INEOS CHEMICALS GRANGEMOUTH LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG

Previous name: INEOS O&P MANUFACTURING LIMITED (changed on 01-Feb-2011)
Previous name: ANDSTRAT (NO.312) LIMITED (changed on 29-Oct-2010)

Company Number: 06981897
Incorporation date: 05-Aug-2009
Status: Active
Entity type: Private Limited Company

SIC codes:
20140 Manufacture of other organic basic chemicals
20160 Manufacture of plastics in primary forms




SUMMARY

This company is 14.7 years old and is currently active. It is controlled by Ineos Grangemouth Limited. The company has positive equity (net assets) of GBP 235 million which has decreased from the previous year's figure of GBP 235.3 million. The latest reported revenue figure is GBP 203.4 million which is down -10% on the previous year. The company has 5 active officers (directors or partners) who are or were officers of 14 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 203,387,000 20,805,000 134,000 16,404,000 4,353,000 8,888,000
31-Dec-2018 GBP 228,965,000 25,437,000 346,000 21,133,000 823,000 5,473,000
31-Dec-2017 GBP 222,863,000 26,674,000 75,000 22,431,000 41,243,000 45,561,000
31-Dec-2016 GBP 145,176,000 12,750,000 9,771,000 30,874,000 33,853,000
03-Dec-2015 GBP 124,231,000 8,523,000 5,873,000 1,396,000 1,254,000
31-Dec-2014 GBP 111,884,000 159,876,000 4,000 3,776,000 4,084,000 152,020,000
31-Dec-2013 GBP 158,227,000 -37,505,000 75,000 48,000 -121,779,000 -158,898,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 231,000 13,000 14,000 18,000 234,973,000 234,973,000
31-Dec-2018 GBP 162,000 447,487,000 24,125,000 235,321,000 235,321,000
31-Dec-2017 GBP 969,000 395,133,000 32,034,000 217,464,000 217,464,000
31-Dec-2016 GBP 678,000 393,710,000 24,601,000 122,400,000 122,400,000
03-Dec-2015 GBP 3,619,000 292,409,000 19,372,000 142,540,000 142,540,000
31-Dec-2014 GBP 271,000 178,074,000 779,000 136,106,000 136,106,000
31-Dec-2013 GBP 120,000 69,513,000 93,938,000 1,874,000 -6,493,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP 100.00% 18,000 0 18,000 11,882,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Christopher Garrick MOUND 08 Jan 2021 29 Mar 2024 1 - 0
Resigned Gerard Stephen HEPBURN 27 Sep 2013 08 Jan 2021 0 - 1
Resigned Yasin Stanley ALI 31 Jan 2012 27 Sep 2013 0 - 1
Resigned Martin Howard STOKES 28 Oct 2010 31 Jan 2012 0 - 1
Resigned AS COMPANY SERVICES LIMITED 05 Aug 2009 28 Oct 2010 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Alex HOGAN 01 Dec 2023 Director British 7 - 20 (0.0%)
Active Andrew Thomas HUGHES 01 May 2022 Company Director British 4 - 00 (0.0%)
Active Christopher Garrick MOUND 08 Jan 2021 Accountant British 6 - 30 (0.0%)
Active Stuart Michael COLLINGS 17 Nov 2020 Director British 6 - 00 (0.0%)
Active Stuart Michael COLLINGS 17 Nov 2020 Director British 5 - 50 (0.0%)
Resigned Marcus, Dr PLEVOETS 01 Aug 2019 01 May 2022 Director German 0 - 40 (0.0%)
Resigned Tobias HANNEMANN 01 Aug 2019 17 Nov 2020 Director German 0 - 50 (0.0%)
Resigned Peter Quentin GRANT 01 Apr 2019 10 Nov 2023 Commercial Director British 0 - 70 (0.0%)
Resigned Andrew Ronald GARDNER 01 Nov 2015 01 Apr 2019 Company Director British 2 - 110 (0.0%)
