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

INEOS CLIPPER SOUTH C LIMITED

ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, SW3 3TY,
Company Registration Number
04967270
Private Limited Company
Active

Company Overview

About Ineos Clipper South C Ltd
INEOS CLIPPER SOUTH C LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Ineos Clipper South C Limited 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
INEOS CLIPPER SOUTH C LIMITED
 
Legal Registered Office
ANCHOR HOUSE
15-19 BRITTEN STREET
LONDON
SW3 3TY
Other companies in TW18
 
Previous Names
FAIRFIELD CEDRUS LIMITED05/11/2015
ACORN CEDRUS LIMITED11/01/2006
Filing Information
Company Number 04967270
Company ID Number 04967270
Date formed 2003-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS CLIPPER SOUTH C LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INEOS CLIPPER SOUTH C LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE MCLUCAS
Company Secretary 2015-12-10
CORDELIA ALEXIS LOVEDAY PACE
Company Secretary 2018-04-30
DAVID NICHOLAS BROOKS
Director 2017-10-11
MADS WENG GADE
Director 2018-01-31
ANDREW JAMES PIZZEY
Director 2015-12-10
DOUGLAS STEWART SCOTT
Director 2016-05-09
MARTIN ALFRED STEPHENSON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ADRIAN COREY
Company Secretary 2015-12-10 2018-04-30
MARK ANDREW HUGHES
Director 2016-05-09 2018-01-31
HANS-JUERGEN BISTER
Director 2016-05-09 2017-10-11
ADRIAN JOHN COKER
Director 2016-05-09 2017-10-11
GEIR TUFT
Director 2015-12-10 2017-10-11
NICHOLAS JON MITCHELL
Company Secretary 2015-12-10 2016-06-17
JONATHAN FRANK GINNS
Director 2015-10-27 2016-05-06
YASIN STANLEY ALI
Company Secretary 2015-10-27 2015-12-10
GRAEME KENNETH FERGUSSON
Company Secretary 2013-03-01 2015-10-27
ANDREW RAYMOND HOCKEY
Director 2006-10-11 2015-10-27
IAN ALEXANDER SHARP
Director 2011-01-04 2015-10-27
IAIN FRASER MACDONALD
Director 2010-04-03 2014-11-17
JACQUELYNN FORSYTH CRAW
Company Secretary 2010-04-03 2013-03-01
MARK FRANCIS MCALLISTER
Director 2003-11-18 2011-01-04
IAIN FRASER MACDONALD
Director 2010-04-03 2010-04-03
JOHN PATRICK BARR
Company Secretary 2006-10-11 2010-04-02
JOHN PATRICK BARR
Director 2006-10-11 2010-04-02
PAUL ARKLEY
Director 2003-11-18 2009-12-07
TERENCE FRANK KIMBER
Director 2003-11-18 2009-10-29
JONATHAN GORDON GLUYAS
Director 2003-11-18 2009-09-30
GORDON BOWMAN STEIN
Company Secretary 2003-11-18 2006-10-11
GORDON BOWMAN STEIN
Director 2003-11-18 2006-10-11
DANIEL JOHN DWYER
Company Secretary 2003-11-18 2003-11-18
DANIEL JAMES DWYER
Director 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS BROOKS INEOS UK E&P HOLDINGS LIMITED Director 2017-10-11 CURRENT 1999-09-30 Active
DAVID NICHOLAS BROOKS INEOS OFFSHORE BCS LIMITED Director 2017-10-11 CURRENT 2015-07-15 Active
DAVID NICHOLAS BROOKS INEOS UK SNS LIMITED Director 2017-10-11 CURRENT 1971-08-17 Active
DAVID NICHOLAS BROOKS INEOS CLIPPER SOUTH B LIMITED Director 2017-10-11 CURRENT 2003-01-28 Active
MADS WENG GADE INEOS UK E&P HOLDINGS LIMITED Director 2018-01-31 CURRENT 1999-09-30 Active
MADS WENG GADE INEOS OFFSHORE BCS LIMITED Director 2018-01-31 CURRENT 2015-07-15 Active
MADS WENG GADE INEOS UK SNS LIMITED Director 2018-01-31 CURRENT 1971-08-17 Active
MADS WENG GADE INEOS CLIPPER SOUTH B LIMITED Director 2018-01-31 CURRENT 2003-01-28 Active
MADS WENG GADE INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
ANDREW JAMES PIZZEY INEOS E&P SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2010-04-19 Active - Proposal to Strike off
ANDREW JAMES PIZZEY INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
ANDREW JAMES PIZZEY INEOS UPSTREAM SERVICES LIMITED Director 2017-06-13 CURRENT 2015-03-12 Active
ANDREW JAMES PIZZEY INEOS UPSTREAM HOLDINGS LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
ANDREW JAMES PIZZEY INEOS OFFSHORE BCS LIMITED Director 2016-05-06 CURRENT 2015-07-15 Active
ANDREW JAMES PIZZEY INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
ANDREW JAMES PIZZEY INEOS CLIPPER SOUTH B LIMITED Director 2015-12-10 CURRENT 2003-01-28 Active
ANDREW JAMES PIZZEY INEOS UK E&P HOLDINGS LIMITED Director 2015-11-30 CURRENT 1999-09-30 Active
ANDREW JAMES PIZZEY INEOS UK SNS LIMITED Director 2015-11-30 CURRENT 1971-08-17 Active
ANDREW JAMES PIZZEY INEOS CHEMICALS TRUSTEE LIMITED Director 2015-03-30 CURRENT 2011-05-24 Active
