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

INGEVITY UK LTD

Ingevity Uk Ltd, Baronet Road, Warrington, WA4 6HA,
Company Registration Number
02715398
Private Limited Company
Active

Company Overview

About Ingevity Uk Ltd
INGEVITY UK LTD was founded on 1992-05-18 and has its registered office in Warrington. The organisation's status is listed as "Active". Ingevity Uk Ltd is a Private Limited Company registered in ENGLAND 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
INGEVITY UK LTD
 
Legal Registered Office
Ingevity Uk Ltd
Baronet Road
Warrington
WA4 6HA
Other companies in WA4
 
Previous Names
PERSTORP UK LTD.22/02/2019
Filing Information
Company Number 02715398
Company ID Number 02715398
Date formed 1992-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts FULL
VAT Number /Sales tax ID GB616034079  GB313186133  
Last Datalog update: 2024-05-16 10:05:10
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 INGEVITY UK LTD

Current Directors
Officer Role Date Appointed
DAVID PHILIP TURNER
Company Secretary 2006-05-01
OLOF MAGNUS LANNER
Director 2015-01-05
PAUL SHELLEY
Director 2015-08-01
DAVID PHILIP TURNER
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA MARIE DRIESSEN
Director 2014-05-16 2014-12-30
MARIE GRÖNBORG
Director 2014-01-02 2014-05-16
ANDERS GORAN LUNDIN
Director 2008-07-03 2014-05-16
ERIK JIHAN MARTEN OLAUSSON
Director 2007-12-13 2012-09-06
JOSEFINA SALLEN AKESSON
Director 2009-06-30 2011-12-31
STEWART DERBYSHIRE
Director 2009-06-30 2010-09-13
LENNART BO GUSTAR HAGELQVIST
Director 2008-07-03 2009-06-30
KERSTIN ANITA HAAK
Director 2007-12-13 2009-01-26
MATS OLLE PERSSON
Director 2007-12-13 2008-07-03
NIGEL TIMOTHY COOPER
Director 2006-05-01 2007-12-13
JOHN ORJAN EKSTROM
Director 2002-12-01 2007-12-13
DAVID JOHN ROBERTS
Company Secretary 1994-03-01 2006-05-01
DAVID JOHN ROBERTS
Director 1994-03-01 2006-05-01
PETER THORD KARSBERG
Director 2002-12-01 2004-05-31
JERKER KARL ERIK OLSSON
Director 1999-03-23 2002-12-01
AKE OSTER
Director 2000-10-31 2002-12-01
ALFRED COLSON
Director 1994-03-01 2000-10-31
PHILIPPE ALBERT SCHITTENHELM
Director 1994-11-22 1999-03-23
JUHA OLAVI LAAKSONEN
Director 1994-03-01 1996-04-19
PER INGE CHRISTER PETTERSSON
Director 1994-03-01 1996-04-19
MARKKU LAURI JUHANA RAUTANEN
Director 1994-03-01 1994-11-22
MICHAEL DOUGLAS COPE
Company Secretary 1992-08-12 1994-03-01
MICHAEL DOUGLAS COPE
Director 1992-08-12 1994-03-01
DAN LUNDQUIST
Director 1992-08-12 1994-03-01
GABRIEL REBOURCET
Director 1992-08-12 1994-03-01
MAURO MATTIUZZO
Company Secretary 1992-06-11 1992-08-12
ELISABETH ANNE BUTLER
Director 1992-06-11 1992-08-12
MAURO MATTIUZZO
Director 1992-06-11 1992-08-12
NORTON ROSE LIMITED
Nominated Secretary 1992-05-13 1992-06-11
NOROSE LIMITED
Nominated Director 1992-05-13 1992-06-11
NORTON ROSE LIMITED
Nominated Director 1992-05-13 1992-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SHELLEY SHELLEY ASSOCIATES LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2017-03-28

