Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEOS 2010 LIMITED
Company Information for

INEOS 2010 LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
06576859
Private Limited Company
Active

Company Overview

About Ineos 2010 Ltd
INEOS 2010 LIMITED was founded on 2008-04-25 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos 2010 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INEOS 2010 LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Previous Names
INEOS LIMITED21/05/2016
Filing Information
Company Number 06576859
Company ID Number 06576859
Date formed 2008-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 23:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS 2010 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 INEOS 2010 LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2012-01-31
JONATHAN FRANK GINNS
Director 2012-04-12
GRAEME WALLACE LEASK
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM DAWSON
Director 2008-05-14 2014-09-01
MARTIN HOWARD STOKES
Company Secretary 2008-05-14 2012-01-31
MARK MITCHELL
Director 2010-04-07 2010-11-30
CALUM GRIGOR MACLEAN
Director 2008-05-14 2010-09-21
ANDREW CHRISTOPHER CURRIE
Director 2008-05-14 2010-03-31
JAMES ARTHUR RATCLIFFE
Director 2008-05-14 2010-03-31
JOHN REECE
Director 2008-05-14 2010-03-31
THOMAS PATRICK CROTTY
Director 2008-05-14 2009-02-09
TRUSEC LIMITED
Nominated Secretary 2008-04-25 2008-05-14
HARRY ROBERT MURRAY COGHILL
Director 2008-04-25 2008-05-14
TRUSEC LIMITED
Nominated Director 2008-04-25 2008-05-14
NICOLE FRANCES MONIR
Director 2008-04-25 2008-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FRANK GINNS INEOS RACING LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JONATHAN FRANK GINNS INEOS ENERGY TRADING LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
JONATHAN FRANK GINNS INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
JONATHAN FRANK GINNS INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
JONATHAN FRANK GINNS INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
JONATHAN FRANK GINNS INEOS UPSTREAM LIMITED Director 2015-11-12 CURRENT 2014-07-08 Active
JONATHAN FRANK GINNS HALICILLA LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JONATHAN FRANK GINNS FALKAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
JONATHAN FRANK GINNS INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
JONATHAN FRANK GINNS INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
JONATHAN FRANK GINNS INEOS 2009B Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS VINYLS GROUP LIMITED Director 2014-09-01 CURRENT 2002-07-10 Active
JONATHAN FRANK GINNS INEOS 2009A LIMITED Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
JONATHAN FRANK GINNS INEOS MARKETING SUPPORT LIMITED Director 2014-09-01 CURRENT 2004-12-10 Liquidation
JONATHAN FRANK GINNS INEOS INDUSTRIES HOLDINGS LIMITED Director 2014-07-03 CURRENT 2009-07-09 Active
JONATHAN FRANK GINNS GO RUN FOR FUN VENTURES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS MANUFACTURING (HULL) LIMITED Director 2013-10-10 CURRENT 2008-01-22 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES LIMITED Director 2013-03-28 CURRENT 2009-07-10 Active
JONATHAN FRANK GINNS INEOS SALES (UK) LIMITED Director 2013-02-07 CURRENT 2010-11-19 Active
JONATHAN FRANK GINNS INEOS PHENOL CHINA LIMITED Director 2012-04-27 CURRENT 2011-07-12 Liquidation
JONATHAN FRANK GINNS INEOS GROUP LIMITED Director 2012-04-12 CURRENT 1998-03-19 Active
JONATHAN FRANK GINNS INEOS GROUP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS TENDERCO LIMITED Director 2012-04-12 CURRENT 2010-03-10 Active
JONATHAN FRANK GINNS INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2012-04-12 CURRENT 2011-01-18 Active
JONATHAN FRANK GINNS INEOS TREASURY (UK) LIMITED Director 2012-04-12 CURRENT 2000-09-11 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY I LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2012-02-16 CURRENT 2000-12-11 Active
JONATHAN FRANK GINNS INEOS HOLDINGS INTERNATIONAL LIMITED Director 2012-02-16 CURRENT 2000-04-27 Active
JONATHAN FRANK GINNS INEOS FLUOR HOLDINGS LIMITED Director 2012-02-16 CURRENT 2000-08-09 Active
JONATHAN FRANK GINNS INEOS (MALTA) COMPANY Director 2012-02-16 CURRENT 2008-06-26 Active
JONATHAN FRANK GINNS INEOS FINANCE PLC Director 2012-02-16 CURRENT 2009-11-23 Active
JONATHAN FRANK GINNS INEOS FLUOR LIMITED Director 2012-02-16 CURRENT 2000-07-26 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY II LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS CAPITAL LIMITED Director 2012-01-31 CURRENT 1999-10-01 Active
