Peterstone Wentloog
Cardiff
South Glamorgan
CF3 2TN
Wales
Director Name | Mr Alan Paul Shinton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Business Manager |
Country of Residence | Wales |
Correspondence Address | 25 Baldwin Street Newport Gwent NP20 2LT Wales |
Secretary Name | Barbara Ann Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH64 4EY Wales |
Director Name | Mrs Barbara Ann Bailey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Lane Little Sutton Ellesmere Port Cheshire CH66 5NN Wales |
Director Name | Mrs Philippa Burrows |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(23 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr John Adam Waters |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(23 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr John Emlyn Hammond |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Gary David Marston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mrs Jennifer Anne Evans |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Three Acres Broad Street Common, Peterstone Wentlooge Cardiff CF3 2TN Wales |
Secretary Name | Alan Paul Shinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Wingate Street Newport Gwent NP20 2HL Wales |
Director Name | Jeffrey Michael Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2006) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Three Acres Peterstone Wentloog Cardiff South Glamorgan CF3 2TN Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | crest-enviro.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 |
1 at £1 | Mrs Jennifer Anne Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,715 |
Cash | £20,142 |
Current Liabilities | £156,867 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
16 November 2005 | Delivered on: 19 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
3 February 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
---|---|
15 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
2 January 2020 | Cessation of Jennifer Anne Evans as a person with significant control on 21 November 2019 (1 page) |
2 January 2020 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
22 November 2019 | Notification of Alan Paul Shinton as a person with significant control on 8 January 2019 (2 pages) |
18 November 2019 | Appointment of Mrs Barbara Ann Bailey as a director on 8 November 2019 (2 pages) |
12 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 June 2011 | Termination of appointment of Alan Shinton as a secretary (2 pages) |
20 June 2011 | Appointment of Alan Paul Shinton as a director (3 pages) |
20 June 2011 | Appointment of Barbara Ann Bailey as a secretary (3 pages) |
20 June 2011 | Termination of appointment of Alan Shinton as a secretary (2 pages) |
19 January 2011 | Director's details changed for Jennifer Anne Evans on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Jeffrey Michael Evans on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Portside House Lower Mersey Street Ellesmere Port Cheshire CH65 2AL on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 February 2009 | Director appointed jeffrey michael evans (1 page) |
17 February 2009 | Return made up to 22/11/08; full list of members (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 June 2008 | Return made up to 22/11/07; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 November 2006 | Return made up to 22/11/06; full list of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: pulford suite po box 17, cheshire manufacturing park, oil sites road, ellesmere port cheshire CH66 4HF (1 page) |
12 July 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 22/11/05; full list of members (6 pages) |
3 February 2006 | New director appointed (2 pages) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 February 2004 | Return made up to 22/11/03; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
15 September 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: three acres, broad street common, peterstone wentlooge, cardiff CF3 2TN (1 page) |
2 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
19 March 2002 | Return made up to 22/11/01; full list of members (6 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Incorporation (13 pages) |