VENATOR HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

VENATOR HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10518724

Incorporation date

09/12/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Innovation Centre 2 Glenarm Road, Wynyard Park, Stockton-On-Tees TS22 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon24/02/2026
Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton-on-Tees TS22 5FD United Kingdom to Innovation Centre 2 Glenarm Road Wynyard Park Stockton-on-Tees TS22 5FB on 2026-02-24
dot icon11/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon23/09/2025
Termination of appointment of John Jeffrey Pehrson as a director on 2025-09-19
dot icon16/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/01/2025
Termination of appointment of Bertrand Maurice Andre Defoort as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of Martin Peter Hopcroft as a director on 2024-12-16
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon04/10/2024
Termination of appointment of Richard Justin James Phillipson as a director on 2024-10-03
dot icon04/10/2024
Termination of appointment of Richard Justin James Phillipson as a secretary on 2024-10-03
dot icon28/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/06/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/04/2024
Termination of appointment of Barry Joseph Hopkins as a director on 2024-03-31
dot icon08/04/2024
Appointment of Mr Martin Peter Hopcroft as a director on 2024-04-04
dot icon13/02/2024
Termination of appointment of Kurt David Ogden as a director on 2024-01-31
dot icon13/02/2024
Appointment of Barry Joseph Hopkins as a director on 2024-02-12
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon17/11/2023
Director's details changed for John Jeffrey Pehrson on 2023-11-17
dot icon17/11/2023
Director's details changed for Richard Justin James Phillipson on 2023-11-17
dot icon16/11/2023
Director's details changed for Richard Justin James Phillipson on 2023-11-16
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/12/2022
Register inspection address has been 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

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENATOR HOLDINGS UK LIMITED

VENATOR HOLDINGS UK LIMITED is an(a) Active company incorporated on 09/12/2016 with the registered office located at Innovation Centre 2 Glenarm Road, Wynyard Park, Stockton-On-Tees TS22 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VENATOR HOLDINGS UK LIMITED?

toggle

VENATOR HOLDINGS UK LIMITED is currently Active. It was registered on 09/12/2016 .

Where is VENATOR HOLDINGS UK LIMITED located?

toggle

VENATOR HOLDINGS UK LIMITED is registered at Innovation Centre 2 Glenarm Road, Wynyard Park, Stockton-On-Tees TS22 5FB.

What does VENATOR HOLDINGS UK LIMITED do?

toggle

VENATOR HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VENATOR HOLDINGS UK LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton-on-Tees TS22 5FD United Kingdom to Innovation Centre 2 Glenarm Road Wynyard Park Stockton-on-Tees TS22 5FB on 2026-02-24.