Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRONOX INVESTMENTS UK LIMITED
Company Information for

TRONOX INVESTMENTS UK LIMITED

Laporte Road, Stallingborough, Grimsby, NORTH EAST LINCOLNSHIRE, DN40 2PR,
Company Registration Number
07881732
Private Limited Company
Active

Company Overview

About Tronox Investments Uk Ltd
TRONOX INVESTMENTS UK LIMITED was founded on 2011-12-14 and has its registered office in Grimsby. The organisation's status is listed as "Active". Tronox Investments Uk 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 INVESTMENTS UK LIMITED
 
Legal Registered Office
Laporte Road
Stallingborough
Grimsby
NORTH EAST LINCOLNSHIRE
DN40 2PR
Other companies in DN40
 
Previous Names
CRISTAL INVESTMENTS UK LIMITED24/07/2019
Filing Information
Company Number 07881732
Company ID Number 07881732
Date formed 2011-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
Last Datalog update: 2024-05-08 18:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRONOX INVESTMENTS UK LIMITED
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 INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
JEAN-HERVE GUSTAVE FURLING
Company Secretary 2012-05-04
STEPHEN ANTHONY BOX
Director 2011-12-14
ROBERT MCINTYRE
Director 2011-12-14
ROBERT JOHN SARRACINI
Director 2015-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE STEPHEN SCOTT
Director 2013-10-04 2015-03-06
LYNTON SIMMONDS
Director 2011-12-14 2014-03-31
ARTHUR SIEBEL
Director 2011-12-14 2012-09-28
PAUL ANDREW HANNINGTON BARNETT
Company Secretary 2011-12-14 2012-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY BOX CRISTAL FINANCING UK 2 LIMITED Director 2011-10-28 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN ANTHONY BOX CRISTAL FINANCING UK LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active - Proposal to Strike off
STEPHEN ANTHONY BOX TRONOX PIGMENT UK LIMITED Director 2008-01-31 CURRENT 1920-01-01 Active
STEPHEN ANTHONY BOX CRISTAL INORGANIC CHEMICALS UK LIMITED Director 2008-01-31 CURRENT 2007-03-19 Active - Proposal to Strike off
ROBERT MCINTYRE CRISTAL FINANCING UK 2 LIMITED Director 2011-10-28 CURRENT 2011-09-27 Active - Proposal to Strike off
ROBERT MCINTYRE CRISTAL FINANCING UK LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active - Proposal to Strike off
ROBERT MCINTYRE SCMC B.V. Director 2010-03-17 CURRENT 2002-03-20 Converted / Closed
ROBERT MCINTYRE TRONOX PIGMENT UK LIMITED Director 2008-01-31 CURRENT 1920-01-01 Active
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2008-01-31 CURRENT 2000-08-15 Dissolved 2018-06-05
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2008-01-31 CURRENT 2002-03-20 Dissolved 2018-06-05
ROBERT MCINTYRE CRISTAL INORGANIC CHEMICALS UK LIMITED Director 2008-01-31 CURRENT 2007-03-19 Active - Proposal to Strike off
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2008-01-31 CURRENT 2000-08-15 Active - Proposal to Strike off
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2008-01-31 CURRENT 1989-03-16 Active
ROBERT MCINTYRE MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED Director 2008-01-31 CURRENT 1995-08-25 Active - Proposal to Strike off
ROBERT JOHN SARRACINI HCF CATCH LIMITED Director 2016-09-30 CURRENT 1999-09-07 Active
ROBERT JOHN SARRACINI CRISTAL FINANCING UK LIMITED Director 2015-11-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ROBERT JOHN SARRACINI CRISTAL FINANCING UK 2 LIMITED Director 2015-11-15 CURRENT 2011-09-27 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED Director 2015-11-15 CURRENT 2000-08-15 Dissolved 2018-06-05
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Director 2015-11-15 CURRENT 2002-03-20 Dissolved 2018-06-05
ROBERT JOHN SARRACINI CRISTAL INORGANIC CHEMICALS UK LIMITED Director 2015-11-15 CURRENT 2007-03-19 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS AUSTRALIND Director 2015-11-15 CURRENT 2000-08-15 Active - Proposal to Strike off
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS Director 2015-11-15 CURRENT 1989-03-16 Active
ROBERT JOHN SARRACINI MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED Director 2015-11-15 CURRENT 1995-08-25 Active - Proposal to Strike off
ROBERT JOHN SARRACINI TRONOX PIGMENT UK LIMITED Director 2015-11-13 CURRENT 1920-01-01 Active

