Company NameIneos Enterprises Holdings Limited
DirectorsAndrew Brown and John Allan Nicolson
Company StatusActive
Company Number09328837
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Brown
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameMr John Allan Nicolson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(2 years after company formation)
Appointment Duration7 years, 4 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Secretary NameMiss Hayley Martin
StatusCurrent
Appointed14 April 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
Director NameMr Anthony White
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprises House South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Secretary NameMr David John Wright Rey
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEnterprises House South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Ian McLagan Fyfe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Secretary NamePaul Maddison
StatusResigned
Appointed31 March 2020(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 April 2023)
RoleCompany Director
Correspondence Address25 Heatherways
Formby
Liverpool
L37 7HL
Director NameMr Alex Hogan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY

Contact

Websitewww.ineosenterprises.co.uk

Location

Registered AddressAnchor House 15-19 Britten Street
Chelsea
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ineos Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

7 July 2023Delivered on: 7 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2022Delivered on: 29 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 August 2019Delivered on: 3 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 3 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 24 April 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 24 April 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 24 April 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 July 2023Delivered on: 7 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Intellectual property includes all patents and patent applications, trade and service marks and trade and service mark applications (and all goodwill associated with any such registrations and applications), all brand and trade names, all copyrights and rights in the nature of copyright, all design rights, all registered designs and applications for registered designs, all inventions, all trade secrets, all know-how and all other intellectual property rights in england and wales. For more detail of the intellectual property please refer to the attached instrument.
Outstanding
9 April 2018Delivered on: 17 April 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
30 October 2023Registration of charge 093288370012, created on 19 October 2023 (14 pages)
23 October 2023Registration of charge 093288370011, created on 19 October 2023 (88 pages)
7 July 2023Registration of charge 093288370010, created on 7 July 2023 (89 pages)
7 July 2023Registration of charge 093288370009, created on 7 July 2023 (13 pages)
6 June 2023Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 (2 pages)
10 May 2023Group of companies' accounts made up to 31 December 2022 (97 pages)
18 April 2023Appointment of Miss Hayley Martin as a secretary on 14 April 2023 (2 pages)
18 April 2023Termination of appointment of Paul Maddison as a secretary on 14 April 2023 (1 page)
29 November 2022Registration of charge 093288370008, created on 28 November 2022 (12 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
25 October 2022Termination of appointment of Alex Hogan as a director on 25 October 2022 (1 page)
13 October 2022Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 (2 pages)
30 June 2022Director's details changed for Mr Andrew Brown on 28 February 2022 (2 pages)
10 May 2022Group of companies' accounts made up to 31 December 2021 (98 pages)
28 February 2022Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on 28 February 2022 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 April 2021Group of companies' accounts made up to 31 December 2020 (104 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (118 pages)
4 June 2020Appointment of Mr Alex Hogan as a director on 3 June 2020 (2 pages)
4 June 2020Termination of appointment of Anthony White as a director on 3 June 2020 (1 page)
31 March 2020Appointment of Paul Maddison as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David John Wright Rey as a secretary on 31 March 2020 (1 page)
27 March 2020Registered office address changed from Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on 27 March 2020 (1 page)
10 March 2020Satisfaction of charge 093288370003 in full (4 pages)
10 March 2020Satisfaction of charge 093288370004 in full (4 pages)
10 March 2020Satisfaction of charge 093288370002 in full (4 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 November 2019Auditor's resignation (3 pages)
5 September 2019Satisfaction of charge 093288370001 in full (4 pages)
3 September 2019Registration of charge 093288370006, created on 30 August 2019 (17 pages)
3 September 2019Registration of charge 093288370007, created on 30 August 2019 (16 pages)
2 September 2019Registration of charge 093288370005, created on 30 August 2019 (78 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (93 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (76 pages)
15 May 2018Second filing of Confirmation Statement dated 26/11/2016 (7 pages)
24 April 2018Registration of charge 093288370003, created on 12 April 2018 (20 pages)
24 April 2018Registration of charge 093288370004, created on 12 April 2018 (19 pages)
24 April 2018Registration of charge 093288370002, created on 12 April 2018 (29 pages)
17 April 2018Registration of charge 093288370001, created on 9 April 2018 (64 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
15 December 2016Termination of appointment of Ian Mclagan Fyfe as a director on 15 December 2016 (1 page)
15 December 2016Appointment of John Allan Nicolson as a director on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of Ian Mclagan Fyfe as a director on 15 December 2016 (1 page)
15 December 2016Appointment of John Allan Nicolson as a director on 15 December 2016 (2 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 ( PSC01 - Person of Significant Control) was registered on 15/05/2018.
(7 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (67 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (67 pages)
12 September 2016Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages)
12 September 2016Director's details changed for Mr. Andrew Brown on 15 June 2016 (2 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
25 August 2015Appointment of Ian Mclagan Fyfe as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Ian Mclagan Fyfe as a director on 24 August 2015 (2 pages)
9 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
(42 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
(42 pages)