Background WavePink WaveYellow Wave

INEOS VINYLS HOLDINGS LIMITED (04144744)

INEOS VINYLS HOLDINGS LIMITED (04144744) is an active UK company. incorporated on 19 January 2001. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS VINYLS HOLDINGS LIMITED has been registered for 25 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
04144744
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS VINYLS HOLDINGS LIMITED

INEOS VINYLS HOLDINGS LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS VINYLS HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04144744

LTD Company

Age

25 Years

Incorporated 19 January 2001

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 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
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
Runcorn Site Hq, South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE
From: 19 January 2001To: 1 May 2021
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 15
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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 24 May 2024

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 10 Feb 2026

MITCHELL, Mark

Resigned
Chapel Gate, WinchesterSO23 0JL
Secretary
Appointed 20 Oct 2004
Resigned 03 Feb 2006

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 03 Feb 2006
Resigned 01 May 2022

REECE, John

Resigned
Culverley House, BrockenhurstSO42 7SJ
Secretary
Appointed 19 Jan 2001
Resigned 20 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

CURRIE, Andrew Christopher

Resigned
Friars Wood, LymingtonSO41 5QF
Born December 1955
Director
Appointed 12 Mar 2001
Resigned 03 Feb 2006

DANIELS, Paul Mark

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

HORROCKS, David James

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

MAHER, Michael John

Resigned
Runcorn Site Hq, South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 03 Feb 2006
Resigned 01 Mar 2021

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 23 May 2023
Resigned 24 May 2024

RATCLIFFE, James Arthur, Sir

Resigned
Greatfield, BeaulieuSO42 7XE
Born October 1952
Director
Appointed 19 Jan 2001
Resigned 03 Feb 2006

REECE, John

Resigned
Culverley House, BrockenhurstSO42 7SJ
Born March 1957
Director
Appointed 19 Jan 2001
Resigned 03 Feb 2006

REED, Ashley Julian

Resigned
Runcorn Site Hq, South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 03 Feb 2006
Resigned 14 Sept 2015

TANE, Christopher Edward

Resigned
Runcorn Site Hq, South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 03 Feb 2006
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
Bankes Lane, RuncornWA7 4JE
Born November 1959
Director
Appointed 01 Jan 2020
Resigned 04 Jan 2022

TRAYNOR, Anthony

Resigned
14 Lyme Grove, AltrinchamWA14 2AD
Born May 1953
Director
Appointed 03 Feb 2006
Resigned 28 Feb 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

Persons with significant control

1

Bankes Lane, RuncornWA7 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

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
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
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 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
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
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
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Statement Of Companys Objects
1 April 2011
CC04CC04
Resolution
1 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
88(3)88(3)
Legacy
13 January 2005
88(2)R88(2)R
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
26 October 2003
288cChange of Particulars
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
17 February 2003
363sAnnual Return (shuttle)
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
4 December 2002
AAMDAAMD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
12 March 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
287Change of Registered Office
Legacy
19 February 2002
287Change of Registered Office
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
88(2)R88(2)R
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
122122
Legacy
28 March 2001
288aAppointment 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
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Incorporation Company
19 January 2001
NEWINCIncorporation