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

INEOS ENTERPRISES GROUP LIMITED

BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, WA7 4EL,
Company Registration Number
04687714
Private Limited Company
Active

Company Overview

About Ineos Enterprises Group Ltd
INEOS ENTERPRISES GROUP LIMITED was founded on 2003-03-05 and has its registered office in Runcorn. The organisation's status is listed as "Active". Ineos Enterprises Group 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 ENTERPRISES GROUP LIMITED
 
Legal Registered Office
BANKES LANE OFFICE
BANKES LANE
RUNCORN
CHESHIRE
WA7 4EL
Other companies in WA7
 
Previous Names
INEOS CHLOR GROUP LIMITED25/10/2006
Filing Information
Company Number 04687714
Company ID Number 04687714
Date formed 2003-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB221659026  
Last Datalog update: 2024-11-05 13:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS ENTERPRISES GROUP 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 ENTERPRISES GROUP LIMITED
The following companies were found which have the same name as INEOS ENTERPRISES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INEOS ENTERPRISES GROUP HOLDINGS (JERSEY) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Dissolved Company formed on the 2007-09-26

Company Officers of INEOS ENTERPRISES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WRIGHT REY
Company Secretary 2015-07-21
ANDREW BROWN
Director 2015-06-19
THOMAS PATRICK CROTTY
Director 2011-11-04
GRAEME WALLACE LEASK
Director 2012-04-10
JOHN ALLAN NICOLSON
Director 2016-12-15
ANTHONY WHITE
Director 2011-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCLAGAN FYFE
Director 2015-08-24 2016-12-15
ANTHONY MOORCROFT
Director 2011-11-04 2015-08-24
PAUL FREDERICK NICHOLS
Company Secretary 2010-03-01 2015-07-21
MICHAEL JOHN MAHER
Director 2011-11-04 2015-07-21
GARY STEPHEN CORSI
Director 2007-07-20 2012-04-10
STEPHEN JOHN DOSSETT
Director 2011-09-09 2011-11-04
PAUL CHRISTOPHER OVERMENT
Director 2010-03-16 2011-11-04
ASHLEY JULIAN REED
Director 2011-09-09 2011-11-04
GREGOR BURTON STEWART
Director 2009-10-01 2011-11-04
HENRY DEANS
Director 2007-07-20 2011-09-09
KEITH METCALFE
Director 2010-03-16 2011-09-09
MARTIN HOWARD STOKES
Company Secretary 2006-04-07 2010-03-01
ANDREW CHRISTOPHER CURRIE
Director 2003-03-05 2009-10-01
JOHN REECE
Director 2003-03-05 2009-10-01
JAMES ARTHUR RATCLIFFE
Director 2003-03-05 2007-07-20
MARK MITCHELL
Company Secretary 2003-12-23 2006-04-07
JOHN REECE
Company Secretary 2003-03-05 2003-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-05 2003-03-05

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 KEUPER GAS STORAGE LIMITED Director 2015-08-24 CURRENT 2014-01-17 Active
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 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
THOMAS PATRICK CROTTY CHEMICAL INDUSTRIES ASSOCIATION LIMITED Director 2015-03-12 CURRENT 1965-10-05 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 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 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
JOHN ALLAN NICOLSON VALTRIS ADVANCED ORGANICS LIMITED Director 2016-12-15 CURRENT 2012-09-20 Active
JOHN ALLAN NICOLSON KEUPER GAS STORAGE LIMITED Director 2016-12-15 CURRENT 2014-01-17 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 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 KEUPER GAS STORAGE LIMITED Director 2014-01-17 CURRENT 2014-01-17 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

