Venator Materials Uk Limited

DataGardener
in administration
Large Enterprise

Venator Materials Uk Limited

00832447Private Limited With Share Capital

Suite 3 Avery House, 69 North Street, Brighton, BN411DH
Incorporated

24/12/1964

Company Age

61 years

Directors

3

Employees

573

SIC Code

20120

Risk

not scored

Company Overview

Registration, classification & business activity

Venator Materials Uk Limited (00832447) is a private limited with share capital incorporated on 24/12/1964 (61 years old) and registered in brighton, BN411DH. The company operates under SIC code 20120 - manufacture of dyes and pigments.

Private Limited With Share Capital
SIC: 20120
Large Enterprise
Incorporated 24/12/1964
BN411DH
573 employees

Financial Overview

Total Assets

£239.20M

Liabilities

£82.41M

Net Assets

£156.78M

Turnover

£291.33M

Cash

£2.66M

Key Metrics

573

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:22-12-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-09-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-05-2025
Legacy
Category:Accounts
Date:29-05-2025
Legacy
Category:Other
Date:29-05-2025
Legacy
Category:Other
Date:29-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-06-2024
Legacy
Category:Accounts
Date:29-06-2024
Legacy
Category:Other
Date:29-06-2024
Legacy
Category:Other
Date:29-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2023
Resolution
Category:Resolution
Date:15-04-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2022
Legacy
Category:Accounts
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Resolution
Category:Resolution
Date:27-07-2022
Memorandum Articles
Category:Incorporation
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2021
Legacy
Category:Accounts
Date:11-09-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:09-09-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:09-09-2021
Legacy
Category:Other
Date:10-08-2021
Legacy
Category:Other
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:07-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-05-2018
Move Registers To Sail Company With New Address
Category:Address
Date:24-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Resolution
Category:Resolution
Date:20-03-2018
Change Of Name Notice
Category:Change Of Name
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Memorandum Articles
Category:Incorporation
Date:14-09-2017
Resolution
Category:Resolution
Date:14-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:26-11-2014

Import / Export

Imports
12 Months6
60 Months54
Exports
12 Months8
60 Months56

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date23/05/2025
Latest Accounts31/12/2023

Trading Addresses

100 Uk Payment Centre, Walsall Road, Bridgetown, Cannock, Staffordshire, WS118JT
Greatham, Tees Road, Hartlepool, Cleveland, TS252DD
Huntsman Uk Ltd, Wilton, Redcar, Cleveland, TS104RG
Killingholme Airfield, North Killingholme, Immingham, South Humberside, DN403JY
Moody Lane, Grimsby, South Humberside, DN312SY

Contact

01740608001
sales@venator.co.uk
venator.co.uk
Suite 3 Avery House, 69 North Street, Brighton, BN411DH