Company NameInnospec Trading Limited
Company StatusDissolved
Company Number03516648
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NamesHamsard One Thousand And Seventy Five Limited and Octel Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(8 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
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
StatusClosed
Appointed17 June 2016(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed14 November 2017(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
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
StatusClosed
Appointed03 August 2019(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 24 January 2023)
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
StatusClosed
Appointed15 January 2021(22 years, 11 months after company formation)
Appointment Duration2 years (closed 24 January 2023)
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
StatusClosed
Appointed15 January 2021(22 years, 11 months after company formation)
Appointment Duration2 years (closed 24 January 2023)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 month 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
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 month after company formation)
Appointment Duration7 years (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Secretary NameMr Graham De Mussenden Leathes
NationalityBritish
StatusResigned
Appointed27 March 1998(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed24 December 1999(1 year, 10 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(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Mill Lane Willaston
Wirral
CH64 1TU
Wales
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 1 month 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(6 years, 8 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(7 years, 1 month 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(11 years, 2 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
Secretary NameMr Brian Robert Watt
StatusResigned
Appointed01 January 2012(13 years, 10 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
Director NameMr Brian Robert Watt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 February 2014(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

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

2m at £1Innospec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,192,000
Cash£113,000
Current Liabilities£222,603,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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: 6 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: 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
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
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 terms of 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: 28 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

