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

INOVYN ENERGY LIMITED

BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, WA7 4EL,
Company Registration Number
02076043
Private Limited Company
Active

Company Overview

About Inovyn Energy Ltd
INOVYN ENERGY LIMITED was founded on 1986-11-20 and has its registered office in Runcorn. The organisation's status is listed as "Active". Inovyn Energy 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 ENERGY LIMITED
 
Legal Registered Office
BANKES LANE OFFICE
BANKES LANE
RUNCORN
CHESHIRE
WA7 4EL
Other companies in WA7
 
Previous Names
INEOS CHLOR ENERGY LIMITED26/06/2015
Filing Information
Company Number 02076043
Company ID Number 02076043
Date formed 1986-11-20
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 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOVYN ENERGY 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 ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK NICHOLS
Company Secretary 2005-10-10
MICHAEL JOHN MAHER
Director 2006-02-03
CHRISTOPHER EDWARD TANE
Director 2001-08-28
JULIE DAWN TAYLORSON
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GHISLAIN GEORGES JOSE DECADT
Director 2011-01-01 2015-07-02
KEITH METCALFE
Director 2011-09-05 2015-04-14
ASHLEY JULIAN REED
Director 2006-02-03 2011-09-05
OTTO SCHNURR
Director 2007-02-28 2011-01-01
ANTHONY TRAYNOR
Director 2001-08-28 2007-02-28
THOMAS PATRICK CROTTY
Director 2005-10-10 2006-02-03
LEONARDUS HENDRIK HEEMSKERK
Director 2001-08-28 2006-02-03
LEONARDUS HENDRIK HEEMSKERK
Company Secretary 2001-04-01 2005-10-10
CALUM GRIGOR MACLEAN
Director 2003-07-25 2003-09-24
ANDREW CHRISTOPHER CURRIE
Director 2001-01-09 2001-08-28
JOHN REECE
Director 2001-01-09 2001-08-28
NIGEL ANTHONY LEWIS PAUL
Company Secretary 2001-02-01 2001-04-01
JOHN REECE
Company Secretary 2001-01-09 2001-02-01
GEOFFREY GEORGE ATTRILL
Company Secretary 1999-03-10 2001-01-16
GEOFFREY GEORGE ATTRILL
Director 1999-03-10 2001-01-16
BRYAN CARSON BULLOCH
Director 1998-06-01 2001-01-16
KENNETH JAMES GREEN
Director 1991-06-22 2001-01-16
JONATHAN RICHARD STONEY
Director 1992-01-01 1999-03-31
ANDREW KEITH GWYNNE-JONES
Company Secretary 1997-04-01 1999-03-10
ANDREW KEITH GWYNNE-JONES
Director 1997-04-01 1999-03-10
JOHN LAWRENCE KAY
Company Secretary 1991-06-22 1997-03-31
JOHN LAWRENCE KAY
Director 1991-12-01 1997-03-31
MICHAEL JOHN STANLEY GIBBONS
Director 1991-06-22 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FREDERICK NICHOLS INOVYN GROUP TREASURY LIMITED Company Secretary 2008-06-04 CURRENT 2007-03-23 Active
PAUL FREDERICK NICHOLS INEOS RUNCORN (TPS) LIMITED Company Secretary 2008-04-24 CURRENT 2008-04-24 Active
PAUL FREDERICK NICHOLS INEOS RUNCORN (TPS) HOLDINGS LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active
PAUL FREDERICK NICHOLS EVC PENSION TRUSTEES LIMITED Company Secretary 2006-02-09 CURRENT 1996-09-23 Active
PAUL FREDERICK NICHOLS INEOS VINYLS (II) LIMITED Company Secretary 2006-02-03 CURRENT 2001-06-26 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INEOS VINYLS INVESTMENTS LIMITED Company Secretary 2006-02-03 CURRENT 2000-12-29 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INEOS VINYLS HOLDINGS LIMITED Company Secretary 2006-02-03 CURRENT 2001-01-19 Active
PAUL FREDERICK NICHOLS HAWKSLEASE FINANCE COMPANY LIMITED Company Secretary 2006-02-03 CURRENT 2002-01-24 Active
PAUL FREDERICK NICHOLS INEOS CHLOR TRUSTEES LIMITED Company Secretary 2005-12-21 CURRENT 2001-02-05 Active
PAUL FREDERICK NICHOLS INEOS INDUSTRIAL INVESTMENTS LIMITED Company Secretary 2005-10-31 CURRENT 2002-11-12 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INOVYN SALES INTERNATIONAL LIMITED Company Secretary 2005-10-10 CURRENT 2000-02-28 Liquidation
PAUL FREDERICK NICHOLS INOVYN CHLORVINYLS LIMITED Company Secretary 2005-10-10 CURRENT 2000-09-11 Active
PAUL FREDERICK NICHOLS INEOS PROCUREMENT LIMITED Company Secretary 2005-10-10 CURRENT 2002-11-13 Liquidation
PAUL FREDERICK NICHOLS INOVYN NEWCO 2 LIMITED Company Secretary 2005-10-10 CURRENT 2003-05-21 Active
PAUL FREDERICK NICHOLS INEOS VINYLS FINANCE LIMITED Company Secretary 2005-10-01 CURRENT 2003-10-06 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INEOS VINYLS UK LTD Company Secretary 2005-09-29 CURRENT 1955-04-13 Liquidation
PAUL FREDERICK NICHOLS INEOS VINYLS LIMITED Company Secretary 2005-09-29 CURRENT 2005-03-30 Active
PAUL FREDERICK NICHOLS INOVYN ENTERPRISES LIMITED Company Secretary 2005-09-27 CURRENT 2003-01-29 Active
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 NEWTON AYCLIFFE LIMITED Director 2009-09-08 CURRENT 1982-04-26 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
CHRISTOPHER EDWARD TANE INOVYN FINANCE LIMITED Director 2009-11-26 CURRENT 2009-09-23 Active
CHRISTOPHER EDWARD TANE INOVYN NEWTON AYCLIFFE LIMITED Director 2008-02-01 CURRENT 1982-04-26 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
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 NEWTON AYCLIFFE LIMITED Director 2015-07-02 CURRENT 1982-04-26 Active
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 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
