UKBizDB.co.uk

INEOS SILICAS HOLDINGS LIMITED

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

This company is commonly known as Ineos Silicas Holdings Limited. The company was founded 23 years ago and was given the registration number 04012355. 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 SILICAS HOLDINGS LIMITED
Company Number:04012355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
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

Director01 September 2014Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director18 March 2010Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director01 July 2008Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary31 January 2012Active
Greenacre, Cockpit Lane Sandiway, Northwich, CW8 2DT

Secretary10 May 2005Active
Highfield, 51 Trafford Road, Alderley Edge, SK9 7DN

Secretary20 March 2001Active
7 Cae Eithin, Lixwm, Holywell, CH8 8NB

Secretary02 May 2001Active
1 The Cedars, Fareham, PO16 7AJ

Secretary08 December 2000Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary01 July 2008Active
Sycamore Barn, Yew Tree Farm Broad Lane, Grappenhall, Warrington, WA4 3HT

Secretary13 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2000Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director01 December 2000Active
19 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Director02 May 2001Active
4 Clarence Park, Blackburn, BB2 7FA

Director13 February 2006Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director01 July 2008Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director13 February 2006Active
7 Cae Eithin, Lixwm, Holywell, CH8 8NB

Director02 May 2001Active
26 Skipton Close, Great Sankey, Warrington, WA5 8XS

Director13 February 2006Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director08 November 2000Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director01 July 2008Active
1 The Cedars, Fareham, PO16 7AJ

Director08 November 2000Active
Sycamore Barn, Yew Tree Farm Broad Lane, Grappenhall, Warrington, WA4 3HT

Director13 February 2006Active
Richmond House, 136 Boughton, Chester, CH3 5BP

Director20 July 2001Active
2 Yewtree Gardens, Hightown Road, Ringwood, BH24 1NR

Director20 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 2000Active

People with Significant Control

Ineos Investments International Limited
Notified on:06 April 2016
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
  • Right to appoint and remove directors

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 (6 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Auditors

Auditors resignation company.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.