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

INEOS INDUSTRIES LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
06959146
Private Limited Company
Active

Company Overview

About Ineos Industries Ltd
INEOS INDUSTRIES LIMITED was founded on 2009-07-10 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INEOS INDUSTRIES LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Previous Names
INEOS CAPITAL VENTURES HOLDINGS LIMITED21/07/2009
Filing Information
Company Number 06959146
Company ID Number 06959146
Date formed 2009-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
Last Datalog update: 2025-11-05 15:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS INDUSTRIES 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.
Companies with same name INEOS INDUSTRIES LIMITED
The following companies were found which have the same name as INEOS INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INEOS INDUSTRIES HOLDINGS LIMITED Hawkslease Chapel Lane Lyndhurst HAMPSHIRE SO43 7FG Active Company formed on the 2009-07-09
INEOS INDUSTRIES PROPERTY LIMITED HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG Active Company formed on the 2015-01-19
INEOS INDUSTRIES US LLC Delaware Unknown
INEOS INDUSTRIES AMERICA I LLC Delaware Unknown
INEOS INDUSTRIES AMERICA II LLC Delaware Unknown
INEOS INDUSTRIES US LLC New Jersey Unknown
INEOS INDUSTRIES NEWCO LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2020-12-22
INEOS INDUSTRIES NEWCO 2 LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2020-12-23
INEOS INDUSTRIES HOLDINGS LIMITED Singapore Active Company formed on the 2011-10-01

Company Officers of INEOS INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2012-01-31
JONATHAN FRANK GINNS
Director 2013-03-28
GRAEME WALLACE LEASK
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM DAWSON
Director 2010-03-31 2014-09-01
MARTIN HOWARD STOKES
Company Secretary 2009-07-13 2012-01-31
CALUM GRIGOR MACLEAN
Director 2010-03-31 2010-09-21
ANDREW CHRISTOPHER CURRIE
Director 2009-07-13 2010-03-31
JAMES ARTHUR RATCLIFFE
Director 2009-07-13 2010-03-31
JOHN REECE
Director 2009-07-13 2010-03-31
ROBERT CHARLES STERN
Director 2009-07-10 2009-07-15
TRUSEC LIMITED
Nominated Secretary 2009-07-10 2009-07-13
NEIL DAVID MCDONALD
Director 2009-07-10 2009-07-13

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 MANUFACTURING (HULL) LIMITED Director 2013-10-10 CURRENT 2008-01-22 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
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 MANUFACTURING (HULL) LIMITED Director 2011-11-16 CURRENT 2008-01-22 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 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
2025-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2024-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18Director's details changed for Mr. Graeme Wallace Leask on 2023-08-31
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-06Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2023-05-22
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-13Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-10-13PSC04Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15PSC04Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2020-03-05
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-13Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-12-13TM02Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-08AUDAUDITOR'S RESIGNATION
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1.97502
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1.97502
2017-09-19SH0131/08/17 STATEMENT OF CAPITAL GBP 1.97502
2017-09-19SH0131/08/17 STATEMENT OF CAPITAL GBP 1.97502
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1.975
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR RATCLIFFE
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1.975
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1.975
2015-07-29AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DAWSON
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1.975
2014-07-22AR0110/07/14 ANNUAL RETURN FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0110/07/13 ANNUAL RETURN FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-13DISS40Compulsory strike-off action has been discontinued
2013-03-28AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2013-03-04CH01Director's details changed for Mr Graeme Leask on 2013-03-01
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-17AR0110/07/12 ANNUAL RETURN FULL LIST
2012-02-06AP03Appointment of Mr. Yasin Stanley Ali as company secretary
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2012-01-03AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STERN
2011-07-20AR0110/07/11 FULL LIST
2010-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15RES01ADOPT ARTICLES 29/10/2010
2010-11-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-23AP01DIRECTOR APPOINTED MR GRAEME LEASK
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACLEAN
2010-07-21AR0110/07/10 FULL LIST
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RATCLIFFE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REECE
2010-04-01AP01DIRECTOR APPOINTED MR CALUM GRIGOR MACLEAN
2010-04-01AP01DIRECTOR APPOINTED DR JAMES WILLIAM DAWSON
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CURRIE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REECE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR RATCLIFFE / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD STOKES / 01/10/2009
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-2588(2)AD 13/07/09 GBP SI 197499@0.00001=1.97499 GBP IC 0.00001/1.975
2009-07-21CERTNMCOMPANY NAME CHANGED INEOS CAPITAL VENTURES HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/07/09
2009-07-17288aDIRECTOR APPOINTED JAMES ARTHUR RATCLIFFE
2009-07-15225CURREXT FROM 31/07/2010 TO 31/12/2010
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2009-07-15288aSECRETARY APPOINTED MARTIN HOWARD STOKES
2009-07-15288aDIRECTOR APPOINTED JOHN REECE
2009-07-15288aDIRECTOR APPOINTED ANDREW CHRISTOPHER CURRIE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL MCDONALD
2009-07-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRUSEC LIMITED LOGGED FORM
2009-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INEOS INDUSTRIES 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 INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-08-03 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 INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS INDUSTRIES LIMITED
Trademarks
We have not found any records of INEOS INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS INDUSTRIES 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 (70100 - Activities of head offices) as INEOS INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INEOS INDUSTRIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS INDUSTRIES 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 INDUSTRIES 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.