VENATOR MATERIALS INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

VENATOR MATERIALS INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10408218

Incorporation date

03/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2023)
dot icon13/04/2026
Administrator's progress report
dot icon24/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-24
dot icon17/10/2025
Notice of deemed approval of proposals
dot icon07/10/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon07/10/2025
Statement of administrator's proposal
dot icon08/09/2025
Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton-on-Tees TS22 5FD United Kingdom to Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW on 2025-09-08
dot icon05/09/2025
Appointment of an administrator
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 icon20/02/2025
Appointment of Eugene Bryan Snell as a director on 2025-02-11
dot icon20/02/2025
Appointment of Corstiaan Carel De Jong as a director on 2025-02-11
dot icon04/02/2025
Termination of appointment of Bertrand Maurice Andre Defoort as a director on 2025-01-30
dot icon19/12/2024
Termination of appointment of Martin Peter Hopcroft as a director on 2024-12-16
dot icon25/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon04/10/2024
Termination of appointment of Richard Justin James Phillipson as a secretary on 2024-10-03
dot icon04/10/2024
Termination of appointment of Richard Justin James Phillipson as a director on 2024-10-03
dot icon24/09/2024
Termination of appointment of Simon Turner as a director on 2024-09-17
dot icon23/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
dot icon23/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/07/2024
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 icon14/02/2024
Termination of appointment of Kurt David Ogden as a director on 2024-01-31
dot icon14/02/2024
Appointment of Barry Joseph Hopkins as a director on 2024-02-12
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 icon13/11/2023
Satisfaction of charge 104082180009 in full
dot icon23/10/2023
Satisfaction of charge 104082180001 in full
dot icon23/10/2023
Satisfaction of charge 104082180002 in full
dot icon23/10/2023
Satisfaction of charge 104082180003 in full
dot icon23/10/2023
Satisfaction of charge 104082180004 in full
dot icon23/10/2023
Satisfaction of charge 104082180005 in full
dot icon23/10/2023
Satisfaction of charge 104082180006 in full
dot icon23/10/2023
Satisfaction of charge 104082180007 in full
dot icon23/10/2023
Satisfaction of charge 104082180008 in full
dot icon23/10/2023
Satisfaction of charge 104082180010 in full
dot icon23/10/2023
Satisfaction of charge 104082180011 in full
dot icon23/10/2023
Satisfaction of charge 104082180012 in full
dot icon23/10/2023
Satisfaction of charge 104082180013 in full
dot icon19/10/2023
Registration of charge 104082180016, created on 2023-10-17
dot icon19/10/2023
Registration of charge 104082180017, created on 2023-10-17
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/10/2023
Registration of charge 104082180014, created on 2023-10-12
dot icon13/10/2023
Registration of charge 104082180015, created on 2023-10-12
dot icon18/07/2023
Registration of charge 104082180013, created on 2023-07-07

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
02/10/2025
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
30/12/2024
dot iconNext due on
30/09/2025
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Michael Christopher
Director
03/10/2016 - 01/07/2017
23
Ibbotson, Stephen Duncan Julian
Director
15/03/2019 - 31/08/2022
17
Pehrson, John Jeffrey
Director
14/07/2017 - Present
15
Stolle, Russell Robert
Director
03/10/2016 - 15/03/2019
11
Turner, Simon
Director
03/10/2016 - 17/09/2024
6

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENATOR MATERIALS INTERNATIONAL UK LIMITED

VENATOR MATERIALS INTERNATIONAL UK LIMITED is an(a) In Administration company incorporated on 03/10/2016 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 3 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 MATERIALS INTERNATIONAL UK LIMITED?

toggle

VENATOR MATERIALS INTERNATIONAL UK LIMITED is currently In Administration. It was registered on 03/10/2016 .

Where is VENATOR MATERIALS INTERNATIONAL UK LIMITED located?

toggle

VENATOR MATERIALS INTERNATIONAL UK LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does VENATOR MATERIALS INTERNATIONAL UK LIMITED do?

toggle

VENATOR MATERIALS INTERNATIONAL 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 MATERIALS INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 13/04/2026: Administrator's progress report.