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
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027153980007
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MS BETH WHEELER
2022-02-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HAMILTON IV
2022-02-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HAMILTON IV
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER HAMILTON IV
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Ingevity Uk Ltd Baronet Road Warrington Cheshire WA4 6HA United Kingdom
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Perstorp Baronet Road Warrington Cheshire WA4 6HA
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-04MR05All of the property or undertaking has been released from charge for charge number 1
2019-03-01RES13Resolutions passed:
  • Change of name 13/02/2019
  • ADOPT ARTICLES
2019-03-01CC04Statement of company's objects
2019-02-26PSC02Notification of Ingevity Corporation as a person with significant control on 2019-02-13
2019-02-26PSC09Withdrawal of a person with significant control statement on 2019-02-26
2019-02-22RES15CHANGE OF COMPANY NAME 22/02/19
2019-02-21AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER HAMILTON IV
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP TURNER
2019-02-19TM02Termination of appointment of David Philip Turner on 2019-02-13
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR OLOF MAGNUS LANNER
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027153980006
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 1
2017-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 3
2017-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 2
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;EUR 40000000;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-06-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 4
2017-06-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE CODE 027153980005
2017-03-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2017-03-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2017-03-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027153980005
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;EUR 40000000;GBP 10000
2016-05-22AR0118/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05AP01DIRECTOR APPOINTED MR PAUL SHELLEY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIN SOHLBERG
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;EUR 40000000;GBP 10000
2015-05-18AR0118/05/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR OLOF MAGNUS LANNER
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA DRIESSEN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;EUR 40000000;GBP 10000
2014-05-20AR0118/05/14 FULL LIST
2014-05-16AP01DIRECTOR APPOINTED MRS JOHANNA MARIE DRIESSEN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS LUNDIN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GRÖNBORG
2014-01-13AP01DIRECTOR APPOINTED MRS MARIE GRÖNBORG
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EVA WALTER
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0118/05/13 FULL LIST
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-06MEM/ARTSARTICLES OF ASSOCIATION
2012-11-06RES01ALTER ARTICLES 31/10/2012
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIK OLAUSSON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED MS EVA BRITA WALTER
2012-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-21AP01DIRECTOR APPOINTED MS ELIN SOHLBERG
2012-05-21AR0118/05/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEFINA SALLEN AKESSON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0118/05/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEFINA SALLEN AKESSON / 18/05/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DERBYSHIRE
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEFINA SALLEN AKESSON / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK JIHAN MARTEN OLAUSSON / 21/09/2010
2010-06-07AR0118/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CFO ANDERS GORAN LUNDIN / 18/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP TURNER / 18/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK JIHAN MARTEN OLAUSSON / 18/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEFINA SALLEN AKESSON / 18/05/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEFINA SALLEN AKESSON / 01/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21RES12VARYING SHARE RIGHTS AND NAMES
2009-10-21RES01ADOPT ARTICLES
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LENNART HAGELQVIST
2009-10-20AP01DIRECTOR APPOINTED JOSEFINA SALLEN AKESSON
2009-10-20AP01DIRECTOR APPOINTED STEWART DERBYSHIRE
2009-06-02363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM BARONET ROAD WARRINGTON CHESHIRE WA4 6HA
2009-05-19190LOCATION OF DEBENTURE REGISTER
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 19 - 21 VICTORIA HOUSE ACK LANE EAST, BRAMHALL STOCKPORT CHESHIRE SK7 2BE UNITED KINGDOM
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR KERSTIN HAAK
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED CFO ANDERS LUNDIN
2008-09-03288aDIRECTOR APPOINTED EXECULIVE VP LENNART BO GUSTAR HAGELQVIST
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MATS PERSSON
2008-07-17363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ERIK OLAUSSON / 01/07/2008
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TURNER / 30/12/2007
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM VICTORIA HOUSE ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BE
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12MEM/ARTSARTICLES OF ASSOCIATION
2008-02-12123NC INC ALREADY ADJUSTED 30/01/08
2008-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-12RES04EUR NC 0/40000000 30/
2008-02-12RES12VARYING SHARE RIGHTS AND NAMES
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INGEVITY UK LTD 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 INGEVITY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 PART of the property or undertaking no longer forms part of charge THE LAW DEBENTURE TRUST CORPORATION P.L.C.
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-15 PART of the property or undertaking no longer forms part of charge J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT
FIXED AND FLOATING SECURITY DOCUMENT 2012-07-16 Multiple filings of asset release and removal. Please see documents registered SVENSKA HANDELSBANKEN AB (PUBL) AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2008-09-03 Multiple filings of asset release and removal. Please see documents registered SVENSKA HANDELSBANKEN AB (PUBL)
FIXED AND FLOATING SECURITY DOCUMENT 2008-01-29 Multiple filings of asset release and removal. Please see documents registered SVENSKA HANDELSBANKEN AB (PUBL) AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of INGEVITY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INGEVITY UK LTD
Trademarks
We have not found any records of INGEVITY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGEVITY UK LTD. 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 (20590 - Manufacture of other chemical products n.e.c.) as INGEVITY UK LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for INGEVITY UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BARONET ROAD WARRINGTON WA4 6HA 412,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGEVITY UK LTD 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 INGEVITY UK LTD 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.