Active
Company Information for VENATOR INTERNATIONAL HOLDINGS UK LIMITED
Titanium House Hanzard Drive, Wynyard Park, Stockton-On-Tees, TS22 5FD,
|
Company Registration Number
10407671
Private Limited Company
Active |
Company Name | ||
---|---|---|
VENATOR INTERNATIONAL HOLDINGS UK LIMITED | ||
Legal Registered Office | ||
Titanium House Hanzard Drive Wynyard Park Stockton-On-Tees TS22 5FD | ||
Previous Names | ||
|
Company Number | 10407671 | |
---|---|---|
Company ID Number | 10407671 | |
Date formed | 2016-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-10-02 | |
Return next due | 2024-10-16 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-19 10:23:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JUSTIN JAMES PHILLIPSON |
||
KURT DAVID OGDEN |
||
JOHN JEFFREY PEHRSON |
||
RICHARD JUSTIN JAMES PHILLIPSON |
||
RUSSELL ROBERT STOLLE |
||
SIMON TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHRISTOPHER DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCALIBUR REALTY UK LIMITED | Director | 2017-07-21 | CURRENT | 2007-07-13 | Active | |
VENATOR NOMINEES UK LIMITED | Director | 2017-07-21 | CURRENT | 1999-05-05 | Active | |
INORGANIC PIGMENTS LIMITED | Director | 2017-07-21 | CURRENT | 1961-04-04 | Active | |
CREAMBAY LIMITED | Director | 2017-07-21 | CURRENT | 2000-08-10 | Active | |
OXERRA PIGMENTS UK LIMITED | Director | 2017-07-21 | CURRENT | 1989-06-14 | Active | |
VENATOR GROUP SERVICES LIMITED | Director | 2017-07-21 | CURRENT | 1970-11-26 | Active | |
VENATOR GROUP | Director | 2017-06-09 | CURRENT | 1930-07-26 | Active | |
VENATOR MATERIALS UK LIMITED | Director | 2017-06-09 | CURRENT | 1964-12-24 | Active | |
VENATOR P&A HOLDINGS UK LIMITED | Director | 2017-06-09 | CURRENT | 1999-05-05 | Active | |
VENATOR HOLDINGS UK LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
HUNTSMAN MATERIALS UK LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2018-05-08 | |
VENATOR INVESTMENTS UK LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
VENATOR MATERIALS INTERNATIONAL UK LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
EXCALIBUR REALTY UK LIMITED | Director | 2017-07-21 | CURRENT | 2007-07-13 | Active | |
VENATOR NOMINEES UK LIMITED | Director | 2017-07-21 | CURRENT | 1999-05-05 | Active | |
INORGANIC PIGMENTS LIMITED | Director | 2017-07-21 | CURRENT | 1961-04-04 | Active | |
CREAMBAY LIMITED | Director | 2017-07-21 | CURRENT | 2000-08-10 | Active | |
OXERRA PIGMENTS UK LIMITED | Director | 2017-07-21 | CURRENT | 1989-06-14 | Active | |
VENATOR GROUP SERVICES LIMITED | Director | 2017-07-21 | CURRENT | 1970-11-26 | Active | |
VENATOR MATERIALS INTERNATIONAL UK LIMITED | Director | 2017-07-14 | CURRENT | 2016-10-03 | Active | |
VENATOR INVESTMENTS UK LIMITED | Director | 2017-07-14 | CURRENT | 2016-10-10 | Active | |
VENATOR HOLDINGS UK LIMITED | Director | 2017-07-14 | CURRENT | 2016-12-09 | Active | |
VENATOR GROUP | Director | 2017-06-09 | CURRENT | 1930-07-26 | Active | |
VENATOR MATERIALS UK LIMITED | Director | 2017-06-09 | CURRENT | 1964-12-24 | Active | |
VENATOR P&A HOLDINGS UK LIMITED | Director | 2017-06-09 | CURRENT | 1999-05-05 | Active | |
VENATOR HOLDINGS UK LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
VENATOR INVESTMENTS UK LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
VENATOR MATERIALS INTERNATIONAL UK LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
EXCALIBUR REALTY UK LIMITED | Director | 2017-07-21 | CURRENT | 2007-07-13 | Active | |
VENATOR NOMINEES UK LIMITED | Director | 2017-07-21 | CURRENT | 1999-05-05 | Active | |
INORGANIC PIGMENTS LIMITED | Director | 2017-07-21 | CURRENT | 1961-04-04 | Active | |
CREAMBAY LIMITED | Director | 2017-07-21 | CURRENT | 2000-08-10 | Active | |
