UKBizDB.co.uk

INEOS SILICAS LIMITED

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

This company is commonly known as Ineos Silicas Limited. The company was founded 127 years ago and was given the registration number 00048745. The firm's registered office is in LYNDHURST. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:INEOS SILICAS LIMITED
Company Number:00048745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1896
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

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, United Kingdom, SO43 7FG

Director25 March 2009Active
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

Director25 March 2009Active
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 Arnprior Place, Alloway, KA7 4PT

Secretary08 July 1997Active
4 Brackenwood, West Derby, Liverpool, L12 0NG

Secretary27 July 1999Active
7 Cae Eithin, Lixwm, Holywell, CH8 8NB

Secretary02 May 2001Active
1 Bromley Close, Lower Heswall, Wirral, L60 9LG

Secretary21 November 1997Active
1 Bromley Close, Lower Heswall, Wirral, L60 9LG

Secretary-Active
1 The Cedars, Fareham, PO16 7AJ

Secretary09 January 2001Active
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
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary06 December 1994Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director31 January 2012Active
5 Park Road, Hale, Altrincham, WA15 9NL

Director30 March 2006Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director09 January 2001Active
7 Leighton Court, Neston, CH64 6UW

Director27 July 1999Active
57 Moss Lane, Sale, M33 5AP

Director-Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director01 September 2014Active
19 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Director02 May 2001Active
The Rookery Station Road, Mouldsworth, Chester, CH3 8AJ

Director-Active
Highfield, 51 Trafford Road, Alderley Edge, SK9 7DN

Director01 November 1993Active
4 Clarence Park, Blackburn, BB2 7FA

Director13 February 2006Active
17 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director13 June 1997Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director01 July 2008Active
The Grange, Acton Bridge, CW8 2RQ

Director-Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director13 February 2006Active
Mayfield Welsh Road, Childer Thornton, South Wirral, L66 5PN

Director-Active
40 Loveridge Road, London, NW6 2DT

Director13 June 1997Active
Cefyn Bychan Farm, Pantymwyn,

Director-Active
7 Cae Eithin, Lixwm, Holywell, CH8 8NB

Director02 May 2001Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director25 March 2009Active

People with Significant Control

Ineos Silicas Holdings 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
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Accounts

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
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Termination director 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
2020-04-27Officers

Termination director company with name termination date.

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
2019-05-03Mortgage

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
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.