INOVYN NEWCO 2 LIMITED

INOVYN NEWCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINOVYN NEWCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04772918
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INOVYN NEWCO 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INOVYN NEWCO 2 LIMITED located?

    Registered Office Address
    Bankes Lane Office
    Bankes Lane
    WA7 4EL Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INOVYN NEWCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS CHLOR NEWCO 2 LIMITEDJul 25, 2003Jul 25, 2003
    TRUSHELFCO (NO.2957) LIMITEDMay 21, 2003May 21, 2003

    What are the latest accounts for INOVYN NEWCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INOVYN NEWCO 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for INOVYN NEWCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jul 22, 2025

    • Capital: GBP 1,002
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/07/2025
    RES13

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Registration of charge 047729180013, created on Oct 07, 2024

    44 pagesMR01

    Registration of charge 047729180012, created on Jun 04, 2024

    43 pagesMR01

    Termination of appointment of Anthony Moorcroft as a director on May 24, 2024

    1 pagesTM01

    Appointment of James William Allman as a director on May 24, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Change of details for Inovyn Chlorvinyls Holdings Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC05

    Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL on Feb 29, 2024

    1 pagesAD01

    Registration of charge 047729180011, created on Nov 14, 2023

    44 pagesMR01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Director's details changed for Mr David James Horrocks on Apr 18, 2023

    2 pagesCH01

    Registration of charge 047729180010, created on Mar 14, 2023

    43 pagesMR01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Moorcroft as a director on Dec 01, 2022

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2021

    16 pagesAAMD

    Director's details changed for Mr Paul Mark Daniels on Aug 18, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Jenny Ellen Mckee as a secretary on May 01, 2022

    2 pagesAP03

    Who are the officers of INOVYN NEWCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEE, Jenny Ellen
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Secretary
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    295415330001
    ALLMAN, James William
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Director
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    United KingdomBritish303012290001
    DANIELS, Paul Mark
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Director
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    United KingdomBritish200042820002
    HORROCKS, David James
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Director
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    MonacoBritish280500660002
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Secretary
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    NICHOLS, Paul Frederick
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Secretary
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    British107994610001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    CROTTY, Thomas Patrick
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    Director
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    United KingdomIrish75282290001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    DECADT, Ghislain Georges Jose
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    BelgiumBelgian156709860001
    HATTRELL, Martin Edward Michael
    21 Crescent Grove
    SW4 7AF London
    Director
    21 Crescent Grove
    SW4 7AF London
    EnglandBritish49380280001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Director
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    KIRK, Daniel David
    337 Southborough Lane
    BR2 8BG Bickley
    Kent
    Director
    337 Southborough Lane
    BR2 8BG Bickley
    Kent
    British90873460001
    MAHER, Michael John
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish110531730009
    METCALFE, Keith
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    United KingdomEnglish41304310002
    MOORCROFT, Anthony
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Director
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    United KingdomBritish124489230001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    REECE, John
    Paddock House
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    Director
    Paddock House
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    British68799970002
    REED, Ashley Julian
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish105306840001
    SCHNURR, Otto, Dr
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    United KingdomGerman119116670002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    TANE, Christopher Edward
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish77731380001
    TAYLORSON, Julie Dawn
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Director
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    United KingdomBritish107792450002
    TRAYNOR, Anthony
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    United KingdomBritish77423160001
    TUFT, Geir
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    Cheshire
    United KingdomNorwegian203541100002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of INOVYN NEWCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Apr 06, 2016
    Bankes Lane
    WA7 4EL Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7085121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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