VENATOR GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVENATOR GROUP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00249759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENATOR GROUP?

    • Manufacture of dyes and pigments (20120) / Manufacturing

    Where is VENATOR GROUP located?

    Registered Office Address
    Innovation Centre 2 Glenarm Road
    Wynyard Park
    TS22 5FB Stockton-On-Tees
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VENATOR GROUP?

    Previous Company Names
    Company NameFromUntil
    TIOXIDE GROUPJul 26, 1930Jul 26, 1930

    What are the latest accounts for VENATOR GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VENATOR GROUP?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for VENATOR GROUP?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Innovation Centre 2 Glenarm Road Wynyard Park Stockton-on-Tees TS22 5FB on Feb 24, 2026

    1 pagesAD01

    Termination of appointment of John Jeffrey Pehrson as a director on Sep 19, 2025

    1 pagesTM01

    Confirmation statement made on May 28, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - distribution in specie comprising the assignment of a receivable due from venator materials llc in the amount of $103718148 to venator americas holdings llc the sole holder of shares in the capital of the company 20/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum of us$8182344 be capitalised / bonus issue of share 20/03/2025
    RES14

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    233 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing of Confirmation Statement dated May 28, 2018

    3 pagesRP04CS01

    Appointment of Corstiaan Carel De Jong as a director on Feb 11, 2025

    2 pagesAP01

    Appointment of Eugene Bryan Snell as a director on Feb 11, 2025

    2 pagesAP01

    Termination of appointment of Bertrand Maurice Andre Defoort as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Peter Hopcroft as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a director on Oct 03, 2024

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a secretary on Oct 03, 2024

    1 pagesTM02

    Part of the property or undertaking has been released and no longer forms part of charge 002497590010

    1 pagesMR05

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin Peter Hopcroft as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Barry Joseph Hopkins as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Barry Joseph Hopkins as a director on Feb 12, 2024

    2 pagesAP01

    Termination of appointment of Kurt David Ogden as a director on Jan 31, 2024

    1 pagesTM01

    Director's details changed for Mr Richard Justin James Phillipson on Nov 17, 2023

    2 pagesCH01

    Director's details changed for John Jeffrey Pehrson on Nov 17, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Justin James Phillipson on Nov 16, 2023

