Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TRONOX UK HOLDINGS LIMITED

LAPORTE ROAD, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN40 2PR,
Company Registration Number
10535267
Private Limited Company
Active

Company Overview

About Tronox Uk Holdings Ltd
TRONOX UK HOLDINGS LIMITED was founded on 2016-12-21 and has its registered office in Grimsby. The organisation's status is listed as "Active". Tronox Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRONOX UK HOLDINGS LIMITED
 
Legal Registered Office
LAPORTE ROAD
STALLINGBOROUGH
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN40 2PR
 
Filing Information
Company Number 10535267
Company ID Number 10535267
Date formed 2016-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 18/01/2018
Type of accounts FULL
Last Datalog update: 2024-01-05 07:47:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRONOX UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2016-12-21
TIMOTHY CRAIG CARLSON
Director 2016-12-21
SHIRLEY FODOR
Director 2018-08-14
STEVEN ANDREW KAYE
Director 2016-12-21
JEFFREY NATHAN NEUMAN
Director 2018-08-14
JEFFREY NEUMAN
Director 2018-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS UK HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
TIMOTHY CRAIG CARLSON TRONOX SANDS INVESTMENT FUNDING LIMITED Director 2018-05-31 CURRENT 2012-05-09 Active - Proposal to Strike off
TIMOTHY CRAIG CARLSON TRONOX UK FINANCE LIMITED Director 2018-05-31 CURRENT 2012-05-09 Active - Proposal to Strike off
TIMOTHY CRAIG CARLSON TRONOX FINANCE PLC Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
TIMOTHY CRAIG CARLSON TRONOX UK LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
STEVEN ANDREW KAYE TRONOX SANDS INVESTMENT FUNDING LIMITED Director 2015-01-16 CURRENT 2012-05-09 Active - Proposal to Strike off
STEVEN ANDREW KAYE TRONOX UK FINANCE LIMITED Director 2015-01-16 CURRENT 2012-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-10-19Statement of capital on USD 2,490,717,212
2023-10-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Solvency Statement dated 26/09/23
2023-10-04Statement by Directors
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 105352670011
2023-01-12CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-10Statement of capital on 2022-11-30 USD2,515,857,164
2022-12-01MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30SH19Statement of capital on 2022-11-30 USD 2,515,857,164
2022-11-30SH20Statement by Directors
2022-11-30CAP-SSSolvency Statement dated 29/11/22
2022-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105352670006
2022-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105352670007
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105352670007
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670010
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105352670003
2022-01-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-29Change of details for Tronox Investment Holdings Limited as a person with significant control on 2020-04-01
2021-12-29PSC05Change of details for Tronox Investment Holdings Limited as a person with significant control on 2020-04-01
2021-08-23SH0111/08/21 STATEMENT OF CAPITAL USD 2515857164
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-04-29
2021-04-29TM02Termination of appointment of Intertrust (Uk) Limited on 2021-04-29
2021-04-29AD02Register inspection address changed to 54 Portland Place London W1B 1DY
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670009
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670008
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2021-02-25SH0114/03/19 STATEMENT OF CAPITAL USD 3
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670007
2020-07-06RP04SH01Second filing of capital allotment of shares USD2,072,142,518
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04AP01DIRECTOR APPOINTED EDWARD THOMAS PROSAPIO
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAIG CARLSON
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670005
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-10-14SH19Statement of capital on 2019-10-14 EUR 21.32
2019-10-11SH20Statement by Directors
2019-10-11CAP-SSSolvency Statement dated 11/10/19
2019-10-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Directors of the company authorised to allot ordinary and preference shares 29/03/2019
  • Resolution of adoption of Articles of Association
2019-06-04SH0110/04/19 STATEMENT OF CAPITAL EUR 2131628031
2019-05-31SH0110/04/19 STATEMENT OF CAPITAL USD 2072142518
2019-05-21PSC02Notification of Tronox Investment Holdings Limited as a person with significant control on 2019-03-29
2019-05-20PSC07CESSATION OF TRONOX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14SH0129/03/19 STATEMENT OF CAPITAL USD 36441518
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 7 Albemarle Street London W1S 4HQ United Kingdom
2019-03-26AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-03-01
2019-03-26TM02Termination of appointment of Citco Management (Uk) Limited on 2019-02-28
2019-03-08SH0115/02/19 STATEMENT OF CAPITAL USD 2.00
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-11-15SH20Statement by Directors
2018-11-15SH19Statement of capital on 2018-11-15 USD 1
2018-11-15CAP-SSSolvency Statement dated 14/11/18
2018-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-12RP04CS01Second filing of Confirmation Statement dated 20/12/2017
2018-10-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-03Annotation
2018-08-30AP01DIRECTOR APPOINTED MR. JEFFREY NATHAN NEUMAN
2018-08-20AP01DIRECTOR APPOINTED MS SHIRLEY FODOR
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;USD 2816190189
2018-01-05CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL, TRADING STATUS OF SHARES & SHAREHOLDER INFORMATION WAS REGISTERED ON 12/10/2018
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;USD 2816190189
2017-11-07SH19Statement of capital on 2017-11-07 USD 2,816,190,189.00
2017-11-07CAP-SSSolvency Statement dated 27/10/17
2017-11-07SH20Statement by Directors
2017-11-07RES06REDUCE ISSUED CAPITAL 27/10/2017
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670004
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105352670001
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105352670002
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670003
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670002
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;USD 3715368487
2017-01-25SH0130/12/16 STATEMENT OF CAPITAL USD 3715368487
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 105352670001
2016-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to TRONOX UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRONOX UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of TRONOX UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRONOX UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRONOX UK HOLDINGS LIMITED
Trademarks
We have not found any records of TRONOX UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRONOX UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as TRONOX UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRONOX UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRONOX UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRONOX UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.