UKBizDB.co.uk

INNOSPEC LIMITED

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

This company is commonly known as Innospec Limited. The company was founded 85 years ago and was given the registration number 00344359. The firm's registered office is in ELLESMERE PORT. You can find them at Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:INNOSPEC LIMITED
Company Number:00344359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire, CH65 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Secretary15 January 2021Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director15 January 2021Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director29 March 2010Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director24 June 2006Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director01 February 2014Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director17 June 2016Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director14 November 2017Active
Springfield, Pinfold Lane Plumley, Knutsford, WA16 9RR

Secretary06 April 2004Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Secretary03 November 2004Active
2 Park Mews Vicarage Lane, Little Budworth, Tarporley, CW6 9BP

Secretary31 October 1991Active
5 Napier Close, London, W14 8LX

Secretary-Active
The Castle, 46 North Cross Road, Huddersfield, HD2 2NL

Secretary24 December 1999Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Secretary01 January 2012Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director11 May 2009Active
3700 Vickrey Lane, Winters California 95694, Usa, FOREIGN

Director-Active
6001 Bollinger Canyon Road Building, PO BOX 5047, Sanramon, Usa, FOREIGN

Director-Active
3698 Mckechnie Avenue, West Vancouver, British Columbia, Canada, V7V 2M6

Director01 January 1993Active
316 Wimbledon, Walnut Creek, California, Usa,

Director31 March 1992Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director29 March 2010Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director29 March 2010Active
6001 Bollinger Canyon Road Building, PO BOX 5047, San Ramon, Usa, FOREIGN

Director-Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director15 April 2005Active
Cedar Lodge, Warren Road, Kingston, KT2 7HN

Director-Active
Cob Hall, Hoofield Lane, Huxley, Chester, CH3 9BR

Director31 March 1998Active
531 Pawnee Circle, West Lafayette, Indiana, Usa,

Director13 June 1994Active
1 The Chestnuts, Mill Lane Willaston, Wirral, CH64 1TU

Director02 December 2002Active
168 Creighton Road, West Lafayette, Usa, FOREIGN

Director-Active
Apartment 7 Consort House, 45-46 Queens Gate, London, SW7 5HR

Director13 May 1996Active
Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, CH65 4EY

Director29 March 2010Active
Cliveden House 129 Hough Green, Chester, CH4 8JR

Director-Active
195 Stacey Hollow, Lafayette, Indiana, Usa,

Director01 January 1995Active
44 Hartington Road, Chiswick, London, W4 3TX

Director-Active
Seeweg 12house, Ch 8592 Uttvil, Switzerland,

Director-Active
233 Stacey Hollow Lane, Lafayette, Indiana, Usa,

Director01 May 1995Active
17638 Vineyard Road, Castro Valley, California, Usa,

Director01 September 1994Active

People with Significant Control

Innospec Holdings Limited
Notified on:10 October 2022
Status:Active
Country of residence:United Kingdom
Address:Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innopsec Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Capital

Capital statement capital company with date currency figure.

Download
2022-06-20Capital

Legacy.

Download
2022-06-20Insolvency

Legacy.

Download
2022-06-20Resolution

Resolution.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.