JONATHAN FRANK GINNS INEOS GROUP INVESTMENTS LIMITED Director 2011-06-27 CURRENT 2008-04-25 Liquidation
JONATHAN FRANK GINNS INEOS OXIDE LIMITED Director 2011-03-30 CURRENT 1998-04-06 Active
JONATHAN FRANK GINNS INEOS HOLDINGS LIMITED Director 2011-03-30 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS EUROPEAN HOLDINGS LIMITED Director 2011-03-30 CURRENT 2004-12-10 Active
JONATHAN FRANK GINNS INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2011-03-30 CURRENT 2000-03-02 Active
JONATHAN FRANK GINNS INEOS SILICAS HOLDINGS LIMITED Director 2010-03-18 CURRENT 2000-06-12 Active
JONATHAN FRANK GINNS INEOS SILICAS LIMITED Director 2010-03-18 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GRAEME WALLACE LEASK INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
GRAEME WALLACE LEASK INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
GRAEME WALLACE LEASK INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
GRAEME WALLACE LEASK INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE LIMITED Director 2016-03-10 CURRENT 2013-09-04 Liquidation
GRAEME WALLACE LEASK INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
GRAEME WALLACE LEASK INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAEME WALLACE LEASK INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GRAEME WALLACE LEASK INEOS DERIVATIVES FRANCE LIMITED Director 2014-12-10 CURRENT 2008-08-15 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE HOLDINGS LIMITED Director 2014-12-10 CURRENT 2013-09-04 Active
GRAEME WALLACE LEASK INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GRAEME WALLACE LEASK SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
GRAEME WALLACE LEASK INEOS CAPITAL LIMITED Director 2014-08-28 CURRENT 1999-10-01 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 1 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 2 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS ENTERPRISES GROUP LIMITED Director 2012-04-10 CURRENT 2003-03-05 Active
GRAEME WALLACE LEASK INEOS OXIDE LIMITED Director 2012-04-02 CURRENT 1998-04-06 Active
GRAEME WALLACE LEASK INEOS NITRILES (UK) LIMITED Director 2012-04-02 CURRENT 2007-05-04 Active
GRAEME WALLACE LEASK INEOS MANUFACTURING (HULL) LIMITED Director 2011-11-16 CURRENT 2008-01-22 Active
GRAEME WALLACE LEASK INEOS FLUOR HOLDINGS LIMITED Director 2011-11-16 CURRENT 2000-08-09 Active
GRAEME WALLACE LEASK INEOS FLUOR INTERNATIONAL LIMITED Director 2011-11-16 CURRENT 2000-11-20 Liquidation
GRAEME WALLACE LEASK INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
GRAEME WALLACE LEASK INEOS SALES (UK) LIMITED Director 2011-07-21 CURRENT 2010-11-19 Active
GRAEME WALLACE LEASK INEOS MARKETING SUPPORT LIMITED Director 2011-07-21 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS PHENOL CHINA LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
GRAEME WALLACE LEASK INEOS BIO REFINERY (SEAL SANDS) LIMITED Director 2011-05-27 CURRENT 2009-04-27 Dissolved 2016-03-15
GRAEME WALLACE LEASK INEOS BIO RESOURCES LIMITED Director 2011-05-27 CURRENT 2009-04-28 Dissolved 2017-08-29
GRAEME WALLACE LEASK INEOS BIO LIMITED Director 2011-05-27 CURRENT 1989-05-24 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS BIO HOLDINGS LIMITED Director 2011-05-27 CURRENT 2009-07-17 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS FLUOR LIMITED Director 2011-03-30 CURRENT 2000-07-26 Active
GRAEME WALLACE LEASK INEOS PROPERTIES LIMITED Director 2011-02-02 CURRENT 2006-05-05 Active
GRAEME WALLACE LEASK INEOS TRUSTEES LIMITED Director 2011-01-26 CURRENT 1998-04-07 Active
GRAEME WALLACE LEASK INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
GRAEME WALLACE LEASK INEOS U.K. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS 2009B Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS 2009A LIMITED Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS U.S. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS INDUSTRIES LIMITED Director 2010-09-21 CURRENT 2009-07-10 Active
GRAEME WALLACE LEASK INEOS FINANCE PLC Director 2010-04-22 CURRENT 2009-11-23 Active
GRAEME WALLACE LEASK INEOS GROUP INVESTMENTS LIMITED Director 2010-04-07 CURRENT 2008-04-25 Liquidation
GRAEME WALLACE LEASK INEOS GROUP LIMITED Director 2010-04-07 CURRENT 1998-03-19 Active
GRAEME WALLACE LEASK INEOS GROUP HOLDINGS LIMITED Director 2010-04-07 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES HOLDINGS LIMITED Director 2010-03-31 CURRENT 2009-07-09 Active