OXERRA PIGMENTS UK LIMITED | Director | 2017-07-21 | CURRENT | 1989-06-14 | Active | |
VENATOR GROUP SERVICES LIMITED | Director | 2017-07-21 | CURRENT | 1970-11-26 | Active | |
VENATOR GROUP | Director | 2017-06-09 | CURRENT | 1930-07-26 | Active | |
VENATOR MATERIALS UK LIMITED | Director | 2017-06-09 | CURRENT | 1964-12-24 | Active | |
VENATOR P&A HOLDINGS UK LIMITED | Director | 2017-06-09 | CURRENT | 1999-05-05 | Active | |
VENATOR HOLDINGS UK LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
HUNTSMAN MATERIALS UK LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2018-05-08 | |
VENATOR INVESTMENTS UK LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
VENATOR MATERIALS INTERNATIONAL UK LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
VENATOR MATERIALS PLC | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
VENATOR HOLDINGS UK LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
VENATOR INVESTMENTS UK LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
VENATOR MATERIALS INTERNATIONAL UK LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
EXCALIBUR REALTY UK LIMITED | Director | 2014-10-01 | CURRENT | 2007-07-13 | Active | |
INORGANIC PIGMENTS LIMITED | Director | 2014-10-01 | CURRENT | 1961-04-04 | Active | |
CREAMBAY LIMITED | Director | 2014-10-01 | CURRENT | 2000-08-10 | Active | |
OXERRA PIGMENTS UK LIMITED | Director | 2014-10-01 | CURRENT | 1989-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY JOSEPH HOPKINS | ||
DIRECTOR APPOINTED MR MARTIN PETER HOPCROFT | ||
APPOINTMENT TERMINATED, DIRECTOR KURT DAVID OGDEN | ||
DIRECTOR APPOINTED BARRY JOSEPH HOPKINS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104076710001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104076710002 | ||
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 104076710003 | ||
APPOINTMENT TERMINATED, DIRECTOR KIM FENNEBRESQUE | ||
APPOINTMENT TERMINATED, DIRECTOR GARY DEAN BEGEMAN | ||
DIRECTOR APPOINTED GARY DEAN BEGEMAN | ||
DIRECTOR APPOINTED KIM FENNEBRESQUE | ||
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | ||
Register inspection address changed from C/O Womble Bond Dickinson (Uk) Limited St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5D | ||
DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
21/12/21 STATEMENT OF CAPITAL GBP 37547734 | ||
SH01 | 21/12/21 STATEMENT OF CAPITAL GBP 37547734 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 | |
CH01 | Director's details changed for Kurt David Ogden on 2021-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104076710002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERT STOLLE | |
AP01 | DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Limited St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
RES15 | CHANGE OF COMPANY NAME 19/03/18 | |
CERTNM | COMPANY NAME CHANGED HUNTSMAN SPIN (HOLDINGS) UK LIMITED CERTIFICATE ISSUED ON 19/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
AD02 | Register inspection address changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/09/17 | |
RP04SH01 | Second filing of capital allotment of shares GBP25,717 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104076710001 | |
PSC02 | Notification of Venator Materials Plc as a person with significant control on 2017-08-03 | |
PSC07 | CESSATION OF HUNTSMAN CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED JOHN JEFFREY PEHRSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 25817 | |
SH01 | 19/06/17 STATEMENT OF CAPITAL GBP 25817 | |
SH01 | 08/06/17 STATEMENT OF CAPITAL GBP 25717 | |
SH01 | 30/04/17 STATEMENT OF CAPITAL GBP 25621 | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VENATOR INTERNATIONAL HOLDINGS UK LIMITED are:
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. |