INORGANIC PIGMENTS LIMITED

INORGANIC PIGMENTS LIMITED

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

    Company NameINORGANIC PIGMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00688762
    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 INORGANIC PIGMENTS LIMITED?

    • Manufacture of dyes and pigments (20120) / Manufacturing
    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing
    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is INORGANIC PIGMENTS LIMITED located?

    Registered Office Address
    Oxerra Uk Limited Liverpool Road East
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INORGANIC PIGMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INORGPIGMENTS LIMITEDApr 11, 1994Apr 11, 1994
    DON ALUM LIMITEDApr 04, 1961Apr 04, 1961

    What are the latest accounts for INORGANIC PIGMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INORGANIC PIGMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueYes

    What are the latest filings for INORGANIC PIGMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Mr Kwan Yau Yu on Mar 12, 2025

    2 pagesCH01

    Director's details changed for Mr Kwan Ping David Yu on Mar 12, 2025

    2 pagesCH01

    Confirmation statement made on Jan 24, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    262 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2024 with updates

    5 pagesCS01

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA

    1 pagesAD02

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA England to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on Jun 15, 2023

    1 pagesAD01

    Change of details for Creambay Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Termination of appointment of Richard Justin James Phillipson as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a secretary on Mar 31, 2023

    1 pagesTM02

    Termination of appointment of Bertrand Maurice Andre Defoort as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of John Jeffrey Pehrson as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Kurt David Ogden as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Timothy Michael John Southgate as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Kwan Ping David Yu as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Timothy Michael John Southgate as a secretary on Mar 31, 2023

    2 pagesAP03

    Appointment of Mr Kwan Yau Yu as a director on Mar 31, 2023

    2 pagesAP01

    Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on Apr 11, 2023

    1 pagesAD01

    Who are the officers of INORGANIC PIGMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHGATE, Timothy Michael John
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Secretary
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    307770910001
    SOUTHGATE, Timothy Michael John
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    United KingdomBritish248364230001
    YU, Kwan Ping David
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Hong KongBritish307770930002
    YU, Kwan Yau
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Hong KongBritish307770920002
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    PHILLIPSON, Richard Justin James
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Secretary
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    191478180001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    ABRUNZO, Donna Marie
    55 Baird Road
    FOREIGN Englishtown
    New Jersey 07726
    United States
    Director
    55 Baird Road
    FOREIGN Englishtown
    New Jersey 07726
    United States
    American74452290001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BOLLAND, John Clive
    Laburnam Cottage 28 Agden Park Lane
    WA13 0TS Lymm
    Cheshire
    Director
    Laburnam Cottage 28 Agden Park Lane
    WA13 0TS Lymm
    Cheshire
    British2794670001
    BRIAN, Patrick Raymond
    Saltersford Cottage
    Saltersford Lane
    ST10 4AU Alton
    Staffordshire
    Director
    Saltersford Cottage
    Saltersford Lane
    ST10 4AU Alton
    Staffordshire
    EnglandBritish174760980001
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    DEFOORT, Bertrand Maurice Andre
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    United KingdomFrench300717170001
    DIXON, Michael Christopher
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    EnglandBritish57794200002
    HOUGHTON, Richard Charles
    12 Paddock Close
    Castle Donington
    DE74 2JW Derby
    Director
    12 Paddock Close
    Castle Donington
    DE74 2JW Derby
    British126001380001
    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
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LETMAN, George Edward
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    Director
    11 Saint Mellion Close
    Mickleover
    DE3 5YL Derby
    Derbyshire
    British70052610001
    MASON, John Martin
    Finchwood
    Wood Lane, Aspley Guise
    MK17 8EL Milton Keynes
    Director
    Finchwood
    Wood Lane, Aspley Guise
    MK17 8EL Milton Keynes
    British108947690001
    NIXON, Paul Andrew
    Diamond Avenue
    Kidsgrove
    ST7 4XZ Stoke-On-Trent
    7
    Staffordshire
    Director
    Diamond Avenue
    Kidsgrove
    ST7 4XZ Stoke-On-Trent
    7
    Staffordshire
    EnglandBritish133429340001
    OGDEN, Kurt David
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    United KingdomAmerican215432750002
    PEHRSON, John Jeffrey
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    United KingdomAmerican235327380001
    PEMBERTON, Keith Stuart
    12 Greenfield Way
    Cuddington
    CW8 2YH Northwich
    Cheshire
    Director
    12 Greenfield Way
    Cuddington
    CW8 2YH Northwich
    Cheshire
    British28465670001
    PHILLIPSON, Richard Justin James
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Director
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    SingaporeBritish191543710001
    RAPPAPORT, Ronald Lee
    9604 Sotweed Drive
    Potomac
    Maryland 20854
    Usa
    Director
    9604 Sotweed Drive
    Potomac
    Maryland 20854
    Usa
    American85162230001
    RIORDAN, Thomas James
    522 Waterview Place
    New Hope
    Pennyslyvania 18938
    United States
    Director
    522 Waterview Place
    New Hope
    Pennyslyvania 18938
    United States
    United StatesAmerican73559050002
    ROSS, Andrew Martin
    Corey Place Nw
    DC 20016 Washington
    3714
    Usa
    Director
    Corey Place Nw
    DC 20016 Washington
    3714
    Usa
    United StatesUs Citizen65632080004
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    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
    TURNER, Simon
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United KingdomBritish215432710001
    TWENTYMAN, Judith
    17 Theberton Street
    N1 0QY London
    Director
    17 Theberton Street
    N1 0QY London
    British59204580002

    Who are the persons with significant control of INORGANIC PIGMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    Jun 29, 2016
    Kidsgrove
    ST7 3AA Stoke-On-Trent
    Liverpool Road East
    Staffordshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4050413
    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