Background WavePink WaveYellow Wave

INEOS VINYLS LIMITED (05407940)

INEOS VINYLS LIMITED (05407940) is an active UK company. incorporated on 30 March 2005. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). INEOS VINYLS LIMITED has been registered for 21 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
05407940
Status
active
Type
ltd
Incorporated
30 March 2005
Age
21 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS VINYLS LIMITED

INEOS VINYLS LIMITED is an active company incorporated on 30 March 2005 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). INEOS VINYLS LIMITED was registered 21 years ago.(SIC: 20140)

Status

active

Active since 21 years ago

Company No

05407940

LTD Company

Age

21 Years

Incorporated 30 March 2005

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months 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 VINYLS NEWCO LIMITED
From: 21 April 2005To: 1 August 2005
TRUSHELFCO (NO.3139) LIMITED
From: 30 March 2005To: 21 April 2005
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: 30 March 2005To: 1 May 2021
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 10
Director Left
Jan 11
Director Left
Sept 15
Director Left
Jan 20
Director Left
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 Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 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 Apr 2005
Resigned 29 Sept 2005

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 29 Sept 2005
Resigned 01 May 2022

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 30 Mar 2005
Resigned 28 Apr 2005

CROTTY, Thomas Patrick

Resigned
PO BOX 9 Runcorn Site Hq, CheshireWA7 4JE
Born April 1956
Director
Appointed 29 Sept 2005
Resigned 01 Jan 2020

DANIELS, Paul Mark

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

HEEMSKERK, Leonardus Hendrik

Resigned
15 Cumbers Drive, NestonCH64 4AU
Born June 1963
Director
Appointed 28 Apr 2005
Resigned 13 Feb 2006

HORROCKS, David James

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

JEPPS, Lawson Andrew

Resigned
Apartment 111 The Circle, LondonSE1 2JJ
Born June 1976
Director
Appointed 06 Apr 2005
Resigned 28 Apr 2005

MACLEAN, Calum Grigor

Resigned
Whitemoors, BrockenhurstSO42 7SX
Born December 1963
Director
Appointed 28 Apr 2005
Resigned 29 Sept 2005

MAHER, Michael John

Resigned
PO BOX 9 Runcorn Site Hq, CheshireWA7 4JE
Born February 1968
Director
Appointed 13 Feb 2006
Resigned 01 Mar 2021

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 30 Mar 2005
Resigned 06 Apr 2005

MOORCROFT, Anthony

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

REED, Ashley Julian

Resigned
PO BOX 9 Runcorn Site Hq, CheshireWA7 4JE
Born October 1956
Director
Appointed 13 Feb 2006
Resigned 14 Sept 2015

SCHNURR, Otto, Dr

Resigned
PO BOX 9 Runcorn Site Hq, CheshireWA7 4JE
Born November 1947
Director
Appointed 28 Feb 2007
Resigned 01 Jan 2011

SEED, Jeffrey

Resigned
Ashton Grange Cottage, ChesterCH3 8AE
Born September 1956
Director
Appointed 28 Apr 2005
Resigned 13 Feb 2006

STERN, Robert Charles

Resigned
16 Porchester Terrace, LondonW2 3TL
Born June 1960
Director
Appointed 06 Apr 2005
Resigned 28 Apr 2005

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 30 Mar 2005
Resigned 06 Apr 2005

TANE, Christopher Edward, Mr.

Resigned
PO BOX 9 Runcorn Site Hq, CheshireWA7 4JE
Born August 1956
Director
Appointed 13 Feb 2006
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

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

THOMPSON, John David

Resigned
PO BOX 9 Runcorn Site Hq, CheshireWA7 4JE
Born September 1958
Director
Appointed 28 Apr 2005
Resigned 05 Nov 2010

TRAYNOR, Anthony

Resigned
14 Lyme Grove, AltrinchamWA14 2AD
Born May 1953
Director
Appointed 13 Feb 2006
Resigned 28 Feb 2007

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

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
18 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
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
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 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
15 March 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 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
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 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
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 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
15 March 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
26 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 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
10 April 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Statement Of Companys Objects
1 April 2011
CC04CC04
Resolution
3 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
24 July 2007
288cChange of Particulars
Legacy
30 April 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 Group
31 October 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
363aAnnual Return
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Memorandum Articles
9 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
225Change of Accounting Reference Date
Legacy
5 May 2005
88(2)R88(2)R
Legacy
5 May 2005
287Change of Registered Office
Legacy
27 April 2005
123Notice of Increase in Nominal Capital
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Incorporation Company
30 March 2005
NEWINCIncorporation