Inovyn Newton Aycliffe Limited RUNCORN


Inovyn Newton Aycliffe started in year 1982 as Private Limited Company with registration number 01631120. The Inovyn Newton Aycliffe company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Runcorn at Bankes Lane Office Bankes Lane. Postal code: WA7 4JE. Since 26th June 2015 Inovyn Newton Aycliffe Limited is no longer carrying the name Ineos Newton Aycliffe.

At the moment there are 2 directors in the the firm, namely Paul D. and David H.. In addition one secretary - Jenny M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inovyn Newton Aycliffe Limited Address / Contact

Office Address Bankes Lane Office Bankes Lane
Office Address2 Po Box 9
Town Runcorn
Post code WA7 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01631120
Date of Incorporation Mon, 26th Apr 1982
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Jenny M.

Position: Secretary

Appointed: 01 May 2022

Paul D.

Position: Director

Appointed: 04 January 2022

David H.

Position: Director

Appointed: 01 March 2021

Geir T.

Position: Director

Appointed: 01 January 2020

Resigned: 01 March 2021

Julie T.

Position: Director

Appointed: 02 July 2015

Resigned: 04 January 2022

Anthony M.

Position: Director

Appointed: 02 July 2015

Resigned: 10 April 2024

Keith M.

Position: Director

Appointed: 29 July 2014

Resigned: 14 April 2015

Anthony W.

Position: Director

Appointed: 10 April 2012

Resigned: 02 July 2015

Thomas C.

Position: Director

Appointed: 10 April 2012

Resigned: 02 July 2015

Ashley R.

Position: Director

Appointed: 09 September 2011

Resigned: 10 April 2012

Keith M.

Position: Director

Appointed: 09 May 2011

Resigned: 09 September 2011

Paul N.

Position: Secretary

Appointed: 17 February 2011

Resigned: 01 May 2022

Gary C.

Position: Director

Appointed: 04 January 2011

Resigned: 10 April 2012

Ghislain D.

Position: Director

Appointed: 04 January 2011

Resigned: 02 July 2015

Karl W.

Position: Director

Appointed: 08 September 2009

Resigned: 04 January 2011

Michael M.

Position: Director

Appointed: 08 September 2009

Resigned: 01 March 2021

Stephen R.

Position: Director

Appointed: 01 February 2008

Resigned: 09 May 2011

Christopher T.

Position: Director

Appointed: 01 February 2008

Resigned: 01 January 2020

Otto S.

Position: Director

Appointed: 01 February 2008

Resigned: 01 January 2011

Jeremy T.

Position: Director

Appointed: 01 February 2008

Resigned: 02 July 2015

Hiong T.

Position: Director

Appointed: 18 September 2007

Resigned: 29 July 2014

Geir T.

Position: Director

Appointed: 23 February 2007

Resigned: 08 September 2009

Trond S.

Position: Director

Appointed: 05 May 2006

Resigned: 08 September 2009

Jan R.

Position: Director

Appointed: 19 October 2004

Resigned: 01 July 2007

Ottar B.

Position: Director

Appointed: 29 April 2004

Resigned: 05 May 2006

Zena B.

Position: Secretary

Appointed: 29 April 2004

Resigned: 17 February 2011

Aage F.

Position: Director

Appointed: 29 May 2002

Resigned: 23 February 2007

William W.

Position: Director

Appointed: 24 April 2001

Resigned: 18 September 2007

Paul H.

Position: Director

Appointed: 24 April 2001

Resigned: 19 October 2004

Paul W.

Position: Secretary

Appointed: 19 April 1999

Resigned: 29 April 2004

David S.

Position: Director

Appointed: 15 December 1998

Resigned: 05 October 2004

Anders H.

Position: Director

Appointed: 29 April 1998

Resigned: 15 July 2006

John W.

Position: Secretary

Appointed: 17 March 1995

Resigned: 19 April 1999

Karl S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1996

Geoffrey R.

Position: Director

Appointed: 01 October 1992

Resigned: 16 February 2001

John S.

Position: Director

Appointed: 04 May 1991

Resigned: 31 December 2001

Hans R.

Position: Director

Appointed: 04 May 1991

Resigned: 11 May 2007

Haakon L.

Position: Director

Appointed: 04 May 1991

Resigned: 15 February 1998

Hallstein G.

Position: Director

Appointed: 04 May 1991

Resigned: 31 December 1993

William A.

Position: Director

Appointed: 04 May 1991

Resigned: 15 March 1996

George H.

Position: Secretary

Appointed: 04 May 1991

Resigned: 16 March 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Inovyn Group Treasury Limited from Runcorn, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Inovyn Group Treasury Limited

Bankes Lane Office Bankes Lane, PO BOX 9, Runcorn, Cheshire, WA7 4EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6179953
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ineos Newton Aycliffe June 26, 2015
Hydro Polymers February 28, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, June 2023
Free Download (22 pages)

Company search