Background WavePink WaveYellow Wave

INEOS GRANGEMOUTH LIMITED (08698417)

INEOS GRANGEMOUTH LIMITED (08698417) is an active UK company. incorporated on 19 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 GRANGEMOUTH LIMITED has been registered for 12 years. Current directors include HUGHES, Andrew Thomas, MACLENNAN, Graham Robert, MOUND, Christopher Garrick and 1 others.

Company Number
08698417
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUGHES, Andrew Thomas, MACLENNAN, Graham Robert, MOUND, Christopher Garrick, WILLIAMSON, Nick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS GRANGEMOUTH LIMITED

INEOS GRANGEMOUTH LIMITED is an active company incorporated on 19 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 GRANGEMOUTH LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08698417

LTD Company

Age

12 Years

Incorporated 19 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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

INEOS GRANGEMOUTH PLC
From: 14 July 2014To: 9 December 2019
INEOS GRANGEMOUTH LIMITED
From: 19 September 2013To: 14 July 2014
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Jul 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 Left
Apr 16
Director Left
Jan 17
Owner Exit
Sept 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 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 Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MOUND, Christopher Garrick

Active
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 08 Jan 2021

HUGHES, Andrew Thomas

Active
Chapel Lane, LyndhurstSO43 7FG
Born July 1971
Director
Appointed 01 May 2022

MACLENNAN, Graham Robert

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 01 Nov 2024

MOUND, Christopher Garrick

Active
Chapel Lane, LyndhurstSO43 7FG
Born April 1982
Director
Appointed 08 Jan 2021

WILLIAMSON, Nick

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1962
Director
Appointed 01 Oct 2025

HEPBURN, Gerard Stephen

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 19 Sept 2013
Resigned 08 Jan 2021

HEPBURN, Gerry

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 14 Jul 2014
Resigned 16 Mar 2015

COLLINGS, Stuart Michael

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1967
Director
Appointed 17 Nov 2020
Resigned 01 Oct 2025

DEANS, Henry, Dr

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born July 1967
Director
Appointed 22 Oct 2013
Resigned 01 May 2015

FYFE, Ian Mclagan

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1958
Director
Appointed 24 Sept 2013
Resigned 15 Dec 2016

GARDNER, Andrew Ronald

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1967
Director
Appointed 01 Nov 2015
Resigned 01 Apr 2019

GRANT, Peter Quentin

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born April 1969
Director
Appointed 01 Apr 2019
Resigned 10 Nov 2023

HANNEMANN, Tobias

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1973
Director
Appointed 01 Aug 2019
Resigned 17 Nov 2020

HAYWOOD, Gary Robert

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1960
Director
Appointed 24 Sept 2013
Resigned 22 Oct 2013

HEPBURN, Gerard Stephen

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born February 1979
Director
Appointed 19 Sept 2013
Resigned 08 Jan 2021

HOGAN, Alex

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1976
Director
Appointed 01 Dec 2023
Resigned 31 Oct 2024

MACLEAN, Calum Grigor

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1963
Director
Appointed 19 Sept 2013
Resigned 31 Dec 2014

MCNALLY, John Paul

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1960
Director
Appointed 01 May 2015
Resigned 01 Aug 2019

MILNE, Gordon David

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1969
Director
Appointed 24 Sept 2013
Resigned 29 May 2019

PLEVOETS, Marcus, Dr

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1970
Director
Appointed 01 Aug 2019
Resigned 01 May 2022

SEALY, Declan John

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1969
Director
Appointed 19 Sept 2013
Resigned 01 May 2015

TUFT, Gier

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born October 1967
Director
Appointed 19 Sept 2013
Resigned 01 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2025
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Ceased 03 Dec 2025

Mr James Arthur Ratcliffe

Ceased
Chapel Lane, LyndhurstSO43 7FG
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 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
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
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
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
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 Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 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 Group
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
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 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 Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
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 Group
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
9 December 2019
CERT10CERT10
Re Registration Memorandum Articles
9 December 2019
MARMAR
Resolution
9 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 December 2019
RR02RR02
Auditors Resignation Company
8 October 2019
AUDAUD
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Alter Charge With Charge Number Charge Creation Date
4 September 2015
MR07MR07
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 Group
27 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
27 March 2015
RP04RP04
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Accounts Balance Sheet
14 July 2014
BSBS
Auditors Report
14 July 2014
AUDRAUDR
Auditors Statement
14 July 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
14 July 2014
CERT5CERT5
Re Registration Memorandum Articles
14 July 2014
MARMAR
Resolution
14 July 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
14 July 2014
RR01RR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Incorporation Company
19 September 2013
NEWINCIncorporation