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

KEUPER GAS STORAGE LIMITED

BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, WA7 4EL,
Company Registration Number
08850140
Private Limited Company
Active

Company Overview

About Keuper Gas Storage Ltd
KEUPER GAS STORAGE LIMITED was founded on 2014-01-17 and has its registered office in Runcorn. The organisation's status is listed as "Active". Keuper Gas Storage 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
KEUPER GAS STORAGE LIMITED
 
Legal Registered Office
BANKES LANE OFFICE
BANKES LANE
RUNCORN
CHESHIRE
WA7 4EL
Other companies in WA7
 
Filing Information
Company Number 08850140
Company ID Number 08850140
Date formed 2014-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:52:52
Primary Source:Companies House
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 KEUPER GAS STORAGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WRIGHT REY
Company Secretary 2014-09-18
ANDREW BROWN
Director 2015-08-24
JOHN ALLAN NICOLSON
Director 2016-12-15
ANTHONY WHITE
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCLAGAN FYFE
Director 2015-08-24 2016-12-15
MICHAEL JOHN MAHER
Director 2014-01-17 2015-08-24
ASHLEY JULIAN REED
Director 2014-01-17 2015-08-24
PAUL FREDERICK NICHOLS
Company Secretary 2014-01-17 2014-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BROWN INEOS PARAFORM HOLDINGS LIMITED Director 2015-09-18 CURRENT 2004-11-22 Liquidation
ANDREW BROWN INEOS PARAFORM LIMITED Director 2015-09-18 CURRENT 2002-07-10 Liquidation
ANDREW BROWN INEOS FLUOR HOLDINGS LIMITED Director 2015-08-24 CURRENT 2000-08-09 Active
ANDREW BROWN INEOS FLUOR INTERNATIONAL LIMITED Director 2015-08-24 CURRENT 2000-11-20 Liquidation
ANDREW BROWN INEOS STYRENICS UK LIMITED Director 2015-08-24 CURRENT 1983-12-22 Liquidation
ANDREW BROWN INEOS FLUOR LIMITED Director 2015-08-24 CURRENT 2000-07-26 Active
ANDREW BROWN INEOS COMPOUNDS AYCLIFFE LIMITED Director 2015-08-14 CURRENT 2013-08-15 Active
ANDREW BROWN INEOS COMPOUNDS HOLDINGS LIMITED Director 2015-08-14 CURRENT 2013-08-14 Active
ANDREW BROWN INEOS SOLVENTS ETHANOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW BROWN INEOS COMPOUNDS UK LTD Director 2015-08-11 CURRENT 1990-06-21 Active
ANDREW BROWN INEOS SOLVENTS UK LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANDREW BROWN INEOS ENTERPRISES GROUP LIMITED Director 2015-06-19 CURRENT 2003-03-05 Active
ANDREW BROWN INEOS ENTERPRISES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANDREW BROWN VALTRIS ADVANCED ORGANICS LIMITED Director 2014-10-22 CURRENT 2012-09-20 Active
JOHN ALLAN NICOLSON VALTRIS ADVANCED ORGANICS LIMITED Director 2016-12-15 CURRENT 2012-09-20 Active
JOHN ALLAN NICOLSON INEOS ENTERPRISES HOLDINGS LIMITED Director 2016-12-15 CURRENT 2014-11-26 Active
JOHN ALLAN NICOLSON INEOS SOLVENTS UK LIMITED Director 2016-12-15 CURRENT 2015-08-10 Active
JOHN ALLAN NICOLSON INEOS SOLVENTS ETHANOL LIMITED Director 2016-12-15 CURRENT 2015-08-12 Active
JOHN ALLAN NICOLSON INEOS COMPOUNDS UK LTD Director 2016-12-15 CURRENT 1990-06-21 Active
JOHN ALLAN NICOLSON INEOS ENTERPRISES GROUP LIMITED Director 2016-12-15 CURRENT 2003-03-05 Active
JOHN ALLAN NICOLSON INEOS STYRENICS UK LIMITED Director 2016-12-15 CURRENT 1983-12-22 Liquidation
ANTHONY WHITE INEOS MELAMINES HOLDINGS UK LIMITED Director 2018-03-21 CURRENT 2018-03-21 Liquidation
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS FINCO II LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS FINCO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Liquidation
ANTHONY WHITE INEOS CALABRIAN CANADA HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ANTHONY WHITE INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS NEWCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
ANTHONY WHITE INEOS PARAFORM HOLDINGS LIMITED Director 2015-09-18 CURRENT 2004-11-22 Liquidation
ANTHONY WHITE INEOS PARAFORM LIMITED Director 2015-09-18 CURRENT 2002-07-10 Liquidation
ANTHONY WHITE COMPOUNDS SWINDON LIMITED Director 2015-08-13 CURRENT 2013-11-13 Dissolved 2018-02-20
ANTHONY WHITE INEOS SOLVENTS ETHANOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANTHONY WHITE INEOS SOLVENTS UK LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANTHONY WHITE INEOS COMPOUNDS AYCLIFFE LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