GRAEME WALLACE LEASK INEOS TENDERCO LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GRAEME WALLACE LEASK INEOS TREASURY (UK) LIMITED Director 2009-11-16 CURRENT 2000-09-11 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY Director 2008-09-04 CURRENT 2008-09-04 Active
GRAEME WALLACE LEASK INEOS SILICAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 2000-06-12 Active
GRAEME WALLACE LEASK INEOS SILICAS LIMITED Director 2008-07-01 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS (MALTA) COMPANY Director 2008-06-26 CURRENT 2008-06-26 Active
GRAEME WALLACE LEASK INEOS HOLDINGS INTERNATIONAL LIMITED Director 2007-07-24 CURRENT 2000-04-27 Active
GRAEME WALLACE LEASK INEOS ABS (UK) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
GRAEME WALLACE LEASK INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2007-02-23 CURRENT 2000-03-02 Active
GRAEME WALLACE LEASK INEOS NOMINEE LIMITED Director 2006-09-15 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS EUROPEAN HOLDINGS LIMITED Director 2006-05-08 CURRENT 2004-12-10 Active
GRAEME WALLACE LEASK INEOS PARAFORM HOLDINGS LIMITED Director 2004-11-22 CURRENT 2004-11-22 Liquidation
GRAEME WALLACE LEASK INEOS PARAFORM LIMITED Director 2004-01-30 CURRENT 2002-07-10 Liquidation
GRAEME WALLACE LEASK INEOS US DSS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY I LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY II LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS HOLDINGS LIMITED Director 2003-02-13 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2002-06-05 CURRENT 2000-12-11 Active

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
2024-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-26CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-18Director's details changed for Mr. Graeme Wallace Leask on 2023-08-31
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-11-10All of the property or undertaking has been released from charge for charge number 065768590009
2022-11-10All of the property or undertaking has been released from charge for charge number 065768590007
2022-11-10All of the property or undertaking has been released from charge for charge number 065768590008
2022-11-10All of the property or undertaking has been released from charge for charge number 065768590005
2022-11-10All of the property or undertaking has been released from charge for charge number 065768590004
2022-11-10All of the property or undertaking has been released from charge for charge number 065768590006
2022-11-10All of the property or undertaking has been released from charge for charge number 2
2022-11-10All of the property or undertaking has been released from charge for charge number 3
2022-11-10All of the property or undertaking has been released from charge for charge number 1
2022-11-10MR05All of the property or undertaking has been released from charge for charge number 1
2022-11-09All of the property or undertaking has been released from charge for charge number 065768590012
2022-11-09All of the property or undertaking has been released from charge for charge number 065768590011
2022-11-09All of the property or undertaking has been released from charge for charge number 065768590010
2022-11-09MR05All of the property or undertaking has been released from charge for charge number 065768590010
2022-11-08All of the property or undertaking has been released from charge for charge number 065768590013
2022-11-08MR05All of the property or undertaking has been released from charge for charge number 065768590013
2022-10-13Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-10-13PSC04Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-09Appointment of Jennifer Ellen Clifton as company secretary on 2022-02-01
2022-02-09AP03Appointment of Jennifer Ellen Clifton as company secretary on 2022-02-01
2021-12-13Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-12-13TM02Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590013
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590012
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590011
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590010
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 1042
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590009
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590009
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1042
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1042
