Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Mr Philip John Boon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Christopher John Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Graeme Thomas Blair |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2021(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 January 2022) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Graeme Thomas Blair |
---|---|
Status | Closed |
Appointed | 15 January 2021(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Director Name | Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Cob Hall Hoofield Lane, Huxley Chester Cheshire CH3 9BR Wales |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2004) |
Role | Secretary |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chestnuts Mill Lane Willaston Wirral CH64 1TU Wales |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Springfield Pinfold Lane Plumley Knutsford Cheshire WA16 9RR |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | David Turner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2009) |
Role | Sales And Marketing Director |
Correspondence Address | White Hart Cottage High Street Brinkley Newmarket Suffolk CB8 0SE |
Director Name | Mr Mark Andrew Bracewell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Brian Robert Watt |
---|---|
Status | Resigned |
Appointed | 01 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Brian Robert Watt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Philip Andrew Curran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | inaspecinc.vom |
---|
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 |
500k at £1 | Innospec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £368,000 |
Gross Profit | £125,000 |
Net Worth | £10,427,000 |
Cash | £716,000 |
Current Liabilities | £68,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2021 | Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages) |
12 October 2020 | Statement of capital on 12 October 2020
|
21 September 2020 | Solvency Statement dated 07/09/20 (1 page) |
21 September 2020 | Resolutions
|
21 September 2020 | Statement by Directors (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 August 2019 | Appointment of Mr Christopher John Parsons as a director on 3 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Appointment of Mr Philip Andrew Curran as a director (2 pages) |
13 February 2014 | Appointment of Mr Philip Andrew Curran as a director (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Mr Philip John Boon as a director (2 pages) |
5 March 2012 | Appointment of Mr Philip John Boon as a director (2 pages) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
10 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
15 August 2011 | Section 519 (2 pages) |
15 August 2011 | Section 519 (2 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 June 2010 | Director's details changed for Mr Mark Bracewell on 10 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Ian Cleminson on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Mark Bracewell on 10 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Andrew Hartley on 10 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mr Andrew Hartley on 10 May 2010 (1 page) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Ian Cleminson on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Andrew Hartley on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Andrew Hartley on 10 May 2010 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
24 April 2009 | Appointment terminated director david turner (1 page) |
24 April 2009 | Appointment terminated director david turner (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Location of register of members (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
2 June 2007 | Location of register of members (1 page) |
2 June 2007 | Location of register of members (1 page) |
2 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
7 June 2006 | Memorandum and Articles of Association (11 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
7 June 2006 | Return made up to 11/05/06; full list of members (5 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (5 pages) |
7 June 2006 | Memorandum and Articles of Association (11 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Company name changed octel environmental LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed octel environmental LIMITED\certificate issued on 01/06/06 (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester airport manchester M90 4AA (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester airport manchester M90 4AA (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Director resigned (1 page) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 August 2004 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 August 2004 | Return made up to 11/05/04; full list of members (5 pages) |
4 August 2004 | Return made up to 11/05/04; full list of members (5 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 11/05/02; full list of members
|
27 May 2002 | Return made up to 11/05/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
20 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
4 November 2001 | Resolutions
|
4 November 2001 | Memorandum and Articles of Association (8 pages) |
4 November 2001 | Memorandum and Articles of Association (8 pages) |
4 November 2001 | Resolutions
|
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Ad 29/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Statement of affairs (13 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Ad 29/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Statement of affairs (13 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 October 2001 | New director appointed (2 pages) |
28 September 2001 | Nc inc already adjusted 29/08/01 (1 page) |
28 September 2001 | Nc inc already adjusted 29/08/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
12 July 2001 | Company name changed hamsard 2317 LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed hamsard 2317 LIMITED\certificate issued on 12/07/01 (2 pages) |
11 May 2001 | Incorporation (17 pages) |
11 May 2001 | Incorporation (17 pages) |