ANTHONY WHITE INEOS COMPOUNDS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
ANTHONY WHITE INEOS STYRENICS UK LIMITED Director 2013-03-11 CURRENT 1983-12-22 Liquidation
ANTHONY WHITE VALTRIS ADVANCED ORGANICS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANTHONY WHITE INEOS FLUOR PARTNERS LIMITED Director 2012-04-10 CURRENT 2000-11-28 Dissolved 2016-10-01
ANTHONY WHITE INEOS FLUOR DELAWARE LIMITED Director 2012-04-10 CURRENT 2000-11-28 Dissolved 2016-10-01
ANTHONY WHITE INEOS FLUOR HOLDINGS LIMITED Director 2012-04-10 CURRENT 2000-08-09 Active
ANTHONY WHITE INEOS FLUOR INTERNATIONAL LIMITED Director 2012-04-10 CURRENT 2000-11-20 Liquidation
ANTHONY WHITE INEOS FLUOR LIMITED Director 2012-04-10 CURRENT 2000-07-26 Active
ANTHONY WHITE INEOS ENTERPRISES NEWCO 1 LIMITED Director 2011-11-04 CURRENT 2003-07-25 Dissolved 2016-10-01
ANTHONY WHITE INEOS ENTERPRISES II LIMITED Director 2011-11-04 CURRENT 2000-04-05 Dissolved 2016-10-01
ANTHONY WHITE INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
ANTHONY WHITE INEOS ENTERPRISES GROUP LIMITED Director 2011-11-04 CURRENT 2003-03-05 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
2024-02-29Change of details for Ineos Enterprises Group Limited as a person with significant control on 2024-02-29
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18Director's details changed for Mr David James Horrocks on 2023-04-18
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-18CH01Director's details changed for Mr Paul Mark Daniels on 2022-08-18
2022-05-04TM02Termination of appointment of Paul Frederick Nichols on 2022-05-01
2022-05-04AP03Appointment of Jenny Ellen Mckee as company secretary on 2022-05-01
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17AP01DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CH01Director's details changed for Mr David James Horrocks on 2021-06-01
2021-05-01PSC05Change of details for Ineos Enterprises Group Limited as a person with significant control on 2021-05-01
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE
2021-03-05AP01DIRECTOR APPOINTED JAMES DAVID MORRISON
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TANE
2020-01-13AP01DIRECTOR APPOINTED GEIR TUFT
2019-11-21RES13Resolutions passed:
  • Re-app auditors/renumeration 05/11/2019
2019-11-19AUDAUDITOR'S RESIGNATION
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088501400002
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2019-03-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN MAHER
2019-03-05AP03Appointment of Paul Frederick Nichols as company secretary on 2019-03-05
2019-03-05TM02Termination of appointment of David John Wright Rey on 2019-03-05
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088501400001
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 088501400002
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED JOHN ALLAN NICOLSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAGAN FYFE
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12CH01Director's details changed for Mr. Andrew Brown on 2016-06-15
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088501400001
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER
2015-08-24AP01DIRECTOR APPOINTED MR. ANDREW BROWN
2015-08-24AP01DIRECTOR APPOINTED IAN MCLAGAN FYFE
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0117/01/15 FULL LIST
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLS
2014-09-18AP03SECRETARY APPOINTED DAVID JOHN WRIGHT REY
2014-02-19AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to KEUPER GAS STORAGE 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 KEUPER GAS STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of KEUPER GAS STORAGE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KEUPER GAS STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEUPER GAS STORAGE LIMITED
Trademarks
We have not found any records of KEUPER GAS STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEUPER GAS STORAGE 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 (20130 - Manufacture of other inorganic basic chemicals) as KEUPER GAS STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEUPER GAS STORAGE 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 KEUPER GAS STORAGE 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 KEUPER GAS STORAGE 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.