21 January 2021Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages)
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)
21 January 2021Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page)
24 September 2020Statement of capital on 24 September 2020
  • GBP 2,033,684
(3 pages)
10 September 2020Statement by Directors (2 pages)
10 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 02/09/2020
(2 pages)
10 September 2020Solvency Statement dated 02/09/20 (2 pages)
28 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
1 October 2019Satisfaction of charge 035166480007 in full (4 pages)
1 October 2019Satisfaction of charge 035166480008 in full (4 pages)
1 October 2019Satisfaction of charge 5 in full (4 pages)
1 October 2019Satisfaction of charge 035166480009 in full (4 pages)
1 October 2019Satisfaction of charge 6 in full (4 pages)
15 August 2019Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page)
15 August 2019Appointment of Mr Christopher John Parsons as a director on 3 August 2019 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (20 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
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 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 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)
16 December 2016Registration of charge 035166480009, created on 14 December 2016 (32 pages)
16 December 2016Registration of charge 035166480009, created on 14 December 2016 (32 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 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 2016Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages)
20 June 2016Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages)
9 November 2015Registration of charge 035166480008, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 035166480008, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 035166480008, created on 6 November 2015 (31 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 2,033,684
(4 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 2,033,684
(4 pages)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,033,684
(4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,033,684
(4 pages)
23 June 2014Accounts made up to 31 December 2013 (18 pages)
23 June 2014Accounts made up to 31 December 2013 (18 pages)
13 February 2014Appointment of Mr Philip Andrew Curran as a director (2 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Appointment of Mr Philip Andrew Curran as a director (2 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
6 September 2013Registration of charge 035166480007 (32 pages)
6 September 2013Registration of charge 035166480007 (32 pages)
5 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 2013-07-05
(4 pages)
5 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 2013-07-05
(4 pages)
2 July 2013Accounts made up to 31 December 2012 (17 pages)
2 July 2013Accounts made up to 31 December 2012 (17 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts made up to 31 December 2011 (20 pages)
29 June 2012Accounts made up to 31 December 2011 (20 pages)
13 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
13 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
10 February 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
10 February 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 6 (25 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)
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 (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts made up to 31 December 2010 (16 pages)
11 April 2011Accounts made up to 31 December 2010 (16 pages)
19 July 2010Accounts made up to 31 December 2009 (16 pages)
19 July 2010Accounts made up to 31 December 2009 (16 pages)
15 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
15 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
15 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Director's change of particulars / mark bracewell / 11/05/2009 (1 page)
20 July 2009Director's change of particulars / mark bracewell / 11/05/2009 (1 page)
1 July 2009Accounts made up to 31 December 2008 (16 pages)
1 July 2009Accounts made up to 31 December 2008 (16 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 2 charges (3 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (15 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (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)
3 July 2008Accounts made up to 31 December 2007 (15 pages)
3 July 2008Accounts made up to 31 December 2007 (15 pages)
28 April 2008Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 1002/2033684\ (2 pages)
28 April 2008Nc inc already adjusted 22/04/08 (3 pages)
28 April 2008Nc inc already adjusted 22/04/08 (3 pages)
28 April 2008Ad 22/04/08\gbp si 2032682@1=2032682\gbp ic 1002/2033684\ (2 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2007Accounts made up to 31 December 2006 (14 pages)
20 July 2007Accounts made up to 31 December 2006 (14 pages)
17 July 2007Return made up to 30/06/07; full list of members (6 pages)
17 July 2007Return made up to 30/06/07; full list of members (6 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)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
18 July 2006Accounts made up to 31 December 2005 (14 pages)
18 July 2006Accounts made up to 31 December 2005 (14 pages)
17 July 2006Return made up to 30/06/06; full list of members (5 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 (5 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page)
5 April 2006Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page)
5 April 2006Memorandum and Articles of Association (8 pages)
5 April 2006Memorandum and Articles of Association (8 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
30 March 2006Company name changed octel trading LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed octel trading LIMITED\certificate issued on 30/03/06 (2 pages)
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)
21 July 2005Return made up to 30/06/05; full list of members (5 pages)
21 July 2005Return made up to 30/06/05; full list of members (5 pages)
5 July 2005Accounts made up to 31 December 2004 (14 pages)
5 July 2005Accounts made up to 31 December 2004 (14 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
24 March 2005Return made up to 25/02/05; full list of members (5 pages)
24 March 2005Return made up to 25/02/05; full list of members (5 pages)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
20 July 2004Accounts made up to 31 December 2003 (15 pages)
20 July 2004Accounts made up to 31 December 2003 (15 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 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
18 June 2003Accounts made up to 31 December 2002 (16 pages)
18 June 2003Accounts made up to 31 December 2002 (16 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 February 2003Auditor's resignation (3 pages)
6 February 2003Auditor's resignation (3 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
19 April 2002Accounts made up to 31 December 2001 (15 pages)
19 April 2002Accounts made up to 31 December 2001 (15 pages)
15 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 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 2001Accounts made up to 31 December 2000 (11 pages)
28 November 2001Accounts made up to 31 December 2000 (11 pages)
4 November 2001Memorandum and Articles of Association (5 pages)
4 November 2001Memorandum and Articles of Association (5 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (10 pages)
2 November 2000Accounts made up to 31 December 1999 (10 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)
23 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1999Accounts made up to 31 December 1998 (11 pages)
2 August 1999Accounts made up to 31 December 1998 (11 pages)
23 June 1999Particulars of mortgage/charge (20 pages)
23 June 1999Particulars of mortgage/charge (20 pages)
25 April 1999Ad 23/04/98--------- £ si 1000@1 (2 pages)
25 April 1999Statement of affairs (44 pages)
25 April 1999Statement of affairs (44 pages)
25 April 1999Ad 23/04/98--------- £ si 1000@1 (2 pages)
22 April 1999£ nc 100/1100 23/04/98 (1 page)
22 April 1999£ nc 100/1100 23/04/98 (1 page)
22 April 1999Return made up to 25/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 April 1999Return made up to 25/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1998Memorandum and Articles of Association (6 pages)
28 August 1998Memorandum and Articles of Association (6 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)
22 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
22 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
12 May 1998Particulars of mortgage/charge (15 pages)
12 May 1998Particulars of mortgage/charge (15 pages)
22 April 1998Company name changed hamsard one thousand and seventy five LIMITED\certificate issued on 22/04/98 (2 pages)
22 April 1998Company name changed hamsard one thousand and seventy five LIMITED\certificate issued on 22/04/98 (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
25 February 1998Incorporation (17 pages)
25 February 1998Incorporation (17 pages)