Background WavePink WaveYellow Wave

INEOS SOLVENTS UK LIMITED (09724714)

INEOS SOLVENTS UK LIMITED (09724714) is an active UK company. incorporated on 10 August 2015. with registered office in Lyndhurst. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). INEOS SOLVENTS UK LIMITED has been registered for 10 years. Current directors include BROWN, Andrew, Mr., NICOLSON, John Allan.

Company Number
09724714
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
Hawkslease, Lyndhurst, SO43 7FG
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 SOLVENTS UK LIMITED

INEOS SOLVENTS UK LIMITED is an active company incorporated on 10 August 2015 with the registered office located in Lyndhurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). INEOS SOLVENTS UK LIMITED was registered 10 years ago.(SIC: 20130)

Status

active

Active since 10 years ago

Company No

09724714

LTD Company

Age

10 Years

Incorporated 10 August 2015

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 5 August 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

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom
From: 28 February 2022To: 27 March 2026
Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom
From: 27 March 2020To: 28 February 2022
Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 10 August 2015To: 27 March 2020
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Sept 17
Loan Secured
Apr 18
Owner Exit
May 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 22
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Andrew, Mr.

Active
Chapel Lane, LyndhurstSO43 7FG
Born June 1981
Director
Appointed 10 Aug 2015

NICOLSON, John Allan

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1968
Director
Appointed 15 Dec 2016

MADDISON, Paul

Resigned
Heatherways, LiverpoolL37 7HL
Secretary
Appointed 31 Mar 2020
Resigned 14 Apr 2023

MARTIN, Hayley

Resigned
15-19 Britten Street, LondonSW3 3TY
Secretary
Appointed 14 Apr 2023
Resigned 06 May 2025

REY, David John Wright, Mr.

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 10 Aug 2015
Resigned 31 Mar 2020

FYFE, Ian Mclagan

Resigned
South Parade, RuncornWA7 4JE
Born June 1958
Director
Appointed 24 Aug 2015
Resigned 15 Dec 2016

HOGAN, Alex

Resigned
15-19 Britten Street, LondonSW3 3TY
Born March 1976
Director
Appointed 03 Jun 2020
Resigned 03 Nov 2022

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 10 Aug 2015
Resigned 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr James Arthur Ratcliffe

Ceased
South Parade, RuncornWA7 4JE
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2016
Ceased 04 Jun 2016
15-19 Britten Street, LondonSW3 3TY

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

53

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
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
3 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2015
NEWINCIncorporation