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
2024-11-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-10-3030/10/24 STATEMENT OF CAPITAL GBP 2220.4
2024-10-30Statement by Directors
2024-10-30Solvency Statement dated 30/10/24
2024-10-30Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share premium 30/10/2024</ul>
2024-10-30Statement of capital on GBP 0.222040
2024-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140010
2024-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140011
2024-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140012
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
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 Inovyn Finance Limited as a person with significant control on 2024-02-29
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
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
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-11-09Change of details for Inovyn Finance Plc as a person with significant control on 2021-06-22
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
2022-05-04AP03Appointment of Jenny Ellen Mckee as company secretary on 2022-05-01
2022-05-04TM02Termination of appointment of Paul Frederick Nichols on 2022-05-01
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH 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
2021-07-23AP01DIRECTOR APPOINTED MR NIGEL MARTIN BOUCKLEY
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROURKE
2021-06-01CH01Director's details changed for Mr David James Horrocks on 2021-06-01
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM PO Box 9 Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE
2021-05-01PSC05Change of details for Inovyn Finance Plc as a person with significant control on 2021-05-01
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MAHER
2021-03-05AP01DIRECTOR APPOINTED MR DAVID JAMES HORROCKS
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH 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 046877140009
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WALLACE LEASK
2019-03-06PSC07CESSATION OF INEOS ENTERPRISES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06PSC02Notification of Inovyn Finance Plc as a person with significant control on 2019-03-05
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2019-03-05AP01DIRECTOR APPOINTED MRS JULIE DAWN TAYLORSON
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
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24PSC07CESSATION OF JAMES ARTHUR RATCLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24PSC02Notification of Ineos Enterprises Holdings Limited as a person with significant control on 2016-04-06
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140012
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140007
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140008
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140010
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140011
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140009
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 2220.39
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2220.39
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED JOHN ALLAN NICOLSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FYFE
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW BROWN / 15/06/2016
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140005
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046877140006
2016-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140008
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140007
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2220.39
2016-03-11AR0125/02/16 FULL LIST
2016-03-02ANNOTATIONPart Rectified
2015-10-27SH0123/09/15 STATEMENT OF CAPITAL GBP 2100.99
2015-10-27SH0123/09/15 STATEMENT OF CAPITAL GBP 1990.00
2015-10-27SH0123/09/15 STATEMENT OF CAPITAL GBP 1870.60
2015-10-27SH0123/09/15 STATEMENT OF CAPITAL GBP 2220.39
2015-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15RES01ADOPT ARTICLES 23/09/2015
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-24SH0123/09/15 STATEMENT OF CAPITAL GBP 1899.24
2015-09-24SH0123/09/15 STATEMENT OF CAPITAL GBP 2010.23
2015-09-24SH0123/09/15 STATEMENT OF CAPITAL GBP 2129.63
2015-09-23SH0123/09/15 STATEMENT OF CAPITAL GBP 1779.84
2015-08-24AP01DIRECTOR APPOINTED IAN MCLAGAN FYFE
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORCROFT
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLS
2015-07-22AP03SECRETARY APPOINTED DAVID JOHN WRIGHT REY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140005
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046877140006
2015-06-24AP01DIRECTOR APPOINTED MR. ANDREW BROWN
2015-06-24AP01DIRECTOR APPOINTED MR. ANDREW BROWN
2015-06-23AP01DIRECTOR APPOINTED MR. ANDREW BROWN
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1779.84
2015-03-02AR0125/02/15 FULL LIST
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1779.84
2014-02-26AR0125/02/14 FULL LIST
2013-12-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2013-12-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-12-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2013-12-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0104/03/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/03/2013
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AP01DIRECTOR APPOINTED MR GRAEME LEASK
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORSI
2012-03-14AR0104/03/12 FULL LIST
2011-11-25AP01DIRECTOR APPOINTED MR ANTHONY WHITE
2011-11-11AP01DIRECTOR APPOINTED MR ANTHONY MOORCROFT
2011-11-11AP01DIRECTOR APPOINTED MR THOMAS PATRICK CROTTY
2011-11-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN MAHER
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR STEWART
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OVERMENT
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOSSETT
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS
2011-09-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN DOSSETT
2011-09-20AP01DIRECTOR APPOINTED MR ASHLEY JULIAN REED
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0104/03/11 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0105/03/10 FULL LIST
2010-03-23AP01DIRECTOR APPOINTED MR KEITH METCALFE
2010-03-23AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER OVERMENT
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HAWKSLEASE, CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2010-03-12MEM/ARTSARTICLES OF ASSOCIATION
2010-03-04AP03SECRETARY APPOINTED MR PAUL FREDERICK NICHOLS
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010
2010-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY DEANS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN CORSI / 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
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-07AP01DIRECTOR APPOINTED MR GREGOR BURTON STEWART
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE
2009-10-07RES13COMPANY BUSINESS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REECE
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22MEM/ARTSARTICLES OF ASSOCIATION
2009-09-22RES13RE APPROVAL OF DEBENTURE AND OTHER CO BUSINESS 14/11/2008
2009-09-22RES01ALTER ARTICLES 14/11/2008
2009-03-30363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-03-14363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
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 INEOS ENTERPRISES GROUP 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 ENTERPRISES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW DEBENTURE 2011-08-08 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2010-02-05 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2009-10-08 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC AS THE SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2008-11-28 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INEOS ENTERPRISES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS ENTERPRISES GROUP LIMITED
Trademarks
We have not found any records of INEOS ENTERPRISES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS ENTERPRISES GROUP 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 INEOS ENTERPRISES GROUP 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
Outgoings
Business Rates/Property Tax
No properties were found where INEOS ENTERPRISES GROUP 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 ENTERPRISES GROUP 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 ENTERPRISES GROUP 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.