Venator Materials Uk Limited WYNYARD PARK


Founded in 1964, Venator Materials Uk, classified under reg no. 00832447 is an active company. Currently registered at Titanium House TS22 5FD, Wynyard Park the company has been in the business for 60 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 20th Mar 2018 Venator Materials Uk Limited is no longer carrying the name Huntsman P&A Uk.

At present there are 4 directors in the the firm, namely Martin H., Bertrand D. and John P. and others. In addition one secretary - Richard P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Venator Materials Uk Limited Address / Contact

Office Address Titanium House
Office Address2 Hanzard Drive
Town Wynyard Park
Post code TS22 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00832447
Date of Incorporation Thu, 24th Dec 1964
Industry Manufacture of dyes and pigments
End of financial Year 31st December
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (169 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Martin H.

Position: Director

Appointed: 04 April 2024

Bertrand D.

Position: Director

Appointed: 15 September 2022

John P.

Position: Director

Appointed: 09 June 2017

Richard P.

Position: Secretary

Appointed: 02 October 2014

Richard P.

Position: Director

Appointed: 30 September 2014

Barry H.

Position: Director

Appointed: 12 February 2024

Resigned: 31 March 2024

Stephen I.

Position: Director

Appointed: 15 March 2019

Resigned: 31 August 2022

Russell S.

Position: Director

Appointed: 09 June 2017

Resigned: 15 March 2019

Kurt O.

Position: Director

Appointed: 09 June 2017

Resigned: 31 January 2024

David G.

Position: Secretary

Appointed: 31 October 2012

Resigned: 01 October 2014

David G.

Position: Director

Appointed: 31 October 2012

Resigned: 01 October 2014

Michael M.

Position: Director

Appointed: 15 December 2006

Resigned: 31 October 2012

Michael D.

Position: Director

Appointed: 15 December 2006

Resigned: 01 July 2017

Thomas K.

Position: Director

Appointed: 21 October 2004

Resigned: 02 June 2009

John O.

Position: Director

Appointed: 21 October 2004

Resigned: 29 December 2006

Michael M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 October 2012

Kevin N.

Position: Director

Appointed: 01 October 1999

Resigned: 29 May 2009

Duncan E.

Position: Director

Appointed: 01 October 1999

Resigned: 30 January 2017

Thomas F.

Position: Director

Appointed: 24 August 1999

Resigned: 29 February 2016

Russell H.

Position: Director

Appointed: 28 June 1999

Resigned: 20 February 2012

Kimo E.

Position: Director

Appointed: 28 June 1999

Resigned: 31 December 2016

Peter H.

Position: Director

Appointed: 28 June 1999

Resigned: 01 September 2014

Stephen W.

Position: Director

Appointed: 03 September 1996

Resigned: 28 June 1999

Peter W.

Position: Director

Appointed: 10 March 1995

Resigned: 18 August 1997

Alexander A.

Position: Director

Appointed: 10 March 1995

Resigned: 30 November 1997

David C.

Position: Director

Appointed: 10 March 1993

Resigned: 31 March 1995

Peter M.

Position: Director

Appointed: 01 June 1992

Resigned: 28 February 1993

David C.

Position: Director

Appointed: 01 June 1992

Resigned: 28 June 1999

Claude L.

Position: Director

Appointed: 01 June 1992

Resigned: 15 June 1994

Robert W.

Position: Director

Appointed: 01 June 1992

Resigned: 30 April 1994

Kenneth S.

Position: Director

Appointed: 01 June 1992

Resigned: 31 August 1996

John G.

Position: Director

Appointed: 01 June 1992

Resigned: 08 March 1995

David B.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 December 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Venator P&A Holdings Uk Limited from Stockton On Tees, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Huntsman (Holdings) Uk that entered Stockton On Tees, United Kingdom as the official address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Huntsman Polyurethanes (Uk) Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Venator P&A Holdings Uk Limited

Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03767080
Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Huntsman (Holdings) Uk

Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 03768308
Notified on 25 October 2016
Ceased on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Huntsman Polyurethanes (Uk) Limited

Hanzard Drive Wynyard Park, Stockton On Tees, TS22 5FD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03767067
Notified on 6 April 2016
Ceased on 25 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Huntsman P&A Uk March 20, 2018
Tioxide Europe November 2, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 24th, September 2022
Free Download (25 pages)

Company search

Advertisements