Background WavePink WaveYellow Wave

INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121)

INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121) is an active UK company. incorporated on 24 November 2009. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INOVYN CHLORVINYLS HOLDINGS LIMITED has been registered for 16 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
07085121
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 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 CHLORVINYLS HOLDINGS LIMITED

INOVYN CHLORVINYLS HOLDINGS LIMITED is an active company incorporated on 24 November 2009 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 CHLORVINYLS HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07085121

LTD Company

Age

16 Years

Incorporated 24 November 2009

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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INEOS CHLORVINYLS HOLDINGS LIMITED
From: 16 February 2011To: 26 June 2015
INEOS CHLORVINYLS LIMITED
From: 24 November 2009To: 16 February 2011
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 PO Box 9 Runcorn Cheshire WA7 4JE
From: 24 November 2009To: 1 May 2021
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 15
Loan Secured
May 15
Director Left
Jul 15
Loan Cleared
May 16
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 Joined
Jan 20
Director Left
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 Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Director Joined
Jan 22
Director Left
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
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 10 Feb 2026

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 04 Jun 2025

NICHOLS, Paul Frederick

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 24 Nov 2009
Resigned 01 May 2022

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 24 May 2024
Resigned 04 Jun 2025

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
South Parade, RuncornWA7 4JE
Born February 1955
Director
Appointed 01 Jan 2011
Resigned 02 Jul 2015

HORROCKS, David James

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

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 24 Nov 2009
Resigned 01 Mar 2021

METCALFE, Keith

Resigned
South Parade, 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

REED, Ashley Julian

Resigned
South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 24 Nov 2009
Resigned 05 Sept 2011

SCHNURR, Otto, Dr

Resigned
South Parade, RuncornWA7 4JE
Born November 1947
Director
Appointed 24 Nov 2009
Resigned 01 Jan 2011

TANE, Christopher Edward, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 24 Nov 2009
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
South Parade, RuncornWA7 4JE
Born November 1959
Director
Appointed 24 Nov 2009
Resigned 04 Jan 2022

TUFT, Geir

Resigned
South Parade, RuncornWA7 4JE
Born October 1967
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

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

103

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
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 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
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
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
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 November 2018
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 No Updates
4 December 2017
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
5 January 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
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 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
25 November 2015
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Legacy
12 August 2011
MG01MG01
Legacy
8 August 2011
MG01MG01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2011
RESOLUTIONSResolutions
Resolution
9 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Resolution
15 February 2010
RESOLUTIONSResolutions
Legacy
10 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Resolution
5 December 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2009
NEWINCIncorporation