Background WavePink WaveYellow Wave

INOVYN NEWCO 2 LIMITED (04772918)

INOVYN NEWCO 2 LIMITED (04772918) is an active UK company. incorporated on 21 May 2003. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INOVYN NEWCO 2 LIMITED has been registered for 22 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
04772918
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 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

INOVYN NEWCO 2 LIMITED

INOVYN NEWCO 2 LIMITED is an active company incorporated on 21 May 2003 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. INOVYN NEWCO 2 LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04772918

LTD Company

Age

22 Years

Incorporated 21 May 2003

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 (11 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 NEWCO 2 LIMITED
From: 25 July 2003To: 26 June 2015
TRUSHELFCO (NO.2957) LIMITED
From: 21 May 2003To: 25 July 2003
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 Runcorn Cheshire WA7 4JE
From: 21 May 2003To: 1 May 2021
Timeline

42 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Apr 15
Director Left
Jul 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 17
Loan Secured
Nov 17
Loan Secured
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Dec 22
Loan Secured
Mar 23
Loan Secured
Nov 23
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Capital Update
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 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

HEEMSKERK, Leonardus Hendrik

Resigned
15 Cumbers Drive, NestonCH64 4AU
Secretary
Appointed 28 Jul 2003
Resigned 10 Oct 2005

NICHOLS, Paul Frederick

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

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 21 May 2003
Resigned 28 Jul 2003

CROTTY, Thomas Patrick

Resigned
Sunnybank Cottage, BunburyCW6 9NE
Born April 1956
Director
Appointed 08 Sept 2003
Resigned 03 Feb 2006

CURRIE, Andrew Christopher

Resigned
South Marden, BrockenhurstSO42 7SQ
Born December 1955
Director
Appointed 28 Jul 2003
Resigned 08 Sept 2003

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
Runcorn Site Hq, RuncornWA7 4JE
Born February 1955
Director
Appointed 01 Jan 2011
Resigned 02 Jul 2015

HATTRELL, Martin Edward Michael

Resigned
21 Crescent Grove, LondonSW4 7AF
Born August 1961
Director
Appointed 03 Jul 2003
Resigned 28 Jul 2003

HEEMSKERK, Leonardus Hendrik

Resigned
15 Cumbers Drive, NestonCH64 4AU
Born June 1963
Director
Appointed 08 Sept 2003
Resigned 03 Feb 2006

HORROCKS, David James

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

KIRK, Daniel David

Resigned
337 Southborough Lane, BickleyBR2 8BG
Born May 1974
Director
Appointed 03 Jul 2003
Resigned 28 Jul 2003

MAHER, Michael John

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

METCALFE, Keith

Resigned
Runcorn Site Hq, RuncornWA7 4JE
Born October 1951
Director
Appointed 05 Sept 2011
Resigned 14 Apr 2015

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 01 Dec 2022
Resigned 24 May 2024

RATCLIFFE, James Arthur, Sir

Resigned
Greatfield, BeaulieuSO42 7XE
Born October 1952
Director
Appointed 28 Jul 2003
Resigned 08 Sept 2003

REECE, John

Resigned
Paddock House, LymingtonSO41 9HD
Born March 1957
Director
Appointed 28 Jul 2003
Resigned 08 Sept 2003

REED, Ashley Julian

Resigned
Runcorn Site Hq, RuncornWA7 4JE
Born October 1956
Director
Appointed 03 Feb 2006
Resigned 05 Sept 2011

SCHNURR, Otto, Dr

Resigned
Runcorn Site Hq, RuncornWA7 4JE
Born November 1947
Director
Appointed 19 Jan 2010
Resigned 01 Jan 2011

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 21 May 2003
Resigned 03 Jul 2003

TANE, Christopher Edward

Resigned
Runcorn Site Hq, RuncornWA7 4JE
Born August 1956
Director
Appointed 08 Sept 2003
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
Bankes Lane, RuncornWA7 4JE
Born November 1959
Director
Appointed 30 Jul 2012
Resigned 04 Jan 2022

TRAYNOR, Anthony

Resigned
14 Lyme Grove, AltrinchamWA14 2AD
Born May 1953
Director
Appointed 08 Sept 2003
Resigned 28 Feb 2007

TUFT, Geir

Resigned
Runcorn Site Hq, RuncornWA7 4JE
Born October 1967
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 21 May 2003
Resigned 03 Jul 2003

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

161

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 September 2022
AAMDAAMD
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination 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
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
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
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
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
8 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
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Made Up Date
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Made Up Date
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Legacy
8 August 2011
MG01MG01
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
Resolution
3 February 2011
RESOLUTIONSResolutions
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 Made Up Date
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Legacy
1 March 2010
MG04MG04
Legacy
5 February 2010
MG01MG01
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Made Up Date
5 October 2009
AAAnnual Accounts
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
363aAnnual Return
Accounts With Made Up Date
7 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
11 January 2008
288cChange of Particulars
Legacy
6 March 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation 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)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
244244
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Legacy
5 August 2003
287Change of Registered Office
Legacy
5 August 2003
225Change of Accounting Reference Date
Memorandum Articles
30 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Incorporation Company
21 May 2003
NEWINCIncorporation