Background WavePink WaveYellow Wave

INEOS TECHNOLOGIES (VINYLS) LIMITED (07085219)

INEOS TECHNOLOGIES (VINYLS) LIMITED (07085219) is an active UK company. incorporated on 24 November 2009. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). INEOS TECHNOLOGIES (VINYLS) LIMITED has been registered for 16 years. Current directors include ALLMAN, James William, BLEUKX, Wouter, BROWN, Andrew, Mr. and 1 others.

Company Number
07085219
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
ALLMAN, James William, BLEUKX, Wouter, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS TECHNOLOGIES (VINYLS) LIMITED

INEOS TECHNOLOGIES (VINYLS) LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). INEOS TECHNOLOGIES (VINYLS) LIMITED was registered 16 years ago.(SIC: 20590)

Status

active

Active since 16 years ago

Company No

07085219

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 20 June 2025 (10 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
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 P.O. Box 9 Runcorn, Cheshire England and Wales WA7 4JE United Kingdom
From: 21 February 2017To: 1 May 2021
Hawsklease Chapel Lane Lyndhurst Hampshire SO43 7FG
From: 24 November 2009To: 21 February 2017
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Sept 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 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

BLEUKX, Wouter

Active
Bankes Lane, RuncornWA7 4EL
Born September 1970
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 04 Jun 2025

GOODSWEN, Anne

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 24 Nov 2009
Resigned 16 Feb 2017

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 16 Feb 2017
Resigned 01 May 2022

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 23 Jul 2021
Resigned 04 Jun 2025

BREAUX, Keith James

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born April 1955
Director
Appointed 06 Sept 2013
Resigned 16 Feb 2017

CASTIN, Luc Marie Georges

Resigned
Bankes Lane, RuncornWA7 4EL
Born April 1963
Director
Appointed 16 Feb 2017
Resigned 24 May 2024

COLLINGS, Stuart Michael

Resigned
South Parade, Runcorn, CheshireWA7 4JE
Born June 1967
Director
Appointed 16 Feb 2017
Resigned 16 Feb 2017

DANIELS, Paul Mark

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

GRANT, Peter Quentin

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born April 1969
Director
Appointed 24 Nov 2009
Resigned 11 Jan 2011

HORROCKS, David James

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

LEASK, Graeme Wallace

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 27 May 2011
Resigned 16 Feb 2017

MAHER, Michael John

Resigned
South Parade, Runcorn, CheshireWA7 4JE
Born February 1968
Director
Appointed 16 Feb 2017
Resigned 01 Mar 2021

MCNALLY, John Paul

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1960
Director
Appointed 24 Nov 2009
Resigned 30 Jun 2011

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 16 Feb 2017
Resigned 10 Apr 2024

OLAVESEN, Martin Stephen

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1968
Director
Appointed 24 Nov 2009
Resigned 24 Jun 2011

ROURKE, Francis

Resigned
Bankes Lane, RuncornWA7 4JE
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 23 Jul 2021

SANCHEZ, Ronald Noel Jean-Christophe

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1971
Director
Appointed 18 Apr 2011
Resigned 29 Feb 2016

SCHEELEN, Andre

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born July 1964
Director
Appointed 16 Mar 2016
Resigned 16 Feb 2017

SMEETON, Debra

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1967
Director
Appointed 27 May 2011
Resigned 16 Feb 2017

TAN, Hiong Leong

Resigned
South Parade, Runcorn, CheshireWA7 4JE
Born October 1967
Director
Appointed 16 Feb 2017
Resigned 24 Jul 2018

TANE, Christopher Edward, Mr.

Resigned
South Parade, Runcorn, CheshireWA7 4JE
Born August 1956
Director
Appointed 16 Feb 2017
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
Bankes Lane, RuncornWA7 4JE
Born November 1959
Director
Appointed 16 Feb 2017
Resigned 04 Jan 2022

TUFT, Geir

Resigned
South Parade, Runcorn, CheshireWA7 4JE
Born October 1967
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

WILLIAMS, Peter Sefton, Dr

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1955
Director
Appointed 24 Nov 2009
Resigned 19 Jul 2012

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

92

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
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination 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
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
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
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
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
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
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
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
19 November 2019
AUDAUD
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2009
NEWINCIncorporation