ANDREW JAMES PIZZEY INNOVENE TRUSTEE LIMITED Director 2015-03-30 CURRENT 2006-04-03 Active
ANDREW JAMES PIZZEY INEOS FILMS LIMITED Director 2014-09-01 CURRENT 2009-11-24 Active
ANDREW JAMES PIZZEY INEOS ABS (UK) LIMITED Director 2009-11-25 CURRENT 2007-07-13 Active
DOUGLAS STEWART SCOTT INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 Active
DOUGLAS STEWART SCOTT INEOS UK E&P HOLDINGS LIMITED Director 2016-05-09 CURRENT 1999-09-30 Active
DOUGLAS STEWART SCOTT INEOS UK SNS LIMITED Director 2016-05-09 CURRENT 1971-08-17 Active
DOUGLAS STEWART SCOTT INEOS CLIPPER SOUTH B LIMITED Director 2016-05-09 CURRENT 2003-01-28 Active
DOUGLAS STEWART SCOTT INEOS OFFSHORE BCS LIMITED Director 2016-05-06 CURRENT 2015-07-15 Active
MARTIN ALFRED STEPHENSON INEOS UK E&P HOLDINGS LIMITED Director 2018-01-31 CURRENT 1999-09-30 Active
MARTIN ALFRED STEPHENSON INEOS OFFSHORE BCS LIMITED Director 2018-01-31 CURRENT 2015-07-15 Active
MARTIN ALFRED STEPHENSON INEOS UK SNS LIMITED Director 2018-01-31 CURRENT 1971-08-17 Active
MARTIN ALFRED STEPHENSON INEOS CLIPPER SOUTH B LIMITED Director 2018-01-31 CURRENT 2003-01-28 Active
MARTIN ALFRED STEPHENSON INEOS E&P (UK) LIMITED Director 2018-01-26 CURRENT 2002-02-18 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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR REN BAK LANGE
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN HOBBS
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049672700004
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049672700005
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-31AP01DIRECTOR APPOINTED MR MARK JONATHAN HOBBS
2021-11-02AP01DIRECTOR APPOINTED MRS DAVID JAMES BUCKNALL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART SCOTT
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN COKER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JON ANDERSON
2020-11-05SH0105/11/20 STATEMENT OF CAPITAL GBP 2
2020-11-03AP01DIRECTOR APPOINTED MR ADRIAN JOHN COKER
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TANJA JO EBBE DALGAARD
2020-10-05CH01Director's details changed for Mr Mads Weng Gade on 2020-01-01
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BROOKS
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-19AUDAUDITOR'S RESIGNATION
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MS TANJA JO EBBE DALGAARD
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PIZZEY
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-02AP03Appointment of Mrs Cordelia Alexis Loveday Pace as company secretary on 2018-04-30
2018-05-02TM02Termination of appointment of Stuart Adrian Corey on 2018-04-30
2018-02-06AP01DIRECTOR APPOINTED MR MADS WENG GADE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUGHES
2018-02-06AP01DIRECTOR APPOINTED MR MARTIN ALFRED STEPHENSON
2017-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART ADRIAN COREY on 2017-10-23
2017-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE MCLUCAS / 23/10/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART SCOTT / 23/10/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PIZZEY / 23/10/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HUGHES / 23/10/2017
2017-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ADRIAN COREY / 23/10/2017
2017-10-23AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COKER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN BISTER
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 4th Floor, 90 High Holborn London WC1V 6LJ England
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049672700005
2017-07-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS UK E&P HOLDINGS LIMITED
2017-07-13PSC07CESSATION OF INEOS OFFSHORE BCS LIMITED AS A PSC
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS OFFSHORE BCS LIMITED
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG ENGLAND
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049672700004
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 FULL LIST
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MITCHELL
2016-06-22AUDAUDITOR'S RESIGNATION
2016-05-11AP01DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2016-05-10AP01DIRECTOR APPOINTED DR HANS-JUERGEN BISTER
2016-05-10AP01DIRECTOR APPOINTED MR MARK ANDREW HUGHES
2016-05-10AP01DIRECTOR APPOINTED MR ADRIAN JOHN COKER
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GINNS
