Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENATOR GROUP
Company Information for

VENATOR GROUP

TITANIUM HOUSE HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD,
Company Registration Number
00249759
Private Unlimited Company
Active

Company Overview

About Venator Group
VENATOR GROUP was founded on 1930-07-26 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Venator Group is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VENATOR GROUP
 
Legal Registered Office
TITANIUM HOUSE HANZARD DRIVE
WYNYARD PARK
STOCKTON ON TEES
TS22 5FD
Other companies in TS22
 
Previous Names
TIOXIDE GROUP19/03/2018
Filing Information
Company Number 00249759
Company ID Number 00249759
Date formed 1930-07-26
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENATOR GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VENATOR GROUP
The following companies were found which have the same name as VENATOR GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENATOR (UK) LLP 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Active - Proposal to Strike off Company formed on the 2013-01-09
VENATOR 1194 PTY LTD Active Company formed on the 2020-07-30
VENATOR ACQUISITIONS GROUP LLC 3404 RIVA RIDGE RD AUSTIN TX 78746 Active Company formed on the 2016-10-10
Venator Adjusting Services LLC 5320 Cordillera Ct Colorado Springs CO 80919 Delinquent Company formed on the 2022-10-07
VENATOR AEROSPACE INC 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 Active Company formed on the 2019-07-25
VENATOR ARIZONA, LLC 320 TEXAS AVE FL 2 EL PASO TX 79901 Dissolved Company formed on the 2019-08-09
Venator Arms LLC 8465 Boulder Banks Ct Colorado Springs CO 80927 Good Standing Company formed on the 2021-07-18
VENATOR ASSOCIATES LTD. CITY POINT 1 ROPEMAKER STREET MOORGATE LONDON EC2Y 9HT Active - Proposal to Strike off Company formed on the 2011-04-27
VENATOR ASSOCIATES LIMITED PEMBROKE HOUSE 28-32 PEMBROKE STREET UPPER DUBLIN 2, DUBLIN, D02EK84, IRELAND D02EK84 Active Company formed on the 2017-07-31
VENATOR ASSOCIATES LTD 12396091 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2020-01-10
VENATOR AUSTRALIA PTY LTD VIC 3175 Active Company formed on the 2004-08-27
Venator Avenue Inc. 1450, 10405 Jasper Avenue Edmonton Alberta T5J 3N4 Dissolved Company formed on the 2015-08-19
VENATOR BAKING PTY LTD Active Company formed on the 2018-09-24
VENATOR BEVERAGE & FOOD EQUIPMENT Singapore Dissolved Company formed on the 2008-09-10
Venator Borealis Inc. Newfoundland and Labrador Active Company formed on the 2009-07-17
VENATOR BROADCAST LIMITED WILSON HOUSE LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1JN Active Company formed on the 2014-12-22
Venator Business Advisors LLC PO BOX 478 Erie CO 80516 Voluntarily Dissolved Company formed on the 2013-01-02
VENATOR CAPITAL LIMITED WILSON HOUSE 2 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1JN Active Company formed on the 2006-07-06
VENATOR CAPITAL LTD 58-60 KENSINGTON CHURCH STREET LONDON ENGLAND W8 4DB Dissolved Company formed on the 2014-02-17
VENATOR CAPITAL MANAGEMENT LTD. Prince Edward Island Unknown Company formed on the 2010-05-14

