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

INEOS GRANGEMOUTH LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
08698417
Private Limited Company
Active

Company Overview

About Ineos Grangemouth Ltd
INEOS GRANGEMOUTH LIMITED was founded on 2013-09-19 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Grangemouth 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 GRANGEMOUTH LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Filing Information
Company Number 08698417
Company ID Number 08698417
Date formed 2013-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 20:45:49
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 INEOS GRANGEMOUTH LIMITED

Current Directors
Officer Role Date Appointed
GERARD STEPHEN HEPBURN
Company Secretary 2013-09-19
ANDREW RONALD GARDNER
Director 2015-11-01
GERARD STEPHEN HEPBURN
Director 2013-09-19
JOHN PAUL MCNALLY
Director 2015-05-01
GORDON DAVID MILNE
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCLAGAN FYFE
Director 2013-09-24 2016-12-15
GIER TUFT
Director 2013-09-19 2015-11-01
HENRY DEANS
Director 2013-10-22 2015-05-01
DECLAN JOHN SEALY
Director 2013-09-19 2015-05-01
GERRY HEPBURN
Company Secretary 2014-07-14 2015-03-16
CALUM GRIGOR MACLEAN
Director 2013-09-19 2014-12-31
GARY ROBERT HAYWOOD
Director 2013-09-24 2013-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RONALD GARDNER GRANGEMOUTH PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
ANDREW RONALD GARDNER GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
ANDREW RONALD GARDNER PETROINEOS TRADING LIMITED Director 2017-03-31 CURRENT 2012-04-01 Active
ANDREW RONALD GARDNER INEOS COMMERCIAL SERVICES UK LIMITED Director 2015-11-01 CURRENT 2010-11-19 Active
ANDREW RONALD GARDNER GRANGEMOUTH CHP LIMITED Director 2015-11-01 CURRENT 1997-08-27 Active
ANDREW RONALD GARDNER INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2015-11-01 CURRENT 2009-08-05 Active
GERARD STEPHEN HEPBURN GRANGEMOUTH PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GERARD STEPHEN HEPBURN GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GERARD STEPHEN HEPBURN PETROINEOS EUROPE LIMITED Director 2017-10-04 CURRENT 2004-12-10 Active
GERARD STEPHEN HEPBURN PETROINEOS MANUFACTURING SCOTLAND LIMITED Director 2017-10-04 CURRENT 1919-09-03 Active
GERARD STEPHEN HEPBURN INEOS COMMERCIAL SERVICES UK LIMITED Director 2013-09-27 CURRENT 2010-11-19 Active
GERARD STEPHEN HEPBURN INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2013-09-27 CURRENT 2009-08-05 Active
JOHN PAUL MCNALLY INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2015-05-01 CURRENT 2009-08-05 Active
JOHN PAUL MCNALLY INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Director 2014-11-20 CURRENT 2009-08-05 Active
JOHN PAUL MCNALLY INEOS COMMERCIAL SERVICES UK LIMITED Director 2014-08-01 CURRENT 2010-11-19 Active
GORDON DAVID MILNE GRANGEMOUTH PROPERTIES LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GORDON DAVID MILNE GRANGEMOUTH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-09-23 Liquidation
GORDON DAVID MILNE INEOS COMMERCIAL SERVICES UK LIMITED Director 2013-09-27 CURRENT 2010-11-19 Active
GORDON DAVID MILNE INEOS CHEMICALS GRANGEMOUTH LIMITED Director 2013-09-27 CURRENT 2009-08-05 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
2024-11-25APPOINTMENT TERMINATED, DIRECTOR ALEX HOGAN
2024-11-21DIRECTOR APPOINTED MR GRAHAM ROBERT MACLENNAN
2024-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PETER QUENTIN GRANT
2023-12-05DIRECTOR APPOINTED MR ALEX HOGAN
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086984170002
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086984170003
2022-10-28CH01Director's details changed for Mr Christopher Garrick Mound on 2022-10-25
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-16CH01Director's details changed for Mr Stuart Michael Collings on 2022-09-16
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PLEVOETS
2022-06-14AP01DIRECTOR APPOINTED ANDREW THOMAS HUGHES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-20TM02Termination of appointment of Gerard Stephen Hepburn on 2021-01-08
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STEPHEN HEPBURN
2021-01-20AP01DIRECTOR APPOINTED MR CHRISTOPHER GARRICK MOUND
2021-01-20AP03Appointment of Christopher Garrick Mound as company secretary on 2021-01-08
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS HANNEMANN
