Get an alert when INEOS COMPOUNDS UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

None on the register

Cash

£23K

-53.1% vs 2024

Net assets

£7M

+4.6% vs 2024

Employees

0

Average over period

Profit before tax

£137K

-23.5% vs 2024

Name history

Renamed 2 times since incorporation

  1. INEOS COMPOUNDS UK LTD 2005-06-30 → present
  2. EVC COMPOUNDS LTD. 1990-12-06 → 2005-06-30
  3. ALNERY NO.1021 LIMITED 1990-06-21 → 1990-12-06

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover
Operating profit -£124,000-£138,000
Profit before tax £179,000£137,000
Net profit £55,000£100,000
Cash £49,000£23,000
Total assets less current liabilities £6,306,000£6,597,000
Net assets £6,306,000£6,597,000
Equity £6,306,000£6,597,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-312025-12-31
Return on capital employed -2.0%-2.1%
Gearing (liabilities / total assets) 1.8%1.8%
Current ratio 43.36x42.96x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the Company continues to adopt the going concern basis in preparing its financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 56 resigned

Name Role Appointed Born Nationality
ROBERTSON, Katy Secretary 2024-12-01
BROWN, Andrew, Mr. Director 2015-08-11 Jun 1981 British
CROTTY, Thomas Patrick Director 2012-04-10 Apr 1956 Irish
LEASK, Graeme Wallace Director 2011-11-04 Jun 1968 British
NICOLSON, John Allan Director 2016-12-15 Nov 1968 British
SMEETON, Debra Director 2012-04-10 Aug 1967 British
Show 56 resigned officers
Name Role Appointed Resigned
BIRD, Zena Joy Secretary 2009-03-24 2012-04-10
BROADHURST, Wendy Secretary 2002-07-01 2002-11-12
CLIFFE, Stephen Charles Secretary 1995-10-01 1996-12-20
DROOGAN, Christopher John Secretary 1992-12-31
EDWARDS, Ben Secretary 2020-06-03 2024-12-01
HANNAY, James Steven Secretary 1992-12-31 1995-10-01
HEEMSKERK, Leonardus Hendrik Secretary 2005-02-28 2005-09-29
MCCLELLAND, Denise Secretary 1997-02-28 2002-07-01
NICHOLS, Paul Frederick Secretary 2012-04-10 2015-08-11
NICHOLS, Paul Frederick Secretary 2005-09-29 2009-03-24
PERRY, David Edwin Secretary 2002-11-12 2005-02-15
REY, David John Wright Secretary 2015-08-11 2020-06-03
SCHIFIELD, John Christopher Secretary 1996-12-20 1997-02-28
BURFORD, Robert Director 2002-07-01 2003-06-09
CIPOLLINI, Renato Director 2001-11-01 2009-03-24
CORSI, Gary Stephen Director 2011-01-19 2012-04-10
DEANS, Henry, Dr Director 2011-01-19 2011-09-09
DOSSETT, Stephen John Director 2011-09-09 2011-11-04
DROOGAN, Christopher John Director 1992-11-08
EVANS, Francis Edward Whitby Director 1996-07-01 1998-04-01
FYFE, Ian Mclagan Director 2015-08-11 2016-12-15
GOODSWEN, Anne Director 2003-06-09 2005-09-29
GRAY, Alexander Paul Director 1994-01-01 1996-12-31
GRAY, Bryan Mark Director 1993-01-31
HEEMSKERK, Leonardus Hendrik Director 2005-02-28 2005-09-29
HOGAN, Alex Director 2020-06-03 2022-11-07
HOGAN, Iain Timothy, Dr Director 2009-03-24 2011-01-04
JOHNS, Peter Michael Director 1992-09-25
LITTLEWOOD, Andrew Director 2009-03-24 2011-01-04
LUPIERI, Bruno Director 1998-04-01 1999-02-18
MAHER, Michael John Director 2011-11-04 2015-08-11
MAHER, Michael John Director 2007-02-28 2011-01-19
MCCLELLAND, Denise Director 1999-02-18 2002-07-01
METCALFE, Keith Director 2011-01-19 2011-09-09
MOORCROFT, Anthony Director 2011-05-06 2015-08-11
OVERMENT, Paul Christopher Director 2011-01-19 2011-11-04
PIZZEY, Andrew James Director 2005-09-29 2008-04-11
PRINSELAAR, William Johan Director 1992-10-09
RANDS, Paul Director 2020-06-03 2023-02-14
REED, Ashley Julian Director 2011-09-09 2012-04-10
REYNOLDS, Stephen Joseph Director 2007-02-28 2011-05-06
REYNOLDS, Stephen Director 2000-07-01 2001-11-01
SANGALLI, Giovanni Director 1992-12-15 1995-01-11
SEED, Jeffrey Director 2005-05-03 2006-02-03
STEWART, Gregor Burton Director 2011-01-19 2011-11-04
TAYLOR, Nigel Director 1992-12-15 1999-02-18
TEASDALE, Hugh Anthony Director 1995-01-11 1999-02-18
THOMPSON, John David Director 2005-09-29 2011-01-19
THOMPSON, John David Director 2001-06-01 2005-02-28
TRAYNOR, Anthony Director 2006-02-03 2007-02-28
TRIVINO, Jose Louis Director 1999-02-18 2000-06-30
TWEDDLE, Jeremy Nicholas Crompton Director 2009-03-24 2015-08-11
UBERTI, Marino Director 1999-02-18 2001-05-30
WHITE, Anthony Director 2011-11-04 2020-06-03
WIESLER, Karl Oswin Director 2008-04-11 2011-01-19
YOUNG, Peter Director 1993-02-01 1994-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ineos Films Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 240 total filings

Date Type Category Description
2026-05-04 AA accounts Accounts with accounts type full
2026-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 AA accounts Accounts with accounts type full
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 TM02 officers Termination secretary company with name termination date PDF
2024-12-03 AP03 officers Appoint person secretary company with name date PDF
2024-08-18 AA accounts Accounts with accounts type full
2024-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-18 CH01 officers Change person director company with change date PDF
2023-07-14 AA accounts Accounts with accounts type full
2023-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-10 TM01 officers Termination director company with name termination date PDF
2022-11-14 TM01 officers Termination director company with name termination date PDF
2022-09-13 AA accounts Accounts with accounts type full
2022-07-01 CH01 officers Change person director company with change date PDF
2022-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-03 AA accounts Accounts with accounts type full
2021-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-29 AP01 officers Appoint person director company with name date PDF
2020-10-05 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page