Company NameIneos Chemicals Trustee Limited
Company StatusActive
Company NumberSC400119
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Steven Alexander Boyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Graham Maclennan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameRuth Swan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameStuart McWhinnie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameRaymond Alan Macmillan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameTerence Banham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(12 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBo'Ness Road Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameCapital Cranfield  Pension Trustees Limited (Corporation)
StatusCurrent
Appointed01 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Thomas Patrick Crotty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr William Francis Ashburner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Secretary NameMartin Howard Stokes
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameColin George Henderson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2014)
RoleMechinical Technician (Petrochemicals)
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameIan Corbet Fletcher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2013)
RoleManufacturing Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Leonardus Hendrik Heemskerk
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed28 July 2011(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameJane Henderson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 February 2016)
RoleAccounts Payable Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed31 January 2012(8 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameLisa Sharon Jean Crawford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Steven Thomas Baird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 August 2014)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Craig Thomas Charles Hannah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Greentree Lane
Bo'Ness
Edinbburgh
EH51 0PH
Scotland
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director NameMr Paul Anthony Wheatley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director Name20-20 Trustees Limited (Corporation)
StatusResigned
Appointed01 April 2021(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websiteineos.com

Location

Registered AddressBo'Ness Road
Grangemouth
Stirlingshire
FK3 9XH
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ineos Holdings Luxembourg Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 June 2023Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
7 November 2022Termination of appointment of Paul Anthony Wheatley as a director on 1 November 2022 (1 page)
7 November 2022Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 November 2022 (2 pages)
7 November 2022Termination of appointment of 20-20 Trustees Limited as a director on 31 October 2022 (1 page)
7 November 2022Appointment of Mr Paul Anthony Wheatley as a director on 1 November 2022 (2 pages)
7 November 2022Appointment of Paul Anthony Wheatley as a director on 1 November 2022 (2 pages)
13 October 2022Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
9 February 2022Termination of appointment of Steven Thomas Baird as a director on 13 December 2021 (1 page)
15 December 2021Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021 (1 page)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Steven Thomas Baird as a director on 1 April 2021 (2 pages)
9 June 2021Appointment of 20-20 Trustees Limited as a director on 1 April 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
14 May 2021Termination of appointment of Andrew James Pizzey as a director on 31 March 2021 (1 page)
14 May 2021Termination of appointment of William Francis Ashburner as a director on 31 March 2021 (1 page)
26 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Craig Hannah as a director on 30 October 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
20 March 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
16 January 2018Director's details changed for Mr Leonardus Hendrik Heemskerk on 15 January 2015 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 24 May 2016 (22 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 24 May 2016 (22 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/06/2016
(8 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/06/2016
(8 pages)
31 May 2016Appointment of Stuart Mcwhinnie as a director on 13 May 2016 (2 pages)
31 May 2016Appointment of Stuart Mcwhinnie as a director on 13 May 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 February 2016Termination of appointment of Jane Henderson as a director on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Jane Henderson as a director on 18 February 2016 (1 page)
29 June 2015Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page)
29 June 2015Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page)
29 June 2015Appointment of Andrew James Pizzey as a director on 30 March 2015 (2 pages)
29 June 2015Appointment of Andrew James Pizzey as a director on 30 March 2015 (2 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(8 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(8 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 February 2015Appointment of Ruth Swan as a director on 15 December 2014 (2 pages)
17 February 2015Appointment of Ruth Swan as a director on 15 December 2014 (2 pages)
4 August 2014Termination of appointment of Steven Thomas Baird as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Steven Thomas Baird as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Graham Maclennan as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Steven Thomas Baird as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Graham Maclennan as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Graham Maclennan as a director on 1 August 2014 (2 pages)
18 July 2014Appointment of Craig Hannah as a director on 8 July 2014 (2 pages)
18 July 2014Appointment of Craig Hannah as a director on 8 July 2014 (2 pages)
18 July 2014Appointment of Craig Hannah as a director on 8 July 2014 (2 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 March 2014Termination of appointment of Colin Henderson as a director (1 page)
17 March 2014Termination of appointment of Lisa Crawford as a director (1 page)
17 March 2014Termination of appointment of Colin Henderson as a director (1 page)
17 March 2014Termination of appointment of Lisa Crawford as a director (1 page)
3 October 2013Appointment of Steven Baird as a director (2 pages)
3 October 2013Appointment of Steven Baird as a director (2 pages)
30 September 2013Termination of appointment of Thomas Crotty as a director (1 page)
30 September 2013Termination of appointment of Thomas Crotty as a director (1 page)
24 June 2013Appointment of Lisa Sharon Jean Crawford as a director (2 pages)
24 June 2013Appointment of Lisa Sharon Jean Crawford as a director (2 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 February 2013Termination of appointment of Ian Fletcher as a director (1 page)
27 February 2013Termination of appointment of Ian Fletcher as a director (1 page)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 February 2012Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
7 February 2012Termination of appointment of Martin Stokes as a secretary (1 page)
7 February 2012Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
7 February 2012Termination of appointment of Martin Stokes as a secretary (1 page)
21 September 2011Appointment of Jane Henderson as a director (2 pages)
21 September 2011Appointment of Jane Henderson as a director (2 pages)
15 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
15 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
2 August 2011Appointment of Leonardus Hendrik Heemskerk as a director (2 pages)
2 August 2011Appointment of Leonardus Hendrik Heemskerk as a director (2 pages)
28 June 2011Appointment of Colin George Henderson as a director (3 pages)
28 June 2011Appointment of Colin George Henderson as a director (3 pages)
28 June 2011Appointment of Ian Corbet Fletcher as a director (3 pages)
28 June 2011Appointment of Ian Corbet Fletcher as a director (3 pages)
24 May 2011Incorporation (38 pages)
24 May 2011Incorporation (38 pages)