About

Registered Number: 03516662
Date of Incorporation: 25/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire, CH65 4EY

 

Having been setup in 1998, Innospec Developments Ltd have registered office in Cheshire. We do not know the number of employees at this organisation. The companies director is listed as Watt, Brian Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATT, Brian Robert 01 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 23 July 2020
MR04 - N/A 18 October 2019
MR04 - N/A 18 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 July 2017
MR01 - N/A 16 December 2016
AA - Annual Accounts 20 July 2016
CS01 - N/A 08 July 2016
MR01 - N/A 09 November 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
RESOLUTIONS - N/A 09 September 2013
MR01 - N/A 06 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 13 February 2012
AP03 - Appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
RESOLUTIONS - N/A 20 December 2011
MISC - Miscellaneous document 15 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH03 - Change of particulars for secretary 17 July 2010
CH01 - Change of particulars for director 17 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 17 July 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 04 January 2007
CERT10 - Re-registration of a company from public to private 04 January 2007
53 - Application by a public company for re-registration as a private company 04 January 2007
MAR - Memorandum and Articles - used in re-registration 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 17 July 2006
353 - Register of members 17 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
MEM/ARTS - N/A 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
CERTNM - Change of name certificate 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
287 - Change in situation or address of Registered Office 06 October 2005
AAMD - Amended Accounts 09 September 2005
363a - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363a - Annual Return 24 March 2005
AA - Annual Accounts 02 March 2005
353 - Register of members 22 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 11 October 2004
RESOLUTIONS - N/A 03 August 2004
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 03 August 2004
OC - Order of Court 30 July 2004
AA - Annual Accounts 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
363s - Annual Return 09 March 2003
AUD - Auditor's letter of resignation 06 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2002
395 - Particulars of a mortgage or charge 07 December 2001
RESOLUTIONS - N/A 04 November 2001
MEM/ARTS - N/A 04 November 2001
AA - Annual Accounts 02 August 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
SA - Shares agreement 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
123 - Notice of increase in nominal capital 02 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 28 July 2000
287 - Change in situation or address of Registered Office 06 June 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
AA - Annual Accounts 01 August 1999
395 - Particulars of a mortgage or charge 23 June 1999
SA - Shares agreement 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1999
363s - Annual Return 22 April 1999
123 - Notice of increase in nominal capital 22 April 1999
MEM/ARTS - N/A 28 August 1998
RESOLUTIONS - N/A 14 August 1998
225 - Change of Accounting Reference Date 22 May 1998
395 - Particulars of a mortgage or charge 08 May 1998
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
123 - Notice of increase in nominal capital 27 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
CERT7 - Re-registration of a company from private to public with a change of name 23 April 1998
AUDR - Auditor's report 23 April 1998
AUDS - Auditor's statement 23 April 1998
BS - Balance sheet 23 April 1998
MAR - Memorandum and Articles - used in re-registration 23 April 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 23 April 1998
43(3) - Application by a private company for re-registration as a public company 23 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Fully Satisfied

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 03 September 2013 Fully Satisfied

N/A

Debenture 14 December 2011 Fully Satisfied

N/A

Debenture 13 February 2009 Fully Satisfied

N/A

Debenture 13 December 2005 Fully Satisfied

N/A

Debenture 05 December 2001 Fully Satisfied

N/A

Debenture 03 June 1999 Fully Satisfied

N/A

Debenture 27 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.