VENATOR MATERIALS UK LIMITED
Overview
Company Name | VENATOR MATERIALS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00832447 |
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 VENATOR MATERIALS UK LIMITED?
- Manufacture of dyes and pigments (20120) / Manufacturing
Where is VENATOR MATERIALS UK LIMITED located?
Registered Office Address | Titanium House Hanzard Drive TS22 5FD Wynyard Park Stockton On Tees |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VENATOR MATERIALS UK LIMITED?
Company Name | From | Until |
---|---|---|
HUNTSMAN P&A UK LIMITED | Nov 02, 2015 | Nov 02, 2015 |
TIOXIDE EUROPE LIMITED | Oct 15, 1991 | Oct 15, 1991 |
TIOXIDE UK LIMITED | Nov 01, 1982 | Nov 01, 1982 |
BTP TIOXIDE LIMITED | Dec 29, 1975 | Dec 29, 1975 |
BRITISH TITAN PRODUCTS COMPANY LIMITED | Dec 24, 1964 | Dec 24, 1964 |
What are the latest accounts for VENATOR MATERIALS UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for VENATOR MATERIALS UK LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for VENATOR MATERIALS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Corstiaan Carel De Jong as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Appointment of Eugene Bryan Snell as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Bertrand Maurice Andre Defoort as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Peter Hopcroft as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Justin James Phillipson as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||
Termination of appointment of Richard Justin James Phillipson as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 30 pages | AA | ||
legacy | 262 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Peter Hopcroft as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Barry Joseph Hopkins as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Registration of charge 008324470009, created on Mar 20, 2024 | 20 pages | MR01 | ||
Appointment of Barry Joseph Hopkins as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kurt David Ogden as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Justin James Phillipson on Nov 17, 2023 | 2 pages | CH01 | ||
Director's details changed for John Jeffrey Pehrson on Nov 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Justin James Phillipson on Nov 16, 2023 | 2 pages | CH01 | ||
Satisfaction of charge 008324470006 in full | 1 pages | MR04 | ||
Satisfaction of charge 008324470007 in full | 1 pages | MR04 | ||
Satisfaction of charge 008324470002 in full | 1 pages | MR04 | ||
Satisfaction of charge 008324470003 in full | 1 pages | MR04 | ||
Satisfaction of charge 008324470004 in full | 1 pages | MR04 | ||
Satisfaction of charge 008324470005 in full | 1 pages | MR04 | ||
Who are the officers of VENATOR MATERIALS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE JONG, Corstiaan Carel | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United States | American | Chief Financial Officer | 332552300001 | ||||
PEHRSON, John Jeffrey | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | Cpa | 235327380002 | ||||
SNELL, Eugene Bryan | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | Business Executive | 332552290001 | ||||
BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive Wynyard TS22 5FD Billingham Huntsman Pigments Cleveland United Kingdom | 173336950001 | |||||||
MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS | British | 73866690001 | ||||||
PHILLIPSON, Richard Justin James | Secretary | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | 191696200001 | |||||||
ANDERSON, Alexander Beveridge | Director | Carperby Lodge 39 Abbey Road DL3 8LR Darlington County Durham | British | Company Director | 79856290001 | |||||
CALLOW, David Malcolm | Director | 14 Claremont Road St Margarets TW1 2QY Twickenham Middlesex | British | Marketing Manager | 34079290001 | |||||
CROFT, David John | Director | 10 Chaomans SG6 3UB Letchworth Hertfordshire | British | General Manager Finance | 24821430001 | |||||
DEFOORT, Bertrand Maurice Andre | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | French | Group Financial Controller | 300717170001 | ||||
DIXON, Michael Christopher | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees United Kingdom | England | British | Finance Director | 57794200002 | ||||
EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | Accountant | 65305300014 | ||||
ESPLIN, Kimo | Director | Huntsman Way Salt Lake City 500 Utah 84108 Usa | Usa | American | Business Executive | 65184810002 | ||||
FISHER, Thomas Guy | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 Usa | Usa | American | Business Exeuctive | 65994540003 | ||||
GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | Solicitor | 173336510001 | ||||
GUSH, John Richard | Director | 3 North Meadow Hutton Rudby TS15 0LD Yarm Cleveland | South African | Company Director | 18872500001 | |||||
HEALY, Russell | Director | Huntsman Way Salt Lake City 500 Utah 84108 Usa | Usa | American | Financial Officer | 65184510001 | ||||
HOPCROFT, Martin Peter | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | British | Chief Financial Officer | 40168200003 | ||||
HOPKINS, Barry Joseph | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | Irish | Company Director | 319282080001 | ||||
HUNTSMAN, Peter Riley | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 U S A | United States | American | Business Executive | 65184190009 | ||||
IBBOTSON, Stephen Duncan Julian, M | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | Chartered Accountant | 256614360001 | ||||
KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | Director | 101126350002 | |||||
LENGLEN, Claude | Director | 2 Rue De Rome FOREIGN Calais 62102 France | French | Company Director | 11862580001 | |||||
MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS | England | British | Vp Legal | 73866690001 | ||||
MUSICKA, Peter | Director | 42 Thornfield Grove Linthorpe TS5 5LQ Middlesbrough Cleveland | British | Chief Accountant | 40638400001 | |||||
NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | Business Executive | 66483000006 | |||||
O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | Vice President European Petroc | 100992120001 | |||||
OGDEN, Kurt David | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | Finance | 215432750002 | ||||
PHILLIPSON, Richard Justin James | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | Singapore | British | Solicitor | 191543710006 | ||||
SANGSTER, Kenneth Logan | Director | Merinda Cherry Close HP16 0QD Prestwood Buckinghamshire | British | General Manager Operations | 58904760001 | |||||
STOLLE, Russell Robert | Director | Woodloch Forest Drive TX 77380 The Woodlands 10003 Texas United States | United States | American | Attorney | 215432740001 | ||||
WARD, Stephen, Dr | Director | 36 Howden Dyke TS15 9UP Yarm Cleveland | British | Business Manager | 49329180003 | |||||
WATERSTON, Robert Michael | Director | 10 Dunelm Court South Street DH1 4QX Durham County Durham | England | British | Company Director | 66845620001 | ||||
WHITTLE, Peter Edward | Director | Redwood Blackpond Lane SL2 3EN Farnham Common Buckinghamshire | England | British | General Manager Marketing | 196450810001 |
Who are the persons with significant control of VENATOR MATERIALS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Venator P&A Holdings Uk Limited | Nov 15, 2016 | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Huntsman (Holdings) Uk | Oct 25, 2016 | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Huntsman Polyurethanes (Uk) Limited | Apr 06, 2016 | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive United Kingdom | Yes | ||||||||||
| |||||||||||||
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