2024-03-22CONFIRMATION STATEMENT MADE ON 15/03/24, 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 Chlorvinyls Limited as a person with significant control on 2024-02-29
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18Director's details changed for Mr David James Horrocks on 2023-04-18
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-08-18CH01Director's details changed for Mr Paul Mark Daniels on 2022-08-18
2022-08-16AAFULL 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
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17AP01DIRECTOR APPOINTED MR PAUL MARK DANIELS
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23AP01DIRECTOR APPOINTED MR NIGEL MARTIN BOUCKLEY
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROURKE
2021-06-01CH01Director's details changed for Mr David James Horrocks on 2021-06-01
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM PO Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE
2021-05-01PSC05Change of details for Inovyn Chlorvinyls Limited as a person with significant control on 2021-05-01
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT
2021-03-05AP01DIRECTOR APPOINTED MR DAVID JAMES HORROCKS
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP01DIRECTOR APPOINTED MR FRANCIS ROURKE
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED GEIR TUFT
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TANE
2019-11-21RES13Resolutions passed:
  • Re-app auditors/renumeration 05/11/2019
2019-10-08AUDAUDITOR'S RESIGNATION
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mr Michael John Maher on 2018-04-18
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 101
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19CH01Director's details changed for Mr Michael John Maher on 2016-07-19
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-15AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15MEM/ARTSARTICLES OF ASSOCIATION
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GHISLAIN GEORGES JOSE DECADT
2015-06-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-06-26CERTNMCompany name changed ineos chlor energy LIMITED\certificate issued on 26/06/15
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH METCALFE
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-09AR0127/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-27AR0127/02/14 ANNUAL RETURN FULL LIST
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2012-03-14AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-02-28
2012-02-23ANNOTATIONClarification
2012-02-13SH0126/03/10 STATEMENT OF CAPITAL GBP 101
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DAWN MURTAGH / 06/12/2011
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED
2011-09-15AP01DIRECTOR APPOINTED MR KEITH METCALFE
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04AR0128/02/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR GHISLAIN GEORGE JOSE DECADT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OTTO SCHNURR
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 09/03/2010
2010-03-17AR0128/02/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JULIAN REED / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OTTO SCHNURR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DAWN MURTAGH / 01/10/2009
2009-07-20RES01ALTER ARTICLES 15/07/2009
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-16363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to INOVYN ENERGY 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 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING AS SECURITY TRUSTEE FOR ITSELF AND EACHOF THE FINANCE PARTIES (THE SECURITY TRUSTEE)
INEOS SECURITY AGREEMENT DATED 31 DECEMBER 2003 (AS AMENDED AND RESTATED BY A DEED OF AMENDMENT AND RESTATEMENT) 2004-10-25 Satisfied INEOS CAPITAL LIMITED
INEOS SECURITY AGREEMENT 2003-12-31 Satisfied INEOS CAPITAL LIMITED
SECURITY DOCUMENT DATED 20 FEBRUARY 2001 AS AMENDED AND RESTATED BY A DEED OF NOVATION, AMENDMENT AND RESTATEMENT 2003-12-31 Satisfied IMPERIAL CHEMICAL INDUSTRIES PLC AND ICI INDUSTRIAL INVESTMENTS LIMITED
SECURITY DOCUMENT (THE "DEED") DATED 20TH FEBRUARY, 2001 BETWEEN THE CHARGOR, INEOS CHLOR LIMITED, INEOS CHLOR SALES INTERNATIONAL LIMITED, IMPERIAL CHEMICAL INDUSTRIES PLC (THE "ORIGINAL SECOND CREDITOR") AND IMPERIAL CHEMICAL INDUSTRIES PLC ("ICI TRUST 2001-02-20 Satisfied IMPERIAL CHEMICAL INDUSTRIES PLC
BARCLAYS SECURITY DOCUMENT DATED 19 FEBRUARY 2001 AND ENTERED INTO BY THE BORROWER,INEOS CHLOR LIMITED,RUNCORN CHEMICALS LTD AND BARCLAYS BANK PLC 2001-02-19 Satisfied BARCLAYS BANK PLC (THE "ORIGINAL CREDITOR")
Intangible Assets
Patents
We have not found any records of INOVYN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INOVYN ENERGY LIMITED
Trademarks
We have not found any records of INOVYN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOVYN ENERGY 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 (35130 - Distribution of electricity) as INOVYN ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INOVYN ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOVYN ENERGY 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 ENERGY 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.