Background WavePink WaveYellow Wave

INOVYN ENERGY LIMITED (02076043)

INOVYN ENERGY LIMITED (02076043) is an active UK company. incorporated on 20 November 1986. with registered office in Runcorn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. INOVYN ENERGY LIMITED has been registered for 39 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
02076043
Status
active
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVYN ENERGY LIMITED

INOVYN ENERGY LIMITED is an active company incorporated on 20 November 1986 with the registered office located in Runcorn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. INOVYN ENERGY LIMITED was registered 39 years ago.(SIC: 35130)

Status

active

Active since 39 years ago

Company No

02076043

LTD Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

INEOS CHLOR ENERGY LIMITED
From: 8 February 2001To: 26 June 2015
IMPKEMIX ENERGY LIMITED
From: 19 December 1990To: 8 February 2001
IMPKEMIX (NO. 35) LIMITED
From: 20 November 1986To: 19 December 1990
Contact
Address

Bankes Lane Office Bankes Lane Runcorn, WA7 4EL,

Previous Addresses

Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 1 May 2021To: 29 February 2024
PO Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE
From: 20 November 1986To: 1 May 2021
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Feb 12
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKEE, Jenny Ellen

Active
Bankes Lane, RuncornWA7 4EL
Secretary
Appointed 01 May 2022

ALLMAN, James William

Active
Bankes Lane, RuncornWA7 4EL
Born August 1977
Director
Appointed 10 Feb 2026

BROWN, Andrew, Mr.

Active
Bankes Lane, RuncornWA7 4EL
Born June 1981
Director
Appointed 10 Feb 2026

OWEN, Paul Thomas

Active
Bankes Lane, RuncornWA7 4EL
Born December 1963
Director
Appointed 04 Jun 2025

ATTRILL, Geoffrey George

Resigned
Ellwood, HawardenCH5 3PY
Secretary
Appointed 10 Mar 1999
Resigned 16 Jan 2001

GWYNNE-JONES, Andrew Keith

Resigned
59 Hurgill Road, RichmondDL10 4BJ
Secretary
Appointed 01 Apr 1997
Resigned 10 Mar 1999

HEEMSKERK, Leonardus Hendrik

Resigned
15 Cumbers Drive, NestonCH64 4AU
Secretary
Appointed 01 Apr 2001
Resigned 10 Oct 2005

KAY, John Lawrence

Resigned
Wabun Garbutts Lane, YarmTS15 0DL
Secretary
Appointed N/A
Resigned 31 Mar 1997

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 10 Oct 2005
Resigned 01 May 2022

PAUL, Nigel Anthony Lewis

Resigned
21/4 Mid Steil, EdinburghEH10 5XB
Secretary
Appointed 01 Feb 2001
Resigned 01 Apr 2001

REECE, John

Resigned
1 The Cedars, FarehamPO16 7AJ
Secretary
Appointed 09 Jan 2001
Resigned 01 Feb 2001

ATTRILL, Geoffrey George

Resigned
Ellwood, HawardenCH5 3PY
Born April 1954
Director
Appointed 10 Mar 1999
Resigned 16 Jan 2001

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 23 Jul 2021
Resigned 04 Jun 2025

BULLOCH, Bryan Carson

Resigned
49 Beech View Road, FrodshamWA6 8DG
Born January 1945
Director
Appointed 01 Jun 1998
Resigned 16 Jan 2001

CROTTY, Thomas Patrick

Resigned
Sunnybank Cottage, BunburyCW6 9NE
Born April 1956
Director
Appointed 10 Oct 2005
Resigned 03 Feb 2006

CURRIE, Andrew Christopher

Resigned
South Marden, BrockenhurstSO42 7SQ
Born December 1955
Director
Appointed 09 Jan 2001
Resigned 28 Aug 2001

DANIELS, Paul Mark

Resigned
Bankes Lane, RuncornWA7 4EL
Born June 1966
Director
Appointed 04 Jan 2022
Resigned 10 Feb 2026

DECADT, Ghislain Georges Jose

Resigned
PO BOX 9, South Parade RuncornWA7 4JE
Born February 1955
Director
Appointed 01 Jan 2011
Resigned 02 Jul 2015

GIBBONS, Michael John Stanley

Resigned
6 Cowpers Way, WelwynAL6 0NX
Born February 1948
Director
Appointed N/A
Resigned 30 Nov 1991

