Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOVYN NEWTON AYCLIFFE LIMITED
Company Information for

INOVYN NEWTON AYCLIFFE LIMITED

BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, WA7 4EL,
Company Registration Number
01631120
Private Limited Company
Active

Company Overview

About Inovyn Newton Aycliffe Ltd
INOVYN NEWTON AYCLIFFE LIMITED was founded on 1982-04-26 and has its registered office in Runcorn. The organisation's status is listed as "Active". Inovyn Newton Aycliffe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INOVYN NEWTON AYCLIFFE LIMITED
 
Legal Registered Office
BANKES LANE OFFICE
BANKES LANE
RUNCORN
CHESHIRE
WA7 4EL
Other companies in WA7
 
Previous Names
INEOS NEWTON AYCLIFFE LTD26/06/2015
HYDRO POLYMERS LIMITED28/02/2008
Filing Information
Company Number 01631120
Company ID Number 01631120
Date formed 1982-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB339349625  
Last Datalog update: 2024-06-05 22:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOVYN NEWTON AYCLIFFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INOVYN NEWTON AYCLIFFE LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK NICHOLS
Company Secretary 2011-02-17
MICHAEL JOHN MAHER
Director 2009-09-08
ANTHONY MOORCROFT
Director 2015-07-02
CHRISTOPHER EDWARD TANE
Director 2008-02-01
JULIE DAWN TAYLORSON
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PATRICK CROTTY
Director 2012-04-10 2015-07-02
GHISLAIN GEORGES JOSE DECADT
Director 2011-01-04 2015-07-02
JEREMY NICHOLAS CROMPTON TWEDDLE
Director 2008-02-01 2015-07-02
ANTHONY WHITE
Director 2012-04-10 2015-07-02
KEITH METCALFE
Director 2014-07-29 2015-04-14
HIONG LEONG TAN
Director 2007-09-18 2014-07-29
GARY STEPHEN CORSI
Director 2011-01-04 2012-04-10
ASHLEY JULIAN REED
Director 2011-09-09 2012-04-10
KEITH METCALFE
Director 2011-05-09 2011-09-09
STEPHEN JOSEPH REYNOLDS
Director 2008-02-01 2011-05-09
ZENA JOY BIRD
Company Secretary 2004-04-29 2011-02-17
OTTO SCHNURR
Director 2008-02-01 2011-01-01
TROND STANGEBY
Director 2006-05-05 2009-09-08
GEIR TUFT
Director 2007-02-23 2009-09-08
JAN SVERRE ROSSTAD
Director 2004-10-19 2007-07-01
HANS JORN RONNINGEN
Director 1991-05-04 2007-05-11
AAGE FROHDE
Director 2002-05-29 2007-02-23
ANDERS ALF BERTIL HERMANSSON
Director 1998-04-29 2006-07-15
OTTAR BERGE
Director 2004-04-29 2006-05-05
PAUL HOGG
Director 2001-04-24 2004-10-19
DAVID SUMMERBELL
Director 1998-12-15 2004-10-05
PAUL ANTHONY WHEATLEY
Company Secretary 1999-04-19 2004-04-29
JOHN GARRETT SPEIRS
Director 1991-05-04 2001-12-31
GEOFFREY RICHARDS
Director 1992-10-01 2001-02-16
JOHN HOWARD WALTERS
Company Secretary 1995-03-17 1999-04-19
HAAKON LANGBALLE
Director 1991-05-04 1998-02-15
KARL ERIK SANDOY
Director 1994-01-01 1996-12-31
WILLIAM ADAMS
Director 1991-05-04 1996-03-15
GEORGE GORDON HUXTER
Company Secretary 1991-05-04 1995-03-16
HALLSTEIN GRAVRAK
Director 1991-05-04 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MAHER INEOS TECHNOLOGIES (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2008-10-06 Active
MICHAEL JOHN MAHER INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
MICHAEL JOHN MAHER INOVYN EUROPE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
MICHAEL JOHN MAHER INEOS INOVYN LIMITED Director 2016-07-08 CURRENT 2013-09-18 Active
MICHAEL JOHN MAHER INOVYN HOLDINGS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
MICHAEL JOHN MAHER KERLING NEWCO 2 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
MICHAEL JOHN MAHER KERLING NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MICHAEL JOHN MAHER INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-04-14 CURRENT 2008-04-23 Active
MICHAEL JOHN MAHER INEOS RUNCORN (TPS) LIMITED Director 2015-04-14 CURRENT 2008-04-24 Active
MICHAEL JOHN MAHER INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
MICHAEL JOHN MAHER INOVYN ENTERPRISES LIMITED Director 2011-11-04 CURRENT 2003-01-29 Active
MICHAEL JOHN MAHER INOVYN FINANCE LIMITED Director 2009-11-26 CURRENT 2009-09-23 Active
MICHAEL JOHN MAHER INOVYN CHLORVINYLS HOLDINGS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
MICHAEL JOHN MAHER INOVYN GROUP TREASURY LIMITED Director 2008-06-04 CURRENT 2007-03-23 Active
MICHAEL JOHN MAHER VINYLS ITALIA LIMITED Director 2006-07-20 CURRENT 2006-07-10 Active
MICHAEL JOHN MAHER INEOS VINYLS UK LTD Director 2006-02-13 CURRENT 1955-04-13 Liquidation
MICHAEL JOHN MAHER INEOS VINYLS LIMITED Director 2006-02-13 CURRENT 2005-03-30 Active
MICHAEL JOHN MAHER INOVYN SALES INTERNATIONAL LIMITED Director 2006-02-03 CURRENT 2000-02-28 Liquidation
MICHAEL JOHN MAHER INOVYN CHLORVINYLS LIMITED Director 2006-02-03 CURRENT 2000-09-11 Active
MICHAEL JOHN MAHER INEOS VINYLS HOLDINGS LIMITED Director 2006-02-03 CURRENT 2001-01-19 Active
MICHAEL JOHN MAHER HAWKSLEASE FINANCE COMPANY LIMITED Director 2006-02-03 CURRENT 2002-01-24 Active
