INEOS SILICAS LIMITED
Overview
| Company Name | INEOS SILICAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00048745 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INEOS SILICAS LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
Where is INEOS SILICAS LIMITED located?
| Registered Office Address | Hawkslease Chapel Lane SO43 7FG Lyndhurst Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INEOS SILICAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSFIELD LIMITED | Jan 01, 1995 | Jan 01, 1995 |
| JOSEPH CROSFIELD & SONS LIMITED | Jul 11, 1896 | Jul 11, 1896 |
What are the latest accounts for INEOS SILICAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INEOS SILICAS LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for INEOS SILICAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 000487450024, created on Sep 26, 2025 | 101 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 000487450023, created on Feb 10, 2025 | 101 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Registration of charge 000487450022, created on Jun 21, 2024 | 100 pages | MR01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 000487450021, created on Feb 07, 2024 | 100 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Director's details changed for Mr. Graeme Wallace Leask on Aug 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 000487450020, created on Feb 16, 2023 | 101 pages | MR01 | ||
Registration of charge 000487450019, created on Nov 08, 2022 | 100 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yasin Stanley Ali as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Yasin Stanley Ali as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Registration of charge 000487450018, created on Nov 08, 2021 | 99 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 000487450017, created on Oct 29, 2020 | 97 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of Brian Robert Foster as a director on Apr 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 7 pages | AUD | ||
Who are the officers of INEOS SILICAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Jill Christine, Dr | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 76889080003 | |||||
| GINNS, Jonathan Frank, Mr. | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 137152420001 | |||||
| LEASK, Graeme Wallace | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | Monaco | British | 82427110004 | |||||
| SMEETON, Debra | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 119165760002 | |||||
| ALI, Yasin Stanley, Mr. | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | 166678230001 | |||||||
| BELL, Roger | Secretary | Greenacre Cockpit Lane Sandiway CW8 2DT Northwich Cheshire | British | 74504200001 | ||||||
| GRIFFITHS, William Reginald | Secretary | Highfield 51 Trafford Road SK9 7DN Alderley Edge Cheshire | British | 36877220003 | ||||||
| GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| HUGHES, Loraine | Secretary | 4 Brackenwood West Derby L12 0NG Liverpool | British | 88641690001 | ||||||
| MAHER, Michael John | Secretary | 7 Cae Eithin Lixwm CH8 8NB Holywell Clwyd | British | 110531730001 | ||||||
| OLIPHANT, William John | Secretary | 1 Bromley Close Lower Heswall L60 9LG Wirral Merseyside | British | 55939940001 | ||||||
| OLIPHANT, William John | Secretary | 1 Bromley Close Lower Heswall L60 9LG Wirral Merseyside | British | 55939940001 | ||||||
| REECE, John | Secretary | 1 The Cedars PO16 7AJ Fareham Hampshire | British | 68799970001 | ||||||
| STOKES, Martin Howard | Secretary | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | Other | 130473720002 | ||||||
| TRIMBLE, Julie Ann | Secretary | Sycamore Barn Yew Tree Farm Broad Lane, Grappenhall WA4 3HT Warrington Cheshire | British | 110747130002 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| ALI, Yasin Stanley, Mr. | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 166360670002 | |||||
| BUSH, John Richard, Dr | Director | 5 Park Road Hale WA15 9NL Altrincham Cheshire | England | British | 94849050001 | |||||
| CURRIE, Andrew Christopher | Director | South Marden Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 38220340001 | ||||||
| DEE, Peter Francis | Director | 7 Leighton Court CH64 6UW Neston Cheshire | United Kingdom | British | 76889150002 | |||||
| DUGGAN, Richard James | Director | 57 Moss Lane M33 5AP Sale Cheshire | British | 15073990001 | ||||||
| FOSTER, Brian Robert | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire | United Kingdom | British | 137661090001 | |||||
| FOSTER, Brian Robert | Director | 19 Belvedere Gardens Chineham RG24 8GB Basingstoke Hampshire | British | 55652430001 | ||||||
| GREEN, Howard John | Director | The Rookery Station Road Mouldsworth CH3 8AJ Chester Cheshire | United Kingdom | British | 17914560001 | |||||
| GRIFFITHS, William Reginald | Director | Highfield 51 Trafford Road SK9 7DN Alderley Edge Cheshire | British | 36877220003 | ||||||
| HALLAM, Martin John Barrat | Director | 4 Clarence Park BB2 7FA Blackburn Lancashire | British | 110783420001 | ||||||
| HAMPTON-COUTTS, Cheryl Jane | Director | 17 Grosvenor Gardens East Sheen SW14 8BY London | British | 12016130001 | ||||||
| HEEMSKERK, Leonardus Hendrik | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | Dutch | 115611110002 | |||||
| HINNIGAN, John | Director | The Grange CW8 2RQ Acton Bridge Cheshire | British | 86193040001 | ||||||
| HOGAN, Iain Timothy, Dr | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 65774850002 | |||||
| JOSLIN, Christopher Peter | Director | Mayfield Welsh Road Childer Thornton L66 5PN South Wirral | British | 41642710001 | ||||||
| LEEK, Robert David | Director | 40 Loveridge Road NW6 2DT London | United Kingdom | British | 53569940002 | |||||
| LOVELL, Anthony Leonard, Dr | Director | Cefyn Bychan Farm Pantymwyn Clwyd | British | 41976390001 | ||||||
| MAHER, Michael John | Director | 7 Cae Eithin Lixwm CH8 8NB Holywell Clwyd | British | 110531730001 | ||||||
| MITCHELL, Mark | Director | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | United Kingdom | British | 86534130001 |
Who are the persons with significant control of INEOS SILICAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ineos Silicas Holdings Limited | Apr 06, 2016 | Chapel Lane SO43 7FG Lyndhurst Hawkslease Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0