GREEN, Kenneth James

Resigned
Millcroft House, NorthallertonDL7 0BD
Born August 1948
Director
Appointed N/A
Resigned 16 Jan 2001

GWYNNE-JONES, Andrew Keith

Resigned
59 Hurgill Road, RichmondDL10 4BJ
Born November 1963
Director
Appointed 01 Apr 1997
Resigned 10 Mar 1999

HEEMSKERK, Leonardus Hendrik

Resigned
15 Cumbers Drive, NestonCH64 4AU
Born June 1963
Director
Appointed 28 Aug 2001
Resigned 03 Feb 2006

HORROCKS, David James

Resigned
Bankes Lane, RuncornWA7 4EL
Born July 1959
Director
Appointed 01 Mar 2021
Resigned 10 Feb 2026

KAY, John Lawrence

Resigned
Wabun Garbutts Lane, YarmTS15 0DL
Born April 1950
Director
Appointed 01 Dec 1991
Resigned 31 Mar 1997

MACLEAN, Calum Grigor

Resigned
Whitemoors, BrockenhurstSO42 7SX
Born December 1963
Director
Appointed 25 Jul 2003
Resigned 24 Sept 2003

MAHER, Michael John

Resigned
PO BOX 9, South Parade RuncornWA7 4JE
Born February 1968
Director
Appointed 03 Feb 2006
Resigned 01 Mar 2021

METCALFE, Keith

Resigned
PO BOX 9, South Parade RuncornWA7 4JE
Born October 1951
Director
Appointed 05 Sept 2011
Resigned 14 Apr 2015

REECE, John

Resigned
1 The Cedars, FarehamPO16 7AJ
Born March 1957
Director
Appointed 09 Jan 2001
Resigned 28 Aug 2001

REED, Ashley Julian

Resigned
PO BOX 9, South Parade RuncornWA7 4JE
Born October 1956
Director
Appointed 03 Feb 2006
Resigned 05 Sept 2011

ROURKE, Francis

Resigned
Bankes Lane, RuncornWA7 4JE
Born July 1964
Director
Appointed 19 May 2020
Resigned 23 Jul 2021

SCHNURR, Otto, Dr

Resigned
PO BOX 9, South Parade RuncornWA7 4JE
Born November 1947
Director
Appointed 28 Feb 2007
Resigned 01 Jan 2011

STONEY, Jonathan Richard

Resigned
West End, HurworthDL2 2HB
Born September 1944
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1999

TANE, Christopher Edward

Resigned
PO BOX 9, South Parade RuncornWA7 4JE
Born August 1956
Director
Appointed 28 Aug 2001
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
Bankes Lane, RuncornWA7 4JE
Born November 1959
Director
Appointed 07 Feb 2008
Resigned 04 Jan 2022

TRAYNOR, Anthony

Resigned
14 Lyme Grove, AltrinchamWA14 2AD
Born May 1953
Director
Appointed 28 Aug 2001
Resigned 28 Feb 2007

Persons with significant control

1

Bankes Lane, RuncornWA7 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Memorandum Articles
15 July 2015
MAMA
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Made Up Date
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 February 2012
RP04RP04
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Made Up Date
6 July 2011
AAAnnual Accounts
Statement Of Companys Objects
1 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Resolution
18 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Resolution
20 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
24 July 2007
288cChange of Particulars
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
287Change of Registered Office
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288cChange of Particulars
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
155(6)a155(6)a
Legacy
19 July 2000
363aAnnual Return
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Accounts With Made Up Date
27 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 September 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 September 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 1996
AUDAUD
Accounts With Made Up Date
5 October 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
3 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
288288
Legacy
6 December 1991
288288
Accounts With Accounts Type Dormant
24 October 1991
AAAnnual Accounts
Legacy
26 July 1991
363x363x
Memorandum Articles
24 June 1991
MEM/ARTSMEM/ARTS
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
325325
Legacy
6 June 1991
287Change of Registered Office
Legacy
6 June 1991
353353
Memorandum Articles
18 January 1991
MEM/ARTSMEM/ARTS
Legacy
7 January 1991
288288
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
288288
Accounts With Accounts Type Dormant
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Accounts With Accounts Type Dormant
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
11 October 1988
288288
Accounts With Accounts Type Dormant
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Resolution
28 October 1987
RESOLUTIONSResolutions
Legacy
3 February 1987
224224
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation