Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS MANUFACTURING (HULL) LIMITED
Company Information for

INEOS MANUFACTURING (HULL) LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
06480046
Private Limited Company
Active

Company Overview

About Ineos Manufacturing (hull) Ltd
INEOS MANUFACTURING (HULL) LIMITED was founded on 2008-01-22 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Manufacturing (hull) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INEOS MANUFACTURING (HULL) LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='06480046'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 06480046
Company ID Number 06480046
Date formed 2008-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB712064083  
Last Datalog update: 2025-11-05 15:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS MANUFACTURING (HULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INEOS MANUFACTURING (HULL) LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2013-10-10
GHISLAIN GEORGES JOSE DECADT
Director 2014-07-01
JONATHAN FRANK GINNS
Director 2013-10-10
PETER KAREL VIRGINIA HUYCK
Director 2013-10-10
GRAEME WALLACE LEASK
Director 2011-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARL VERCAUTEREN
Director 2013-10-10 2014-07-01
PAUL FREDERICK NICHOLS
Company Secretary 2012-04-10 2013-10-10
THOMAS PATRICK CROTTY
Director 2012-04-10 2013-10-10
MICHAEL JOHN MAHER
Director 2011-11-16 2013-10-10
ANTHONY WHITE
Director 2012-04-10 2013-10-10
JONATHAN FRANK GINNS
Director 2012-02-16 2012-06-15
YASIN STANLEY ALI
Company Secretary 2012-01-31 2012-04-10
GARY STEPHEN CORSI
Director 2008-03-31 2012-04-10
KEITH METCALFE
Director 2008-03-31 2012-04-10
MARTIN HOWARD STOKES
Company Secretary 2008-01-22 2012-01-31
HENRY DEANS
Director 2008-03-31 2011-11-16
PAUL CHRISTOPHER OVERMENT
Director 2008-03-31 2011-11-16
GREGOR BURTON STEWART
Director 2008-03-31 2011-11-16
GRAEME LEASK
Director 2008-01-22 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FRANK GINNS INEOS RACING LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JONATHAN FRANK GINNS INEOS ENERGY TRADING LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
JONATHAN FRANK GINNS INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
JONATHAN FRANK GINNS INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
JONATHAN FRANK GINNS INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
JONATHAN FRANK GINNS INEOS UPSTREAM LIMITED Director 2015-11-12 CURRENT 2014-07-08 Active
JONATHAN FRANK GINNS HALICILLA LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JONATHAN FRANK GINNS FALKAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
JONATHAN FRANK GINNS INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
JONATHAN FRANK GINNS INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
JONATHAN FRANK GINNS INEOS 2009B Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS VINYLS GROUP LIMITED Director 2014-09-01 CURRENT 2002-07-10 Active
JONATHAN FRANK GINNS INEOS 2009A LIMITED Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
JONATHAN FRANK GINNS INEOS MARKETING SUPPORT LIMITED Director 2014-09-01 CURRENT 2004-12-10 Liquidation
JONATHAN FRANK GINNS INEOS INDUSTRIES HOLDINGS LIMITED Director 2014-07-03 CURRENT 2009-07-09 Active
JONATHAN FRANK GINNS GO RUN FOR FUN VENTURES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS INDUSTRIES LIMITED Director 2013-03-28 CURRENT 2009-07-10 Active
JONATHAN FRANK GINNS INEOS SALES (UK) LIMITED Director 2013-02-07 CURRENT 2010-11-19 Active
JONATHAN FRANK GINNS INEOS PHENOL CHINA LIMITED Director 2012-04-27 CURRENT 2011-07-12 Liquidation
JONATHAN FRANK GINNS INEOS GROUP LIMITED Director 2012-04-12 CURRENT 1998-03-19 Active
JONATHAN FRANK GINNS INEOS GROUP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS 2010 LIMITED Director 2012-04-12 CURRENT 2008-04-25 Active
JONATHAN FRANK GINNS INEOS TENDERCO LIMITED Director 2012-04-12 CURRENT 2010-03-10 Active
JONATHAN FRANK GINNS INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2012-04-12 CURRENT 2011-01-18 Active
JONATHAN FRANK GINNS INEOS TREASURY (UK) LIMITED Director 2012-04-12 CURRENT 2000-09-11 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY I LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2012-02-16 CURRENT 2000-12-11 Active
JONATHAN FRANK GINNS INEOS HOLDINGS INTERNATIONAL LIMITED Director 2012-02-16 CURRENT 2000-04-27 Active
JONATHAN FRANK GINNS INEOS FLUOR HOLDINGS LIMITED Director 2012-02-16 CURRENT 2000-08-09 Active
JONATHAN FRANK GINNS INEOS (MALTA) COMPANY Director 2012-02-16 CURRENT 2008-06-26 Active
JONATHAN FRANK GINNS INEOS FINANCE PLC Director 2012-02-16 CURRENT 2009-11-23 Active
JONATHAN FRANK GINNS INEOS FLUOR LIMITED Director 2012-02-16 CURRENT 2000-07-26 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY II LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS CAPITAL LIMITED Director 2012-01-31 CURRENT 1999-10-01 Active
JONATHAN FRANK GINNS INEOS GROUP INVESTMENTS LIMITED Director 2011-06-27 CURRENT 2008-04-25 Liquidation
JONATHAN FRANK GINNS INEOS OXIDE LIMITED Director 2011-03-30 CURRENT 1998-04-06 Active
