UKBizDB.co.uk

INEOS NEWTON AYCLIFFE TRUSTEES LIMITED

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

This company is commonly known as Ineos Newton Aycliffe Trustees Limited. The company was founded 40 years ago and was given the registration number 01770569. The firm's registered office is in RUNCORN, CHESHIRE. You can find them at Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, England And Wales. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INEOS NEWTON AYCLIFFE TRUSTEES LIMITED
Company Number:01770569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Runcorn Site Hq South Parade, P.o. Box 9, Runcorn, Cheshire, England And Wales, United Kingdom, WA7 4JE
Country Origin:UNITED KINGDOM
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
23, Coverdale Court, Newton Aycliffe, England, DL5 7PY

Director18 October 2010Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director08 August 2014Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director28 April 2008Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director06 June 2019Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director22 October 1999Active
38 Alsop Close, London Colney, St. Albans, AL2 1BW

Secretary29 May 1998Active
178 Lynmouth Avenue, Morden, SM4 4RP

Secretary22 October 1996Active
10 Southbrook Road, Langstone, Havant, PO9 1RN

Secretary-Active
School Aycliffe Lane, Newton Aycliffe, County Durham, DL5 6EA

Secretary04 June 2007Active
School Aycliffe Lane, Newton Aycliffe, Co Durham, United Kingdom, DL5 6EA

Secretary28 February 2018Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Secretary20 July 2018Active
87 Bluebell Close, Newton Aycliffe, DL5 7LW

Director-Active
4 Barrack Lane, Aldwick, Bognor Regis, PO21 4BZ

Director-Active
10 Southbrook Road, Langstone, Havant, PO9 1RN

Director-Active
School Aycliffe Lane, Newton Aycliffe, County Durham, DL5 6EA

Director15 November 2007Active
1 Binchester Croft, School Aycliffe, Newton Aycliffe, DL5 6TG

Director15 November 1994Active
Bramlea, Station Road Brompton-On-Swale, Richmond, DL10 7HN

Director-Active
3 Moore Lane, Newton Aycliffe, DL5 5AH

Director22 October 1996Active
Hurstwood 91 Earnsdale Avenue, Darwen, BB3 1JR

Director01 October 1993Active
Garden Cottage, Selaby, Gainford Darlington, DL2 3HE

Director-Active
67 Greathead Crescent, Newton Aycliffe, DL5 5DP

Director-Active
40 Challoner Road, Willey Flatts, Yarm, TS15 9DP

Director01 October 2007Active
32 Crichton Avenue, Chester Le Street, DH3 3ND

Director07 November 1997Active
34, Coverdale Court, Newton Aycliffe, United Kingdom, DL5 7PY

Director26 June 2009Active
South View, Eppleby, Richmond, DL11 7AP

Director25 March 1999Active
33 Gilpin Road, Newton Aycliffe, DL5 5EQ

Director01 October 2007Active
6 Badminton Grove, Newton Aycliffe, DL5 4TN

Director-Active
Heron Court, Linton, Wetherby, LS22 4HT

Director01 October 1993Active
30 Malvern Way, Greenfields, Newton Aycliffe, DL5 7PR

Director01 May 2001Active
10, St Begas Glade, Serpentine, Hartlepool, England, TS26 0FB

Director28 April 2008Active
11 Wynyard Court, Newton Aycliffe, DL5 7LD

Director22 October 1999Active
29 Colliery Green Drive, Little Neston, South Wirral, L64 0UA

Director01 March 1997Active
11 Van Mildert Road, Newton Aycliffe, DL5 5DS

Director22 October 1996Active
Bygdoylund 41, Oslo 2, Norway, FOREIGN

Director22 October 1996Active

People with Significant Control

Inovyn Newton Aycliffe Limited
Notified on:01 May 2021
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
Mr James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Runcorn Site Hq, South Parade, Runcorn, Cheshire, United Kingdom, WA7 4JE
Nature of control:
  • 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
2024-04-10Officers

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
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

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

Download
2021-05-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.