VENATOR MATERIALS UK LIMITED

VENATOR MATERIALS UK LIMITED

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

    Company NameVENATOR MATERIALS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00832447
    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 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 AddressNo

    What were the previous names of VENATOR MATERIALS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTSMAN P&A UK LIMITEDNov 02, 2015Nov 02, 2015
    TIOXIDE EUROPE LIMITEDOct 15, 1991Oct 15, 1991
    TIOXIDE UK LIMITEDNov 01, 1982Nov 01, 1982
    BTP TIOXIDE LIMITEDDec 29, 1975Dec 29, 1975
    BRITISH TITAN PRODUCTS COMPANY LIMITEDDec 24, 1964Dec 24, 1964

    What are the latest accounts for VENATOR MATERIALS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for VENATOR MATERIALS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueNo

    What are the latest filings for VENATOR MATERIALS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 secretary on Oct 03, 2024

    1 pagesTM02

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    262 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    Registration of charge 008324470009, created on Mar 20, 2024

    20 pagesMR01

    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

    Satisfaction of charge 008324470006 in full

    1 pagesMR04

    Satisfaction of charge 008324470007 in full

    1 pagesMR04

    Satisfaction of charge 008324470002 in full

    1 pagesMR04

    Satisfaction of charge 008324470003 in full

    1 pagesMR04

    Satisfaction of charge 008324470004 in full

    1 pagesMR04

    Satisfaction of charge 008324470005 in full

    1 pagesMR04

    Who are the officers of VENATOR MATERIALS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONG, Corstiaan Carel
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United StatesAmericanChief Financial Officer332552300001
    PEHRSON, John Jeffrey
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomAmericanCpa235327380002
    SNELL, Eugene Bryan
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomAmericanBusiness Executive332552290001
    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
    173336950001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Secretary
    Haverton Hill Road
    Billingham
    TS23 1PS
    British73866690001
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Secretary
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    191696200001
    ANDERSON, Alexander Beveridge
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    Director
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    BritishCompany Director79856290001
    CALLOW, David Malcolm
    14 Claremont Road
    St Margarets
    TW1 2QY Twickenham
    Middlesex
    Director
    14 Claremont Road
    St Margarets
    TW1 2QY Twickenham
    Middlesex
    BritishMarketing Manager34079290001
    CROFT, David John
    10 Chaomans
    SG6 3UB Letchworth
    Hertfordshire
    Director
    10 Chaomans
    SG6 3UB Letchworth
    Hertfordshire
    BritishGeneral Manager Finance24821430001
    DEFOORT, Bertrand Maurice Andre
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomFrenchGroup Financial Controller300717170001
    DIXON, Michael Christopher
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United Kingdom
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United Kingdom
    EnglandBritishFinance Director57794200002
    EMERSON, Duncan
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    Director
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    United KingdomBritishAccountant65305300014
    ESPLIN, Kimo
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmericanBusiness Executive65184810002
    FISHER, Thomas Guy
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    Usa
    Director
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    Usa
    UsaAmericanBusiness Exeuctive65994540003
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    Director
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    United KingdomBritishSolicitor173336510001
    GUSH, John Richard
    3 North Meadow
    Hutton Rudby
    TS15 0LD Yarm
    Cleveland
    Director
    3 North Meadow
    Hutton Rudby
    TS15 0LD Yarm
    Cleveland
    South AfricanCompany Director18872500001
    HEALY, Russell
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmericanFinancial Officer65184510001
    HOPCROFT, Martin Peter
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomBritishChief Financial Officer40168200003
    HOPKINS, Barry Joseph
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomIrishCompany Director319282080001
    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 StatesAmericanBusiness Executive65184190009
    IBBOTSON, Stephen Duncan Julian, M
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    EnglandBritishChartered Accountant256614360001
    KEENAN, Thomas James
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    Director
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    AmericanDirector101126350002
    LENGLEN, Claude
    2 Rue De Rome
    FOREIGN Calais 62102
    France
    Director
    2 Rue De Rome
    FOREIGN Calais 62102
    France
    FrenchCompany Director11862580001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS
    EnglandBritishVp Legal73866690001
    MUSICKA, Peter
    42 Thornfield Grove
    Linthorpe
    TS5 5LQ Middlesbrough
    Cleveland
    Director
    42 Thornfield Grove
    Linthorpe
    TS5 5LQ Middlesbrough
    Cleveland
    BritishChief Accountant40638400001
    NINOW, Kevin John
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    Director
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    AmericanBusiness Executive66483000006
    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
    BritishVice President European Petroc100992120001
    OGDEN, Kurt David
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomAmericanFinance215432750002
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    SingaporeBritishSolicitor191543710006
    SANGSTER, Kenneth Logan
    Merinda Cherry Close
    HP16 0QD Prestwood
    Buckinghamshire
    Director
    Merinda Cherry Close
    HP16 0QD Prestwood
    Buckinghamshire
    BritishGeneral Manager Operations58904760001
    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 StatesAmericanAttorney215432740001
    WARD, Stephen, Dr
    36 Howden Dyke
    TS15 9UP Yarm
    Cleveland
    Director
    36 Howden Dyke
    TS15 9UP Yarm
    Cleveland
    BritishBusiness Manager49329180003
    WATERSTON, Robert Michael
    10 Dunelm Court
    South Street
    DH1 4QX Durham
    County Durham
    Director
    10 Dunelm Court
    South Street
    DH1 4QX Durham
    County Durham
    EnglandBritishCompany Director66845620001
    WHITTLE, Peter Edward
    Redwood
    Blackpond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    Director
    Redwood
    Blackpond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    EnglandBritishGeneral Manager Marketing196450810001

    Who are the persons with significant control of VENATOR MATERIALS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Nov 15, 2016
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03767080
    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.
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Oct 25, 2016
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03768308
    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.
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    United Kingdom
    Apr 06, 2016
    Wynyard Park
    TS22 5FD Stockton On Tees
    Hanzard Drive
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03767067
    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