Company NameVenator Materials UK Limited
Company StatusActive
Company Number00832447
CategoryPrivate Limited Company
Incorporation Date24 December 1964(59 years, 4 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(49 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusCurrent
Appointed02 October 2014(49 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameJohn Jeffrey Pehrson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2017(52 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCpa
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBertrand Maurice Andre Defoort
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Martin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(59 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Claude Lenglen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 June 1994)
RoleCompany Director
Correspondence Address2 Rue De Rome
Calais 62102
Foreign
Director NamePeter Musicka
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 February 1993)
RoleChief Accountant
Correspondence Address42 Thornfield Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5LQ
Director NameKenneth Logan Sangster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleGeneral Manager Operations
Correspondence AddressMerinda Cherry Close
Prestwood
Buckinghamshire
HP16 0QD
Director NameMr Robert Michael Waterston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunelm Court
South Street
Durham
County Durham
DH1 4QX
Director NameDavid John Croft
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 June 1999)
RoleGeneral Manager Finance
Correspondence Address10 Chaomans
Letchworth
Hertfordshire
SG6 3UB
Director NameMr John Richard Gush
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address3 North Meadow
Hutton Rudby
Yarm
Cleveland
TS15 0LD
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameMr David Malcolm Callow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleMarketing Manager
Correspondence Address14 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QY
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameMr Peter Edward Whittle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(30 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 1997)
RoleGeneral Manager Marketing
Country of ResidenceEngland
Correspondence AddressRedwood
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EN
Director NameDr Stephen Ward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1999)
RoleBusiness Manager
Correspondence Address36 Howden Dyke
Yarm
Cleveland
TS15 9UP
Director NameMr Peter Riley Huntsman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(34 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameKimo Esplin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(34 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 Huntsman Way
Salt Lake City
Utah 84108
United States
Director NameRussell Healy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(34 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 February 2012)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address500 Huntsman Way
Salt Lake City
Utah 84108
United States
Director NameThomas Guy Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1999(34 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 February 2016)
RoleBusiness Exeuctive
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameMr Duncan Emerson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(34 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman 10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameKevin John Ninow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(34 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2009)
RoleBusiness Executive
Correspondence Address2 Peony Springs Court
The Woodlands
Tx 77382
United States
Secretary NameMichael Andrew James Maughan
NationalityBritish
StatusResigned
Appointed01 January 2001(36 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
Director NameJohn Ellison O'Neill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2006)
RoleVice President European Petroc
Correspondence Address70a The High Street
Swainby
Northallerton
North Yorkshire
DL6 3DG
Director NameThomas James Keenan
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(39 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressPO Box 670
Exeter
New Hampshire Nh 03833
United States
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(42 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMichael Andrew James Maughan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(42 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleVp Legal
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
Director NameDavid Jeremy Gilliland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(47 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Secretary NameDavid Jeremy Gilliland
StatusResigned
Appointed31 October 2012(47 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive Wynyard
Billingham
Cleveland
TS22 5FD
Director NameRussell Robert Stolle
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(52 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas
Tx 77380
Director NameKurt David Ogden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(52 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Stephen Duncan Julian Ibbotson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(54 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBarry Joseph Hopkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2024(59 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD

Contact

Websitehuntsman.com

Location

Registered AddressTitanium House
Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Address Matches3 other UK companies use this postal address

Shareholders

297.5m at £1Huntsman Polyurethanes (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£258,245,000
Gross Profit£10,636,000
Net Worth£288,445,000
Cash£157,000
Current Liabilities£74,510,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

7 July 2023Delivered on: 18 July 2023
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
2 May 2023Delivered on: 3 May 2023
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
19 August 2020Delivered on: 26 August 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge) except that the following shall be excluded (the “excluded land”): (a) any unregistered real property which, if subject to any such security would be required to be registered under the relevant land registry laws (provided that such real property shall only be excluded for so long as it remains unregistered); and (b) any leasehold real property that has 25 years or less to run on the lease or has a rack rent payable.. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
5 January 2018Delivered on: 8 January 2018
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
8 August 2017Delivered on: 9 August 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
30 June 1999Delivered on: 5 July 1999
Persons entitled: Huntsman Ici (Holdings) UK

