Company NameInnospec Limited
Company StatusActive
Company Number00344359
CategoryPrivate Limited Company
Incorporation Date16 September 1938(85 years, 7 months ago)
Previous NameAssociated Octel Company Limited(The)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2006(67 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Philip John Boon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(71 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Graeme Kay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(75 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Christopher John Parsons
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(77 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMs Keri Louise Tither
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(79 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Graeme Thomas Blair
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(82 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Graeme Thomas Blair
StatusCurrent
Appointed15 January 2021(82 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Emerson Kampen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCorporate Director
Correspondence Address168 Creighton Road
West Lafayette
Indiana 47906
Foreign
Director NameMr John Stanley Little
Date of BirthJuly 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressCliveden House 129 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NameMr David Francis Newman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleOil Company Executive
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Director NameEvert Henkes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1992)
RoleChemical Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge
Warren Road
Kingston
Surrey
KT2 7HN
Director NameGerd Karl Schue
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressSeeweg 12house
Ch 8592 Uttvil
Switzerland
Director NameMr James Rulon Dixon
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 1992)
RoleVice President Finance
Correspondence Address6001 Bollinger Canyon Road Building
PO Box 5047
San Ramon
California Ca 94583-0947
Foreign
Director NameMr Howard Ray Brown (Alternate To Mr Jr Dixon)
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican-Usa
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleOil Company Manager
Correspondence Address6001 Bollinger Canyon Road Building
PO Box 5047
Sanramon
California Ca 94583-0947
Foreign
Secretary NameMr Jeffrey Frank Gilbert Smith
NationalityBritish
StatusResigned
Appointed01 August 1991(52 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address5 Napier Close
London
W14 8LX
Secretary NameMr Graham De Mussenden Leathes
NationalityBritish
StatusResigned
Appointed31 October 1991(53 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 1999)
RoleSecretary
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameAlton Donald Cornwell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(53 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 1997)
RoleVice President Finance
Correspondence Address316 Wimbledon
Walnut Creek
California
94598
United States
Director NameMichael Holden Burnside
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(54 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1994)
RoleTax Manager Chevron Chemical C
Correspondence Address3698 McKechnie Avenue
West Vancouver
British Columbia
V7v 2m6
Director NameHoward Ray Brown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1993(54 years, 11 months after company formation)
Appointment Duration-1 years, 3 months (resigned 31 October 1992)
RoleOil Company Manager
Correspondence Address3700 Vickrey Lane
Winters California 95694
Usa
Foreign
Director NameRobert Travis Jeffares
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1994(55 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleExecutive Vice President
Correspondence Address531 Pawnee Circle
West Lafayette
Indiana
47906
United States
Director NameGordon Tsuchiya
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1994(55 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 1997)
RoleTax Manager
Correspondence Address17638 Vineyard Road
Castro Valley
California
94546
United States
Director NameRobert Bond McDonald
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RolePresident And Chief Execitive
Correspondence Address195 Stacey Hollow
Lafayette
Indiana
47905
United States
Director NameLowell Donald Simpson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(56 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleVice President Speciality Chem
Correspondence Address233 Stacey Hollow Lane
Lafayette
Indiana
47905
United States
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(57 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(59 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed24 December 1999(61 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameMr Paul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(64 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Mill Lane Willaston
Wirral
CH64 1TU
Wales
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(65 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressSpringfield
Pinfold Lane Plumley
Knutsford
Cheshire
WA16 9RR
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed03 November 2004(66 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(66 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Mark Andrew Bracewell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(70 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMrs Kathryn Fay Davison
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(71 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Duncan Lawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(71 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Philip Andrew Curran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(71 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Brian Robert Watt
StatusResigned
Appointed01 January 2012(73 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales

Contact

Websiteinnospecinc.com

Location

Registered AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

317.7m at £1Innospec Trading LTD
100.00%
Ordinary
10k at £1Innospec Fuel Specialties LTD
0.00%
Preference

Financials

Year2014
Turnover£255,409,000
Gross Profit£55,280,000
Net Worth£254,689,000
Cash£1,101,000
Current Liabilities£66,318,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

