CRODA PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CRODA PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07338892

Incorporation date

06/08/2010

Size

Dormant

Contacts

Registered address

Registered address

Cowick Hall, Snaith, Goole, East Yorkshire DN14 9AACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2010)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon04/09/2025
Appointment of Mrs Rachel Elizabeth Best as a director on 2025-09-02
dot icon27/08/2025
Termination of appointment of Julia Jane Creasey as a director on 2025-08-22
dot icon15/07/2025
Termination of appointment of Marie Banks as a director on 2025-07-07
dot icon12/06/2025
Appointment of Mrs Gillian Thomasina Sharpe as a director on 2025-06-03
dot icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2024
Memorandum and Articles of Association
dot icon19/08/2024
Resolutions
dot icon12/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon16/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Appointment of Marie Banks as a director on 2023-09-05
dot icon08/09/2023
Termination of appointment of Amanda Margaret Poskitt as a director on 2023-09-04
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2022
Termination of appointment of Caroline Louise Farbridge as a secretary on 2022-06-07
dot icon04/07/2022
Appointment of Paul Costello as a secretary on 2022-06-07
dot icon15/06/2022
Termination of appointment of Cornelis Van 'T Hof as a director on 2022-06-15
dot icon18/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2021
Termination of appointment of Stuart Arnott as a director on 2021-04-30
dot icon01/06/2021
Appointment of Mr David Timothy Cherry as a director on 2021-04-30
dot icon27/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/03/2020
Termination of appointment of Thomas Michael Brophy as a secretary on 2019-12-31
dot icon13/03/2020
Appointment of Caroline Louise Farbridge as a secretary on 2019-12-31
dot icon13/03/2020
Termination of appointment of Terence Thistlethwaite as a director on 2019-12-31
dot icon27/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon08/11/2018
Appointment of Dr Julia Jane Creasey as a director on 2018-09-11
dot icon01/10/2018
Director's details changed for Kevin Mark Nutbrown on 2018-10-01
dot icon13/09/2018
Appointment of Mrs Samantha Louise Gorman as a director on 2018-09-11
dot icon12/09/2018
Appointment of Mrs Amanda Margaret Poskitt as a director on 2018-09-11
dot icon12/09/2018
Termination of appointment of Richard Eaton Temple as a director on 2018-09-11
dot icon12/09/2018
Termination of appointment of Richard Edwin Butler as a director on 2018-09-11
dot icon03/09/2018
Appointment of Mr John Cyril Hurst as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of George Edwin Bates as a director on 2018-09-01
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Termination of appointment of Roger Fawcett Boyes as a director on 2018-01-09
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon19/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/09/2014
Appointment of Richard Eaton Temple as a director on 2014-09-09
dot icon09/09/2014
Appointment of Kevin Mark Nutbrown as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of John Roy Ainger as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Kathryn Louise Backhouse as a director on 2014-09-09
dot icon09/09/2014
Appointment of Robert Stanley Walthall as a director on 2014-09-09
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/03/2014
Appointment of Mr George Edwin Bates as a director
dot icon01/05/2013
Termination of appointment of Albert Fenney as a director
dot icon12/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Termination of appointment of Alexandra Louise Scott as a secretary
dot icon10/12/2012
Appointment of Thomas Michael Brophy as a secretary
dot icon12/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon05/04/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon03/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/10/2011
Appointment of Cornelis Van 'T Hof as a director
dot icon11/10/2011
Appointment of Richard Edwin Butler as a director
dot icon11/10/2011
Appointment of Dr Terence Thistlethwaite as a director
dot icon11/10/2011
Appointment of Stuart Arnott as a director
dot icon10/10/2011
Termination of appointment of Stuart Tasker as a director
dot icon10/10/2011
Termination of appointment of George Bates as a director
dot icon10/10/2011
Termination of appointment of Bryan Jones as a director
dot icon22/09/2011
Director's details changed for Graham Lloyd Myers on 2011-09-20
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon20/08/2010
Appointment of Albert Roy Fenney as a director
dot icon20/08/2010
Appointment of George Edwin Bates as a director
dot icon20/08/2010
Appointment of Bryan Jones as a director
dot icon19/08/2010
Appointment of Mrs Kathryn Louise Backhouse as a director
dot icon19/08/2010
Appointment of Stuart Tasker as a director
dot icon19/08/2010
Appointment of John Roy Ainger as a director
dot icon18/08/2010
Appointment of Graham Lloyd Myers as a director
dot icon06/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, John Cyril
Director
01/09/2018 - Present
22
Nutbrown, Kevin Mark
Director
09/09/2014 - Present
5
Myers, Graham Lloyd
Director
06/08/2010 - Present
8
Sharpe, Gillian Thomasina
Director
03/06/2025 - Present
3
Cherry, David Timothy
Director
30/04/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRODA PENSION TRUSTEES LIMITED

CRODA PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 06/08/2010 with the registered office located at Cowick Hall, Snaith, Goole, East Yorkshire DN14 9AA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRODA PENSION TRUSTEES LIMITED?

toggle

CRODA PENSION TRUSTEES LIMITED is currently Active. It was registered on 06/08/2010 .

Where is CRODA PENSION TRUSTEES LIMITED located?

toggle

CRODA PENSION TRUSTEES LIMITED is registered at Cowick Hall, Snaith, Goole, East Yorkshire DN14 9AA.

What does CRODA PENSION TRUSTEES LIMITED do?

toggle

CRODA PENSION TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRODA PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.