JONATHAN FRANK GINNS INEOS HOLDINGS LIMITED Director 2011-03-30 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS EUROPEAN HOLDINGS LIMITED Director 2011-03-30 CURRENT 2004-12-10 Active
JONATHAN FRANK GINNS INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2011-03-30 CURRENT 2000-03-02 Active
JONATHAN FRANK GINNS INEOS SILICAS HOLDINGS LIMITED Director 2010-03-18 CURRENT 2000-06-12 Active
JONATHAN FRANK GINNS INEOS SILICAS LIMITED Director 2010-03-18 CURRENT 1896-07-11 Active
PETER KAREL VIRGINIA HUYCK INEOS OVERSEAS COMPANY II LIMITED Director 2010-03-31 CURRENT 2000-10-13 Active
PETER KAREL VIRGINIA HUYCK INEOS OVERSEAS COMPANY I LIMITED Director 2005-07-01 CURRENT 2000-10-13 Active
PETER KAREL VIRGINIA HUYCK INEOS U.S. FINANCE COMPANY LIMITED Director 2005-07-01 CURRENT 2000-11-06 Liquidation
PETER KAREL VIRGINIA HUYCK INEOS OXIDE LIMITED Director 2004-08-03 CURRENT 1998-04-06 Active
PETER KAREL VIRGINIA HUYCK INEOS U.K. FINANCE COMPANY LIMITED Director 2003-05-31 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GRAEME WALLACE LEASK INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
GRAEME WALLACE LEASK INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
GRAEME WALLACE LEASK INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
GRAEME WALLACE LEASK INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE LIMITED Director 2016-03-10 CURRENT 2013-09-04 Liquidation
GRAEME WALLACE LEASK INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
GRAEME WALLACE LEASK INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAEME WALLACE LEASK INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GRAEME WALLACE LEASK INEOS DERIVATIVES FRANCE LIMITED Director 2014-12-10 CURRENT 2008-08-15 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE HOLDINGS LIMITED Director 2014-12-10 CURRENT 2013-09-04 Active
GRAEME WALLACE LEASK INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GRAEME WALLACE LEASK SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
GRAEME WALLACE LEASK INEOS CAPITAL LIMITED Director 2014-08-28 CURRENT 1999-10-01 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 1 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 2 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS ENTERPRISES GROUP LIMITED Director 2012-04-10 CURRENT 2003-03-05 Active
GRAEME WALLACE LEASK INEOS OXIDE LIMITED Director 2012-04-02 CURRENT 1998-04-06 Active
GRAEME WALLACE LEASK INEOS NITRILES (UK) LIMITED Director 2012-04-02 CURRENT 2007-05-04 Active
GRAEME WALLACE LEASK INEOS FLUOR HOLDINGS LIMITED Director 2011-11-16 CURRENT 2000-08-09 Active
GRAEME WALLACE LEASK INEOS FLUOR INTERNATIONAL LIMITED Director 2011-11-16 CURRENT 2000-11-20 Liquidation
GRAEME WALLACE LEASK INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
GRAEME WALLACE LEASK INEOS SALES (UK) LIMITED Director 2011-07-21 CURRENT 2010-11-19 Active
GRAEME WALLACE LEASK INEOS MARKETING SUPPORT LIMITED Director 2011-07-21 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS PHENOL CHINA LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
GRAEME WALLACE LEASK INEOS BIO REFINERY (SEAL SANDS) LIMITED Director 2011-05-27 CURRENT 2009-04-27 Dissolved 2016-03-15
GRAEME WALLACE LEASK INEOS BIO RESOURCES LIMITED Director 2011-05-27 CURRENT 2009-04-28 Dissolved 2017-08-29
GRAEME WALLACE LEASK INEOS BIO LIMITED Director 2011-05-27 CURRENT 1989-05-24 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS BIO HOLDINGS LIMITED Director 2011-05-27 CURRENT 2009-07-17 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS FLUOR LIMITED Director 2011-03-30 CURRENT 2000-07-26 Active
GRAEME WALLACE LEASK INEOS PROPERTIES LIMITED Director 2011-02-02 CURRENT 2006-05-05 Active
GRAEME WALLACE LEASK INEOS TRUSTEES LIMITED Director 2011-01-26 CURRENT 1998-04-07 Active
GRAEME WALLACE LEASK INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
GRAEME WALLACE LEASK INEOS U.K. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS 2009B Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS 2009A LIMITED Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS U.S. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS INDUSTRIES LIMITED Director 2010-09-21 CURRENT 2009-07-10 Active
GRAEME WALLACE LEASK INEOS FINANCE PLC Director 2010-04-22 CURRENT 2009-11-23 Active
GRAEME WALLACE LEASK INEOS GROUP INVESTMENTS LIMITED Director 2010-04-07 CURRENT 2008-04-25 Liquidation
GRAEME WALLACE LEASK INEOS GROUP LIMITED Director 2010-04-07 CURRENT 1998-03-19 Active
GRAEME WALLACE LEASK INEOS GROUP HOLDINGS LIMITED Director 2010-04-07 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS 2010 LIMITED Director 2010-04-07 CURRENT 2008-04-25 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES HOLDINGS LIMITED Director 2010-03-31 CURRENT 2009-07-09 Active
GRAEME WALLACE LEASK INEOS TENDERCO LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GRAEME WALLACE LEASK INEOS TREASURY (UK) LIMITED Director 2009-11-16 CURRENT 2000-09-11 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY Director 2008-09-04 CURRENT 2008-09-04 Active
