UKBizDB.co.uk

INEOS ENTERPRISES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ineos Enterprises Group Limited. The company was founded 21 years ago and was given the registration number 04687714. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:INEOS ENTERPRISES GROUP LIMITED
Company Number:04687714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, WA7 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Secretary01 May 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director23 July 2021Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director04 January 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 March 2021Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director05 March 2019Active
Chapel Gate, Palm Hall Close, Winchester, SO23 0JL

Secretary23 December 2003Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Secretary05 March 2019Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Secretary01 March 2010Active
Culverley House, The Rise, Brockenhurst, SO42 7SJ

Secretary05 March 2003Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE

Secretary21 July 2015Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary07 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2003Active
Enterprise House, South Parade, P O Box 9, Runcorn, WA7 4JE

Director19 June 2015Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director20 July 2007Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 November 2011Active
Friars Wood, Pilley Hill, Lymington, SO41 5QF

Director05 March 2003Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director20 July 2007Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director09 September 2011Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE

Director24 August 2015Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director10 April 2012Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE

Director05 March 2019Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 November 2011Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director16 March 2010Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 November 2011Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE

Director15 December 2016Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director16 March 2010Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director05 March 2003Active
Little Salterns, Bucklers Hard, Beaulieu, SO42 7XE

Director05 March 2003Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director09 September 2011Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director05 March 2019Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director01 October 2009Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE

Director05 March 2019Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director05 March 2019Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, WA7 4JE

Director01 January 2020Active
Runcorn Site Hq, South Parade, P.O. Box 9, Runcorn, United Kingdom, WA7 4JE

Director04 November 2011Active

People with Significant Control

Inovyn Finance Limited
Notified on:05 March 2019
Status:Active
Country of residence:United Kingdom
Address:Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ineos Enterprises Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Enterprise House, South Parade, Runcorn, United Kingdom, WA7 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Runcorn Site Hq, South Parade, Runcorn, WA7 4JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.