MICHAEL JOHN MAHER INEOS PROCUREMENT LIMITED Director 2006-02-03 CURRENT 2002-11-13 Liquidation
MICHAEL JOHN MAHER INOVYN NEWCO 2 LIMITED Director 2006-02-03 CURRENT 2003-05-21 Active
MICHAEL JOHN MAHER INOVYN ENERGY LIMITED Director 2006-02-03 CURRENT 1986-11-20 Active
ANTHONY MOORCROFT INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
ANTHONY MOORCROFT INOVYN SALES INTERNATIONAL LIMITED Director 2015-07-02 CURRENT 2000-02-28 Liquidation
ANTHONY MOORCROFT INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
ANTHONY MOORCROFT INOVYN ENTERPRISES LIMITED Director 2010-03-16 CURRENT 2003-01-29 Active
ANTHONY MOORCROFT INOVYN CHLORVINYLS LIMITED Director 2009-09-14 CURRENT 2000-09-11 Active
ANTHONY MOORCROFT INEOS VINYLS UK LTD Director 2009-03-25 CURRENT 1955-04-13 Liquidation
ANTHONY MOORCROFT INEOS GROUP LIFE ASSURANCE TRUSTEE LIMITED Director 2008-06-03 CURRENT 2008-06-03 Active
ANTHONY MOORCROFT INEOS NEWTON AYCLIFFE TRUSTEES LIMITED Director 2008-04-28 CURRENT 1983-11-16 Active
CHRISTOPHER EDWARD TANE INOVYN FINANCE LIMITED Director 2009-11-26 CURRENT 2009-09-23 Active
CHRISTOPHER EDWARD TANE VINYLS ITALIA LIMITED Director 2006-07-20 CURRENT 2006-07-10 Active
CHRISTOPHER EDWARD TANE INEOS VINYLS UK LTD Director 2006-02-13 CURRENT 1955-04-13 Liquidation
CHRISTOPHER EDWARD TANE INEOS VINYLS HOLDINGS LIMITED Director 2006-02-03 CURRENT 2001-01-19 Active
CHRISTOPHER EDWARD TANE HAWKSLEASE FINANCE COMPANY LIMITED Director 2006-02-03 CURRENT 2002-01-24 Active
CHRISTOPHER EDWARD TANE INOVYN NEWCO 2 LIMITED Director 2003-09-08 CURRENT 2003-05-21 Active
CHRISTOPHER EDWARD TANE INEOS PROCUREMENT LIMITED Director 2002-11-13 CURRENT 2002-11-13 Liquidation
CHRISTOPHER EDWARD TANE INOVYN SALES INTERNATIONAL LIMITED Director 2001-08-28 CURRENT 2000-02-28 Liquidation
CHRISTOPHER EDWARD TANE INOVYN ENERGY LIMITED Director 2001-08-28 CURRENT 1986-11-20 Active
JULIE DAWN TAYLORSON INEOS TECHNOLOGIES (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2008-10-06 Active
JULIE DAWN TAYLORSON INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
JULIE DAWN TAYLORSON INOVYN EUROPE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
JULIE DAWN TAYLORSON INEOS INOVYN LIMITED Director 2016-07-08 CURRENT 2013-09-18 Active
JULIE DAWN TAYLORSON INOVYN HOLDINGS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
JULIE DAWN TAYLORSON INOVYN FINANCE LIMITED Director 2015-06-19 CURRENT 2009-09-23 Active
JULIE DAWN TAYLORSON KERLING NEWCO 2 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
JULIE DAWN TAYLORSON KERLING NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
JULIE DAWN TAYLORSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-04-14 CURRENT 2008-04-23 Active
JULIE DAWN TAYLORSON INEOS RUNCORN (TPS) LIMITED Director 2015-04-14 CURRENT 2008-04-24 Active
JULIE DAWN TAYLORSON INOVYN ENTERPRISES LIMITED Director 2014-09-01 CURRENT 2003-01-29 Active
JULIE DAWN TAYLORSON INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
JULIE DAWN TAYLORSON INOVYN NEWCO 2 LIMITED Director 2012-07-30 CURRENT 2003-05-21 Active
JULIE DAWN TAYLORSON INOVYN GROUP TREASURY LIMITED Director 2011-08-11 CURRENT 2007-03-23 Active
JULIE DAWN TAYLORSON INOVYN CHLORVINYLS HOLDINGS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
JULIE DAWN TAYLORSON INOVYN SALES INTERNATIONAL LIMITED Director 2008-02-07 CURRENT 2000-02-28 Liquidation
JULIE DAWN TAYLORSON INOVYN CHLORVINYLS LIMITED Director 2008-02-07 CURRENT 2000-09-11 Active
JULIE DAWN TAYLORSON INOVYN ENERGY LIMITED Director 2008-02-07 CURRENT 1986-11-20 Active
JULIE DAWN TAYLORSON INEOS VINYLS UK LTD Director 2008-02-07 CURRENT 1955-04-13 Liquidation
JULIE DAWN TAYLORSON INEOS VINYLS LIMITED Director 2008-02-07 CURRENT 2005-03-30 Active
JULIE DAWN TAYLORSON INEOS PROCUREMENT LIMITED Director 2005-09-15 CURRENT 2002-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29DIRECTOR APPOINTED MR NIGEL MARTIN BOUCKLEY
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
2024-02-29Change of details for Inovyn Group Treasury Limited as a person with significant control on 2024-02-29
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-18Director's details changed for Mr David James Horrocks on 2023-04-18
2022-08-18CH01Director's details changed for Mr Paul Mark Daniels on 2022-08-18
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04TM02Termination of appointment of Paul Frederick Nichols on 2022-05-01
2022-05-04AP03Appointment of Jenny Ellen Mckee as company secretary on 2022-05-01
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17AP01DIRECTOR APPOINTED MR PAUL MARK DANIELS
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CH01Director's details changed for Mr David James Horrocks on 2021-06-01
2021-05-01PSC05Change of details for Inovyn Group Treasury Limited as a person with significant control on 2021-05-01
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MAHER
