-23SH03RETURN OF PURCHASE OF OWN SHARES 09/09/11 TREASURY CAPITAL GBP 394909.8
2011-09-19SH03RETURN OF PURCHASE OF OWN SHARES 25/08/11 TREASURY CAPITAL GBP 377430
2011-09-19SH03RETURN OF PURCHASE OF OWN SHARES 18/08/11 TREASURY CAPITAL GBP 359372.3
2011-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUZZACOTT
2011-07-15SH03RETURN OF PURCHASE OF OWN SHARES 29/06/11 TREASURY CAPITAL GBP 323415.5
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES 24/06/11 TREASURY CAPITAL GBP 296588.5
2011-07-05AP01DIRECTOR APPOINTED ALAN MURRAY FERGUSON
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES 17/06/11 TREASURY CAPITAL GBP 291798.8
2011-06-27SH03RETURN OF PURCHASE OF OWN SHARES 09/06/11 TREASURY CAPITAL GBP 270677.6
2011-06-22SH03RETURN OF PURCHASE OF OWN SHARES 27/05/11 TREASURY CAPITAL GBP 267236.2
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES 20/05/11 TREASURY CAPITAL GBP 242302.4
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES 13/05/11 TREASURY CAPITAL GBP 215286.8
2011-05-12AR0109/04/11 FULL LIST
2011-05-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BUZZACOTT / 16/07/2010
2010-07-14AP01DIRECTOR APPOINTED STEPHEN GEOFFREY WILLIAMS
2010-07-01AP01DIRECTOR APPOINTED STEPHEN EDWARD FOOTS
2010-07-01AP01DIRECTOR APPOINTED STEPHEN EDWARD FOOTS
2010-05-27AR0109/04/10 BULK LIST
2010-05-12MEM/ARTSARTICLES OF ASSOCIATION
2010-05-12RES01ALTER ARTICLES 28/04/2010
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-12SH0405/03/10 TREASURY CAPITAL GBP 190028.1
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE PHILIP NOEL NIGEL TURNER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES FLOWER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HWAMI MUSESENGWA / 01/10/2009
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
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 INTERNATIONAL PUBLIC LIMITED COMPANY 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 INTERNATIONAL PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of CRODA INTERNATIONAL PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

CRODA INTERNATIONAL PUBLIC LIMITED COMPANY owns 3 domain names.

croda-colloids.co.uk   croda.co.uk   uniqema.co.uk  

Trademarks
We have not found any records of CRODA INTERNATIONAL PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY. 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 INTERNATIONAL PUBLIC LIMITED COMPANY 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 INTERNATIONAL PUBLIC LIMITED COMPANY 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
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 64,630

CategoryAward Date Award/Grant
Highly bioactive saponins from a cell culture approach : Collaborative Research and Development 2014-02-01 £ 64,630

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRODA INTERNATIONAL PUBLIC LIMITED COMPANY 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.