TIOXIDE OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | TIOXIDE OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01140439 |
| 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 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 Address | No |
What were the previous names of TIOXIDE OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH TITAN PRODUCTS COMPANY LIMITED | Oct 19, 1973 | Oct 19, 1973 |
What are the latest accounts for TIOXIDE OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIOXIDE OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for TIOXIDE OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Huntsman (Holdings) Uk as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Peter Dowson as a director on Aug 28, 2023 | 1 pages | TM01 | ||
Appointment of Roddie Macdonald as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Robert Hodgson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Sarah Louise Todd as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Peter Dowson as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of TIOXIDE OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACDONALD, Roddie | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 313703570001 | |||||
| TODD, Sarah Louise | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 306156620001 | |||||
| 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 | 173336740001 | |||||||
| HALL, Karen Rachel | Secretary | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | 236208820001 | |||||||
| 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 | 191720510001 | |||||||
| BUSBY, David John | Director | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
| 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 | ||||||
| DIXON, Michael Christopher | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees United Kingdom | England | British | 57794200002 | |||||
| DOWSON, Peter | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 294361670001 | |||||
| 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 TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | 173336510001 | |||||
| HALL, Karen Rachel | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 236208730001 | |||||
| HEALY, Russell | Director | Huntsman Way Salt Lake City 500 Utah 84108 Usa | Usa | American | 65184510001 | |||||
| HODGSON, Gary Robert | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 69204400002 | |||||
| HUNTSMAN, Peter Riley | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 U S A | United States | American | 65184190009 | |||||
| KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | 101126350002 | ||||||
| MACHIN, Ian Oddy | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees United Kingdom | United Kingdom | British | 37869220001 | |||||
| MAUGHAN, Michael Andrew James | Director | Haverton Hill Road Billingham TS23 1PS | England | British | 73866690001 | |||||
| NINOW, Kevin John | Director | 2 Penny Springs Court The Woodlands Tx 77382 Texas | American | 66483000008 | ||||||
| O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | 100992120001 | ||||||
| PHILLIPSON, Richard Justin James | Director | Hanzard Drive TS22 5FD Wynyard Park Titanium House Stockton On Tees | Singapore | British | 191543710001 | |||||
| SANGSTER, Kenneth Logan | Director | Merinda Cherry Close HP16 0QD Prestwood Buckinghamshire | British | 58904760001 | ||||||
| THOMAS, Brian David | Director | Ty Melin Faris Lane Woodham KT15 3DN Weybridge Surrey England | British | 34998180001 |
Who are the persons with significant control of TIOXIDE OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huntsman (Holdings) Uk | Dec 07, 2016 | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Huntsman (Uk) Limited | Apr 06, 2016 | Hanzard Drive Wynyard Park TS22 5FD Stockton On Tees Titanium House 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