Background WavePink WaveYellow Wave

INEOS COMPOUNDS AYCLIFFE LIMITED (08651343)

INEOS COMPOUNDS AYCLIFFE LIMITED (08651343) is an active UK company. incorporated on 15 August 2013. with registered office in Co Durham. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). INEOS COMPOUNDS AYCLIFFE LIMITED has been registered for 12 years. Current directors include BROWN, Andrew, Mr., NICOLSON, John Allan.

Company Number
08651343
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
School Aycliffe Lane, Co Durham, DL5 6EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BROWN, Andrew, Mr., NICOLSON, John Allan
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS COMPOUNDS AYCLIFFE LIMITED

INEOS COMPOUNDS AYCLIFFE LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Co Durham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). INEOS COMPOUNDS AYCLIFFE LIMITED was registered 12 years ago.(SIC: 20130)

Status

active

Active since 12 years ago

Company No

08651343

LTD Company

Age

12 Years

Incorporated 15 August 2013

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 12 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

School Aycliffe Lane Newton Aycliffe Co Durham, DL5 6EA,

Previous Addresses

Runcorn Site Hq South Parade Po Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 15 August 2013To: 2 October 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Nov 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Joined
Sept 18
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Funding Round
Nov 21
Capital Update
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ROBERTSON, Katy

Active
Newton Aycliffe, Co DurhamDL5 6EA
Secretary
Appointed 01 Dec 2024

BROWN, Andrew, Mr.

Active
Newton Aycliffe, Co DurhamDL5 6EA
Born June 1981
Director
Appointed 14 Aug 2015

NICOLSON, John Allan

Active
Newton Aycliffe, Co DurhamDL5 6EA
Born November 1968
Director
Appointed 19 Jun 2025

BIRD, Zena Joy

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Secretary
Appointed 01 Oct 2013
Resigned 20 Feb 2018

EDWARDS, Ben

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Secretary
Appointed 03 Jun 2020
Resigned 01 Dec 2024

JAMIESON, Steven

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Secretary
Appointed 20 Feb 2018
Resigned 09 Apr 2019

NICHOLS, Paul Frederick

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 15 Aug 2013
Resigned 18 Sept 2014

REY, David John Wright

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Secretary
Appointed 11 Aug 2015
Resigned 03 Jun 2020

ANDREWS, Samuel

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Born November 1985
Director
Appointed 28 Jun 2024
Resigned 19 Jun 2025

HOGAN, Alex

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Born March 1976
Director
Appointed 18 Sept 2018
Resigned 31 May 2022

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 15 Aug 2013
Resigned 14 Aug 2015

MCLEARY, James

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Born June 1974
Director
Appointed 31 May 2022
Resigned 28 Jun 2024

RANDS, Paul

Resigned
Newton Aycliffe, Co DurhamDL5 6EA
Born November 1969
Director
Appointed 03 Jun 2020
Resigned 14 Feb 2023

RATCLIFFE, George Arthur Frank

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1988
Director
Appointed 04 Jul 2019
Resigned 03 Jun 2020

REED, Ashley Julian

Resigned
South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 15 Aug 2013
Resigned 14 Aug 2015

STEWART, Jonathan

Resigned
The Mount, Caversham Heights, BerkshireRG4 7RU
Born October 1965
Director
Appointed 14 Aug 2015
Resigned 31 Mar 2017

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 15 Aug 2013
Resigned 03 Jun 2020

Persons with significant control

1

Newton Aycliffe, Co DurhamDL5 6EA

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

75

Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 November 2021
SH19Statement of Capital
Legacy
30 November 2021
SH20SH20
Legacy
30 November 2021
CAP-SSCAP-SS
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Auditors Resignation Company
8 October 2019
AUDAUD
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2013
NEWINCIncorporation