MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS

MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS

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

    Company NameMILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02362264
    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 MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS located?

    Registered Office Address
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    North East Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    MILLENNIUM OVERSEAS HOLDINGSFeb 21, 1997Feb 21, 1997
    HANSON OVERSEAS HOLDINGS LIMITEDMar 16, 1989Mar 16, 1989

    What are the latest accounts for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Last Confirmation Statement Made Up ToAug 20, 2025
    Next Confirmation Statement DueSep 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2024
    OverdueNo

    What are the latest filings for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Registration of charge 023622640014, created on Dec 18, 2024

    29 pagesMR01

    Second filing of Confirmation Statement dated Aug 20, 2020

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 20, 2021

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 20, 2022

    4 pagesRP04CS01

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 20, 2023

    4 pagesRP04CS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Registration of charge 023622640013, created on Aug 16, 2023

    24 pagesMR01

    Confirmation statement made on Aug 20, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 26, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 26/09/24

    Appointment of Paul Andrew Hannington Barnett as a director on Jan 10, 2023

    2 pagesAP01

    Termination of appointment of Stephen Anthony Box as a director on Jan 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 02, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2024.

    Satisfaction of charge 023622640011 in full

    4 pagesMR04

    Satisfaction of charge 023622640009 in full

    4 pagesMR04

    Registration of charge 023622640012, created on Apr 04, 2022

    23 pagesMR01

    Satisfaction of charge 023622640005 in full

    4 pagesMR04

    Satisfaction of charge 023622640006 in full

    4 pagesMR04

    Confirmation statement made on Aug 20, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 03, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/10/2024

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Second filing of Confirmation Statement dated Aug 20, 2020

    4 pagesRP04CS01

    Register inspection address has been changed from Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to 54 Portland Place London W1B 1DY

    1 pagesAD02

    Appointment of Broughton Secretaries Limited as a secretary on Apr 29, 2021

    2 pagesAP04

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Apr 29, 2021

    1 pagesTM02

    Who are the officers of MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BARNETT, Paul Andrew Hannington
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    EnglandEnglishAccountant304080950001
    FODOR, Shirley
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    South AfricaSouth AfricanGeneral Counsel275639510001
    KAYE, Steven Andrew
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    United StatesAmericanDirector237611780001
    BARNETT, Paul Andrew Hannington
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    British162477480001
    BOX, Stephen Anthony
    78 Thrunscoe Road
    DN35 8TF Cleethorpes
    North East Lincolnshire
    Secretary
    78 Thrunscoe Road
    DN35 8TF Cleethorpes
    North East Lincolnshire
    BritishAccountant84011430004
    CAMPBELL, Nicola
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    Secretary
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    BritishSenior European Counsel104418770001
    CARMEAN, William
    121 East Delaware Avenue
    FOREIGN Pennington
    New Jersey 80534
    Usa
    Secretary
    121 East Delaware Avenue
    FOREIGN Pennington
    New Jersey 80534
    Usa
    AmericanLawyer77516290001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    British169877950001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    FrenchLegal Counsel127752720001
    HARDJOMOHAMAD, Nancy Julianie Fatima
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Secretary
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Dutch109911890001
    HEMPSTEAD, George
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    Secretary
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    AmericanAttorney51269500001
    JEGHER, Maria
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    250523200001
    OTTER, Jamie Edward
    1 Wesleyan Court
    LN2 5BU Lincoln
    Lincolnshire
    Secretary
    1 Wesleyan Court
    LN2 5BU Lincoln
    Lincolnshire
    British116380260001
    TYSON, Roger Thomas Virley
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    Secretary
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    British28994800002
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Secretary
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    INTERTRUST (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    ALEXANDER, Anthony George Laurence
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    Director
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    BritishExecutive Director Hanson Plc28045050001
    ALEXANDER, Samuel Ray
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    UsaAmericanBusinessman.120943450001
    BEARD, John
    Wassenaarseweg 12
    2596 Ch Den Haag
    FOREIGN The Netherlands
    Director
    Wassenaarseweg 12
    2596 Ch Den Haag
    FOREIGN The Netherlands
    AmericanSenior Vice President104420580001
    BONHAM, Derek Charles
    180 Brompton Road
    SW3 1HF London
    Director
    180 Brompton Road
    SW3 1HF London
    BritishChief Executive Hanson Plc1532660005
    BOX, Stephen Anthony
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    EnglandBritishFinancial Controller127739900007
    BOX, Stephen Anthony
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    Director
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    EnglandBritishAccountant127739900007
    CARLSON, Timothy Craig
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    United StatesAmericanDirector237611750001
    CARMEAN, C William
    121 East Delaware Avenue
    Pennington Nj
    Mercer 08534
    Usa
    Director
    121 East Delaware Avenue
    Pennington Nj
    Mercer 08534
    Usa
    UsLawyer80303570001
    COLLINS, Christopher Douglas
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    Director
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    United KingdomBritishVice Chairman3004530001
    DOCX, Koen Felix Lodewijk
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    BelgiumBelgianFinance Manager162523910004
    DOUGAL, Andrew James Harrower
    Lomond Lodge 1a Linkway
    GU15 2NH Camberley
    Surrey
    Director
    Lomond Lodge 1a Linkway
    GU15 2NH Camberley
    Surrey
    BritishFinance Director Hanson Plc42737230004
    DOUGAL, Andrew James Harrower
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    Director
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    BritishFinance Director42737230001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson Plc4655640001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    BelgiumFrenchLegal Counsel127752720001
    HEMPSTEAD, George
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    Director
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    AmericanAttorney51269500001
    HORAN, John Francis
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    Director
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    AmericanTreasurer91180590001
    JONGEN, Rene
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    Director
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    AustralianSite Director127740860001
    LANDUYT, William Modest
    27 Abbey Gardens
    St Johns Wood
    NW8 9AS London
    Director
    27 Abbey Gardens
    St Johns Wood
    NW8 9AS London
    Usa CitizenFinance Director Hanson Plc36423340002

    Who are the persons with significant control of MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tronox Uk Holdings Limited
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolshire
    England
    Dec 31, 2019
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    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.
    Cristal Inorganic Chemicals Netherlands B.V.
    Tower C, 15th Floor,
    1077 Xx Amsterdam
    Strawinskylaan 1543,
    Netherlands
    Aug 09, 2018
    Tower C, 15th Floor,
    1077 Xx Amsterdam
    Strawinskylaan 1543,
    Netherlands
    Yes
    Legal FormPrivate Company With Limited Liability
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredTrade Register Of The Chamber Of Commerce Amsterdam
    Registration Number56102259
    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.
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Aug 09, 2018
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10535267
    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.
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    Cristal Pigment Uk Limited
    England
    Aug 19, 2016
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    Cristal Pigment Uk Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06168919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016Aug 18, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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