INORGANIC PIGMENTS LIMITED
Overview
| Company Name | INORGANIC PIGMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00688762 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INORGANIC PIGMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INORGPIGMENTS LIMITED | Apr 11, 1994 | Apr 11, 1994 |
| DON ALUM LIMITED | Apr 04, 1961 | Apr 04, 1961 |
What are the latest accounts for INORGANIC PIGMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INORGANIC PIGMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | Yes |
What are the latest filings for INORGANIC PIGMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Kwan Yau Yu on Mar 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kwan Ping David Yu on Mar 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 262 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 24, 2024 with updates | 5 pages | CS01 | ||
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 pages | AD02 | ||
Statement of company's objects | 2 pages | CC04 | ||
Statement of company's objects | 2 pages | CC04 | ||
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 pages | AD01 | ||
Change of details for Creambay Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Richard Justin James Phillipson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Justin James Phillipson as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Bertrand Maurice Andre Defoort as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Jeffrey Pehrson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kurt David Ogden as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Timothy Michael John Southgate as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Kwan Ping David Yu as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Timothy Michael John Southgate as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr Kwan Yau Yu as a director on Mar 31, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of INORGANIC PIGMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHGATE, Timothy Michael John | Secretary | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | 307770910001 | |||||||||||
| SOUTHGATE, Timothy Michael John | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | United Kingdom | British | 248364230001 | |||||||||
| YU, Kwan Ping David | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | Hong Kong | British | 307770930002 | |||||||||
| YU, Kwan Yau | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | Hong Kong | British | 307770920002 | |||||||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||||||
| PHILLIPSON, Richard Justin James | Secretary | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | 191478180001 | |||||||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor England |
| 140723560001 | ||||||||||
| ABRUNZO, Donna Marie | Director | 55 Baird Road FOREIGN Englishtown New Jersey 07726 United States | American | 74452290001 | ||||||||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||||||
| BOLLAND, John Clive | Director | Laburnam Cottage 28 Agden Park Lane WA13 0TS Lymm Cheshire | British | 2794670001 | ||||||||||
| BRIAN, Patrick Raymond | Director | Saltersford Cottage Saltersford Lane ST10 4AU Alton Staffordshire | England | British | 174760980001 | |||||||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||||||
| DEFOORT, Bertrand Maurice Andre | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | United Kingdom | French | 300717170001 | |||||||||
| DIXON, Michael Christopher | Director | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House | England | British | 57794200002 | |||||||||
| HOUGHTON, Richard Charles | Director | 12 Paddock Close Castle Donington DE74 2JW Derby | British | 126001380001 | ||||||||||
| IBBOTSON, Stephen Duncan Julian, M | Director | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House | England | British | 256614360001 | |||||||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||||||
| LETMAN, George Edward | Director | 11 Saint Mellion Close Mickleover DE3 5YL Derby Derbyshire | British | 70052610001 | ||||||||||
| MASON, John Martin | Director | Finchwood Wood Lane, Aspley Guise MK17 8EL Milton Keynes | British | 108947690001 | ||||||||||
| NIXON, Paul Andrew | Director | Diamond Avenue Kidsgrove ST7 4XZ Stoke-On-Trent 7 Staffordshire | England | British | 133429340001 | |||||||||
| OGDEN, Kurt David | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | United Kingdom | American | 215432750002 | |||||||||
| PEHRSON, John Jeffrey | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | United Kingdom | American | 235327380001 | |||||||||
| PEMBERTON, Keith Stuart | Director | 12 Greenfield Way Cuddington CW8 2YH Northwich Cheshire | British | 28465670001 | ||||||||||
| PHILLIPSON, Richard Justin James | Director | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | Singapore | British | 191543710001 | |||||||||
| RAPPAPORT, Ronald Lee | Director | 9604 Sotweed Drive Potomac Maryland 20854 Usa | American | 85162230001 | ||||||||||
| RIORDAN, Thomas James | Director | 522 Waterview Place New Hope Pennyslyvania 18938 United States | United States | American | 73559050002 | |||||||||
| ROSS, Andrew Martin | Director | Corey Place Nw DC 20016 Washington 3714 Usa | United States | Us Citizen | 65632080004 | |||||||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||||||
| SMITH, Nicholas Handran | Director | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||||||
| STOLLE, Russell Robert | Director | Woodloch Forest Drive TX 77380 The Woodlands 10003 Texas United States | United States | American | 215432740001 | |||||||||
| TURNER, Simon | Director | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House | United Kingdom | British | 215432710001 | |||||||||
| TWENTYMAN, Judith | Director | 17 Theberton Street N1 0QY London | British | 59204580002 |
Who are the persons with significant control of INORGANIC PIGMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Creambay Limited | Jun 29, 2016 | Kidsgrove ST7 3AA Stoke-On-Trent Liverpool Road East Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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