INEOS RUNCORN (TPS) HOLDINGS LIMITED - RUNCORN


Company Profile Company Filings

Overview

INEOS RUNCORN (TPS) HOLDINGS LIMITED is a Private Limited Company from RUNCORN UNITED KINGDOM and has the status: Active.
INEOS RUNCORN (TPS) HOLDINGS LIMITED was incorporated 16 years ago on 23/04/2008 and has the registered number: 06574947. The accounts status is GROUP and accounts are next due on 30/09/2024.

INEOS RUNCORN (TPS) HOLDINGS LIMITED - RUNCORN

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BANKES LANE OFFICE BANKES LANE
RUNCORN
CHESHIRE
WA7 4JE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WOUTER BLEUKX Nov 1970 Belgian Director 2017-11-16 CURRENT
MR NIGEL MARTIN BOUCKLEY Dec 1966 British Director 2021-07-23 CURRENT
JENNY ELLEN MCKEE Secretary 2022-05-01 CURRENT
MR PIERRE GUY DOREL Feb 1984 French Director 2021-06-08 CURRENT
LYNDI MARGARET HUGHES Sep 1967 British Director 2023-12-01 CURRENT
MRS JULIE LOUISE HAYNES Jan 1972 British Director 2023-09-25 CURRENT
MR ANTHONY MOORCROFT May 1959 British Director 2022-12-01 CURRENT
MRS JULIE DAWN TAYLORSON Nov 1959 British Director 2015-04-14 CURRENT
MR RICHARD BELFIELD Oct 1963 British Director 2022-03-25 CURRENT
NICK MADDOCK Jan 1971 British Director 2022-10-27 UNTIL 2023-06-16 RESIGNED
MR ANDREW MICHAEL DAVID KIRKMAN Jul 1972 British Director 2013-05-17 UNTIL 2015-06-25 RESIGNED
RICHARD JAMES PENNELLS Feb 1964 British Director 2020-07-23 UNTIL 2021-06-08 RESIGNED
MR MICHAEL JOHN MAHER Feb 1968 British Director 2015-04-14 UNTIL 2021-02-01 RESIGNED
MR MICHAEL JOHN MAHER Feb 1968 British Director 2008-04-23 UNTIL 2015-04-14 RESIGNED
MR ANDREW STEPHEN PEARSON Jun 1964 British Director 2014-04-14 UNTIL 2018-04-30 RESIGNED
MR ANDREW STEPHEN PEARSON Jun 1964 British Director 2018-04-30 UNTIL 2019-02-27 RESIGNED
MR JOHANNES PETRUS HEEMELAAR Oct 1956 Dutch Director 2009-05-26 UNTIL 2012-05-01 RESIGNED
MR ANDREW STEPHEN PEARSON Jun 1964 British Director 2012-05-01 UNTIL 2014-04-14 RESIGNED
DR OTTO SCHNURR Nov 1947 German Director 2008-04-23 UNTIL 2011-01-01 RESIGNED
MR ANDREW MICHAEL DAVID KIRKMAN Jul 1972 British Director 2015-06-25 UNTIL 2015-10-02 RESIGNED
MR ALAN DOUGLAS CUMMING May 1962 British Director 2013-03-05 UNTIL 2015-06-25 RESIGNED
MR BARRIE SIDNEY HURLEY Aug 1951 British Director 2008-04-23 UNTIL 2011-12-06 RESIGNED
LYNDI MARGARET HUGHES Sep 1967 British Director 2019-05-09 UNTIL 2020-07-23 RESIGNED
MR DOMINIC HOWSON Aug 1977 British Director 2022-03-25 UNTIL 2022-10-27 RESIGNED
MR DAVID JAMES HORROCKS Jul 1959 British Director 2021-02-01 UNTIL 2022-12-01 RESIGNED
MR KEITH METCALFE Oct 1951 English Director 2013-05-24 UNTIL 2015-04-14 RESIGNED
MR PAUL FREDERICK NICHOLS Jun 1958 British Secretary 2008-04-23 UNTIL 2022-05-01 RESIGNED
MR PAUL ADAM THOMAS DAVIES May 1962 British Director 2021-06-08 UNTIL 2022-03-25 RESIGNED
MR ANDREW STEPHEN ANNESLEY VACHELL Mar 1974 British Director 2013-07-04 UNTIL 2013-12-18 RESIGNED
MR JAMES ALLMAN Aug 1977 British Director 2009-05-18 UNTIL 2010-09-07 RESIGNED
MR ANDREW KEITH HARMER May 1964 British Director 2008-04-23 UNTIL 2012-05-01 RESIGNED
MR PIERRE GUY DOREL Feb 1984 French Director 2020-07-23 UNTIL 2021-06-08 RESIGNED
MR GHISLAIN GEORGES JOSE DECADT Feb 1955 Belgian Director 2011-01-01 UNTIL 2015-04-14 RESIGNED
MR CHRISTOPHER JOHN COOKE Aug 1951 British Director 2011-09-16 UNTIL 2011-12-06 RESIGNED
MR CHRISTOPHER JOHN COOKE Aug 1951 British Director 2011-12-06 UNTIL 2012-05-23 RESIGNED
MR STUART MICHAEL COLLINGS Jun 1967 British Director 2015-12-18 UNTIL 2017-11-16 RESIGNED
DR LOUISE JAQUELINE CALVIOU Jul 1966 British Director 2013-09-24 UNTIL 2015-04-14 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2013-12-18 UNTIL 2014-04-14 RESIGNED
DR LOUISE JAQUELINE CALVIOU Jul 1966 British Director 2015-04-14 UNTIL 2015-12-18 RESIGNED
