UKBizDB.co.uk

INGEVITY UK LTD

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

This company is commonly known as Ingevity Uk Ltd. The company was founded 32 years ago and was given the registration number 02715398. The firm's registered office is in WARRINGTON. You can find them at Ingevity Uk Ltd, Baronet Road, Warrington, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:INGEVITY UK LTD
Company Number:02715398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Ingevity Uk Ltd, Baronet Road, Warrington, Cheshire, United Kingdom, WA4 6HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingevity Uk Ltd, Baronet Road, Warrington, England, WA4 6HA

Director01 August 2015Active
Ingevity Uk Ltd, Baronet Road, Warrington, England, WA4 6HA

Director04 May 2022Active
14 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ

Secretary12 August 1992Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Secretary11 June 1992Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary13 May 1992Active
411 Chester Road, Woodford, Stockport, SK7 1QP

Secretary01 March 1994Active
16, Fairhaven, Weston, Crewe, CW2 5GG

Secretary01 May 2006Active
20 York Rise, London, NW5 1ST

Director11 June 1992Active
Eendrachtlaan 5, Hasselt Limburg 3500, Belgium, FOREIGN

Director01 March 1994Active
15 The Nurseries, Easingwold, York, YO61 3LY

Director01 May 2006Active
14 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ

Director12 August 1992Active
37, Tudor Way, Chester, CH3 5XQ

Director30 June 2009Active
28, Kooikerlaan, 2631 Sz Nootdorp, Netherlands,

Director16 May 2014Active
Hyttmastarev- 7, Perstorp, Sweden,

Director01 December 2002Active
Perstorp, Baronet Road, Warrington, WA4 6HA

Director02 January 2014Active
Snorreg 21, Perstorp 28438, Sweden,

Director13 December 2007Active
Svanelundsvagen 20, Hoganas, Sweden,

Director03 July 2008Active
5255, Virginia Ave, North Charleston, United States, SC 29406

Director13 February 2019Active
Snickarevagen 21, Stenungsund, Sweden,

Director01 December 2002Active
Asematie 10a, 02700 Kauniainen, Finland, FOREIGN

Director01 March 1994Active
Perstorp, Baronet Road, Warrington, WA4 6HA

Director05 January 2015Active
Tistelvagen 6, Viken, Sweden,

Director03 July 2008Active
Liisantie 10a, 65610 Mustasaari, Finland, FOREIGN

Director12 August 1992Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Director11 June 1992Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director13 May 1992Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director13 May 1992Active
7, Knitsbridge Close, Wilmslow, England,

Director13 December 2007Active
Ringserod 1267, Varekil, Sweden,

Director23 March 1999Active
Rodergatan 14, Smoegen, Sweden,

Director31 October 2000Active
Strakvagen 1, Perstorp, Sweden,

Director13 December 2007Active
Gulsparvsvagen 6, 440 47 Hjalteby, Sweden, FOREIGN

Director01 March 1994Active
Westendintie 19b, 02160 Espoo, Finland, FOREIGN

Director01 March 1994Active
11 Rue Saint Herbert, F-95640 Bringnan Court, France, FOREIGN

Director12 August 1992Active
411 Chester Road, Woodford, Stockport, SK7 1QP

Director01 March 1994Active
7, Marina Apartments, 105 Mariners Wharf, Liverpool, United Kingdom, L3 4DH

Director30 June 2009Active

People with Significant Control

Ingevity Corporation
Notified on:13 February 2019
Status:Active
Country of residence:United States
Address:5255, Virginia Avenue, North Charleston, United States, 29406
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Address

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

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-03-01Resolution

Resolution.

Download
2019-03-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.