    2 pagesCH01

    Who are the officers of VENATOR GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONG, Corstiaan Carel
    2 Glenarm Road
    Wynyard Park
    TS22 5FB Stockton-On-Tees
    Innovation Centre
    United Kingdom
    Director
    2 Glenarm Road
    Wynyard Park
    TS22 5FB Stockton-On-Tees
    Innovation Centre
    United Kingdom
    United StatesAmerican332552300001
    SNELL, Eugene Bryan
    2 Glenarm Road
    Wynyard Park
    TS22 5FB Stockton-On-Tees
    Innovation Centre
    United Kingdom
    Director
    2 Glenarm Road
    Wynyard Park
    TS22 5FB Stockton-On-Tees
    Innovation Centre
    United Kingdom
    United KingdomAmerican332552290001
    BUSBY, David John
    5 Nightingale Square
    SW12 8QJ London
    Secretary
    5 Nightingale Square
    SW12 8QJ London
    British11450940001
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive Wynyard
    TS22 5FD Billingham
    Huntsman Pigments
    Cleveland
    United Kingdom
    Secretary
    Titanium House
    Hanzard Drive Wynyard
    TS22 5FD Billingham
    Huntsman Pigments
    Cleveland
    United Kingdom
    173336700001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Secretary
    Haverton Hill Road
    Billingham
    TS23 1PS
    British73866690001
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Secretary
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    191719330001
    ANDERSON, Alexander Beveridge
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    Director
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    British79856290001
    COLLINGWOOD, John Anthony
    Apartment 3402 The Parkshore
    195 N Harbor Drive
    60601 Chicago
    Illinois
    Usa
    Director
    Apartment 3402 The Parkshore
    195 N Harbor Drive
    60601 Chicago
    Illinois
    Usa
    British28378350002
    COOMBS, Douglas Alan Lloyd
    9 Admiral Court
    Admiral Square
    SW10 0UU London
    Director
    9 Admiral Court
    Admiral Square
    SW10 0UU London
    Canadian65178470001
    DEFOORT, Bertrand Maurice Andre
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United KingdomFrench300717170001
    DIXON, Michael Christopher
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    EnglandBritish57794200002
    EMERSON, Duncan
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    Director
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    United KingdomBritish65305300014
    ESPLIN, Kimo
    Huntsman Way
    UTAH Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    UTAH Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmerican65184810002
    FISHER, Thomas Guy
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    Usa
    Director
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    Usa
    UsaAmerican65994540003
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive Wynyard
    TS22 5FD Billingham
    Huntsman Pigments
    Cleveland
    United Kingdom
    Director
    Titanium House
    Hanzard Drive Wynyard
    TS22 5FD Billingham
    Huntsman Pigments
    Cleveland
    United Kingdom
    United KingdomBritish173336510001
    GRAY, Frederick Philp
    Torran
    22 The Ridings
    KT24 5BN East Horsley
    Surrey
    Director
    Torran
    22 The Ridings
    KT24 5BN East Horsley
    Surrey
    EnglandBritish11184160001
    HEALY, Russell
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmerican65184510001
    HOPCROFT, Martin Peter
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    EnglandBritish40168200003
    HOPKINS, Barry Joseph
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United KingdomIrish319282080001
    HUNTSMAN, Peter Riley
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    U S A
    Director
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    U S A
    United StatesAmerican65184190009
    IBBOTSON, Stephen Duncan Julian, M
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    EnglandBritish256614360001
    KEENAN, Thomas James
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    Director
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    American101126350002
    LENGLEN, Claude
    2 Rue De Rome
    FOREIGN Calais 62102
    France
    Director
    2 Rue De Rome
    FOREIGN Calais 62102
    France
    French11862580001
    MARGETTS, Robert John
    14 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    Director
    14 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    British11862560003
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS
    EnglandBritish73866690001
    NINOW, Kevin John
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    Director
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    American66483000006
    O'NEILL, John Ellison
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    Director
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    British100992120001
    OGDEN, Kurt David
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United KingdomAmerican215432750002
    PEDDER, Alan Edward
    Craggy Storrs Park
    LA23 3LT Windermere
    Cumbria
    Director
    Craggy Storrs Park
    LA23 3LT Windermere
    Cumbria
    British37461470001
    PEHRSON, John Jeffrey
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United KingdomAmerican235327380002
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    EnglandBritish191543710006
    RUSSELL, John Henry
    Blackhills
    Crosby
    DL6 3RS Northallerton
    North Yorkshire
    Director
    Blackhills
    Crosby
    DL6 3RS Northallerton
    North Yorkshire
    British36375150001
    STOLLE, Russell Robert
    Woodloch Forest Drive
    TX 77380 The Woodlands
    10003
    Texas
    United States
    Director
    Woodloch Forest Drive
    TX 77380 The Woodlands
    10003
    Texas
    United States
    United StatesAmerican215432740001
    WARD, Stephen, Dr
    36 Howden Dyke
    TS15 9UP Yarm
    Cleveland
    Director
    36 Howden Dyke
    TS15 9UP Yarm
    Cleveland
    British49329180003

    Who are the persons with significant control of VENATOR GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Venator Materials Plc
    Hanzard Drive
    Wynyard
    TS22 5FD Billingham
    Titanium House
    England
    Aug 08, 2017
    Hanzard Drive
    Wynyard
    TS22 5FD Billingham
    Titanium House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number10747130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Huntsman Corporation
    Huntsman Way
    UT 84108 Salt Lake City
    500
    Utah
    United States
    Apr 06, 2016
    Huntsman Way
    UT 84108 Salt Lake City
    500
    Utah
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Secretary Of State
    Registration Number3869690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0