2021-03-05AP01DIRECTOR APPOINTED MR DAVID JAMES HORROCKS
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TANE
2020-01-13AP01DIRECTOR APPOINTED GEIR TUFT
2019-11-21RES13Resolutions passed:
  • Re-app auditors/renumeration 05/11/2019
2019-10-08AUDAUDITOR'S RESIGNATION
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-25CH01Director's details changed for Mr Michael John Maher on 2018-04-18
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19CH01Director's details changed for Mr Michael John Maher on 2016-07-19
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016311200011
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15MEM/ARTSARTICLES OF ASSOCIATION
2015-07-02AP01DIRECTOR APPOINTED MR ANTHONY MOORCROFT
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CROTTY
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TWEDDLE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GHISLAIN DECADT
2015-07-02AP01DIRECTOR APPOINTED MRS JULIE DAWN TAYLORSON
2015-06-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-06-26CERTNMCOMPANY NAME CHANGED INEOS NEWTON AYCLIFFE LTD CERTIFICATE ISSUED ON 26/06/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0104/05/15 FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016311200011
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20SH1920/08/14 STATEMENT OF CAPITAL GBP 100
2014-08-20CAP-SSSOLVENCY STATEMENT DATED 13/08/14
2014-08-20RES06REDUCE ISSUED CAPITAL 13/08/2014
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HIONG TAN
2014-07-30AP01DIRECTOR APPOINTED MR KEITH METCALFE
2014-05-28AR0104/05/14 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0104/05/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-28AR0104/05/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MR THOMAS PATRICK CROTTY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORSI
2012-04-12AP01DIRECTOR APPOINTED ANTHONY WHITE
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS CROMPTON TWEDDLE / 31/03/2012
2011-09-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2011-09-20AP01DIRECTOR APPOINTED MR ASHLEY JULIAN REED
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS
2011-05-09AP01DIRECTOR APPOINTED MR KEITH METCALFE
2011-05-05AR0104/05/11 FULL LIST
2011-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-03RES13COMPANY BUSINESS 28/02/2011
2011-03-03RES01ADOPT ARTICLES 28/02/2011
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM SCHOOL AYCLIFFE LANE NEWTON AYCLIFFE CO DURHAM DL5 6EA
2011-02-18AP03SECRETARY APPOINTED MR PAUL FREDERICK NICHOLS
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY ZENA BIRD
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL WIESLER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OTTO SCHNURR
2011-01-11AP01DIRECTOR APPOINTED MR GARY STEPHEN CORSI
2011-01-11AP01DIRECTOR APPOINTED MR GHISLAIN GEORGES JOSE DECADT
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2010-05-05AR0104/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 01/01/2010
2010-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-02-16RES01ADOPT ARTICLES 28/01/2010
2010-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH REYNOLDS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS CROMPTON TWEDDLE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL OSWIN WIESLER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HIONG LEONG TAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OTTO SCHNURR / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ZENA JOY BIRD / 09/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12RES13FACILITIES AGREEMENT
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to INOVYN NEWTON AYCLIFFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INOVYN NEWTON AYCLIFFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Satisfied BARCLAYS BANK PLC
GERMAN LAW JUNIOR BANK ACCOUNT PLEDGE AGREEMENT 2012-05-30 Satisfied BARCLAYS BANK PLC ING BANK NV MERRILL LYNCH CAPITAL CORPORATION (FOR FURTHER DETAILS OF CHARGEE DETAILS PLEASE REFER TO FORM MG01)
ENGLISH LAW DEBENTURE 2011-08-08 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
GERMAN LAW JUNIOR BANK ACCOUNT PLEDGE AGREEMENT 2011-08-08 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE), BLUEMOUNTAIN TIMBERLINE LIMITED, DRAWBRIDGE INVESTMENTS LIMITED, FOR FURTHER DETAILS PLEASE SEE FORM MG01
ACCOUNT PLEDGE AGREEMENT AND JUNIOR ACCOUNT PLEDGE AGREEMENT 2010-02-05 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2010-02-05 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECOND JUNIOR ACCOUNT PLEDGE 2009-10-08 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE
JUNIOR ACCOUNT PLEDGE AGREEMENT 2009-07-21 Satisfied BARCLAYS BANK PLC
ACCOUNT PLEDGE 2008-12-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-03-06 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INOVYN NEWTON AYCLIFFE LIMITED