GRAEME WALLACE LEASK INEOS SILICAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 2000-06-12 Active
GRAEME WALLACE LEASK INEOS SILICAS LIMITED Director 2008-07-01 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS (MALTA) COMPANY Director 2008-06-26 CURRENT 2008-06-26 Active
GRAEME WALLACE LEASK INEOS HOLDINGS INTERNATIONAL LIMITED Director 2007-07-24 CURRENT 2000-04-27 Active
GRAEME WALLACE LEASK INEOS ABS (UK) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
GRAEME WALLACE LEASK INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2007-02-23 CURRENT 2000-03-02 Active
GRAEME WALLACE LEASK INEOS NOMINEE LIMITED Director 2006-09-15 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS EUROPEAN HOLDINGS LIMITED Director 2006-05-08 CURRENT 2004-12-10 Active
GRAEME WALLACE LEASK INEOS PARAFORM HOLDINGS LIMITED Director 2004-11-22 CURRENT 2004-11-22 Liquidation
GRAEME WALLACE LEASK INEOS PARAFORM LIMITED Director 2004-01-30 CURRENT 2002-07-10 Liquidation
GRAEME WALLACE LEASK INEOS US DSS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY I LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY II LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS HOLDINGS LIMITED Director 2003-02-13 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2002-06-05 CURRENT 2000-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-03REGISTRATION OF A CHARGE / CHARGE CODE 064800460021
2025-02-24CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2025-02-19REGISTRATION OF A CHARGE / CHARGE CODE 064800460020
2024-07-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-12REGISTRATION OF A CHARGE / CHARGE CODE 064800460018
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 064800460017
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 064800460016
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 064800460016
2022-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460016
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WALLACE LEASK
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-03-10TM02Termination of appointment of Michelle Naidoo on 2021-10-22
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460015
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CH01Director's details changed for Gareth Jon Anderson on 2021-07-21
2021-07-16TM02Termination of appointment of Yasin Stanley Ali on 2021-07-02
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GHISLAIN GEORGES JOSE DECADT
2021-07-16AP03Appointment of Michelle Naidoo as company secretary on 2021-07-02
2021-07-16AP01DIRECTOR APPOINTED GARETH JON ANDERSON
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Hawkslease Chapel Lane Lyndhurst England SO43 7FG
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460014
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-19AUDAUDITOR'S RESIGNATION
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460013
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460012
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-08-02PSC07CESSATION OF INEOS EUROPEAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02PSC02Notification of Ineos Oxide Limited as a person with significant control on 2018-08-02
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460011
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460010
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460009
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460008
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460007
2014-11-27AP01DIRECTOR APPOINTED GHISLAIN GEORGES JOSE DECADT
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CARL VERCAUTEREN
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE United Kingdom
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CROTTY
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER
2013-10-14AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2013-10-14AP01DIRECTOR APPOINTED MR PETER KAREL VIRGINIA HUYCK
2013-10-14AP01DIRECTOR APPOINTED MR CARL VERCAUTEREN
2013-10-14AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07ANNOTATIONOther
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064800460006
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/03/2013
2013-02-05AR0122/01/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM HAWKSLEASE CHAPEL LANE LYNDHURST SO43 7FG
2012-04-13AP01DIRECTOR APPOINTED MR THOMAS PATRICK CROTTY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2012-04-12AP01DIRECTOR APPOINTED ANTHONY WHITE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORSI
2012-04-12AP03SECRETARY APPOINTED PAUL FREDERICK NICHOLS
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-16AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2012-02-16AR0122/01/12 FULL LIST
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2012-02-06AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OVERMENT
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS
2011-11-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN MAHER
2011-11-17AP01DIRECTOR APPOINTED MR GRAEME LEASK