2020-12-01AP01DIRECTOR APPOINTED MR STUART MICHAEL COLLINGS
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086984170003
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-09RES02Resolutions passed:
  • Resolution of re-registration
2019-12-09RES02Resolutions passed:
  • Resolution of re-registration
2019-12-09MARRe-registration of memorandum and articles of association
2019-12-09MARRe-registration of memorandum and articles of association
2019-12-09CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-09CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-09RR02Re-registration from a public company to a private limited company
2019-12-09RR02Re-registration from a public company to a private limited company
2019-10-08AUDAUDITOR'S RESIGNATION
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086984170001
2019-08-07AP01DIRECTOR APPOINTED TOBIAS HANNEMANN
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MCNALLY
2019-08-06AP01DIRECTOR APPOINTED DR MARCUS PLEVOETS
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086984170002
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID MILNE
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD GARDNER
2019-04-02AP01DIRECTOR APPOINTED MR PETER QUENTIN GRANT
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;EUR 57100
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;EUR 57100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;EUR 57100
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-09-22PSC04Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2016-04-06
2017-09-21PSC07CESSATION OF JAMES ARTHUR RATCLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21PSC02Notification of Ineos Industries Holdings Limited as a person with significant control on 2017-08-31
2017-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAGAN FYFE
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;EUR 57100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-05CH01Director's details changed for Mr John Paul Mcnally on 2016-07-01
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW RONALD GARDNER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GIER TUFT
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;EUR 57100
2015-10-13AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-04MR07Alteration to mortgage charge 086984170001 created on 2014-07-30
2015-08-10AP01DIRECTOR APPOINTED MR JOHN PAUL MCNALLY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SEALY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS
2015-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-13TM02Termination of appointment of Gerry Hepburn on 2015-03-16
2015-03-27RP04SECOND FILING WITH MUD 19/09/14 FOR FORM AR01
2015-03-27ANNOTATIONClarification
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACLEAN
2014-11-04LATEST SOC27/03/15 STATEMENT OF CAPITAL;EUR 57100
2014-11-04AR0119/09/14 FULL LIST
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086984170001
2014-07-22SH0114/07/14 STATEMENT OF CAPITAL EUR 57100
2014-07-14AUDSAUDITORS' STATEMENT
2014-07-14RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2014-07-14CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-14RES02REREG PRI TO PLC; RES02 PASS DATE:14/07/2014
2014-07-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-14BSBALANCE SHEET
2014-07-14AUDRAUDITORS' REPORT
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAYWOOD
2013-10-25AP01DIRECTOR APPOINTED DR HENRY DEANS
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIER TUFT / 27/09/2013
2013-09-26AP01DIRECTOR APPOINTED GORDON MILNE
2013-09-26AP01DIRECTOR APPOINTED IAN MCLAGAN FYFE
2013-09-26AP01DIRECTOR APPOINTED GARY ROBERT HAYWOOD
2013-09-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 GRANGEMOUTH 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 GRANGEMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of INEOS GRANGEMOUTH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INEOS GRANGEMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS GRANGEMOUTH LIMITED
Trademarks
We have not found any records of INEOS GRANGEMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS GRANGEMOUTH 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 GRANGEMOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS GRANGEMOUTH 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 GRANGEMOUTH 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 GRANGEMOUTH 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.