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
2024-05-08CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 078817320009
2023-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY BOX
2023-01-10DIRECTOR APPOINTED PAUL ANDREW HANNINGTON BARNETT
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 078817320005
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-06PSC05Change of details for Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on 2022-05-06
2022-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078817320006
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078817320006
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078817320008
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078817320002
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-29AD02Register inspection address changed from Tronox Pigment Uk Limited Laporte Road Stallingbourough Immingham North East Lincolnshire DN40 2PR England to 54 Portland Place London W1B 1DY
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
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078817320007
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21AP01DIRECTOR APPOINTED SHIRLEY FODOR
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAIG CARLSON
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078817320006
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078817320005
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 35 Great St Helen's London EC3A 6AP
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-23AD03Registers moved to registered inspection location of Tronox Pigment Uk Limited Laporte Road Stallingbourough Immingham North East Lincolnshire DN40 2PR
2019-12-23AD02Register inspection address changed to Tronox Pigment Uk Limited Laporte Road Stallingbourough Immingham North East Lincolnshire DN40 2PR
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17RES13Resolutions passed:
  • Re-agreement/loan/guarantee/debenture/company business 29/08/2019
  • ADOPT ARTICLES
2019-09-13CH01Director's details changed for Mr Stephen Anthony Box on 2019-09-13
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078817320004
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078817320002
2019-08-28AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-07-26
2019-08-28TM02Termination of appointment of Maria Jegher on 2019-07-26
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR
2019-07-24RES15CHANGE OF COMPANY NAME 08/03/21
2019-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SARRACINI
2019-05-16AP01DIRECTOR APPOINTED MR TIMOTHY CRAIG CARLSON
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18AP03Appointment of Mrs Maria Jegher as company secretary on 2018-09-14
2018-09-18TM02Termination of appointment of Jean-Herve Gustave Furling on 2018-09-14
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-11CH01Director's details changed for Dr Robert Mcintyre on 2017-08-18
2017-10-10CH01Director's details changed for Mr Stephen Anthony Box on 2017-08-18
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20SH20Statement by Directors
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;EUR 100
2017-06-20SH1920/06/17 STATEMENT OF CAPITAL EUR 100
2017-06-20CAP-SSSOLVENCY STATEMENT DATED 31/05/17
2017-06-20RES13CANCEL SHARE PREM A/C 30/05/2017
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;EUR 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-14AUDAUDITOR'S RESIGNATION
2016-06-07AUDAUDITOR'S RESIGNATION
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;EUR 100
2015-12-17AR0114/12/15 FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR ROBERT JOHN SARRACINI
2015-07-02AUDAUDITOR'S RESIGNATION
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SCOTT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;EUR 100
2015-01-08AR0114/12/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON SIMMONDS
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;EUR 100
2013-12-16AR0114/12/13 FULL LIST
2013-10-18AP01DIRECTOR APPOINTED JAMIE STEPHEN SCOTT
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0114/12/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SIEBEL
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AP03SECRETARY APPOINTED JEAN-HERVE GUSTAVE FURLING
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BARNETT
2012-06-14AA01PREVSHO FROM 31/12/2012 TO 31/12/2011
2012-01-17RES13ISSUE SHARES 29/12/2011
2012-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-17SH0129/12/11 STATEMENT OF CAPITAL EUR 100
2011-12-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRONOX INVESTMENTS UK 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 INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TRONOX INVESTMENTS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRONOX INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRONOX INVESTMENTS UK LIMITED
Trademarks
We have not found any records of TRONOX INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRONOX INVESTMENTS UK 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 (74990 - Non-trading company) as TRONOX INVESTMENTS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRONOX INVESTMENTS UK 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 INVESTMENTS UK 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 INVESTMENTS UK 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.