UKBizDB.co.uk

INEOS GRANGEMOUTH LIMITED

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

This company is commonly known as Ineos Grangemouth Limited. The company was founded 10 years ago and was given the registration number 08698417. The firm's registered office is in LYNDHURST. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INEOS GRANGEMOUTH LIMITED
Company Number:08698417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary08 January 2021Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director17 November 2020Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 December 2023Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 May 2022Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director08 January 2021Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary19 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary14 July 2014Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director22 October 2013Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director24 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 November 2015Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 April 2019Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 August 2019Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director24 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director19 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director19 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 May 2015Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director24 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 August 2019Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director19 September 2013Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director19 September 2013Active

People with Significant Control

Ineos Industries Holdings Limited
Notified on:31 August 2017
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type group.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.