Company Officers of VENATOR GROUP

Current Directors
Officer Role Date Appointed
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-02
KURT DAVID OGDEN
Director 2017-06-09
JOHN JEFFREY PEHRSON
Director 2017-06-09
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-09-30
RUSSELL ROBERT STOLLE
Director 2017-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER DIXON
Director 2006-12-15 2017-07-01
DUNCAN EMERSON
Director 1999-10-01 2017-01-30
KIMO ESPLIN
Director 1999-06-29 2016-12-31
THOMAS GUY FISHER
Director 1999-08-24 2016-02-29
DAVID JEREMY GILLILAND
Company Secretary 2012-10-31 2014-10-01
DAVID JEREMY GILLILAND
Director 2012-10-31 2014-10-01
PETER RILEY HUNTSMAN
Director 1999-06-29 2014-09-01
MICHAEL ANDREW JAMES MAUGHAN
Company Secretary 2001-01-01 2012-10-31
MICHAEL ANDREW JAMES MAUGHAN
Director 2006-12-15 2012-10-31
RUSSELL HEALY
Director 1999-06-29 2012-02-20
THOMAS JAMES KEENAN
Director 2004-10-21 2009-06-02
KEVIN JOHN NINOW
Director 1999-10-01 2009-05-29
JOHN ELLISON O'NEILL
Director 2004-10-21 2006-12-29
DAVID JOHN BUSBY
Company Secretary 1992-06-01 2000-12-31
JOHN HENRY RUSSELL
Director 1993-09-20 1999-06-29
STEPHEN WARD
Director 1997-12-01 1999-06-29
JOHN ANTHONY COLLINGWOOD
Director 1992-06-01 1999-06-25
DOUGLAS ALAN LLOYD COOMBS
Director 1996-07-01 1999-06-25
FREDERICK PHILP GRAY
Director 1994-09-01 1997-12-31
ALEXANDER BEVERIDGE ANDERSON
Director 1994-11-07 1997-11-30
ALAN EDWARD PEDDER
Director 1992-09-01 1996-06-30
CLAUDE LENGLEN
Director 1992-06-01 1994-06-15
ROBERT JOHN MARGETTS
Director 1992-06-01 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT DAVID OGDEN EXCALIBUR REALTY UK LIMITED Director 2017-07-21 CURRENT 2007-07-13 Active
KURT DAVID OGDEN VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KURT DAVID OGDEN INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
KURT DAVID OGDEN CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
KURT DAVID OGDEN OXERRA PIGMENTS UK LIMITED Director 2017-07-21 CURRENT 1989-06-14 Active
KURT DAVID OGDEN VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
KURT DAVID OGDEN VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
KURT DAVID OGDEN VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
KURT DAVID OGDEN VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
KURT DAVID OGDEN HUNTSMAN MATERIALS UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-08
KURT DAVID OGDEN VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
KURT DAVID OGDEN VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
KURT DAVID OGDEN VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON EXCALIBUR REALTY UK LIMITED Director 2017-07-21 CURRENT 2007-07-13 Active
JOHN JEFFREY PEHRSON VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
JOHN JEFFREY PEHRSON INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
JOHN JEFFREY PEHRSON CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
JOHN JEFFREY PEHRSON OXERRA PIGMENTS UK LIMITED Director 2017-07-21 CURRENT 1989-06-14 Active
JOHN JEFFREY PEHRSON VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
JOHN JEFFREY PEHRSON VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2017-07-14 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR INVESTMENTS UK LIMITED Director 2017-07-14 CURRENT 2016-10-10 Active
JOHN JEFFREY PEHRSON VENATOR HOLDINGS UK LIMITED Director 2017-07-14 CURRENT 2016-12-09 Active
JOHN JEFFREY PEHRSON VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2017-07-14 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
JOHN JEFFREY PEHRSON VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR NOMINEES UK LIMITED Director 2014-10-02 CURRENT 1999-05-05 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR GROUP SERVICES LIMITED Director 2014-10-02 CURRENT 1970-11-26 Active
RICHARD JUSTIN JAMES PHILLIPSON EXCALIBUR REALTY UK LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active
RICHARD JUSTIN JAMES PHILLIPSON INORGANIC PIGMENTS LIMITED Director 2014-10-01 CURRENT 1961-04-04 Active
RICHARD JUSTIN JAMES PHILLIPSON CREAMBAY LIMITED Director 2014-10-01 CURRENT 2000-08-10 Active
RICHARD JUSTIN JAMES PHILLIPSON OXERRA PIGMENTS UK LIMITED Director 2014-10-01 CURRENT 1989-06-14 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR MATERIALS UK LIMITED Director 2014-09-30 CURRENT 1964-12-24 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR P&A HOLDINGS UK LIMITED Director 2014-09-30 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE EXCALIBUR REALTY UK LIMITED Director 2017-07-21 CURRENT 2007-07-13 Active
RUSSELL ROBERT STOLLE VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
RUSSELL ROBERT STOLLE CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
RUSSELL ROBERT STOLLE OXERRA PIGMENTS UK LIMITED Director 2017-07-21 CURRENT 1989-06-14 Active
RUSSELL ROBERT STOLLE VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
RUSSELL ROBERT STOLLE VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
RUSSELL ROBERT STOLLE VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
RUSSELL ROBERT STOLLE HUNTSMAN MATERIALS UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-08
RUSSELL ROBERT STOLLE VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
RUSSELL ROBERT STOLLE VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
RUSSELL ROBERT STOLLE VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR BARRY JOSEPH HOPKINS
2024-04-05DIRECTOR APPOINTED MR MARTIN PETER HOPCROFT
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KURT DAVID OGDEN
2024-02-13DIRECTOR APPOINTED BARRY JOSEPH HOPKINS
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002497590008
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002497590009
2023-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002497590009
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 002497590010
2023-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002497590010
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-26Register inspection address 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
2023-05-26AD02Register inspection address 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
2022-10-03DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03AP01DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23CH01Director's details changed for Kurt David Ogden on 2021-06-23
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 002497590009
2020-05-18PSC07CESSATION OF HUNTSMAN CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18PSC02Notification of Venator Materials Plc as a person with significant control on 2017-08-08
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERT STOLLE
2019-03-21AP01DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-24AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-05-24AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-03-19RES15CHANGE OF COMPANY NAME 19/03/18
2018-03-19CERTNMCOMPANY NAME CHANGED TIOXIDE GROUP CERTIFICATE ISSUED ON 19/03/18
2017-09-25MORT MISCNotice of removal of a filing from the company record
2017-09-14MEM/ARTSARTICLES OF ASSOCIATION
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002497590008
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-07-12AP01DIRECTOR APPOINTED KURT D OGDEN
2017-07-12AP01DIRECTOR APPOINTED JOHN JEFFREY PEHRSON
2017-07-12AP01DIRECTOR APPOINTED RUSSELL ROBERT STOLLE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 30783878
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIMO ESPLIN
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 30783878
2016-06-01AR0128/05/16 FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FISHER
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 30783878
2015-06-02AR0128/05/15 FULL LIST
2015-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND
2014-10-13AP03SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-10-07ANNOTATIONClarification
2014-10-06AP01DIRECTOR APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-10-06AP01DIRECTOR APPOINTED RICHARD JUSTIN JAMES PHILLIPSON
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 30783878
2014-05-29AR0128/05/14 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0128/05/13 FULL LIST
2013-06-04AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2012-11-01AP01DIRECTOR APPOINTED DAVID JEREMY GILLILAND
2012-11-01AP03SECRETARY APPOINTED DAVID JEREMY GILLILAND
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0128/05/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2012-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-22AD02SAIL ADDRESS CREATED
2011-06-01AR0128/05/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15RES01ADOPT ARTICLES 07/12/2010
2010-12-15RES12VARYING SHARE RIGHTS AND NAMES
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010
2010-06-23AR0128/05/10 NO CHANGES
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMO ESPLIN / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUY FISHER / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMO ESPLIN / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 28/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 28/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 28/05/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN NINOW
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-20RES04GBP NC 631828875/835560612 12/12/2008
2009-05-20RES04NC INC ALREADY ADJUSTED 26/11/2008
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-05RES04GBP NC 622585090/631828875 26/11/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-06123NC INC ALREADY ADJUSTED 13/01/06
2006-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-06RES04£ NC 608839090/622585090 13
2005-09-07RES04£ NC 606477900/608839090 12
2005-09-07123NC INC ALREADY ADJUSTED 12/08/05
2005-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20120 - Manufacture of dyes and pigments




