Company NameInnospec Environmental Limited
Company StatusDissolved
Company Number04214556
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesHamsard 2317 Limited and Octel Environmental Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 04 January 2022)
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
StatusClosed
Appointed13 February 2012(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 04 January 2022)
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
StatusClosed
Appointed03 August 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 04 January 2022)
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(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 January 2022)
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(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 January 2022)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 months after company formation)
Appointment Duration3 years, 9 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
Appointed11 July 2001(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed11 July 2001(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2004)
RoleSecretary
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(1 year, 6 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(2 years, 11 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(3 years, 5 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(3 years, 11 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 NameDavid Turner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2009)
RoleSales And Marketing Director
Correspondence AddressWhite Hart Cottage
High Street Brinkley
Newmarket
Suffolk
CB8 0SE
Director NameMr Mark Andrew Bracewell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(8 years 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(10 years, 7 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(10 years, 8 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(12 years, 8 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 NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteinaspecinc.vom

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

500k at £1Innospec LTD
100.00%
Ordinary

Financials

Year2014
Turnover£368,000
Gross Profit£125,000
Net Worth£10,427,000
Cash£716,000
Current Liabilities£68,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

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 director 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 2021Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages)
12 October 2020Statement of capital on 12 October 2020
  • GBP 1
(5 pages)
21 September 2020Solvency Statement dated 07/09/20 (1 page)
21 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2020Statement by Directors (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 August 2019Appointment of Mr Christopher John Parsons as a director on 3 August 2019 (2 pages)
15 August 2019Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (18 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,001
(5 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,001
(5 pages)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 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 (19 pages)
12 June 2015Full accounts made up to 31 December 2014 (19 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500,001
(5 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500,001
(5 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Full accounts made up to 31 December 2013 (19 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 500,001
(5 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 500,001
(5 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)
13 February 2014Appointment of Mr Philip Andrew Curran as a director (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Mr Philip John Boon as a director (2 pages)
5 March 2012Appointment of Mr Philip John Boon as a director (2 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 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
10 February 2012Appointment of Mr Brian Robert Watt as a secretary (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 director (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2011Section 519 (2 pages)
15 August 2011Section 519 (2 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 July 2010Full accounts made up to 31 December 2009 (17 pages)
19 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Director's details changed for Mr Mark Bracewell on 10 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Ian Cleminson on 10 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Bracewell on 10 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Andrew Hartley on 10 May 2010 (1 page)
1 June 2010Secretary's details changed for Mr Andrew Hartley on 10 May 2010 (1 page)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Ian Cleminson on 10 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Andrew Hartley on 10 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Andrew Hartley on 10 May 2010 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
24 April 2009Appointment terminated director david turner (1 page)
24 April 2009Appointment terminated director david turner (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
2 June 2007Return made up to 11/05/07; full list of members (6 pages)
2 June 2007Location of register of members (1 page)
2 June 2007Location of register of members (1 page)
2 June 2007Return made up to 11/05/07; 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)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 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 2006Memorandum and Articles of Association (11 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 2006Return made up to 11/05/06; full list of members (5 pages)
7 June 2006Return made up to 11/05/06; full list of members (5 pages)
7 June 2006Memorandum and Articles of Association (11 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)
1 June 2006Company name changed octel environmental LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed octel environmental LIMITED\certificate issued on 01/06/06 (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
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)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Return made up to 11/05/05; full list of members (5 pages)
31 May 2005Return made up to 11/05/05; full list of members (5 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
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)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 August 2004Full accounts made up to 31 December 2002 (14 pages)
20 August 2004Full accounts made up to 31 December 2002 (14 pages)
4 August 2004Return made up to 11/05/04; full list of members (5 pages)
4 August 2004Return made up to 11/05/04; full list of members (5 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 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
6 February 2003Auditor's resignation (2 pages)
6 February 2003Auditor's resignation (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
27 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
20 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
20 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Memorandum and Articles of Association (8 pages)
4 November 2001Memorandum and Articles of Association (8 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Ad 29/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Statement of affairs (13 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Ad 29/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Statement of affairs (13 pages)
8 October 2001Registered office changed on 08/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 October 2001Registered office changed on 08/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 October 2001New director appointed (2 pages)
28 September 2001Nc inc already adjusted 29/08/01 (1 page)
28 September 2001Nc inc already adjusted 29/08/01 (1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Company name changed hamsard 2317 LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed hamsard 2317 LIMITED\certificate issued on 12/07/01 (2 pages)
11 May 2001Incorporation (17 pages)
11 May 2001Incorporation (17 pages)