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR BURTON STEWART / 11/07/2011
2011-02-02AR0122/01/11 FULL LIST
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2010-03-02MEM/ARTSARTICLES OF ASSOCIATION
2010-02-09AR0122/01/10 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN CORSI / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY DEANS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER OVERMENT / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH METCALFE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR BURTON STEWART / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD STOKES / 01/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09MEM/ARTSARTICLES OF ASSOCIATION
2009-04-09RES13RE SFA GUARANTOR RE DEBENTURE 27/03/2009
2009-04-09RES01ALTER ARTICLES 27/03/2009
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to INEOS MANUFACTURING (HULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEOS MANUFACTURING (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding BARCLAYS BANK PLC
2017-02-28 Outstanding BARCLAYS BANK PLC
2015-06-03 Outstanding BARCLAYS BANK PLC
2015-04-08 Outstanding BARCLAYS BANK PLC
2014-11-28 Outstanding BARCLAYS BANK PLC
2013-06-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-06-01 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2012-03-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
SUPPLEMENTAL CHARGE 2010-10-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-06-02 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2009-04-06 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INEOS MANUFACTURING (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS MANUFACTURING (HULL) LIMITED
Trademarks
We have not found any records of INEOS MANUFACTURING (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS MANUFACTURING (HULL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20140 - Manufacture of other organic basic chemicals) as INEOS MANUFACTURING (HULL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS MANUFACTURING (HULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INEOS MANUFACTURING (HULL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029153100Ethyl acetate
2018-11-0029153100Ethyl acetate
2018-10-0029153100Ethyl acetate
2018-10-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-10-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-09-0029153100Ethyl acetate
2018-08-0029153100Ethyl acetate
2018-06-0029153100Ethyl acetate
2018-05-0029153100Ethyl acetate
2018-05-0070179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2018-05-0070179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2018-04-0029153100Ethyl acetate
2018-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-04-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-03-0029153100Ethyl acetate
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-03-0084812090Valves for the control of pneumatic power transmission
2018-02-0029153100Ethyl acetate
2018-01-0029153100Ethyl acetate
2017-04-0029153100Ethyl acetate
2017-03-0029153100Ethyl acetate
2017-02-0029153100Ethyl acetate
2017-01-0029153100Ethyl acetate
2016-11-0029153100Ethyl acetate
2016-10-0029153100Ethyl acetate
2016-09-0029153100Ethyl acetate
2016-08-0029153100Ethyl acetate
2016-08-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-07-0029153100Ethyl acetate
2016-06-0029153100Ethyl acetate
2016-05-0029153100Ethyl acetate
2016-04-0029153100Ethyl acetate
2016-03-0029153100Ethyl acetate
2016-02-0029153100Ethyl acetate
2016-02-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-01-0029153100Ethyl acetate
2016-01-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-10-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2015-08-0084212300Oil or petrol-filters for internal combustion engines
2015-04-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-04-0085111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-12-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-11-0128112990Inorganic oxygen compounds of non-metals (excl. diphosphorus pentaoxide, oxides of boron, carbon dioxide, silicon dioxide, sulphur dioxide, sulphur trioxide "sulphuric anhydride", diarsenic trioxide and nitrogen oxides)
2014-10-0128
2014-10-0128112200Silicon dioxide
2014-10-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-10-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2014-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-03-0169032090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, >= 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2013-07-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-06-0196035000Brushes constituting parts of machines, appliances or vehicles
2012-12-0169032090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, >= 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2012-11-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2012-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS MANUFACTURING (HULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INEOS MANUFACTURING (HULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.