Licences & Regulatory approval
We could not find any licences issued to VENATOR GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENATOR GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding JPMORGAN CHASE BANK, N.A.
THESE CHARGE DETAILS HAVE BEEN REMOVED PURSUANT TO AN ORDER OF COURT 2006-10-25 Outstanding THESE CHARGE DETAILS HAVE BEEN REMOVED PURSUANT TO AN ORDER OF COURT
CHARGE OVER SHARES 2005-09-01 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2005-09-01 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
COLLATERAL SECURITY AGREEMENT 2005-09-01 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
COLLATERAL SECURITY AGREEMENT 1999-07-14 Satisfied BANKERS TRUST COMPANY, (AS COLLATERAL AGENT)
CHARGE OVER SHARES 1999-06-30 Satisfied BANKERS TRUST COMPANY (AS COLLATERAL AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENATOR GROUP

Intangible Assets
Patents
We have not found any records of VENATOR GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for VENATOR GROUP
Trademarks
We have not found any records of VENATOR GROUP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BLUE HACKLE LIMITED 2008-12-24 Outstanding
RENT DEPOSIT DEED ARABIC NEWS BROADCASTING UK LTD 2008-12-11 Outstanding

We have found 2 mortgage charges which are owed to VENATOR GROUP

Income
Government Income
We have not found government income sources for VENATOR GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20120 - Manufacture of dyes and pigments) as VENATOR GROUP are:

Outgoings
Business Rates/Property Tax
No properties were found where VENATOR GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENATOR GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENATOR GROUP any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.