Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Mr Philip John Boon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(71 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Graeme Kay |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Christopher John Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(77 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Ms Keri Louise Tither |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Graeme Thomas Blair |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Graeme Thomas Blair |
---|---|
Status | Current |
Appointed | 15 January 2021(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Emerson Kampen |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Corporate Director |
Correspondence Address | 168 Creighton Road West Lafayette Indiana 47906 Foreign |
Director Name | Mr John Stanley Little |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Cliveden House 129 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Mr David Francis Newman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1993) |
Role | Oil Company Executive |
Correspondence Address | 44 Hartington Road Chiswick London W4 3TX |
Director Name | Evert Henkes |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 1992) |
Role | Chemical Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Warren Road Kingston Surrey KT2 7HN |
Director Name | Gerd Karl Schue |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Seeweg 12house Ch 8592 Uttvil Switzerland |
Director Name | Mr James Rulon Dixon |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Vice President Finance |
Correspondence Address | 6001 Bollinger Canyon Road Building PO Box 5047 San Ramon California Ca 94583-0947 Foreign |
Director Name | Mr Howard Ray Brown (Alternate To Mr Jr Dixon) |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | American-Usa |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Oil Company Manager |
Correspondence Address | 6001 Bollinger Canyon Road Building PO Box 5047 Sanramon California Ca 94583-0947 Foreign |
Secretary Name | Mr Jeffrey Frank Gilbert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(52 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 5 Napier Close London W14 8LX |
Secretary Name | Mr Graham De Mussenden Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 December 1999) |
Role | Secretary |
Correspondence Address | 2 Park Mews Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Alton Donald Cornwell |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 November 1997) |
Role | Vice President Finance |
Correspondence Address | 316 Wimbledon Walnut Creek California 94598 United States |
Director Name | Michael Holden Burnside |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1994) |
Role | Tax Manager Chevron Chemical C |
Correspondence Address | 3698 McKechnie Avenue West Vancouver British Columbia V7v 2m6 |
Director Name | Howard Ray Brown |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1993(54 years, 11 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 31 October 1992) |
Role | Oil Company Manager |
Correspondence Address | 3700 Vickrey Lane Winters California 95694 Usa Foreign |
Director Name | Robert Travis Jeffares |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1994(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1998) |
Role | Executive Vice President |
Correspondence Address | 531 Pawnee Circle West Lafayette Indiana 47906 United States |
Director Name | Gordon Tsuchiya |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1994(55 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 1997) |
Role | Tax Manager |
Correspondence Address | 17638 Vineyard Road Castro Valley California 94546 United States |
Director Name | Robert Bond McDonald |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | President And Chief Execitive |
Correspondence Address | 195 Stacey Hollow Lafayette Indiana 47905 United States |
Director Name | Lowell Donald Simpson |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1998) |
Role | Vice President Speciality Chem |
Correspondence Address | 233 Stacey Hollow Lane Lafayette Indiana 47905 United States |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(57 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Director Name | Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Cob Hall Hoofield Lane, Huxley Chester Cheshire CH3 9BR Wales |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chestnuts Mill Lane Willaston Wirral CH64 1TU Wales |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(65 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Springfield Pinfold Lane Plumley Knutsford Cheshire WA16 9RR |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Mark Andrew Bracewell |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mrs Kathryn Fay Davison |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Duncan Lawson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(71 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Philip Andrew Curran |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(71 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Brian Robert Watt |
---|---|
Status | Resigned |
Appointed | 01 January 2012(73 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Website | innospecinc.com |
---|
Registered Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
317.7m at £1 | Innospec Trading LTD 100.00% Ordinary |
---|---|
10k at £1 | Innospec Fuel Specialties LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £255,409,000 |
Gross Profit | £55,280,000 |
Net Worth | £254,689,000 |
Cash | £1,101,000 |
Current Liabilities | £66,318,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 2 weeks from now) |
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 September 2013 | Delivered on: 9 September 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: The land and buildings at oil sitres road ellesmere port cheshire comprising the f/h land abutting the manchester ship canal f/h absolute t/no. CH420032 and f/h land to the north of oil sites road f/h absolute t/no. CH363860 and f/h land on the north side of oil sites road ellesmere port cheshire t/no. Absolute CH425646 for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
14 December 2011 | Delivered on: 22 December 2011 Persons entitled: The Security Agent for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor (other than any U.S. obligor, and, for the avoidance of doubt, any U.S. bilateral borrower) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Outstanding |
13 February 2009 | Delivered on: 25 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from all obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: The land and buildings at oil sites road, ellesmere port, cheshire comprising: 1 the freehold land abutting the manchester ship canal registered at the land registry with freehold title absolute under title number CH420032. For more details please refer to schedule 6 in the instrument. Outstanding |