6 November 2015Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2016Delivered 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 2005Delivered 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 2004Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
18 July 2023Full accounts made up to 31 December 2022 (45 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 October 2022Notification of Innospec Holdings Limited as a person with significant control on 10 October 2022 (2 pages)
18 October 2022Cessation of Innopsec Trading Limited as a person with significant control on 10 October 2022 (1 page)
2 September 2022Full accounts made up to 31 December 2021 (43 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
20 June 2022Statement by Directors (1 page)
20 June 2022Solvency Statement dated 14/06/22 (1 page)
20 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2022Statement of capital on 20 June 2022
  • GBP 100,000,000.00
(5 pages)
11 July 2021Full accounts made up to 31 December 2020 (43 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 January 2021Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages)
21 January 2021Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page)
21 January 2021Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages)
21 January 2021Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page)
28 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (43 pages)
18 October 2019Satisfaction of charge 003443590010 in full (1 page)
1 October 2019Satisfaction of charge 003443590008 in full (4 pages)
1 October 2019Satisfaction of charge 6 in full (4 pages)
1 October 2019Satisfaction of charge 7 in full (4 pages)
1 October 2019Satisfaction of charge 003443590009 in full (4 pages)
15 August 2019Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
25 June 2019Full accounts made up to 31 December 2018 (42 pages)
23 October 2018Statement of capital on 15 October 2018
  • GBP 317,675,336
(4 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (41 pages)
2 March 2018Termination of appointment of David Earl Williams as a director on 1 March 2018 (1 page)
17 November 2017Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages)
17 November 2017Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (42 pages)
25 September 2017Full accounts made up to 31 December 2016 (42 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 December 2016Registration of charge 003443590010, created on 14 December 2016 (32 pages)
20 December 2016Registration of charge 003443590010, created on 14 December 2016 (32 pages)
20 July 2016Full accounts made up to 31 December 2015 (45 pages)
20 July 2016Full accounts made up to 31 December 2015 (45 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 June 2016Termination of appointment of Duncan Lawson as a director on 17 June 2016 (1 page)
20 June 2016Appointment of Mr Christopher John Parsons as a director on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Duncan Lawson as a director on 17 June 2016 (1 page)
20 June 2016Appointment of Mr Christopher John Parsons as a director on 17 June 2016 (2 pages)
9 November 2015Registration of charge 003443590009, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 003443590009, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 003443590009, created on 6 November 2015 (31 pages)
2 October 2015Part of the property or undertaking has been released from charge 7 (2 pages)
2 October 2015Part of the property or undertaking has been released from charge 7 (2 pages)
2 October 2015Part of the property or undertaking has been released from charge 003443590008 (1 page)
2 October 2015Part of the property or undertaking has been released from charge 003443590008 (1 page)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 317,685,336
(7 pages)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 317,685,336
(7 pages)
12 June 2015Full accounts made up to 31 December 2014 (44 pages)
12 June 2015Full accounts made up to 31 December 2014 (44 pages)
26 September 2014Director's details changed for Mr David Earl Williams on 29 August 2014 (2 pages)
26 September 2014Director's details changed for Mr David Earl Williams on 29 August 2014 (2 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 317,685,336
(7 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 317,685,336
(7 pages)
23 June 2014Full accounts made up to 31 December 2013 (44 pages)
23 June 2014Full accounts made up to 31 December 2013 (44 pages)
13 February 2014Appointment of Mr Graeme Kay as a director (2 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Appointment of Mr Graeme Kay as a director (2 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
9 September 2013Registration of charge 003443590008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(35 pages)
9 September 2013Registration of charge 003443590008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(35 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
2 July 2013Full accounts made up to 31 December 2012 (43 pages)
2 July 2013Full accounts made up to 31 December 2012 (43 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
29 June 2012Full accounts made up to 31 December 2011 (43 pages)
29 June 2012Full accounts made up to 31 December 2011 (43 pages)
2 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
2 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
2 February 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
