Background WavePink WaveYellow Wave

INNOSPEC HOLDINGS LIMITED (04109325)

INNOSPEC HOLDINGS LIMITED (04109325) is an active UK company. incorporated on 13 November 2000. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INNOSPEC HOLDINGS LIMITED has been registered for 25 years. Current directors include BLAIR, Graeme Thomas, CLEMINSON, Ian Philip, KAY, Graeme and 2 others.

Company Number
04109325
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
Innospec Manufacturing Park, Ellesmere Port, CH65 4EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAIR, Graeme Thomas, CLEMINSON, Ian Philip, KAY, Graeme, PARSONS, Christopher John, TITHER, Keri Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOSPEC HOLDINGS LIMITED

INNOSPEC HOLDINGS LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INNOSPEC HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04109325

LTD Company

Age

25 Years

Incorporated 13 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OCTAVISION LIMITED
From: 13 November 2000To: 6 April 2006
Contact
Address

Innospec Manufacturing Park Oil Sites Road Ellesmere Port, CH65 4EY,

Timeline

23 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Dec 16
Director Joined
Nov 17
Director Left
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BLAIR, Graeme Thomas

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Secretary
Appointed 15 Jan 2021

BLAIR, Graeme Thomas

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born September 1982
Director
Appointed 15 Jan 2021

CLEMINSON, Ian Philip

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born November 1965
Director
Appointed 18 Oct 2006

KAY, Graeme

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born January 1976
Director
Appointed 19 Feb 2014

PARSONS, Christopher John

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born July 1976
Director
Appointed 17 Jun 2016

TITHER, Keri Louise

Active
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born June 1981
Director
Appointed 14 Nov 2017

DAVIES, John Graeme

Resigned
Springfield, KnutsfordWA16 9RR
Secretary
Appointed 06 Apr 2004
Resigned 03 Nov 2004

HARTLEY, Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Secretary
Appointed 03 Nov 2004
Resigned 31 Dec 2011

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed 13 Nov 2000
Resigned 06 Apr 2004

WATT, Brian Robert

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Secretary
Appointed 01 Jan 2012
Resigned 15 Jan 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Nov 2000
Resigned 13 Nov 2000

BRACEWELL, Mark Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born January 1968
Director
Appointed 11 May 2009
Resigned 31 Jan 2014

CURRAN, Philip Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born December 1970
Director
Appointed 29 Mar 2010
Resigned 02 Aug 2019

DAVISON, Kathryn Fay

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born August 1976
Director
Appointed 29 Mar 2010
Resigned 14 Sept 2011

HARTLEY, Andrew

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born November 1956
Director
Appointed 15 Apr 2005
Resigned 31 Dec 2011

JARVIS, Alan Geoffrey

Resigned
Cob Hall, ChesterCH3 9BR
Born August 1949
Director
Appointed 13 Nov 2000
Resigned 02 Dec 2002

JENNINGS, Paul Willis

Resigned
1 The Chestnuts, WirralCH64 1TU
Born March 1957
Director
Appointed 02 Dec 2002
Resigned 20 Mar 2009

KERRISON, Dennis Graham John

Resigned
Apartment 7 Consort House, LondonSW7 5HR
Born August 1944
Director
Appointed 13 Nov 2000
Resigned 15 Apr 2005

LAWSON, Duncan

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born February 1956
Director
Appointed 29 Mar 2010
Resigned 17 Jun 2016

WATT, Brian Robert

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born January 1959
Director
Appointed 18 Jan 2012
Resigned 15 Jan 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Nov 2000
Resigned 13 Nov 2000

Persons with significant control

1

Oil Sites Road, Ellesmere PortCH65 4EY

Nature of Control

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

Filing History

142

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Resolution
13 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Resolution
9 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Legacy
22 December 2011
MG01MG01
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Miscellaneous
15 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
288cChange of Particulars
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
353353
Legacy
2 June 2006
288cChange of Particulars
Memorandum Articles
20 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2006
287Change of Registered Office
Legacy
31 March 2006
288cChange of Particulars
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
287Change of Registered Office
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
353353
Legacy
31 January 2005
363aAnnual Return
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Certificate Capital Cancellation Share Premium Account
3 August 2004
CERT21CERT21
Resolution
3 August 2004
RESOLUTIONSResolutions
Court Order
30 July 2004
OCOC
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
14 March 2003
288cChange of Particulars
Auditors Resignation Company
6 February 2003
AUDAUD
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
25 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2001
MEM/ARTSMEM/ARTS
Resolution
4 November 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
287Change of Registered Office
Statement Of Affairs
2 April 2001
SASA
Legacy
2 April 2001
88(2)R88(2)R
Legacy
2 April 2001
122122
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
123Notice of Increase in Nominal Capital
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Incorporation Company
13 November 2000
NEWINCIncorporation