Resigned John Paul MCNALLY 01 May 2015 01 Aug 2019 Company Director British 0 - 60 (0.0%)
Resigned Henry, Dr DEANS 22 Oct 2013 01 May 2015 Director British 0 - 227 (31.8%)
Resigned Dr DEANS 22 Oct 2013 01 May 2015 Director British 0 - 187 (38.9%)
Resigned Gary Robert HAYWOOD 27 Sep 2013 22 Oct 2013 Commercial Director British 0 - 110 (0.0%)
Resigned Geir TUFT 27 Sep 2013 01 Nov 2015 Director Norwegian 0 - 30 (0.0%)
Resigned Declan John SEALY 27 Sep 2013 01 May 2015 None British 0 - 30 (0.0%)
Resigned Gerard Stephen HEPBURN 27 Sep 2013 08 Jan 2021 Accountant British 1 - 80 (0.0%)
Resigned Calum Grigor MACLEAN 27 Sep 2013 31 Dec 2014 Company Director British 0 - 30 (0.0%)
Resigned Gordon David MILNE 27 Sep 2013 29 May 2019 None British 0 - 70 (0.0%)
Resigned Ian Mclagan FYFE 06 Jun 2012 15 Dec 2016 Hr Director British 0 - 173 (17.6%)
Resigned Andrew Thomas HUGHES 06 Jun 2012 27 Sep 2013 Company Director British 0 - 20 (0.0%)
Resigned Graeme Wallace LEASK 06 Feb 2012 27 Sep 2013 Company Director British 60 - 5829 (24.6%)
Resigned Jonathan Frank GINNS 23 Jan 2012 27 Sep 2013 Legal Manager British 57 - 4513 (12.7%)
Resigned Gordon Douglas GRANT 21 Jul 2011 27 Sep 2013 Works General Manager British 0 - 91 (11.1%)
Resigned Leonardus Hendrik HEEMSKERK 21 Jul 2011 27 Sep 2013 Director Dutch 0 - 5522 (40.0%)
Resigned Jonathan Frank GINNS 30 Mar 2011 30 Jul 2011 Legal Manager British 57 - 4513 (12.7%)
Resigned Hans-Ludwig Reiner NIEDERBERGER 28 Oct 2010 30 Jul 2011 Company Director German 0 - 10 (0.0%)
Resigned Douglas David GEBBIE 28 Oct 2010 27 Sep 2013 Company Director British 0 - 20 (0.0%)
Resigned Philip Joachim DE KLERK 28 Oct 2010 30 Jul 2011 Accountant Dutch 0 - 81 (12.5%)
Resigned Simon Thomas David BROWN 05 Aug 2009 28 Oct 2010 Solicitor British 8 - 228103 (43.6%)
Resigned Bruce FARQUHAR 05 Aug 2009 28 Oct 2010 Solicitor British 6 - 5722 (34.9%)
Number of active directors: 5
Average tenure of active directors: 2.4 years
Average tenure of resigned directors: 2.3 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BECKERLY MANAGEMENT COMPANY LIMITED (02336270) - Active
GRANGEMOUTH PROPERTIES LIMITED (05572956) - Active
GRANGEMOUTH HOLDINGS LIMITED (05572972) - Active
INEOS RUNCORN (TPS) HOLDINGS LIMITED (06574947) - Active
INEOS RUNCORN (TPS) LIMITED (06575668) - Active
INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED (06981874) - Active
INEOS CHEMICALS GRANGEMOUTH LIMITED (06981897) - Active
INEOS TECHNOLOGIES (VINYLS) LIMITED (07085219) - Active
INEOS COMMERCIAL SERVICES UK LIMITED (07445497) - Active
INEOS SALES (UK) LIMITED (07445505) - Active
INEOS GRANGEMOUTH LIMITED (08698417) - Active
RUNCORN MCP LIMITED (09117961) - Active
INEOS FPS LIMITED (10660338) - Active
GRANGEMOUTH ENERGY COMPANY LIMITED (11384522) - Active
GRANGEMOUTH CHP LIMITED (SC178243) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-06-292016-06-292015-08-052014-08-052013-08-05
INEOS GRANGEMOUTH LIMITEDORDINARY1
100%
0
0%
0
0%
0
0%
0
0%
INEOS GRANGEMOUTH PLCORDINARY0
0%
1
100%
1
100%
1
100%
0
0%
INEOS EUROPEAN HOLDINGS LIMITEDORDINARY0
0%
0
0%
0
0%
0
0%
1
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

INEOS CHEMICALS GRANGEMOUTH LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 49 34% 17% 81395
2023-01-01 2023-06-30 46 30% 20% 72819
2022-07-01 2022-12-31 34 15% 25% 67002
2022-01-01 2022-06-30 48 27% 21% 60342
2021-07-01 2021-12-31 47 30% 22% 53545
2021-01-01 2021-06-30 46 28% 21% 47434
2020-07-01 2020-12-31 43 24% 24% 41796
2020-01-01 2020-06-30 47 28% 26% 34529
2019-07-01 2019-12-31 44 28% 24% 25557
2019-01-01 2019-06-30 45 24% 23% 18034
2018-07-01 2018-12-31 46 28% 21% 11243
2018-01-01 2018-06-30 44 22% 31% 4549


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 20140 Manufacture of other organic basic chemicals)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
EXXONMOBIL CHEMICAL LIMITED ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX 00867162 2017-12-31 732,000,000 145,000,000
BASF PUBLIC LIMITED COMPANY 4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, UNITED KINGDOM, SK1 3GG 00667980 2017-12-31 678,098,000 11,361,000 46750-Wholesale of chemical products
BRENNTAG UK LIMITED ALPHA HOUSE, LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY 05262170 2017-12-31 316,286,000 16,214,000 20590-Manufacture of other chemical products not elsewhere classified
49410-Freight transport by road
INFINEUM UK LTD. MILTON HILL BUSINESS AND TECHNOLOGY CENTRE, MILTON HILL, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX13 6BD 03137282 2017-12-31 306,364,000 16,153,000
SABIC UK PETROCHEMICALS LIMITED THE WILTON CENTRE, WILTON, REDCAR, CLEVELAND, TS10 4RF 03767075 2017-12-31 280,900,000 23,400,000
ABCAM PLC DISCOVERY DRIVE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AX 03509322 2018-06-30 233,200,000 62,200,000 32990-Other manufacturing not elsewhere classified
72110-Research and experimental development on biotechnology
EVONIK CHEMICALS LIMITED - CLAYTON LANE, CLAYTON, MANCHESTER, UNITED KINGDOM, M11 4SR 00092092 2017-12-31 232,113,000 40,636,000
INEOS CHEMICALS GRANGEMOUTH LIMITED HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG 06981897 2017-12-31 222,863,000 45,561,000 20160-Manufacture of plastics in primary forms
INFINEUM INTERNATIONAL LIMITED MILTON HILL BUSINESS AND TECHNOLOGY CENTRE, MILTON HILL, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX13 6BD 03623664 2017-12-31 183,540,000 9,686,000
ARGENT ENERGY (UK) LIMITED 236-240 BIGGAR ROAD, NEWARTHILL, MOTHERWELL, SCOTLAND, ML1 5FA SC220609 2017-12-31 171,542,000 1,015,000
SHELL CHEMICALS U.K. LIMITED SHELL CENTRE, LONDON, SE1 7NA 00407234 2017-12-31 130,587,000 12,645,000
ARGENT ENERGY LIMITED SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6AJ 05455240 2017-12-31 105,492,000 -11,249,000
INEOS CHLOROTOLUENES LIMITED LANKRO WAY, ECCLES, MANCHESTER, UNITED KINGDOM, M30 0LX 08222822 2017-12-31 71,600,000 700,000
SYNTHITE LIMITED ALYN WORKS, DENBIGH ROAD, MOLD, FLINTSHIRE, CH7 1BT 00164640 2017-12-31 50,855,400 4,014,094
MATERIAL HARVEST LIMITED ST. JOHN'S INNOVATION PARK (MATERIAL HARVEST LIMITED), COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS 06466630 2019-01-31 16,678 0 46750-Wholesale of chemical products
46900-Non-specialised wholesale trade
ARGENT ENERGY GROUP LIMITED 236-240 BIGGAR ROAD, NEWARTHILL, MOTHERWELL, SCOTLAND, ML1 5FA SC359384 2017-12-31 0 -97,000
NALCO ACQUISITION ONE NALCO ACQUISITION ONE, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW8 4DX 04943458 0000-00-00 0 0
NALCO ACQUISITION TWO LIMITED PO BOX 11 WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX 04942336 0000-00-00 0 0
SABIC TEES HOLDINGS LIMITED THE WILTON CENTRE, WILTON, RECDAR, CLEVELAND, TS10 4RF 06009440 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
INEOS CHEMICALS GRANGEMOUTH LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.7% 3.3% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public