13 December 2005 | Delivered on: 23 December 2005 Satisfied on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 August 2004 | Delivered on: 28 August 2004 Satisfied on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. See the mortgage charge document for full details. Fully Satisfied |
5 December 2001 | Delivered on: 7 December 2001 Satisfied on: 6 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 June 1999 | Delivered on: 23 June 1999 Satisfied on: 25 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: In favour of barclays bank PLC (as security agent and trustee for itself and the other finance parties) each of the chargors (as defined) has covenanted with the security agent (for the benefit of itself and the other finance parties) that it will pay the indebtedness as and when the same falls due for payment under the finance documents (as defined). Particulars: By way of second priority legal mortgage all the f/h and l/h property together with all buildings and fixtures (including trade fixtures) at any time thereon; all plant and machinery; book and other debts; goodwill and uncalled capital. By way of second priority floating charge all its assets and undertaking whatsoever and wheresoever both present and future not effectively charged by way of second priority fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
27 April 1998 | Delivered on: 12 May 1998 Satisfied on: 25 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys and liabilities now or hereafter due owing incurred to the finance parties (or any of them) by the obligors under the finance documents (or any of them) in any currency or currencies whether present or future actual or contingent whether incurred solely or jointly with any other person and whether as principal guarantor or surety together with all interest accruing thereon and all costs charges and expenses incurred in connection therewith (the "indebtedness"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages) |
---|---|
21 January 2021 | Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page) |
28 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (43 pages) |
18 October 2019 | Satisfaction of charge 003443590010 in full (1 page) |
1 October 2019 | Satisfaction of charge 003443590008 in full (4 pages) |
1 October 2019 | Satisfaction of charge 6 in full (4 pages) |
1 October 2019 | Satisfaction of charge 7 in full (4 pages) |
1 October 2019 | Satisfaction of charge 003443590009 in full (4 pages) |
15 August 2019 | Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (42 pages) |
23 October 2018 | Statement of capital on 15 October 2018
|
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (41 pages) |
2 March 2018 | Termination of appointment of David Earl Williams as a director on 1 March 2018 (1 page) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (42 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 December 2016 | Registration of charge 003443590010, created on 14 December 2016 (32 pages) |
20 December 2016 | Registration of charge 003443590010, created on 14 December 2016 (32 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (45 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (45 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Duncan Lawson as a director on 17 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Christopher John Parsons as a director on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Duncan Lawson as a director on 17 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Christopher John Parsons as a director on 17 June 2016 (2 pages) |
9 November 2015 | Registration of charge 003443590009, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 003443590009, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 003443590009, created on 6 November 2015 (31 pages) |
2 October 2015 | Part of the property or undertaking has been released from charge 7 (2 pages) |
2 October 2015 | Part of the property or undertaking has been released from charge 7 (2 pages) |
2 October 2015 | Part of the property or undertaking has been released from charge 003443590008 (1 page) |
2 October 2015 | Part of the property or undertaking has been released from charge 003443590008 (1 page) |
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 June 2015 | Full accounts made up to 31 December 2014 (44 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (44 pages) |
26 September 2014 | Director's details changed for Mr David Earl Williams on 29 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr David Earl Williams on 29 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 June 2014 | Full accounts made up to 31 December 2013 (44 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (44 pages) |
13 February 2014 | Appointment of Mr Graeme Kay as a director (2 pages) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Appointment of Mr Graeme Kay as a director (2 pages) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
9 September 2013 | Registration of charge 003443590008
|
9 September 2013 | Registration of charge 003443590008
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 31 December 2012 (43 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (43 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (43 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (43 pages) |
2 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
2 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
2 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
2 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
2 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
2 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
2 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
2 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (27 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
6 October 2011 | Termination of appointment of Kathryn Davison as a director (1 page) |
6 October 2011 | Termination of appointment of Kathryn Davison as a director (1 page) |
15 August 2011 | Section 519 (2 pages) |
15 August 2011 | Section 519 (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010
|
10 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010
|
11 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
17 February 2011 | Appointment of Mr David Earl Williams as a director (2 pages) |
17 February 2011 | Appointment of Mr David Earl Williams as a director (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
8 April 2010 | Appointment of Mrs Kathryn Fay Davison as a director (2 pages) |
8 April 2010 | Appointment of Mr Duncan Lawson as a director (2 pages) |
8 April 2010 | Appointment of Dr Philip John Boon as a director (2 pages) |
8 April 2010 | Appointment of Mr Philip Andrew Curran as a director (2 pages) |
8 April 2010 | Appointment of Mrs Kathryn Fay Davison as a director (2 pages) |
8 April 2010 | Appointment of Mr Duncan Lawson as a director (2 pages) |
8 April 2010 | Appointment of Dr Philip John Boon as a director (2 pages) |
