Get an alert when INEOS FINANCE PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-10 (in 7mo)

Last made up 2025-11-26

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. INEOS FINANCE PLC 2010-03-31 → present
  2. KERLING 2 PLC 2009-11-23 → 2010-03-31

Accounts

Audit & accounting basis

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

“The directors have considered the Company's projected future cash flows and working capital requirements for a period of at least 12 months from signing of these financial statements. As at 31 December 2024, the Company had net assets of €0.1 million (2023: €0.1 million). The Company meets its day-to-day working capital requirements through its intercompany loan and external facilities. The directors have received confirmation that the parent, INEOS Holdings Limited, will continue to support the company for at least the 12 months from signing of these financial statements. After making enquiries, the directors have a reasonable expectation that the parent's going concern assessment confirms that there is sufficient forecast committed liquidity headroom for the parent to provide this support and the Company will therefore have adequate resources to continue in operational existence for the foreseeable future. Accordingly, 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

4 active · 8 resigned

Name Role Appointed Born Nationality
CLIFTON, Jennifer Ellen Secretary 2022-02-01
GINNS, Jonathan Frank, Mr. Director 2012-02-16 Nov 1973 British
LEASK, Graeme Wallace Director 2010-04-22 Jun 1968 British
SMEETON, Debra Director 2023-11-06 Aug 1967 British
Show 8 resigned officers
Name Role Appointed Resigned
ALI, Yasin Stanley, Mr. Secretary 2012-01-31 2021-11-30
NICHOLS, Paul Frederick Secretary 2009-11-23 2010-04-23
STOKES, Martin Howard Secretary 2010-04-23 2012-01-31
DAWSON, James William Director 2010-09-21 2014-09-01
MACLEAN, Calum Grigor Director 2010-04-22 2010-09-21
MAHER, Michael John Director 2009-11-23 2010-04-23
REED, Ashley Julian Director 2009-11-23 2010-04-23
TANE, Christopher Edward Director 2009-11-23 2010-04-23

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 80 total filings

Date Type Category Description
2025-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-06 AA accounts Accounts with accounts type full
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 AA accounts Accounts with accounts type full
2024-06-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-06 AP01 officers Appoint person director company with name date PDF
2023-09-18 CH01 officers Change person director company with change date PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-02-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-06-20 AA accounts Accounts with accounts type full
2022-02-09 AP03 officers Appoint person secretary company with name date PDF
2021-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-08 TM02 officers Termination secretary company with name termination date PDF
2021-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page