VENATOR GROUP SERVICES LIMITED
Overview
| Company Name | VENATOR GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00995450 |
| 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 GROUP SERVICES LIMITED?
- Manufacture of dyes and pigments (20120) / Manufacturing
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VENATOR GROUP SERVICES LIMITED located?
| Registered Office Address | Innovation Centre 2 Glenarm Road Wynyard Park TS22 5FB Stockton-On-Tees United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VENATOR GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIOXIDE GROUP SERVICES LIMITED | Sep 26, 1991 | Sep 26, 1991 |
| ERRORED 091091 BATCH 910926000 TIOXIDE GROUP SERVICES LIMITED | Apr 27, 1990 | Apr 27, 1990 |
| TIOXIDE INTERNATIONAL LIMITED | Nov 26, 1970 | Nov 26, 1970 |
What are the latest accounts for VENATOR GROUP SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VENATOR GROUP SERVICES 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 GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Innovation Centre 2 Glenarm Road Wynyard Park Stockton-on-Tees TS22 5FB on Feb 24, 2026 | 1 pages | AD01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Termination of appointment of John Jeffrey Pehrson as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 29, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
legacy | 233 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Eugene Bryan Snell as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Corstiaan Carel De Jong 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 director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Justin James Phillipson as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 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 GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE JONG, Corstiaan Carel | Director | 2 Glenarm Road Wynyard Park TS22 5FB Stockton-On-Tees Innovation Centre United Kingdom | United States | American | 332552300001 | |||||
| SNELL, Eugene Bryan | Director | 2 Glenarm Road Wynyard Park TS22 5FB Stockton-On-Tees Innovation Centre United Kingdom | United Kingdom | American | 332552290001 | |||||
| BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
| GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173336460001 | |||||||
| 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 | 191695580001 | |||||||
| 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 | ||||||
| COLLINGWOOD, John Anthony | Director | Bracken Lodge Churt GU10 2NZ Farnham Surrey | British | 28378350001 | ||||||
| COOMBS, Douglas Alan Lloyd | Director | 30 Atlas Wynd TS15 9AD Yarm | Canadian | 65178470002 | ||||||
| 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 Gbr | England | British | 57794200002 | |||||
| EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | 65305300014 | |||||
| FISHER, Thomas Guy | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 Usa | Usa | American | 65994540003 | |||||
| GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive Wynyard TS22 5FD Billingham Huntsman Pigments Cleveland United Kingdom | United Kingdom | British | 173336510001 | |||||
| GRAY, Frederick Philp | Director | Torran 22 The Ridings KT24 5BN East Horsley Surrey | England | British | 11184160001 | |||||
| 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 | |||||
| RUSSELL, John Henry | Director | Blackhills Crosby DL6 3RS Northallerton North Yorkshire | British | 36375150001 | ||||||
| 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 | |||||
| THOMAS, Brian David | Director | Ty Melin Faris Lane Woodham KT15 3DN Weybridge Surrey England | British | 34998180001 |
Who are the persons with significant control of VENATOR GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Venator Materials Uk Limited | Apr 06, 2016 | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House United Kingdom | 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