2 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
2 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
2 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
2 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
2 February 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (27 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (27 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(3 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(3 pages)
6 October 2011Termination of appointment of Kathryn Davison as a director (1 page)
6 October 2011Termination of appointment of Kathryn Davison as a director (1 page)
15 August 2011Section 519 (2 pages)
15 August 2011Section 519 (2 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 30 June 2010
  • ANNOTATION A Second Filed AR01 was registered on 10/05/2011
(21 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 30 June 2010
  • ANNOTATION A Second Filed AR01 was registered on 10/05/2011
(21 pages)
11 April 2011Full accounts made up to 31 December 2010 (37 pages)
11 April 2011Full accounts made up to 31 December 2010 (37 pages)
17 February 2011Appointment of Mr David Earl Williams as a director (2 pages)
17 February 2011Appointment of Mr David Earl Williams as a director (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
20 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
20 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (38 pages)
19 July 2010Full accounts made up to 31 December 2009 (38 pages)
8 April 2010Appointment of Mrs Kathryn Fay Davison as a director (2 pages)
8 April 2010Appointment of Mr Duncan Lawson as a director (2 pages)
8 April 2010Appointment of Dr Philip John Boon as a director (2 pages)
8 April 2010Appointment of Mr Philip Andrew Curran as a director (2 pages)
8 April 2010Appointment of Mrs Kathryn Fay Davison as a director (2 pages)
8 April 2010Appointment of Mr Duncan Lawson as a director (2 pages)
8 April 2010Appointment of Dr Philip John Boon as a director (2 pages)
8 April 2010Appointment of Mr Philip Andrew Curran as a director (2 pages)
15 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 317,685,336
(7 pages)
15 February 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 317,685,336
(7 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (40 pages)
1 July 2009Full accounts made up to 31 December 2008 (40 pages)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2008Nc inc already adjusted 22/04/08 (1 page)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2008Nc inc already adjusted 22/04/08 (1 page)
3 July 2008Total exemption full accounts made up to 31 December 2007 (36 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (36 pages)
28 April 2008Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 8955001/10987683\ (2 pages)
28 April 2008Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 8955001/10987683\ (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (28 pages)
20 July 2007Full accounts made up to 31 December 2006 (28 pages)
17 July 2007Return made up to 30/06/07; full list of members (7 pages)
17 July 2007Return made up to 30/06/07; full list of members (7 pages)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (27 pages)
18 July 2006Full accounts made up to 31 December 2005 (27 pages)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
8 June 2006Memorandum and Articles of Association (9 pages)
8 June 2006Memorandum and Articles of Association (9 pages)
7 June 2006Registered 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 2006Registered 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 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Company name changed associated octel company LIMITED (the)\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed associated octel company LIMITED (the)\certificate issued on 01/06/06 (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
23 December 2005Particulars of mortgage/charge (16 pages)
23 December 2005Particulars of mortgage/charge (16 pages)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane manchester airport manchester M90 4AA (1 page)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane manchester airport manchester M90 4AA (1 page)
17 August 2005Return made up to 01/08/05; full list of members (6 pages)
17 August 2005Return made up to 01/08/05; full list of members (6 pages)
9 May 2005Full accounts made up to 31 December 2004 (27 pages)
9 May 2005Full accounts made up to 31 December 2004 (27 pages)
6 May 2005Full accounts made up to 30 June 2004 (27 pages)
6 May 2005Full accounts made up to 30 June 2004 (27 pages)
4 May 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
9 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
28 August 2004Particulars of mortgage/charge (5 pages)
28 August 2004Particulars of mortgage/charge (5 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
10 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
20 July 2004Full accounts made up to 31 December 2003 (27 pages)
20 July 2004Full accounts made up to 31 December 2003 (27 pages)
12 July 2004Memorandum and Articles of Association (8 pages)
12 July 2004Memorandum and Articles of Association (8 pages)
15 June 2004Secretary's particulars changed (1 page)
15 June 2004Secretary's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
2 August 2003Declaration of mortgage charge released/ceased (1 page)
2 August 2003Declaration of mortgage charge released/ceased (1 page)