8 April 2010 | Appointment of Mr Philip Andrew Curran as a director (2 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
15 February 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (40 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (40 pages) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Nc inc already adjusted 22/04/08 (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Nc inc already adjusted 22/04/08 (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (36 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (36 pages) |
28 April 2008 | Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 8955001/10987683\ (2 pages) |
28 April 2008 | Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 8955001/10987683\ (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
8 June 2006 | Memorandum and Articles of Association (9 pages) |
8 June 2006 | Memorandum and Articles of Association (9 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Company name changed associated octel company LIMITED (the)\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed associated octel company LIMITED (the)\certificate issued on 01/06/06 (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester airport manchester M90 4AA (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester airport manchester M90 4AA (1 page) |
17 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (27 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (27 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (27 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Director resigned (1 page) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
9 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
28 August 2004 | Particulars of mortgage/charge (5 pages) |
28 August 2004 | Particulars of mortgage/charge (5 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
10 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
10 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (27 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (27 pages) |
12 July 2004 | Memorandum and Articles of Association (8 pages) |
12 July 2004 | Memorandum and Articles of Association (8 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
2 August 2003 | Declaration of mortgage charge released/ceased (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (27 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (27 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (3 pages) |
6 February 2003 | Auditor's resignation (3 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (23 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Particulars of mortgage/charge (17 pages) |
7 December 2001 | Particulars of mortgage/charge (17 pages) |
28 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
17 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Ad 29/12/00--------- £ si 20000@1=20000 £ ic 8935001/8955001 (2 pages) |
2 April 2001 | £ nc 10000000/241550000 29/12/00 (1 page) |
2 April 2001 | £ nc 10000000/241550000 29/12/00 (1 page) |
2 April 2001 | Ad 29/12/00--------- £ si 20000@1=20000 £ ic 8935001/8955001 (2 pages) |
2 April 2001 | Resolutions
|
7 December 2000 | Memorandum and Articles of Association (6 pages) |
7 December 2000 | Memorandum and Articles of Association (6 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members
|
30 August 2000 | Return made up to 01/08/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: suite 2 fourth floor berkeley square house berkeley square london W1X 6DT (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: suite 2 fourth floor berkeley square house berkeley square london W1X 6DT (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1999 | Particulars of mortgage/charge (20 pages) |
23 June 1999 | Particulars of mortgage/charge (20 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
5 October 1998 | Return made up to 01/08/98; change of members
|
5 October 1998 | Return made up to 01/08/98; change of members
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
12 May 1998 | Particulars of mortgage/charge (15 pages) |
12 May 1998 | Particulars of mortgage/charge (15 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
30 December 1997 | £ ic 10000000/8935001 20/11/97 £ sr 1064999@1=1064999 (2 pages) |
30 December 1997 | £ ic 10000000/8935001 20/11/97 £ sr 1064999@1=1064999 (2 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
1 September 1997 | Return made up to 01/08/97; full list of members
|
1 September 1997 | Return made up to 01/08/97; full list of members
|
17 July 1997 | Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT (1 page) |
25 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
25 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
28 August 1996 | Return made up to 01/08/96; full list of members (9 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
29 August 1995 | Return made up to 01/08/95; no change of members
|
29 August 1995 | Return made up to 01/08/95; no change of members
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 January 1993 | Registered office changed on 08/01/93 from: 20 berkeley square, london W1X 6DT (1 page) |
8 January 1993 | Registered office changed on 08/01/93 from: 20 berkeley square, london W1X 6DT (1 page) |
18 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
18 October 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
20 December 1990 | Auditor's resignation (1 page) |
20 December 1990 | Auditor's resignation (1 page) |
13 December 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
13 December 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
4 August 1986 | Return made up to 24/07/86; full list of members (16 pages) |
4 August 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
4 August 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
4 August 1986 | Return made up to 24/07/86; full list of members (16 pages) |
31 July 1979 | Accounts made up to 31 December 1978 (12 pages) |
31 July 1979 | Accounts made up to 31 December 1978 (12 pages) |
24 July 1978 | Accounts made up to 31 December 1977 (13 pages) |
24 July 1978 | Accounts made up to 31 December 1977 (13 pages) |
2 July 1973 | Resolutions
|
2 July 1973 | Resolutions
|
2 July 1973 | Memorandum of association (6 pages) |
2 July 1973 | Memorandum of association (6 pages) |
30 June 1961 | Company name changed\certificate issued on 30/06/61 (3 pages) |
30 June 1961 | Company name changed\certificate issued on 30/06/61 (3 pages) |
13 June 1961 | Company name changed\certificate issued on 13/06/61 (3 pages) |
13 June 1961 | Company name changed\certificate issued on 13/06/61 (3 pages) |
7 October 1938 | Registered office changed on 07/10/38 from: registered office changed (4 pages) |
7 October 1938 | Registered office changed on 07/10/38 from: registered office changed (4 pages) |
16 September 1938 | Incorporation (14 pages) |
16 September 1938 | Certificate of incorporation (1 page) |
16 September 1938 | Incorporation (14 pages) |
16 September 1938 | Certificate of incorporation (1 page) |