Get an alert when TRONOX PIGMENT UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

None on the register

Cash

£5M

+7.2% vs 2023

Net assets

£298M

+0.1% vs 2023

Employees

359

+0.3% vs 2023

Profit before tax

-£6M

-119.3% vs 2023

Name history

Renamed 4 times since incorporation

  1. TRONOX PIGMENT UK LIMITED 2019-07-24 → present
  2. CRISTAL PIGMENT UK LIMITED 2012-09-20 → 2019-07-24
  3. MILLENNIUM INORGANIC CHEMICALS LIMITED 1997-03-06 → 2012-09-20
  4. SCM CHEMICALS LIMITED 1984-09-04 → 1997-03-06
  5. HOWARDS & SONS,LIMITED 1920-01-01 → 1984-09-04

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £293,178,000£330,637,000
Operating profit -£19,667,000£1,889,000
Profit before tax £30,645,000-£5,912,000
Net profit £38,465,000-£1,363,000
Cash £4,800,000£5,144,000
Total assets less current liabilities £406,547,000£426,331,000
Net assets £297,231,000£297,518,000
Equity £297,231,000£297,518,000
Average employees 358359
Wages £24,733,000£25,911,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -6.7%0.6%
Net margin 13.1%-0.4%
Return on capital employed -4.8%0.4%
Gearing (liabilities / total assets) 39.2%44.4%
Current ratio 2.07x1.97x
Interest cover -2.32x0.23x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statement. In making these assessments the directors have considered the cash flow position for at least 12 months from the date of signing these financial statements. In addition Tronox Holdings plc, the Ultimate Parent Company, has confirmed that it will continue to provide support to the Company to enable it to meet its obligations (as they fall due) in the situation of need by deferring intercompany payables, refinancing or lending additional money for a period of at least 12 months from the date of signing these financial statements if needed.”

Group structure

  1. TRONOX PIGMENT UK LIMITED · parent
    1. Millennium Inorganic Chemicals SAS 100% · France · Holding and Property Investment Company
    2. Tronox Italy SRL 95% · Italy · Sales Office
    3. Tronox Korea Limited 100% · South Korea · Sales Office
    4. Tronox France SAS 100% · France · Titanium Dioxide Manufacturing Plant
    5. Millennium Inorganic Chemicals Le Havre SAS 100% · France · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 56 resigned