LIV CECILIE BIRKELAND Sep 1970 Norwegian Director 2013-05-24 UNTIL 2013-09-24 RESIGNED
ELLIOT ARTHUR JAMES REES Dec 1974 British Director 2016-12-01 UNTIL 2020-07-23 RESIGNED
MS LIV CECILIE BIRKELAND Sep 1970 Norwegian Director 2010-09-07 UNTIL 2013-05-24 RESIGNED
MR JOHANNES PETRUS HEEMELAAR Oct 1956 Dutch Director 2012-05-01 UNTIL 2012-07-11 RESIGNED
MR MICHAEL HELLINGS Mar 1951 British Director 2012-05-23 UNTIL 2013-03-05 RESIGNED
MR CHRISTOPHER EDWARD TANE Aug 1956 British Director 2008-04-23 UNTIL 2013-05-24 RESIGNED
HIONG LEONG TAN Oct 1967 Singaporean Director 2015-04-14 UNTIL 2018-06-20 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2014-04-14 UNTIL 2018-04-30 RESIGNED
GRAHAM PAUL ROWLAND Dec 1958 English Director 2020-07-23 UNTIL 2022-03-25 RESIGNED
MR FRANCIS ROURKE Jul 1964 British Director 2018-06-20 UNTIL 2021-07-23 RESIGNED
MR PAUL MICHAEL RINGHAM Nov 1969 British Director 2015-06-25 UNTIL 2020-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Viridor Energy Limited 2021-07-22 Taunton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
John Laing Investments Limited 2016-04-06 - 2021-07-22 London   Ownership of shares 25 to 50 percent
Viridor Waste Management Limited 2016-04-06 - 2021-07-22 Exeter Devon   Ownership of shares 25 to 50 percent
Inovyn Energy Limited 2016-04-06 Runcorn   Cheshire Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRITERION HEALTHCARE PLC LEEDS UNITED KINGDOM Active FULL 86101 - Hospital activities
CRITERION HEALTHCARE HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED WORCESTER Active SMALL 41100 - Development of building projects
BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED WORCESTER Active GROUP 68209 - Other letting and operating of own or leased real estate
BY CHELMER (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
ASPIRE DEFENCE LIMITED TIDWORTH Active FULL 68320 - Management of real estate on a fee or contract basis
ASPIRE DEFENCE FINANCE PLC TIDWORTH Active FULL 64999 - Financial intermediation not elsewhere classified
EASTBURY PARK LIMITED SWANLEY ENGLAND Active FULL 84220 - Defence activities
EASTBURY PARK (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
BYNORTH LIMITED SWANLEY ENGLAND Active FULL 41201 - Construction of commercial buildings
BYNORTH (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED WORCESTERSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
CCURV (NOMINEE) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BARNSLEY HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
BARNSLEY SPV TWO LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
EMBLEM SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ADDIEWELL PRISON LTD ABERDEEN, SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INOVYN SERVICES LIMITED RUNCORN UNITED KINGDOM Active FULL 20160 - Manufacture of plastics in primary forms
INOVYN FINANCE LIMITED RUNCORN UNITED KINGDOM Active FULL 70100 - Activities of head offices
INOVYN CHLORVINYLS HOLDINGS LIMITED RUNCORN UNITED KINGDOM Active FULL 70100 - Activities of head offices
INEOS INOVYN LIMITED RUNCORN UNITED KINGDOM Active GROUP 70100 - Activities of head offices
KEUPER GAS STORAGE LIMITED RUNCORN UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
RUNCORN MCP LIMITED RUNCORN UNITED KINGDOM Active FULL 20110 - Manufacture of industrial gases
VYNOVA RUNCORN LIMITED RUNCORN ENGLAND Active FULL 20140 - Manufacture of other organic basic chemicals
KERLING NEWCO 1 LIMITED RUNCORN UNITED KINGDOM Active FULL 70100 - Activities of head offices
KERLING NEWCO 2 LIMITED RUNCORN UNITED KINGDOM Active FULL 70100 - Activities of head offices
INOVYN EUROPE LIMITED RUNCORN UNITED KINGDOM Active FULL 20160 - Manufacture of plastics in primary forms