UKBizDB.co.uk

VENATOR PIGMENTS UK LIMITED

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

This company is commonly known as Venator Pigments Uk Limited. The company was founded 35 years ago and was given the registration number 02395270. The firm's registered office is in STOCKTON ON TEES. You can find them at Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, . This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:VENATOR PIGMENTS UK LIMITED
Company Number:02395270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Secretary31 March 2023Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director31 March 2023Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director31 March 2023Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director31 March 2023Active
1 Doveys Orchard, Calverton, Nottingham, NG14 6PT

Secretary-Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Secretary01 October 2014Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Secretary22 May 1998Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary01 August 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary17 November 2000Active
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE

Corporate Secretary23 October 2009Active
55 Baird Road, Englishtown, United States, FOREIGN

Director21 November 2000Active
Saltersford Cottage, Saltersford Lane, Alton, ST10 4AU

Director01 September 2006Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director15 September 2022Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, England, TS22 5FD

Director01 October 2014Active
12 Paddock Close, Castle Donington, Derby, DE74 2JW

Director08 October 2007Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD

Director15 March 2019Active
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL

Director22 November 2000Active
19 Hollybush Lane, Amersham, HP6 6EB

Director27 July 1998Active
Am Kalberdanz 2, D 4790 Paderborn, Germany,

Director-Active
7, Diamond Avenue, Kidsgrove, Stoke-On-Trent, ST7 4XZ

Director12 September 2008Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director21 July 2017Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director21 July 2017Active
1 Doveys Orchard, Calverton, Nottingham, NG14 6PT

Director-Active
Orchard House, Doveys Orchard, Calverton, NG14 6PT

Director-Active
Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA

Director01 October 2014Active
9604 Sotweed Drive, Potomac, Usa,

Director20 November 2000Active
522 Waterview Place, New Hope, United States,

Director20 November 2000Active
3714, Corey Place Nw, Washington, Usa, DC 20016

Director04 August 1999Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Director04 August 1999Active
10003, Woodloch Forest Drive, The Woodlands, United States, TX 77380

Director21 July 2017Active
2 Southwood Mansions, Southwood Lane, London, N6 5SZ

Director04 August 1999Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, England, TS22 5FD

Director01 October 2014Active

People with Significant Control

Creambay Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:Liverpool Road East, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.