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with any promissory note (as defined).
Particulars: The freehold property land known as pyewipe grimsby lincolshire title numbers HS40627 and title number HS982456. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 October 2020Full accounts made up to 31 December 2019 (27 pages)
26 August 2020Registration of charge 008324470005, created on 19 August 2020 (32 pages)
6 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 May 2020Registration of charge 008324470004, created on 22 May 2020 (40 pages)
7 October 2019Part of the property or undertaking has been released from charge 008324470002 (7 pages)
25 September 2019Full accounts made up to 31 December 2018 (26 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 March 2019Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages)
21 March 2019Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
30 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
24 May 2018Register inspection address has been 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 (1 page)
24 May 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 March 2018Change of details for Huntsman (Uk) Limited as a person with significant control on 19 March 2018 (2 pages)
20 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-19
(2 pages)
20 March 2018Change of name notice (2 pages)
8 January 2018Registration of charge 008324470003, created on 5 January 2018 (28 pages)
8 January 2018Registration of charge 008324470003, created on 5 January 2018 (28 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Memorandum and Articles of Association (25 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Memorandum and Articles of Association (25 pages)
6 September 2017Full accounts made up to 31 December 2016 (25 pages)
6 September 2017Full accounts made up to 31 December 2016 (25 pages)
9 August 2017Registration of charge 008324470002, created on 8 August 2017 (41 pages)
9 August 2017Registration of charge 008324470002, created on 8 August 2017 (41 pages)
8 August 2017Satisfaction of charge 1 in full (7 pages)
8 August 2017Satisfaction of charge 1 in full (7 pages)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (9 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (9 pages)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
10 January 2017Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (25 pages)
14 September 2016Full accounts made up to 31 December 2015 (25 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 297,456,996
(7 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 297,456,996
(7 pages)
29 February 2016Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 (1 page)
2 November 2015Company name changed tioxide europe LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
2 November 2015Company name changed tioxide europe LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
16 September 2015Full accounts made up to 31 December 2014 (24 pages)
16 September 2015Full accounts made up to 31 December 2014 (24 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 297,456,996
(8 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 297,456,996
(8 pages)
26 November 2014Part of the property or undertaking has been released from charge 1 (2 pages)
26 November 2014Part of the property or undertaking has been released from charge 1 (2 pages)
10 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
10 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
10 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
10 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
10 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
(2 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
(2 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (3 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (3 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 297,456,996
(9 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 297,456,996
(9 pages)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
4 June 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham TS23 1PS on 5 November 2012 (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
17 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
31 May 2012Full accounts made up to 31 December 2011 (22 pages)
31 May 2012Full accounts made up to 31 December 2011 (22 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
28 February 2012Termination of appointment of Russell Healy as a director (1 page)
28 February 2012Termination of appointment of Russell Healy as a director (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
23 June 2010Annual return made up to 28 May 2010 (19 pages)
23 June 2010Annual return made up to 28 May 2010 (19 pages)
8 June 2010Secretary's details changed for Michael Andrew James Maughan on 28 May 2010 (1 page)
8 June 2010Director's details changed for Russell Healy on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Russell Healy on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Andrew James Maughan on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Christopher Dixon on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Thomas Guy Fisher on 28 May 2010 (2 pages)
8 June 2010Secretary's details changed for Michael Andrew James Maughan on 28 May 2010 (1 page)
8 June 2010Director's details changed for Kimo Esplin on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Andrew James Maughan on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Riley Huntsman on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Riley Huntsman on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Thomas Guy Fisher on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Duncan Emerson on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Christopher Dixon on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Kimo Esplin on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Duncan Emerson on 28 May 2010 (2 pages)
22 March 2010Full accounts made up to 31 December 2009 (19 pages)
22 March 2010Full accounts made up to 31 December 2009 (19 pages)
15 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
15 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
12 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
12 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
23 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (19 pages)
25 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 June 2009Appointment terminated director kevin ninow (1 page)
6 June 2009Appointment terminated director kevin ninow (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
28 May 2009Return made up to 28/05/09; full list of members (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (6 pages)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Return made up to 28/05/08; full list of members (6 pages)
