Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

VENATOR MATERIALS INTERNATIONAL UK LIMITED

TITANIUM HOUSE HANZARD DRIVE, WYNYARD PARK, STOCKTON-ON-TEES, TS22 5FD,
Company Registration Number
10408218
Private Limited Company
Active

Company Overview

About Venator Materials International Uk Ltd
VENATOR MATERIALS INTERNATIONAL UK LIMITED was founded on 2016-10-03 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Venator Materials International Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VENATOR MATERIALS INTERNATIONAL UK LIMITED
 
Legal Registered Office
TITANIUM HOUSE HANZARD DRIVE
WYNYARD PARK
STOCKTON-ON-TEES
TS22 5FD
 
Previous Names
HUNTSMAN SPIN UK LIMITED19/03/2018
Filing Information
Company Number 10408218
Company ID Number 10408218
Date formed 2016-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 
Return next due 31/10/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 05:49:19
Primary Source:Companies House
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.

Company Officers of VENATOR MATERIALS INTERNATIONAL UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2016-10-03
KURT DAVID OGDEN
Director 2016-10-03
JOHN JEFFREY PEHRSON
Director 2017-07-14
RICHARD JUSTIN JAMES PHILLIPSON
Director 2016-10-03
RUSSELL ROBERT STOLLE
Director 2016-10-03
SIMON TURNER
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER DIXON
Director 2016-10-03 2017-07-01

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 GROUP Director 2017-06-09 CURRENT 1930-07-26 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 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 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 GROUP Director 2017-06-09 CURRENT 1930-07-26 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 HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 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 GROUP Director 2017-06-09 CURRENT 1930-07-26 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 INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER VENATOR MATERIALS PLC Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON TURNER VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
SIMON TURNER VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
SIMON TURNER VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER EXCALIBUR REALTY UK LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active
SIMON TURNER INORGANIC PIGMENTS LIMITED Director 2014-10-01 CURRENT 1961-04-04 Active
SIMON TURNER CREAMBAY LIMITED Director 2014-10-01 CURRENT 2000-08-10 Active
SIMON TURNER OXERRA PIGMENTS UK LIMITED Director 2014-10-01 CURRENT 1989-06-14 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR BARRY JOSEPH HOPKINS
2024-04-08DIRECTOR APPOINTED MR MARTIN PETER HOPCROFT
2024-02-14APPOINTMENT TERMINATED, DIRECTOR KURT DAVID OGDEN
2024-02-14DIRECTOR APPOINTED BARRY JOSEPH HOPKINS
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180001
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180002
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180003
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180004
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180005
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180006
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180007
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180008
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180010
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180011
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180012
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104082180013
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 104082180016
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 104082180017
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 104082180014
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 104082180015
2023-07-18REGISTRATION OF A CHARGE / CHARGE CODE 104082180013
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-04Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp 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 5DE
2022-10-04AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp 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 5DE
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03AP01DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 30/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 30/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/21
2022-01-0421/12/21 STATEMENT OF CAPITAL GBP 37547734
2022-01-04SH0121/12/21 STATEMENT OF CAPITAL GBP 37547734
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-06-23CH01Director's details changed for Kurt David Ogden on 2021-06-23
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-01MR05All of the property or undertaking has been released from charge for charge number 104082180003
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180012
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180011
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180010
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180009
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERT STOLLE
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-02AD02Register 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) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-07-02AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-22PSC05Change of details for Huntsman Spin (Holdings) Uk Limited as a person with significant control on 2018-03-19
2018-03-20MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104082180007
2018-03-20MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104082180006
2018-03-20MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104082180006
2018-03-20MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104082180007
2018-03-19RES15CHANGE OF COMPANY NAME 19/03/18
2018-03-19CERTNMCOMPANY NAME CHANGED HUNTSMAN SPIN UK LIMITED CERTIFICATE ISSUED ON 19/03/18
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180005
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-04AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-10-04AD02Register inspection address changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-08-10RP04SH01Second filing of capital allotment of shares GBP25,717
2017-08-10ANNOTATIONClarification
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180004
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180003
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180002
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104082180001
2017-07-19AP01DIRECTOR APPOINTED JOHN JEFFREY PEHRSON
2017-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 25817
2017-07-11SH0119/06/17 STATEMENT OF CAPITAL GBP 25817
2017-06-14SH0108/06/17 STATEMENT OF CAPITAL GBP 25717
2017-05-25SH0130/04/17 STATEMENT OF CAPITAL GBP 25621
2016-11-21AA01CURREXT FROM 31/10/2017 TO 31/12/2017
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-10-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VENATOR MATERIALS INTERNATIONAL UK LIMITED 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 MATERIALS INTERNATIONAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of VENATOR MATERIALS INTERNATIONAL UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VENATOR MATERIALS INTERNATIONAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENATOR MATERIALS INTERNATIONAL UK LIMITED
Trademarks
We have not found any records of VENATOR MATERIALS INTERNATIONAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENATOR MATERIALS INTERNATIONAL UK LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as VENATOR MATERIALS INTERNATIONAL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENATOR MATERIALS INTERNATIONAL UK LIMITED 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 MATERIALS INTERNATIONAL UK LIMITED 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 MATERIALS INTERNATIONAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.