Background WavePink WaveYellow Wave

INEOS NITRILES LIMITED (06220099)

INEOS NITRILES LIMITED (06220099) is an active UK company. incorporated on 19 April 2007. with registered office in Lyndhurst. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). INEOS NITRILES LIMITED has been registered for 18 years. Current directors include RIMMER, Mathew, STIRLING, Pauline Wendy.

Company Number
06220099
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
RIMMER, Mathew, STIRLING, Pauline Wendy
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS NITRILES LIMITED

INEOS NITRILES LIMITED is an active company incorporated on 19 April 2007 with the registered office located in Lyndhurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). INEOS NITRILES LIMITED was registered 18 years ago.(SIC: 20590)

Status

active

Active since 18 years ago

Company No

06220099

LTD Company

Age

18 Years

Incorporated 19 April 2007

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 29 July 2025 (8 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SCREENCONDOR II LIMITED
From: 19 April 2007To: 8 March 2008
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

PO Box 62 Seal Sands Middlesbrough TS2 1TX
From: 19 April 2007To: 1 July 2022
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
May 11
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jul 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 22
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

RIMMER, Mathew

Active
Chapel Lane, LyndhurstSO43 7FG
Born January 1971
Director
Appointed 22 Sept 2023

STIRLING, Pauline Wendy

Active
Chapel Lane, LyndhurstSO43 7FG
Born July 1973
Director
Appointed 18 May 2023

ANDERSON, Gareth Jon

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Secretary
Appointed 23 Apr 2009
Resigned 29 Jul 2011

LOWE, Louise Anne

Resigned
63 Orchard Road West, ManchesterM22 4FD
Secretary
Appointed 28 Feb 2008
Resigned 24 Feb 2009

SHEPPARD, Gail

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Secretary
Appointed 12 May 2011
Resigned 27 Jul 2012

STOKES, Martin Howard

Resigned
1 Hazel Grove, WinchesterSO22 4PQ
Secretary
Appointed 19 Apr 2007
Resigned 28 Feb 2008

STONEHOUSE, Tracey Michelle

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Secretary
Appointed 27 Jul 2012
Resigned 30 Apr 2014

WALKER, Caroline

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Secretary
Appointed 30 Apr 2014
Resigned 18 May 2023

ANDERSON, Gareth Jon

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born November 1973
Director
Appointed 23 Apr 2009
Resigned 29 Jul 2011

BELL, Roger

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born October 1962
Director
Appointed 28 Feb 2008
Resigned 31 Oct 2010

BOWDEN, Anne Mary Tamsin

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1982
Director
Appointed 15 Mar 2023
Resigned 25 Sept 2023

CURRIE, Andrew Christopher

Resigned
Friars Wood, LymingtonSO41 5QF
Born December 1955
Director
Appointed 19 Apr 2007
Resigned 28 Feb 2008

GINNS, Jonathan Frank, Mr.

Resigned
Lyndhurst Road, SalisburySP5 2DW
Born November 1973
Director
Appointed 20 Mar 2009
Resigned 23 Apr 2009

HOWARD, Jonathan Paul

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born March 1965
Director
Appointed 01 Nov 2015
Resigned 31 Mar 2022

LEASK, Graeme

Resigned
6 Bellflower Way, Chandlers FordSO53 4HN
Born June 1968
Director
Appointed 20 Mar 2009
Resigned 23 Apr 2009

LOWE, Louise Anne

Resigned
63 Orchard Road West, ManchesterM22 4FD
Born January 1975
Director
Appointed 28 Feb 2008
Resigned 24 Feb 2009

NEVIN, Robert John

Resigned
Oak Park Lane, Texas
Born June 1958
Director
Appointed 28 Feb 2008
Resigned 26 Jan 2009

PHANEUF, Jean Leopold

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born March 1953
Director
Appointed 18 Feb 2009
Resigned 30 Apr 2013

RATCLIFFE, James Arthur, Sir

Resigned
Greatfield, BeaulieuSO42 7XE
Born October 1952
Director
Appointed 19 Apr 2007
Resigned 28 Feb 2008

REECE, John

Resigned
Little Salterns, BeaulieuSO42 7XE
Born March 1957
Director
Appointed 19 Apr 2007
Resigned 28 Feb 2008

SHEPPARD, Gail Anne

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born October 1970
Director
Appointed 12 May 2011
Resigned 27 Jul 2012

SOKOL, Robert Joe

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born February 1960
Director
Appointed 01 Nov 2009
Resigned 01 May 2010

STONEHOUSE, Tracey Michelle

Resigned
Seal Sands, MiddlesbroughTS2 1TX
Born September 1969
Director
Appointed 27 Jul 2012
Resigned 30 Apr 2014

TREWARTHA, Stephen

Resigned
Seal Sands Road, MiddlesbroughTS2 1TX
Born July 1963
Director
Appointed 01 May 2013
Resigned 01 Nov 2015

WALKER, Caroline

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1983
Director
Appointed 30 Apr 2014
Resigned 18 May 2023

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Legacy
13 May 2014
ANNOTATIONANNOTATION
Termination Director Company
13 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
22 May 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2007
288cChange of Particulars
Legacy
15 June 2007
225Change of Accounting Reference Date
Incorporation Company
19 April 2007
NEWINCIncorporation