VENATOR MATERIALS UK LIMITED
Overview
| Company Name | VENATOR MATERIALS UK LIMITED |
|---|---|
| Company Status | In Administration |
| 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 | Yes |
| 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 | Suite 3 Avery House 69 North Street BN41 1DH Brighton |
|---|---|
| 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, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VENATOR MATERIALS UK LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for VENATOR MATERIALS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 59 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 20 pages | AM02 | ||
Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Suite 3 Avery House 69 North Street Brighton BN41 1DH on Oct 24, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of John Jeffrey Pehrson as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 008324470008 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 008324470008 | 1 pages | MR05 | ||
Satisfaction of charge 008324470009 in full | 1 pages | MR04 | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||
legacy | 233 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 | ||
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 | 69 North Street BN41 1DH Brighton Suite 3 Avery House | United States | American | 332552300001 | |||||
| SNELL, Eugene Bryan | Director | 69 North Street BN41 1DH Brighton Suite 3 Avery House | United Kingdom | American | 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 | 79856290001 | ||||||
| CALLOW, David Malcolm | Director | 14 Claremont Road St Margarets TW1 2QY Twickenham Middlesex | British | 34079290001 | ||||||
| CROFT, David John | Director | 10 Chaomans SG6 3UB Letchworth Hertfordshire | British | 24821430001 | ||||||
| DEFOORT, Bertrand Maurice Andre | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | French | 300717170001 | |||||
| DIXON, Michael Christopher | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees United Kingdom | England | British | 57794200002 | |||||
| EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | 65305300014 | |||||
| ESPLIN, Kimo | Director | Huntsman Way Salt Lake City 500 Utah 84108 Usa | Usa | American | 65184810002 | |||||
| FISHER, Thomas Guy | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 Usa | Usa | American | 65994540003 | |||||
| GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | 173336510001 | |||||
| GUSH, John Richard | Director | 3 North Meadow Hutton Rudby TS15 0LD Yarm Cleveland | South African | 18872500001 | ||||||
| HEALY, Russell | Director | Huntsman Way Salt Lake City 500 Utah 84108 Usa | Usa | American | 65184510001 | |||||
| HOPCROFT, Martin Peter | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | 40168200003 | |||||
| HOPKINS, Barry Joseph | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | Irish | 319282080001 | |||||
| HUNTSMAN, Peter Riley | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 U S A | United States | American | 65184190009 | |||||
| IBBOTSON, Stephen Duncan Julian, M | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | 256614360001 | |||||
| KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | 101126350002 | ||||||
| LENGLEN, Claude | Director | 2 Rue De Rome FOREIGN Calais 62102 France | French | 11862580001 | ||||||
| MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS | England | British | 73866690001 | |||||
| MUSICKA, Peter | Director | 42 Thornfield Grove Linthorpe TS5 5LQ Middlesbrough Cleveland | British | 40638400001 | ||||||
| NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | 66483000006 | ||||||
| O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | 100992120001 | ||||||
| OGDEN, Kurt David | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | 215432750002 | |||||
| PEHRSON, John Jeffrey | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | United Kingdom | American | 235327380002 | |||||
| PHILLIPSON, Richard Justin James | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | England | British | 191543710006 | |||||
| SANGSTER, Kenneth Logan | Director | Merinda Cherry Close HP16 0QD Prestwood Buckinghamshire | British | 58904760001 | ||||||
| STOLLE, Russell Robert | Director | Woodloch Forest Drive TX 77380 The Woodlands 10003 Texas United States | United States | American | 215432740001 | |||||
| WARD, Stephen, Dr | Director | 36 Howden Dyke TS15 9UP Yarm Cleveland | British | 49329180003 | ||||||
| WATERSTON, Robert Michael | Director | 10 Dunelm Court South Street DH1 4QX Durham County Durham | England | British | 66845620001 | |||||
| WHITTLE, Peter Edward | Director | Redwood Blackpond Lane SL2 3EN Farnham Common Buckinghamshire | England | British | 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
| |||||||||||||
Does VENATOR MATERIALS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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