Background WavePink WaveYellow Wave

CRODA OVERSEAS HOLDINGS LIMITED (03360096)

CRODA OVERSEAS HOLDINGS LIMITED (03360096) is an active UK company. incorporated on 25 April 1997. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRODA OVERSEAS HOLDINGS LIMITED has been registered for 28 years. Current directors include BROPHY, Thomas Michael, TANNA, Ritesh.

Company Number
03360096
Status
active
Type
ltd
Incorporated
25 April 1997
Age
28 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROPHY, Thomas Michael, TANNA, Ritesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRODA OVERSEAS HOLDINGS LIMITED

CRODA OVERSEAS HOLDINGS LIMITED is an active company incorporated on 25 April 1997 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRODA OVERSEAS HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03360096

LTD Company

Age

28 Years

Incorporated 25 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

TRUSHELFCO (NO.2240) LIMITED
From: 25 April 1997To: 24 June 1997
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Timeline

20 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Capital Update
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 17
Funding Round
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Dec 20
Capital Update
Jul 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Jan 24
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 10 Dec 2012

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Born December 1973
Director
Appointed 15 Jul 2019

TANNA, Ritesh

Active
Cowick Hall, GooleDN14 9AA
Born March 1974
Director
Appointed 29 Mar 2019

AINGER, John Roy

Resigned
Monks Meadow, SelbyYO8 9NA
Secretary
Appointed 01 Jan 1999
Resigned 31 Dec 2005

BATES, George Edwin

Resigned
30 Baffam Gardens, SelbyYO8 9AY
Secretary
Appointed 19 May 1997
Resigned 31 Dec 1998

SCOTT, Alexandra Louise

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 01 Jan 2006
Resigned 09 Dec 2012

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 25 Apr 1997
Resigned 19 May 1997

BATES, George Edwin

Resigned
30 Baffam Gardens, SelbyYO8 9AY
Born March 1938
Director
Appointed 19 May 1997
Resigned 12 May 1999

CHRISTIE, Michael Sean

Resigned
Cowick Hall, GooleDN14 9AA
Born October 1957
Director
Appointed 01 Apr 2006
Resigned 22 Jan 2015

FOOTS, Stephen Edward

Resigned
Cowick Hall, GooleDN14 9AA
Born September 1968
Director
Appointed 01 Jan 2012
Resigned 15 Jul 2019

HOPKINS, Keith George Grant, Dr

Resigned
Tall Trees, YorkYO42 2EW
Born February 1945
Director
Appointed 19 May 1997
Resigned 07 May 1998

HUMPHREY, Michael

Resigned
Cowick Hall, GooleDN14 9AA
Born March 1951
Director
Appointed 07 May 1998
Resigned 31 Dec 2011

LAYDEN, Keith, Dr

Resigned
Cowick Hall, GooleDN14 9AA
Born October 1959
Director
Appointed 01 Jan 2012
Resigned 30 Apr 2017

MYERS, Graham Lloyd

Resigned
Cowick Hall, GooleDN14 9AA
Born April 1963
Director
Appointed 22 Jan 2015
Resigned 29 Mar 2019

RICHMOND, Barbara Mary

Resigned
Apartmant 1003, LondonSW1P 4DA
Born July 1960
Director
Appointed 14 Jul 1997
Resigned 31 Mar 2006

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 25 Apr 1997
Resigned 19 May 1997

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 25 Apr 1997
Resigned 19 May 1997

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 July 2022
SH19Statement of Capital
Legacy
28 July 2022
CAP-SSCAP-SS
Legacy
28 July 2022
SH20SH20
Resolution
28 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Resolution
29 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 November 2011
SH19Statement of Capital
Legacy
25 November 2011
SH20SH20
Legacy
25 November 2011
CAP-SSCAP-SS
Resolution
25 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
28 January 2008
88(2)R88(2)R
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
363aAnnual Return
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 1998
AUDAUD
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
287Change of Registered Office
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
225Change of Accounting Reference Date
Legacy
22 May 1997
353353
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation