ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ineos Infrastructure (Grangemouth) Limited

Ineos Infrastructure (Grangemouth) Limited is an active company incorporated on 5 August 2009 with the registered office located in Lyndhurst, Hampshire. Ineos Infrastructure (Grangemouth) Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06981874
Private limited company
Age
16 years
Incorporated 5 August 2009
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 5 August 2025 (2 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
Hawkslease
Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
United Kingdom
Address changed on 30 May 2025 (4 months ago)
Previous address was The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom
Telephone
07438 259495
Email
Unreported
Website
Unreported
People
Officers
12
Shareholders
2
Controllers (PSC)
1
Director • Director • French • Lives in France • Born in Jun 1959
Director • British • Lives in Switzerland • Born in Nov 1962
Director • Chinese • Lives in UK • Born in Nov 1968
Director • English • Lives in Scotland • Born in Nov 1973
Director • British • Lives in UK • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petroineos Manufacturing Scotland Limited
Jordan Cosec Limited, Shilong Wang, and 3 more are mutual people.
Active
Petroineos Europe Limited
Jordan Cosec Limited, Tricor Corporate Secretaries Limited, and 2 more are mutual people.
Active
Ineos Chemicals Grangemouth Limited
Stuart Michael Collings, Alex Hogan, and 1 more are mutual people.
Active
Ineos Commercial Services UK Limited
Stuart Michael Collings, Alex Hogan, and 1 more are mutual people.
Active
Ineos Sales (UK) Limited
Alex Hogan, Graham Robert Maclennan, and 1 more are mutual people.
Active
Ineos Grangemouth Limited
Stuart Michael Collings, Alex Hogan, and 1 more are mutual people.
Active
Grangemouth Energy Company Limited
Stuart Michael Collings, Alex Hogan, and 1 more are mutual people.
Active
Opus Wythall Development Limited
Jordan Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.79M
Decreased by £9.26M (-40%)
Turnover
£328.64M
Decreased by £254.99M (-44%)
Employees
245
Decreased by 16 (-6%)
Total Assets
£117.86M
Decreased by £54.93M (-32%)
Total Liabilities
-£102.78M
Decreased by £50.96M (-33%)
Net Assets
£15.08M
Decreased by £3.97M (-21%)
Debt Ratio (%)
87%
Decreased by 1.77% (-2%)
Latest Activity
Xinhong Wang Resigned
7 Days Ago on 15 Oct 2025
Shilong Wang Appointed
7 Days Ago on 15 Oct 2025
Nicholas John Bruce Williamson Appointed
21 Days Ago on 1 Oct 2025
Stuart Michael Collings Resigned
21 Days Ago on 1 Oct 2025
Vistra Cosec Limited Appointed
1 Month Ago on 29 Aug 2025
Tricor Corporate Secretaries Limited Resigned
1 Month Ago on 29 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Registered Address Changed
4 Months Ago on 30 May 2025
Mr. Jonathan Frank Ginns Appointed
6 Months Ago on 31 Mar 2025
Franck Francois Demay Resigned
6 Months Ago on 31 Mar 2025
Get Credit Report
Discover Ineos Infrastructure (Grangemouth) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Xinhong Wang as a director on 15 October 2025
Submitted on 21 Oct 2025
Appointment of Shilong Wang as a director on 15 October 2025
Submitted on 15 Oct 2025
Termination of appointment of Stuart Michael Collings as a director on 1 October 2025
Submitted on 3 Oct 2025
Appointment of Nicholas John Bruce Williamson as a director on 1 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 29 August 2025
Submitted on 9 Sep 2025
Appointment of Vistra Cosec Limited as a secretary on 29 August 2025
Submitted on 9 Sep 2025
Confirmation statement made on 5 August 2025 with no updates
Submitted on 12 Aug 2025
Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Franck Francois Demay as a director on 31 March 2025
Submitted on 15 Apr 2025
Appointment of Mr. Jonathan Frank Ginns as a director on 31 March 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year