17 June 2008Return made up to 28/05/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007Return made up to 28/05/07; full list of members (10 pages)
26 June 2007Return made up to 28/05/07; full list of members (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
20 June 2006Return made up to 28/05/06; full list of members (10 pages)
20 June 2006Return made up to 28/05/06; full list of members (10 pages)
26 August 2005Full accounts made up to 31 December 2004 (20 pages)
26 August 2005Full accounts made up to 31 December 2004 (20 pages)
10 June 2005Return made up to 28/05/05; full list of members (10 pages)
10 June 2005Return made up to 28/05/05; full list of members (10 pages)
12 March 2005Declaration of mortgage charge released/ceased (2 pages)
12 March 2005Declaration of mortgage charge released/ceased (2 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Full accounts made up to 31 December 2002 (20 pages)
23 September 2003Full accounts made up to 31 December 2002 (20 pages)
26 June 2003Return made up to 01/06/03; full list of members (9 pages)
26 June 2003Return made up to 01/06/03; full list of members (9 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
5 September 2002Full accounts made up to 31 December 2001 (23 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Full accounts made up to 31 December 2001 (23 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Full accounts made up to 31 December 2000 (24 pages)
18 July 2001Full accounts made up to 31 December 2000 (24 pages)
16 June 2001Return made up to 01/06/01; full list of members (8 pages)
16 June 2001Return made up to 01/06/01; full list of members (8 pages)
19 February 2001Declaration of mortgage charge released/ceased (1 page)
19 February 2001Declaration of mortgage charge released/ceased (1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 December 1999 (25 pages)
5 February 2001Full accounts made up to 31 December 1999 (25 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page)
18 December 2000Registered office changed on 18/12/00 from: lincoln house 137-143 hammersmith road london W14 0QL (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
22 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1999Ad 16/11/99--------- £ si 36000000@1=36000000 £ ic 68259015/104259015 (2 pages)
24 November 1999Ad 16/11/99--------- £ si 93902424@1=93902424 £ ic 104259015/198161439 (6 pages)
24 November 1999Ad 16/11/99--------- £ si 93902424@1=93902424 £ ic 104259015/198161439 (6 pages)
24 November 1999Ad 16/11/99--------- £ si 36000000@1=36000000 £ ic 68259015/104259015 (2 pages)
16 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 1999£ nc 68500000/220000000 30/09/99 (1 page)
16 November 1999£ nc 68500000/220000000 30/09/99 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
19 July 1999Auditor's resignation (2 pages)
19 July 1999Auditor's resignation (2 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (8 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (8 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
5 July 1999Particulars of mortgage/charge (8 pages)
5 July 1999Particulars of mortgage/charge (8 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
7 April 1999Full accounts made up to 31 December 1998 (21 pages)
7 April 1999Full accounts made up to 31 December 1998 (21 pages)
26 July 1998Full accounts made up to 31 December 1997 (20 pages)
26 July 1998Full accounts made up to 31 December 1997 (20 pages)
26 June 1998Return made up to 01/06/98; full list of members (6 pages)
26 June 1998Return made up to 01/06/98; full list of members (6 pages)
21 April 1998Ad 09/04/98--------- £ si 60000000@1=60000000 £ ic 8259015/68259015 (2 pages)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998Ad 09/04/98--------- £ si 60000000@1=60000000 £ ic 8259015/68259015 (2 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 June 1997Return made up to 01/06/97; full list of members (7 pages)
26 June 1997Return made up to 01/06/97; full list of members (7 pages)
16 September 1996Return made up to 01/06/96; no change of members; amend (5 pages)
16 September 1996Return made up to 01/06/96; no change of members; amend (5 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 December 1995 (20 pages)
19 August 1996Full accounts made up to 31 December 1995 (20 pages)
14 July 1996Auditor's resignation (1 page)
14 July 1996Auditor's resignation (1 page)
2 July 1996Return made up to 01/06/96; no change of members (5 pages)
2 July 1996Return made up to 01/06/96; no change of members (5 pages)
26 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996Ad 20/12/95--------- £ si 7259015@1=7259015 £ ic 1000000/8259015 (2 pages)
26 January 1996Ad 20/12/95--------- £ si 7259015@1=7259015 £ ic 1000000/8259015 (2 pages)
26 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)
3 July 1995Return made up to 01/06/95; full list of members (8 pages)
3 July 1995Return made up to 01/06/95; full list of members (8 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
21 September 1994Full accounts made up to 31 December 1993 (18 pages)
21 September 1994Full accounts made up to 31 December 1993 (18 pages)
15 June 1993Registered office changed on 15/06/93 from: tioxide house 137-143 hammersmith road london W14 0QL (1 page)
15 June 1993Registered office changed on 15/06/93 from: tioxide house 137-143 hammersmith road london W14 0QL (1 page)
14 October 1991Company name changed tioxide uk LIMITED\certificate issued on 15/10/91 (2 pages)
14 October 1991Company name changed tioxide uk LIMITED\certificate issued on 15/10/91 (2 pages)
23 July 1991Registered office changed on 23/07/91 (10 pages)
23 July 1991Registered office changed on 23/07/91 (10 pages)
13 January 1988Registered office changed on 13/01/88 from: 10 stratton st. London W1A 4XP (1 page)
13 January 1988Registered office changed on 13/01/88 from: 10 stratton st. London W1A 4XP (1 page)
8 October 1986Full accounts made up to 31 December 1985 (14 pages)
8 October 1986Full accounts made up to 31 December 1985 (14 pages)
1 November 1982Company name changed\certificate issued on 01/11/82 (2 pages)
1 November 1982Company name changed\certificate issued on 01/11/82 (2 pages)
29 December 1975Company name changed\certificate issued on 29/12/75 (2 pages)
29 December 1975Company name changed\certificate issued on 29/12/75 (2 pages)
27 January 1971Articles of association (33 pages)
27 January 1971Articles of association (33 pages)
11 January 1971Memorandum of association (7 pages)
11 January 1971Memorandum of association (7 pages)
1 January 1971Company name changed\certificate issued on 01/01/71 (2 pages)
1 January 1971Company name changed\certificate issued on 01/01/71 (2 pages)
6 January 1965Registered office changed (4 pages)
6 January 1965Registered office changed (4 pages)
24 December 1964Certificate of incorporation (1 page)
24 December 1964Certificate of incorporation (1 page)