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590008
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590008
2016-05-21RES15CHANGE OF NAME 22/03/2016
2016-05-21CERTNMCompany name changed ineos LIMITED\certificate issued on 21/05/16
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1042
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1042
2015-05-14AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590007
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590006
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590005
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM DAWSON
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1042
2014-04-25AR0125/04/14 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065768590004
2013-05-07AR0125/04/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Mr Graeme Leask on 2013-03-01
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03AR0125/04/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2012-03-27ANNOTATIONReplacement
2012-03-01RES14857601 SHARES @ 0.000001 14/11/2011
2012-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2012-02-07AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2011-12-08SH02CONSOLIDATION SUB-DIVISION 14/11/11
2011-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-08SH0114/11/11 STATEMENT OF CAPITAL GBP 1042.00000
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-12ANNOTATIONReplacement
2011-07-05ANNOTATIONReplacement
2011-07-05AR0125/04/10 FULL LIST AMEND
2011-07-05ANNOTATIONReplaced
2011-05-16AR0125/04/11 FULL LIST
2011-02-24SH0115/12/10 STATEMENT OF CAPITAL GBP 1291.13440
2011-02-24SH0108/12/10 STATEMENT OF CAPITAL GBP 1291.13440
2011-02-24SH0108/12/10 STATEMENT OF CAPITAL GBP 1291.13440
2011-02-16SH0115/12/10 STATEMENT OF CAPITAL GBP 19310532.53005
2011-02-16SH0108/12/10 STATEMENT OF CAPITAL GBP 40390.39505
2011-02-16SH0115/12/10 STATEMENT OF CAPITAL GBP 40419.88732
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-28RES01ADOPT ARTICLES 27/01/2011
2011-01-27RES01ADOPT ARTICLES 19/10/2010
2011-01-18SH1918/01/11 STATEMENT OF CAPITAL GBP 1041.14240
2011-01-18CERT15REDUCTION OF ISSUED CAPITAL
2011-01-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-01-17SH1917/01/11 STATEMENT OF CAPITAL GBP 40400.92546
2011-01-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-01-17CERT15REDUCTION OF ISSUED CAPITAL
2011-01-14SH1914/01/11 STATEMENT OF CAPITAL GBP 40401.12873
2011-01-14CERT15REDUCTION OF ISSUED CAPITAL
2011-01-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2010-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-27RES01ADOPT ARTICLES 19/10/2010
2010-10-27RES13SCHEME OF ARRANGEMENT 19/10/2010
2010-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACLEAN
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-16RES01ADOPT ARTICLES 05/07/2010
2010-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24AR0125/04/10 FULL LIST
2010-05-12RES13RE CONTINGENT SHARE PURCHASE CONTRACT 21/04/2010
2010-04-15SH02SUB-DIVISION 26/03/10
2010-04-07AP01DIRECTOR APPOINTED MARK MITCHELL
2010-04-07AP01DIRECTOR APPOINTED MR GRAEME LEASK
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RATCLIFFE
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REECE
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 25/03/10
2010-03-26SH20STATEMENT BY DIRECTORS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INEOS 2010 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 INEOS 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding BARCLAYS BANK PLC
2017-02-28 Outstanding BARCLAYS BANK PLC
2015-05-07 Outstanding BARCLAYS BANK PLC
2015-04-08 Outstanding BARCLAYS BANK PLC
2014-11-28 Outstanding BARCLAYS BANK PLC
2013-05-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-14 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
ENGLISH LAW DEBENTURE 2012-02-16 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
ENGLISH LAW DEBENTURE 2011-02-04 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of INEOS 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS 2010 LIMITED
Trademarks
We have not found any records of INEOS 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS 2010 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 (70100 - Activities of head offices) as INEOS 2010 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INEOS 2010 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 INEOS 2010 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 INEOS 2010 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.