18 June 2003Full accounts made up to 31 December 2002 (27 pages)
18 June 2003Full accounts made up to 31 December 2002 (27 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
6 February 2003Auditor's resignation (3 pages)
6 February 2003Auditor's resignation (3 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
10 August 2002Return made up to 01/08/02; full list of members (7 pages)
10 August 2002Return made up to 01/08/02; full list of members (7 pages)
19 April 2002Full accounts made up to 31 December 2001 (23 pages)
19 April 2002Full accounts made up to 31 December 2001 (23 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Particulars of mortgage/charge (17 pages)
7 December 2001Particulars of mortgage/charge (17 pages)
28 November 2001Full accounts made up to 31 December 2000 (14 pages)
28 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 August 2001Return made up to 01/08/01; full list of members (6 pages)
17 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2001Ad 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 2001Ad 29/12/00--------- £ si 20000@1=20000 £ ic 8935001/8955001 (2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 December 2000Memorandum and Articles of Association (6 pages)
7 December 2000Memorandum and Articles of Association (6 pages)
30 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000Registered office changed on 06/06/00 from: suite 2 fourth floor berkeley square house berkeley square london W1X 6DT (1 page)
6 June 2000Registered office changed on 06/06/00 from: suite 2 fourth floor berkeley square house berkeley square london W1X 6DT (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
11 August 1999Return made up to 01/08/99; no change of members (4 pages)
11 August 1999Return made up to 01/08/99; no change of members (4 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Particulars of mortgage/charge (20 pages)
23 June 1999Particulars of mortgage/charge (20 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
31 October 1998Full group accounts made up to 31 December 1997 (23 pages)
5 October 1998Return made up to 01/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1998Return made up to 01/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
14 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
14 August 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 May 1998Particulars of mortgage/charge (15 pages)
12 May 1998Particulars of mortgage/charge (15 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director 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 1997Full group accounts made up to 31 December 1996 (25 pages)
3 November 1997Full group accounts made up to 31 December 1996 (25 pages)
1 September 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1997Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT (1 page)
17 July 1997Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT (1 page)
25 October 1996Full group accounts made up to 31 December 1995 (24 pages)
25 October 1996Full group accounts made up to 31 December 1995 (24 pages)
28 August 1996Return made up to 01/08/96; full list of members (9 pages)
28 August 1996Return made up to 01/08/96; full list of members (9 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (24 pages)
23 October 1995Full group accounts made up to 31 December 1994 (24 pages)
29 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)
8 January 1993Registered office changed on 08/01/93 from: 20 berkeley square, london W1X 6DT (1 page)
8 January 1993Registered office changed on 08/01/93 from: 20 berkeley square, london W1X 6DT (1 page)
18 October 1991Full group accounts made up to 31 December 1990 (20 pages)
18 October 1991Full group accounts made up to 31 December 1990 (20 pages)
20 December 1990Auditor's resignation (1 page)
20 December 1990Auditor's resignation (1 page)
13 December 1990Full group accounts made up to 31 December 1989 (20 pages)
13 December 1990Full group accounts made up to 31 December 1989 (20 pages)
4 August 1986Return made up to 24/07/86; full list of members (16 pages)
4 August 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
4 August 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
4 August 1986Return made up to 24/07/86; full list of members (16 pages)
31 July 1979Accounts made up to 31 December 1978 (12 pages)
31 July 1979Accounts made up to 31 December 1978 (12 pages)
24 July 1978Accounts made up to 31 December 1977 (13 pages)
24 July 1978Accounts made up to 31 December 1977 (13 pages)
2 July 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(69 pages)
2 July 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(69 pages)
2 July 1973Memorandum of association (6 pages)
2 July 1973Memorandum of association (6 pages)
30 June 1961Company name changed\certificate issued on 30/06/61 (3 pages)
30 June 1961Company name changed\certificate issued on 30/06/61 (3 pages)
13 June 1961Company name changed\certificate issued on 13/06/61 (3 pages)
13 June 1961Company name changed\certificate issued on 13/06/61 (3 pages)
7 October 1938Registered office changed on 07/10/38 from: registered office changed (4 pages)
7 October 1938Registered office changed on 07/10/38 from: registered office changed (4 pages)
16 September 1938Incorporation (14 pages)
16 September 1938Certificate of incorporation (1 page)
16 September 1938Incorporation (14 pages)
16 September 1938Certificate of incorporation (1 page)