UKBizDB.co.uk

TRONOX PIGMENT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tronox Pigment Uk Limited. The company was founded 104 years ago and was given the registration number 00162303. The firm's registered office is in GRIMSBY. You can find them at Laporte Road, Stallingborough, Grimsby, North East Lincolnshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:TRONOX PIGMENT UK LIMITED
Company Number:00162303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Laporte Road, Stallingborough, Grimsby, North East Lincolnshire, England, DN40 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary29 April 2021Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director10 January 2023Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director20 October 2020Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director10 April 2019Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director01 June 2022Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Secretary22 July 2011Active
4 The Coppice School Lane, Seer Green, HP9 2SH

Secretary30 December 2004Active
4 The Coppice School Lane, Seer Green, HP9 2SH

Secretary30 December 2004Active
23 Rue Du Haut Point, Riedisheim, France,

Secretary01 February 2000Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Secretary04 May 2012Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Secretary31 January 2008Active
Claes De Vrieselaan 131 A, 3021 Jj, The Netherlands, FOREIGN

Secretary29 November 2005Active
Carramore, Church Hill, Barnetby, DN38 6JL

Secretary-Active
35, Great St. Helen's, London, EC3A 6AP

Secretary14 September 2018Active
32, Edinburgh Drive, Holton Le Clay, Grimsby, England, DN36 5DG

Secretary08 October 1998Active
41 Marapana Road, 6015 City Beach, Australia,

Secretary15 May 2007Active
35, Great St. Helen's, London, England, EC3A 6AP

Corporate Secretary26 July 2019Active
903 Hillstead Drive, Lutherville, Usa,

Director-Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director15 May 2007Active
The Old School House, Manton, Gainsborough, DN21 4JT

Director29 June 2001Active
Laporte Road, Stallingborough, Grimsby, DN40 2PR

Director16 October 2014Active
19 Meadow Drive, Healing, Grimsby, DN37 7RU

Director06 February 1996Active
Wassenaarseweg 12, 2596 Ch Den Haag, The Netherlands, FOREIGN

Director30 December 2004Active
12 Glen Lyon Court, Phoenix, Usa,

Director-Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director31 January 2008Active
34 Links Road, Cleethorpes, DN35 0HX

Director29 June 2001Active
6452 Sundown Trail, Columbia, Usa, 21044

Director07 October 1999Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director10 April 2019Active
121 East Delaware Avenue, Pennington, Usa, FOREIGN

Director26 March 2001Active
8 Halbright Court, Timonium, Usa,

Director01 June 2005Active
35, Great St. Helen's, London, EC3A 6AP

Director10 August 2011Active
10 Welholme Road, Grimsby, DN32 0DU

Director17 April 1998Active
10 Welholme Road, Grimsby, DN32 0DU

Director-Active
Laporte Road, Stallingborough, Grimsby, England, DN40 2PR

Director05 February 2010Active
11111 Hidden Trail Drive, Owings Mills, Usa,

Director-Active

People with Significant Control

Millennium Inorganic Chemicals Overseas Holdings
Notified on:25 May 2018
Status:Active
Country of residence:United Kingdom
Address:Laporte Road, Grimsby, United Kingdom, DN40 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Millennium Inorganic Chemicals Uk Holdings Limited
Notified on:27 September 2016
Status:Active
Country of residence:England
Address:Cristal Pigment Uk Limited, Laporte Road, Stallingborough, England, DN40 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-04-29Address

Change sail address company with new address.

Download
2021-04-29Officers

Appoint corporate secretary company with name date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.