VENATOR P&A HOLDINGS UK LIMITED

Titanium House Titanium House, Wynyard Park, TS22 5FD, Stockton On Tees
StatusACTIVE
Company No.03767080
CategoryPrivate Limited Company
Incorporated05 May 1999
Age25 years, 8 days
JurisdictionEngland Wales

SUMMARY

VENATOR P&A HOLDINGS UK LIMITED is an active private limited company with number 03767080. It was incorporated 25 years, 8 days ago, on 05 May 1999. The company address is Titanium House Titanium House, Wynyard Park, TS22 5FD, Stockton On Tees.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Peter Hopcroft

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Barry Joseph Hopkins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Joseph Hopkins

Appointment date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt David Ogden

Termination date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Mr Richard Justin James Phillipson

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: John Jeffrey Pehrson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Justin James Phillipson

Change date: 2023-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037670800005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037670800006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-12

Charge number: 037670800009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037670800007

Charge creation date: 2023-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037670800008

Charge creation date: 2023-10-12

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Apr 2023

Category: Address

Type: AD02

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Mortgage charge part both with charge number

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037670800006

Documents

View document PDF

Mortgage charge part both with charge number

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037670800005

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH01

Capital : 214,381,309 GBP

Date: 2023-03-16

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Capital

Type: SH01

Capital : 213,439,806 GBP

Date: 2023-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Stephen Duncan Julian Ibbotson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bertrand Maurice Andre Defoort

Appointment date: 2022-09-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-23

Officer name: Kurt David Ogden

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kurt David Ogden

Change date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037670800006

Charge creation date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Duncan Julian Ibbotson

Appointment date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Russell Robert Stolle

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Apr 2018

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2018

Category: Address

Type: AD03

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Huntsman Spin Uk Limited

Change date: 2018-03-19

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: 037670800005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-14

Psc name: Huntsman Spin Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-14

Psc name: Huntsman (Holdings) Uk

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Michael Christopher Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Jeffrey Pehrson

Appointment date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Kurt D Ogden

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Robert Stolle

Appointment date: 2017-06-09

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-23

Officer name: Mr Michael Christopher Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Emerson

Termination date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Kimo Esplin

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 196,823,195 GBP

Date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-23

Capital : 10,500,000.00 GBP

Documents

View document PDF

Legacy

Date: 23 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/16

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeremy Gilliland

Termination date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-02

Officer name: Richard Justin James Phillipson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: David Jeremy Gilliland

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Richard Justin James Phillipson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Richard Justin James Phillipson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Riley Huntsman

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change sail address company with old address

Date: 28 Apr 2014

Category: Address

Type: AD02

Old address: C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Duncan Emerson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: Haverton Hill Road Billingham TS23 1PS

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jeremy Gilliland

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Jeremy Gilliland

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Maughan

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Maughan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Healy

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Capital : 97,580,208 GBP

Date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF


Some Companies

BRENNAN PROPERTIES LTD

SUMMIT,LITTLEBOROUGH,OL15 0LR

Number:10512784
Status:ACTIVE
Category:Private Limited Company

BRINDLEY JAMES LIMITED

HUNTS ACCOUNTANTS THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:07771846
Status:ACTIVE
Category:Private Limited Company

ESCAPE HOLDINGS LIMITED

UNIT 23 RED LION BUSINESS PARK,SURBITON,KT6 7QD

Number:05957258
Status:ACTIVE
Category:Private Limited Company

MUNNANGI SALON LTD

47 BARONY ROAD,CHESHIRE,CW5 5QL

Number:11532060
Status:ACTIVE
Category:Private Limited Company

SPS ENGINEERING LIMITED

133 HULLBRIDGE ROAD,CHELMSFORD,CM3 5LL

Number:05228069
Status:ACTIVE
Category:Private Limited Company

STONE CONSULTING ENGINEER LIMITED

EASTDENE, GREEN LANE,,NR29 5LP

Number:06501271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source