Background WavePink WaveYellow Wave

INEOS CHEMICALS FRANCE HOLDINGS LIMITED (08675590)

INEOS CHEMICALS FRANCE HOLDINGS LIMITED (08675590) is an active UK company. incorporated on 4 September 2013. with registered office in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS CHEMICALS FRANCE HOLDINGS LIMITED has been registered for 12 years. Current directors include BOUDOU, Jerome, HERRERO, Francisco Javier Cros, LEASK, Graeme Wallace and 1 others.

Company Number
08675590
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUDOU, Jerome, HERRERO, Francisco Javier Cros, LEASK, Graeme Wallace, SMEETON, Debra
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS CHEMICALS FRANCE HOLDINGS LIMITED

INEOS CHEMICALS FRANCE HOLDINGS LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS CHEMICALS FRANCE HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08675590

LTD Company

Age

12 Years

Incorporated 4 September 2013

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 23 July 2025 (8 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 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

INEOS CHEMICALS SOUTH EUROPE LIMITED
From: 4 September 2013To: 9 October 2013
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Oct 25
Funding Round
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BOUDOU, Jerome

Active
Chapel Lane, LyndhurstSO43 7FG
Born October 1974
Director
Appointed 27 Nov 2023

HERRERO, Francisco Javier Cros

Active
Chapel Lane, LyndhurstSO43 7FG
Born June 1970
Director
Appointed 01 Jan 2022

LEASK, Graeme Wallace

Active
Chapel Lane, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 10 Dec 2014

SMEETON, Debra

Active
Chapel Lane, LyndhurstSO43 7FG
Born August 1967
Director
Appointed 10 Dec 2014

ALI, Yasin Stanley, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 04 Sept 2013
Resigned 30 Nov 2021

BENNETT, Stephen Guy, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1964
Director
Appointed 10 Mar 2014
Resigned 10 Dec 2014

BOUDOU, Jerome

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born October 1974
Director
Appointed 27 Nov 2023
Resigned 27 Nov 2023

FOREMAN, Andrew Michael, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born February 1965
Director
Appointed 04 Sept 2013
Resigned 10 Mar 2014

HOGAN, Iain Timothy, Dr

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1960
Director
Appointed 04 Sept 2013
Resigned 31 Dec 2020

OVERMENT, Paul Christopher

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1965
Director
Appointed 10 Mar 2014
Resigned 10 Dec 2014

PIZZEY, Andrew James

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1970
Director
Appointed 04 Sept 2013
Resigned 10 Mar 2014

SEED, Jeffrey, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1956
Director
Appointed 04 Sept 2013
Resigned 01 Aug 2014

Persons with significant control

1

Mr James Arthur Ratcliffe

Active
Chapel Lane, LyndhurstSO43 7FG
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Resolution
28 October 2025
RESOLUTIONSResolutions
Memorandum Articles
28 October 2025
MAMA
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2013
NEWINCIncorporation