Intangible Assets
Patents
We have not found any records of INOVYN NEWTON AYCLIFFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INOVYN NEWTON AYCLIFFE LIMITED
Trademarks
We have not found any records of INOVYN NEWTON AYCLIFFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOVYN NEWTON AYCLIFFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as INOVYN NEWTON AYCLIFFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INOVYN NEWTON AYCLIFFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INOVYN NEWTON AYCLIFFE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-10-0129173200Dioctyl orthophthalates
2013-08-0129173200Dioctyl orthophthalates
2013-06-0129173200Dioctyl orthophthalates
2013-05-0129173200Dioctyl orthophthalates
2013-04-0129
2013-04-0129173200Dioctyl orthophthalates
2013-03-0129
2013-03-0129173200Dioctyl orthophthalates
2013-02-0129
2013-02-0129173200Dioctyl orthophthalates
2013-01-0129
2012-12-0129
2012-11-0129
2012-11-0129173200Dioctyl orthophthalates
2012-11-0184818039Central heating radiator valves (excl. thermostatic valves)
2012-10-0129
2012-10-0129173200Dioctyl orthophthalates
2012-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-09-0129
2012-08-0129
2012-08-0129173200Dioctyl orthophthalates
2012-07-0129
2012-06-0129
2012-06-0129173200Dioctyl orthophthalates
2012-05-0129173200Dioctyl orthophthalates
2012-04-0129
2012-04-0129173200Dioctyl orthophthalates
2012-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-03-0129
2012-02-0129
2012-01-0129
2011-12-0129
2011-11-0129
2011-10-0129
2011-09-0129
2011-08-0129
2011-07-0129
2011-06-0129
2011-06-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-05-0129
2011-04-0129
2011-04-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2011-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-03-0129
2011-02-0129
2011-02-0184839020Parts of bearing housings, n.e.s.
2011-01-0129
2010-12-0129
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0129
2010-10-0129
2010-10-0139042100Non-plasticised poly"vinyl chloride", in primary forms, mixed with other substances
2010-09-0129
2010-08-0129
2010-07-0129
2010-07-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0129
2010-05-0129
2010-04-0129
2010-03-0129
2010-02-0129
2010-01-0129

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOVYN NEWTON AYCLIFFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INOVYN NEWTON AYCLIFFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.