Background WavePink WaveYellow Wave

INEOS VINYLS GROUP LIMITED (04482030)

INEOS VINYLS GROUP LIMITED (04482030) is an active UK company. incorporated on 10 July 2002. with registered office in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS VINYLS GROUP LIMITED has been registered for 23 years. Current directors include GINNS, Jonathan Frank, Mr., LEASK, Graeme Wallace, PIZZEY, Andrew James.

Company Number
04482030
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GINNS, Jonathan Frank, Mr., LEASK, Graeme Wallace, PIZZEY, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS VINYLS GROUP LIMITED

INEOS VINYLS GROUP LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS VINYLS GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04482030

LTD Company

Age

23 Years

Incorporated 10 July 2002

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 15 May 2025 (10 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

INEOS DELTA 2 LIMITED
From: 10 July 2002To: 23 September 2003
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

11 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GINNS, Jonathan Frank, Mr.

Active
Hawkslease, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 01 Sept 2014

LEASK, Graeme Wallace

Active
Hawkslease, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 10 Mar 2016

PIZZEY, Andrew James

Active
Hawkslease, LyndhurstSO43 7FG
Born November 1970
Director
Appointed 10 Mar 2016

ALI, Yasin Stanley, Mr.

Resigned
Hawkslease, LyndhurstSO43 7FG
Secretary
Appointed 31 Jan 2012
Resigned 30 Nov 2021

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Nominee secretary
Appointed 10 Jul 2002
Resigned 19 Sept 2003

MITCHELL, Mark

Resigned
Chapel Gate, WinchesterSO23 0JL
Secretary
Appointed 19 Sept 2003
Resigned 08 Aug 2006

STOKES, Martin Howard

Resigned
Hawkslease, LyndhurstSO43 7FG
Secretary
Appointed 08 Aug 2006
Resigned 31 Jan 2012

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 31 Jan 2003
Resigned 19 Sept 2003

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Nominee director
Appointed 10 Jul 2002
Resigned 31 Jan 2003

CURRIE, Andrew Christopher

Resigned
Hawkslease, LyndhurstSO43 7FG
Born December 1955
Director
Appointed 19 Sept 2003
Resigned 31 Mar 2010

HEEMSKERK, Leonardus Hendrik

Resigned
Hawkslease, LyndhurstSO43 7FG
Born June 1963
Director
Appointed 31 Mar 2010
Resigned 01 Sept 2014

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Born September 1969
Director
Appointed 31 Jan 2003
Resigned 19 Sept 2003

HOGAN, Iain Timothy, Dr

Resigned
Hawkslease, LyndhurstSO43 7FG
Born January 1960
Director
Appointed 31 Mar 2010
Resigned 10 Mar 2016

REECE, John

Resigned
Hawkslease, LyndhurstSO43 7FG
Born March 1957
Director
Appointed 19 Sept 2003
Resigned 31 Mar 2010

Persons with significant control

1

Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Statement Of Companys Objects
22 March 2010
CC04CC04
Resolution
8 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
169169
Legacy
15 August 2006
169169
Legacy
28 July 2006
363aAnnual Return
Legacy
9 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
353353
Legacy
25 July 2005
353353
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
26 February 2004
225Change of Accounting Reference Date
Statement Of Affairs
17 November 2003
SASA
Legacy
17 November 2003
88(2)R88(2)R
Legacy
26 October 2003
288cChange of Particulars
Memorandum Articles
10 October 2003
MEM/ARTSMEM/ARTS
Legacy
10 October 2003
122122
Legacy
8 October 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2003
363aAnnual Return
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
10 July 2002
NEWINCIncorporation