MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS
Overview
Company Name | MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02362264 |
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 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 Address | No |
What were the previous names of MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Company Name | From | Until |
---|---|---|
MILLENNIUM OVERSEAS HOLDINGS | Feb 21, 1997 | Feb 21, 1997 |
HANSON OVERSEAS HOLDINGS LIMITED | Mar 16, 1989 | Mar 16, 1989 |
What are the latest accounts for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Last Confirmation Statement Made Up To | Aug 20, 2025 |
---|---|
Next Confirmation Statement Due | Sep 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2024 |
Overdue | No |
What are the latest filings for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Registration of charge 023622640014, created on Dec 18, 2024 | 29 pages | MR01 | ||||||
Second filing of Confirmation Statement dated Aug 20, 2020 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 20, 2021 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 20, 2022 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Aug 20, 2023 | 4 pages | RP04CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||
Registration of charge 023622640013, created on Aug 16, 2023 | 24 pages | MR01 | ||||||
Confirmation statement made on Aug 20, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Paul Andrew Hannington Barnett as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Anthony Box as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Confirmation statement made on Aug 20, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Satisfaction of charge 023622640011 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 023622640009 in full | 4 pages | MR04 | ||||||
Registration of charge 023622640012, created on Apr 04, 2022 | 23 pages | MR01 | ||||||
Satisfaction of charge 023622640005 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 023622640006 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Aug 20, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||
Second filing of Confirmation Statement dated Aug 20, 2020 | 4 pages | RP04CS01 | ||||||
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 pages | AD02 | ||||||
Appointment of Broughton Secretaries Limited as a secretary on Apr 29, 2021 | 2 pages | AP04 | ||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Apr 29, 2021 | 1 pages | TM02 | ||||||
Who are the officers of MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
BARNETT, Paul Andrew Hannington | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | England | English | Accountant | 304080950001 | ||||||||
FODOR, Shirley | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | South Africa | South African | General Counsel | 275639510001 | ||||||||
KAYE, Steven Andrew | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | United States | American | Director | 237611780001 | ||||||||
BARNETT, Paul Andrew Hannington | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | British | 162477480001 | ||||||||||
BOX, Stephen Anthony | Secretary | 78 Thrunscoe Road DN35 8TF Cleethorpes North East Lincolnshire | British | Accountant | 84011430004 | |||||||||
CAMPBELL, Nicola | Secretary | 4 The Coppice School Lane HP9 2SH Seer Green Buckinghamshire | British | Senior European Counsel | 104418770001 | |||||||||
CARMEAN, William | Secretary | 121 East Delaware Avenue FOREIGN Pennington New Jersey 80534 Usa | American | Lawyer | 77516290001 | |||||||||
FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | British | 169877950001 | ||||||||||
FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | French | Legal Counsel | 127752720001 | |||||||||
HARDJOMOHAMAD, Nancy Julianie Fatima | Secretary | Claes De Vrieselaan 131 A FOREIGN 3021 Jj Rotterdam The Netherlands | Dutch | 109911890001 | ||||||||||
HEMPSTEAD, George | Secretary | 46 Mulberry Lane Colts Neck New Jersey 07722 Usa | American | Attorney | 51269500001 | |||||||||
JEGHER, Maria | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | 250523200001 | |||||||||||
OTTER, Jamie Edward | Secretary | 1 Wesleyan Court LN2 5BU Lincoln Lincolnshire | British | 116380260001 | ||||||||||
TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||||||
WARD, Stephen | Secretary | 41 Marapana Road 6015 City Beach Australia | Australian | Businessman | 122389150001 | |||||||||
INTERTRUST (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 188126550001 | ||||||||||
ALEXANDER, Anthony George Laurence | Director | Crafnant Gregories Farm Lane HP9 1HJ Beaconsfield Buckinghamshire | British | Executive Director Hanson Plc | 28045050001 | |||||||||
ALEXANDER, Samuel Ray | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | Usa | American | Businessman. | 120943450001 | ||||||||
BEARD, John | Director | Wassenaarseweg 12 2596 Ch Den Haag FOREIGN The Netherlands | American | Senior Vice President | 104420580001 | |||||||||
BONHAM, Derek Charles | Director | 180 Brompton Road SW3 1HF London | British | Chief Executive Hanson Plc | 1532660005 | |||||||||
BOX, Stephen Anthony | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | England | British | Financial Controller | 127739900007 | ||||||||
BOX, Stephen Anthony | Director | 34 Links Road DN35 0HX Cleethorpes North East Lincolnshire | England | British | Accountant | 127739900007 | ||||||||
CARLSON, Timothy Craig | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | United States | American | Director | 237611750001 | ||||||||
CARMEAN, C William | Director | 121 East Delaware Avenue Pennington Nj Mercer 08534 Usa | Us | Lawyer | 80303570001 | |||||||||
COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | Vice Chairman | 3004530001 | ||||||||
DOCX, Koen Felix Lodewijk | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | Belgium | Belgian | Finance Manager | 162523910004 | ||||||||
DOUGAL, Andrew James Harrower | Director | Lomond Lodge 1a Linkway GU15 2NH Camberley Surrey | British | Finance Director Hanson Plc | 42737230004 | |||||||||
DOUGAL, Andrew James Harrower | Director | 10 Westerdale Drive Frimley GU16 5RB Camberley Surrey | British | Finance Director | 42737230001 | |||||||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director Hanson Plc | 4655640001 | ||||||||
FURLING, Jean-Herve Gustave | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | Belgium | French | Legal Counsel | 127752720001 | ||||||||
HEMPSTEAD, George | Director | 46 Mulberry Lane Colts Neck New Jersey 07722 Usa | American | Attorney | 51269500001 | |||||||||
HORAN, John Francis | Director | 77 Park Lane Fair Haven FOREIGN New Jersey Usa | American | Treasurer | 91180590001 | |||||||||
JONGEN, Rene | Director | Top Farm Cheapside Brigsley DN37 0HT Grimsby South Humberside | Australian | Site Director | 127740860001 | |||||||||
LANDUYT, William Modest | Director | 27 Abbey Gardens St Johns Wood NW8 9AS London | Usa Citizen | Finance Director Hanson Plc | 36423340002 |
Who are the persons with significant control of MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tronox Uk Holdings Limited | Dec 31, 2019 | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cristal Inorganic Chemicals Netherlands B.V. | Aug 09, 2018 | Tower C, 15th Floor, 1077 Xx Amsterdam Strawinskylaan 1543, Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tronox Uk Holdings Limited | Aug 09, 2018 | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cristal Inorganic Chemicals Uk Limited | Aug 19, 2016 | Laporte Road Stallingborough DN40 2PR Grimsby Cristal Pigment Uk Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | Aug 18, 2016 | The 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