Name Role Appointed Born Nationality
FODOR, Shirley Secretary 2026-03-31
BARNETT, Paul Andrew Hannington Director 2023-01-10 Mar 1978 English
FODOR, Shirley Director 2020-10-20 Nov 1977 South African
KAYE, Steven Andrew Director 2019-04-10 Apr 1976 American
KEEGEL, Machiel Kristen Director 2022-06-01 Aug 1975 Dutch
Show 56 resigned officers
Name Role Appointed Resigned
BARNETT, Paul Andrew Hannington Secretary 2011-07-22 2012-05-04
CAMPBELL, Nicola Secretary 2004-12-30 2005-11-29
CAMPBELL, Nicola Secretary 2004-12-30 2004-12-30
FURLING, Jean Herve Secretary 2000-02-01 2004-12-30
FURLING, Jean-Herve Gustave Secretary 2012-05-04 2018-09-14
FURLING, Jean-Herve Gustave Secretary 2008-01-31 2011-07-22
HARDJOMOHAMAD, Nancy Julianie Fatima Secretary 2005-11-29 2007-05-15
HERRING, George William Secretary 1998-10-08
JEGHER, Maria Secretary 2018-09-14 2019-07-26
THOMAS, David Kenneth Secretary 1998-10-08 2000-01-31
WARD, Stephen Secretary 2007-05-15 2008-01-31
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2021-04-29 2026-03-31
INTERTRUST (UK) LIMITED Corporate Secretary 2019-07-26 2021-04-29
ABBOTT, Donald Director 2001-06-30
ALEXANDER, Samuel Ray Director 2007-05-15 2011-03-31
ANDERSON, Thomas Director 2001-06-29 2002-03-20
BARNETT, Paul Andrew Hannington Director 2014-10-16 2019-04-10
BEACH, Anthony John Director 1996-02-06 2002-03-20
BEARD, John Director 2004-12-30 2006-05-03
BORST, Donald Director 1997-06-19
BOX, Stephen Anthony Director 2008-01-31 2023-01-10
BOX, Stephen Anthony Director 2001-06-29 2007-01-31
BRESLOW, Stuart Director 1999-10-07 2004-12-30
CARLSON, Timothy Craig Director 2019-04-10 2020-10-20
CARMEAN, William Director 2001-03-26 2004-12-01
CIAN FICHI, Gary Louis Director 2005-06-01 2007-05-15
DOCX, Koen Felix Lodewijk Director 2011-08-10 2019-04-10
ESLER, Stuart Donald Director 1998-04-17 2001-07-31
ESLER, Stuart Donald Director 1997-07-07
EVANS, David Geoffrey Director 2010-02-05 2010-12-07
FRIEDMAN, Samuel Director 1999-09-30
FURLING, Jean-Herve Gustave Director 2012-05-04 2018-09-14
FURLING, Jean-Herve Gustave Director 2008-01-31 2011-07-22
HANCOCKS, James Director 2001-06-30
HIRST, Geoffrey Enoch Director 1995-12-31
HORAN, John Francis Director 2003-07-01 2004-12-01
JONGEN, Rene Director 2008-01-31 2009-06-10
LEE, Robert Edward Director 1998-04-17 2001-06-30
LONG, Philip Charles Director 2011-07-12 2013-08-15
LUSHEFSKI, John Edward Director 2001-03-26 2004-12-01
MCINTYRE, Robert, Dr Director 2008-01-31 2019-04-10
MORTEN, Simon Director 2013-05-30 2019-04-10
SARRACINI, Robert John Director 2015-11-13 2019-04-10
SCOTT, Jamie Stephen Director 2013-10-04 2015-03-06
SEIBEL, Arthur Director 2008-01-31 2012-10-29
SIMMONDS, Lynton Director 2009-08-10 2014-03-31
SIMMONDS, Lynton Director 2007-01-31 2007-05-15
SIMPSON, Catherine Jane Director 2011-03-02 2019-04-10
STEPHEN, Graeme John Director 2002-03-20 2004-01-12
STOLL, Mark Jeffry Director 2001-06-29 2003-08-30
TELFER, Colin Director 2011-08-10 2012-05-04
WARD, Stephen Director 2007-05-15 2009-12-03
WOOD, Michael Philip Director 2012-10-29 2013-10-21
WUBBOLDING, Christine Director 2001-03-26 2003-03-15
ZAAL, Leonardus Cornelis Adrianus Director 2008-01-31 2008-08-29
ZAAL, Leonardus Cornelis Adrianus Director 2004-01-12 2007-05-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Millennium Inorganic Chemicals Overseas Holdings Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-05-25 Active
Millennium Inorganic Chemicals Uk Holdings Limited Corporate entity Shares 75–100% 2016-09-27 Ceased 2018-05-25

Filing timeline

Last 20 of 313 total filings

Date Type Category Description
2026-04-04 AD02 address Change sail address company with old address new address PDF
2026-04-02 AD04 address Move registers to registered office company with new address PDF
2026-04-02 AD03 address Move registers to sail company with new address PDF
2026-03-31 AP03 officers Appoint person secretary company with name date PDF
2026-03-31 TM02 officers Termination secretary company with name termination date PDF
2025-09-08 CH01 officers Change person director company with change date PDF
2025-07-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-14 AA accounts Accounts with accounts type full
2025-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-25 AA accounts Accounts with accounts type full
2024-06-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-26 AA accounts Accounts with accounts type full
2023-06-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-08 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page