Background WavePink WaveYellow Wave

INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897)

INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897) is an active UK company. incorporated on 5 August 2009. with registered office in Lyndhurst. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 1 other business activities. INEOS CHEMICALS GRANGEMOUTH LIMITED has been registered for 16 years.

Company Number
06981897
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
SIC Codes
20140, 20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS CHEMICALS GRANGEMOUTH LIMITED

INEOS CHEMICALS GRANGEMOUTH LIMITED is an active company incorporated on 5 August 2009 with the registered office located in Lyndhurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 1 other business activity. INEOS CHEMICALS GRANGEMOUTH LIMITED was registered 16 years ago.(SIC: 20140, 20160)

Status

active

Active since 16 years ago

Company No

06981897

LTD Company

Age

16 Years

Incorporated 5 August 2009

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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

INEOS O&P MANUFACTURING LIMITED
From: 29 October 2010To: 1 February 2011
ANDSTRAT (NO.312) LIMITED
From: 5 August 2009To: 29 October 2010
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

86 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
8 October 2019
AUDAUD
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Mortgage Alter Charge With Charge Number Charge Creation Date
4 September 2015
MR07MR07
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 October 2013
MR05Certification of Charge
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Legacy
22 May 2012
MG01MG01
Legacy
14 May 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Resolution
9 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Legacy
29 June 2011
MG01MG01
Legacy
8 June 2011
MG06MG06
Legacy
19 April 2011
MG06MG06
Legacy
19 April 2011
MG01MG01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Legacy
25 March 2011
MG01MG01
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
8 February 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
14 January 2011
CC04CC04
Resolution
6 January 2011
RESOLUTIONSResolutions
Resolution
3 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 November 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2010
CONNOTConfirmation Statement Notification
Resolution
28 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Incorporation Company
5 August 2009
NEWINCIncorporation