INORGANIC PIGMENTS LIMITED

OXERRA UK LIMITED LIVERPOOL ROAD EAST, KIDSGROVE, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 3AA

Company Number: 00688762
Incorporation date: 04-Apr-1961
Status: Active
Entity type: Private Limited Company

SIC codes:
20120 Manufacture of dyes and pigments
20130 Manufacture of other inorganic basic chemicals
20590 Manufacture of other chemical products not elsewhere classified



SUMMARY

This company is 63 years old and is currently active. It is controlled by Creambay Limited. Retained earnings is negative (EUR -834 thousand), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 3 active officers (directors or partners) who are or were officers of 6 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2023
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (31-Dec-2021)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
11-Jun-2020 EUR -82,000 28,000
31-Dec-2019 EUR -82,000 28,000
31-Dec-2018 EUR -16,000 28,000 -44,000
31-Dec-2017 EUR -2,000 23,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
11-Jun-2020 EUR 100,000 45,000 -834,000
31-Dec-2019 EUR 645,000 -834,000
31-Dec-2018 EUR 178,000 612,000 -823,000 434,000
31-Dec-2017 EUR 100,000 566,000 -780,000 -391,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Timothy Michael John SOUTHGATE 31 Mar 2023 28 Mar 2024 1 - 0
Resigned Richard Justin James PHILLIPSON 01 Oct 2014 31 Mar 2023 0 - 1
Resigned TMF CORPORATE ADMINISTRATION SERVICES LIMITED 20 Oct 2009 01 Oct 2014 547 - 1734
Resigned CLIFFORD CHANCE SECRETARIES LIMITED 17 Nov 2000 20 Oct 2009 0 - 709
Resigned Amanda WHALLEY 01 Aug 2000 17 Nov 2000 0 - 357
Resigned Nicholas Handran SMITH 13 May 1998 01 Aug 2000 2 - 59
Resigned Christopher Ernest BEASLEY 13 May 1998 3 - 98

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Kwan Ping David YU 31 Mar 2023 Director British 1 - 00 (0.0%)
Active Timothy Michael John SOUTHGATE 31 Mar 2023 Director British 7 - 00 (0.0%)
Active Kwan Yau YU 31 Mar 2023 Director British 1 - 00 (0.0%)
Resigned Bertrand Maurice Andre DEFOORT 15 Sep 2022 31 Mar 2023 Group Financial Controller French 11 - 40 (0.0%)
Resigned Stephen Duncan Julian IBBOTSON 15 Mar 2019 31 Aug 2022 Chartered Accountant British 1 - 140 (0.0%)
Resigned Russell Robert STOLLE 21 Jul 2017 15 Mar 2019 Attorney American 0 - 140 (0.0%)
Resigned John Jeffrey PEHRSON 21 Jul 2017 31 Mar 2023 Cpa American 11 - 40 (0.0%)
Resigned Kurt David OGDEN 21 Jul 2017 31 Mar 2023 Finance American 0 - 160 (0.0%)
Resigned Simon TURNER 01 Oct 2014 01 Jul 2021 President British 4 - 50 (0.0%)
Resigned Richard Justin James PHILLIPSON 01 Oct 2014 31 Mar 2023 Solicitor British 11 - 210 (0.0%)
Resigned Michael Christopher DIXON 01 Oct 2014 01 Jul 2017 Vice President Finance British 0 - 290 (0.0%)
Resigned Paul Andrew NIXON 12 Sep 2008 01 Oct 2014 Finance Director British 0 - 83 (37.5%)
Resigned Richard Charles HOUGHTON 08 Oct 2007 12 Sep 2008 General Manager British 0 - 30 (0.0%)
Resigned Patrick Raymond BRIAN 15 Feb 2007 05 Oct 2007 Managing Director British 1 - 100 (0.0%)
Resigned Ronald Lee RAPPAPORT 01 Oct 2002 15 Jan 2007 Managing Director American 0 - 30 (0.0%)
Resigned Donna Marie ABRUNZO 21 Nov 2000 01 Oct 2002 Paralegal American 0 - 30 (0.0%)
Resigned Andrew Martin ROSS 20 Nov 2000 01 Oct 2014 President Us Citizen 0 - 71 (14.3%)
Resigned George Edward LETMAN 20 Nov 2000 01 Oct 2002 Divisional Managing Director British 0 - 146 (42.9%)
Resigned Thomas James RIORDAN 20 Nov 2000 30 Sep 2014 Lawyer American 0 - 187 (38.9%)
Resigned Judith TWENTYMAN 01 Jul 1998 17 Nov 2000 Accountant British 0 - 199 (47.4%)
Resigned Nicholas Handran SMITH 13 May 1998 17 Nov 2000 Solicitor Australian 2 - 5929 (47.5%)
Resigned John Allan BROWN 24 Jun 1997 17 Nov 2000 Chartered Accountant British 1 - 3318 (52.9%)
Resigned John Martin MASON 01 Mar 1994 17 Nov 2000 Commercial Manager British 0 - 10 (0.0%)
Resigned John Derek LAW 26 Feb 1993 26 Jun 1998 Accountant British 0 - 5228 (53.8%)
Resigned Andrew James SCULL 25 Jun 1997 Lawyer British 0 - 10878 (72.2%)
Resigned Keith Stuart PEMBERTON 01 Mar 1994 Business Manager British 0 - 10 (0.0%)
Resigned John Derek LAW 26 Jun 1998 Accountant British 0 - 5228 (53.8%)
Resigned John Clive BOLLAND 22 Oct 1994 Commercial Manager British 0 - 10 (0.0%)
Resigned Christopher Ernest BEASLEY 13 May 1998 Solicitor British 3 - 9865 (64.4%)
Number of active directors: 3
Average tenure of active directors: 1.0 years
Average tenure of resigned directors: 3.8 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
INORGANIC PIGMENTS LIMITED (00688762) - Active
COMPASS CHEMICALS (UK) LIMITED (02311621) - Active
OXERRA PIGMENTS UK LIMITED (02395270) - Active
OXERRA UK LIMITED (02414292) - Active
CREAMBAY LIMITED (04050413) - Active
CATHAY INDUSTRIES (INTERNATIONAL) LIMITED (04284259) - Active
EXCALIBUR REALTY UK LIMITED (06311960) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-242015-01-242014-01-242013-01-242012-01-24
CREAMBAY LIMITEDORDINARY100
100%
100
100%
100
100%
100
100%
100
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

INORGANIC PIGMENTS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 20120 Manufacture of dyes and pigments)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
VENATOR MATERIALS UK LIMITED TITANIUM HOUSE, HANZARD DRIVE, WYNYARD PARK, STOCKTON ON TEES, TS22 5FD 00832447 2017-12-31 313,295,000 85,714,000
NOVARTIS GRIMSBY LIMITED 2ND FLOOR, THE WESTWORKS BUILDING WHITE CITY PLACE, 195 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FQ 00170180 2017-12-31 141,018,000 13,567,000 20130-Manufacture of other inorganic basic chemicals
20160-Manufacture of plastics in primary forms
21100-Manufacture of basic pharmaceutical products
VENATOR PIGMENTS UK LIMITED OXERRA UK LIMITED LIVERPOOL ROAD EAST, KIDSGROVE, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST7 3AA 02395270 2017-12-31 48,367,000 1,391,000 20130-Manufacture of other inorganic basic chemicals
20590-Manufacture of other chemical products not elsewhere classified
POINTING LIMITED OLDMEDOW ROAD, KINGS LYNN, NORFOLK, PE30 4LA 00465970 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
INORGANIC PIGMENTS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public