Company NameInnospec Performance Chemicals Europe Limited
Company StatusActive
Company Number10327773
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
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
StatusCurrent
Appointed12 August 2016(same day as company formation)
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
Appointed12 August 2016(same day as company formation)
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(1 year, 3 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(4 years, 5 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(4 years, 5 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 Philip Andrew Curran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed12 August 2016(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Brian Robert Watt
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales

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

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 Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 December 2022 (29 pages)
12 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (29 pages)
14 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 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)
21 January 2021Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages)
21 January 2021Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages)
23 July 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
17 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
1 October 2019Satisfaction of charge 103277730001 in full (4 pages)
15 August 2019Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page)
9 July 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
2 March 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
17 November 2017Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 48,931,659
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 48,931,659
(3 pages)
16 December 2016Registration of charge 103277730001, created on 14 December 2016 (56 pages)
16 December 2016Registration of charge 103277730001, created on 14 December 2016 (56 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 1
(26 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 1
(26 pages)