2016-04-27AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE BYRNE / 10/12/2015
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-27TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2015-12-21AP01DIRECTOR APPOINTED MR GEIR TUFT
2015-12-21AP01DIRECTOR APPOINTED MR ANDREW JAMES PIZZEY
2015-12-21AP03SECRETARY APPOINTED MR STUART ADRIAN COREY
2015-12-21AP03SECRETARY APPOINTED MR NICHOLAS JON MITCHELL
2015-12-21AP03SECRETARY APPOINTED MS GEMMA LOUISE BYRNE
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 38 HANS CRESCENT LONDON SW1X 0LZ ENGLAND
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM MALLARD COURT MARKET SQUARE STAINES-UPON-THAMES TW18 4RH
2015-11-05RES15CHANGE OF NAME 27/10/2015
2015-11-05CERTNMCOMPANY NAME CHANGED FAIRFIELD CEDRUS LIMITED CERTIFICATE ISSUED ON 05/11/15
2015-11-05AP01DIRECTOR APPOINTED MR JONATHAN FRANK GINNS
2015-11-05AP03SECRETARY APPOINTED MR YASIN STANLEY ALI
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHARP
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOCKEY
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY GRAEME FERGUSSON
2015-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049672700003
2015-08-20AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0121/07/15 FULL LIST
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049672700003
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0121/07/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-07AR0121/07/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM MALLARD COURT MARKET SQUARE STAINES TW18 4RH UNITED KINGDOM
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY JACQUELYNN CRAW
2013-03-01AP03SECRETARY APPOINTED GRAEME KENNETH FERGUSSON
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-03AR0121/07/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-26RES13COMPANY BUSINESS 13/04/2012
2012-04-26RES01ADOPT ARTICLES 13/04/2012
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB
2011-08-16AR0121/07/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AP01DIRECTOR APPOINTED MR IAN ALEXANDER SHARP
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCALLISTER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0121/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND HOCKEY / 21/07/2010
2010-06-08AP01DIRECTOR APPOINTED MR IAIN FRASER MACDONALD
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2010-04-21AP01DIRECTOR APPOINTED MR IAIN FRASER MACDONALD
2010-04-15AP03SECRETARY APPOINTED MRS JACQUELYNN FORSYTH CRAW
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARR
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARR
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KIMBER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARKLEY
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLUYAS
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOCKEY / 26/07/2009
2009-08-19363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-21ELRESS386 DISP APP AUDS 07/06/07
2007-06-21ELRESS366A DISP HOLDING AGM 07/06/07
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11CERTNMCOMPANY NAME CHANGED ACORN CEDRUS LIMITED CERTIFICATE ISSUED ON 11/01/06
2005-12-19363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-05-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-29288bDIRECTOR RESIGNED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288bSECRETARY RESIGNED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CLIPPER SOUTH C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Satisfied MCX DUNLIN (UK) LIMITED
CHARGE OVER DEPOSITS 2012-04-20 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2012-04-02 Satisfied CREDIT SUISSE AG
Intangible Assets
Patents
We have not found any records of INEOS CLIPPER SOUTH C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS CLIPPER SOUTH C LIMITED
Trademarks
We have not found any records of INEOS CLIPPER SOUTH C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS CLIPPER SOUTH C 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 (06100 - Extraction of crude petroleum) as INEOS CLIPPER SOUTH C LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS CLIPPER SOUTH C 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 CLIPPER SOUTH C 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 CLIPPER SOUTH C 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.