TIOXIDE OVERSEAS HOLDINGS LIMITED

TIOXIDE OVERSEAS HOLDINGS LIMITED

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

    Company NameTIOXIDE OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01140439
    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 TIOXIDE OVERSEAS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIOXIDE OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Ickleton Road
    CB22 4XQ Duxford
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIOXIDE OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH TITAN PRODUCTS COMPANY LIMITEDOct 19, 1973Oct 19, 1973

    What are the latest accounts for TIOXIDE OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIOXIDE OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for TIOXIDE OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Change of details for Huntsman (Holdings) Uk as a person with significant control on Jan 02, 2024

    2 pagesPSC05

    Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on Jan 02, 2024

    1 pagesAD01

    Termination of appointment of Peter Dowson as a director on Aug 28, 2023

    1 pagesTM01

    Appointment of Roddie Macdonald as a director on Sep 12, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Robert Hodgson as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Sarah Louise Todd as a director on Feb 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Peter Dowson as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of TIOXIDE OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Roddie
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish313703570001
    TODD, Sarah Louise
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Director
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    United KingdomBritish306156620001
    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
    173336740001
    HALL, Karen Rachel
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Secretary
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    236208820001
    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
    191720510001
    BUSBY, David John
    5 Nightingale Square
    SW12 8QJ London
    Director
    5 Nightingale Square
    SW12 8QJ London
    British11450940001
    COOMBS, Douglas Alan Lloyd
    30 Atlas Wynd
    TS15 9AD Yarm
    Director
    30 Atlas Wynd
    TS15 9AD Yarm
    Canadian65178470002
    CROFT, David John
    10 Chaomans
    SG6 3UB Letchworth
    Hertfordshire
    Director
    10 Chaomans
    SG6 3UB Letchworth
    Hertfordshire
    British24821430001
    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
    EnglandBritish57794200002
    DOWSON, Peter
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Director
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    United KingdomBritish294361670001
    EMERSON, Duncan
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    Director
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    United KingdomBritish65305300014
    FISHER, Thomas Guy
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    Usa
    Director
    Woodloch Forest Drive
    The Woodlands
    10003
    Texas 77380
    Usa
    UsaAmerican65994540003
    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 KingdomBritish173336510001
    HALL, Karen Rachel
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Director
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    United KingdomBritish236208730001
    HEALY, Russell
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    Director
    Huntsman Way
    Salt Lake City
    500
    Utah 84108
    Usa
    UsaAmerican65184510001
    HODGSON, Gary Robert
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    Director
    Glenarm Road
    Wynyard Business Park
    TS22 5FB Billingham
    Concordia House
    United Kingdom
    United KingdomBritish69204400002
    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 StatesAmerican65184190009
    KEENAN, Thomas James
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    Director
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    American101126350002
    MACHIN, Ian Oddy
    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
    United KingdomBritish37869220001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS
    EnglandBritish73866690001
    NINOW, Kevin John
    2 Penny Springs Court
    The Woodlands
    Tx 77382
    Texas
    Director
    2 Penny Springs Court
    The Woodlands
    Tx 77382
    Texas
    American66483000008
    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
    British100992120001
    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
    SingaporeBritish191543710001
    SANGSTER, Kenneth Logan
    Merinda Cherry Close
    HP16 0QD Prestwood
    Buckinghamshire
    Director
    Merinda Cherry Close
    HP16 0QD Prestwood
    Buckinghamshire
    British58904760001
    THOMAS, Brian David
    Ty Melin Faris Lane
    Woodham
    KT15 3DN Weybridge
    Surrey
    England
    Director
    Ty Melin Faris Lane
    Woodham
    KT15 3DN Weybridge
    Surrey
    England
    British34998180001

    Who are the persons with significant control of TIOXIDE OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    Dec 07, 2016
    CB22 4XQ Duxford
    Ickleton Road
    Cambridgeshire
    United Kingdom
    No
    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.
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Apr 06, 2016
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Yes
    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.

    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