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

ICI NORTH AMERICA LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, B3 3HN,
Company Registration Number
00521214
Private Limited Company
Liquidation

Company Overview

About Ici North America Ltd
ICI NORTH AMERICA LIMITED was founded on 1953-06-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ici North America Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICI NORTH AMERICA LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
B3 3HN
Other companies in SW1E
 
Previous Names
POLYCELL PRODUCTS LIMITED12/01/2021
Filing Information
Company Number 00521214
Company ID Number 00521214
Date formed 1953-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-28 23:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICI NORTH AMERICA 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.
Companies with same name ICI NORTH AMERICA LIMITED
The following companies were found which have the same name as ICI NORTH AMERICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ici North America Inc. Delaware Unknown
ICI NORTH AMERICA INC Mississippi Unknown

Company Officers of ICI NORTH AMERICA LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR MCAULEY
Director 2018-06-01
MICHAEL SMALLEY
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-06-14 2018-05-31
MATTHEW GRANT PULLEN
Director 2014-01-30 2018-05-31
O.H. SECRETARIAT LIMITED
Company Secretary 2008-06-12 2017-06-14
O.H. DIRECTOR LIMITED
Director 2014-01-30 2015-03-27
ANDREW JOHN SHAMBROOK
Director 2010-04-16 2011-04-04
RUTGER ALBERT HELBING
Director 2007-03-09 2010-04-16
ELIZABETH ANN HORLOCK
Company Secretary 2007-07-16 2008-06-12
MAUREEN MCLEAN
Director 2005-08-01 2007-11-12
NIGEL ROBERT PATON
Director 2004-09-06 2007-11-12
MAUREEN MCLEAN
Company Secretary 1998-09-11 2007-07-16
PETER FOOT
Director 2005-12-22 2007-03-09
KATHLEEN MARY HULME
Director 2001-01-02 2005-08-01
DAVID JOHN LOOSE
Director 1999-09-01 2004-09-06
JOHN ALEC CZARNUSZEWICZ
Director 1997-06-30 2002-05-21
IAN REID MCMAHON
Director 1998-05-05 2001-01-02
DAVID STANLEY ALGAR
Director 1999-09-01 2000-10-25
JAMES LLEWELLYN MADDOCK
Director 1999-02-01 1999-08-31
PETER TIMOTHY JOHNSTON
Director 1997-06-01 1999-04-30
PHILIP STEPHEN JAMES DAVIS
Company Secretary 1998-05-05 1998-09-11
MALCOLM STRATTON
Company Secretary 1992-09-25 1998-05-05
BERNARD DESMOND BROGAN
Director 1997-02-07 1998-05-05
KENNETH JAMES BROWN HAMILTON
Director 1996-01-22 1998-02-04
STEPHEN JOHN LUDDINGTON
Director 1993-09-06 1997-12-31
STEPHEN MICHAEL DICKINSON
Director 1994-01-01 1997-03-31
CHARLES BRAWLEY
Director 1994-05-16 1997-03-13
ANDREW RONALD PARRISH
Director 1995-11-20 1996-12-31
WILLIAM KEVIN FITZGERALD
Director 1994-11-01 1996-03-29
RICHARD JENKIN EVANS
Director 1993-09-06 1995-11-20
MICHAEL DODDS
Director 1992-04-30 1994-01-07
PETER FREDERICK JACKMAN
Director 1992-04-30 1993-09-17
ROY FREDERICK BROWN
Director 1992-04-30 1993-09-13
DAVID PETER GODDARD
Director 1992-04-30 1993-09-13
GRAHAM JOHN PARSONS
Company Secretary 1992-04-30 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MCAULEY ICI PAINTS (TRADE CONTRACT) LIMITED Director 2018-06-01 CURRENT 1993-12-17 Active
ALISTAIR MCAULEY SALES SUPPORT GROUP LIMITED Director 2018-06-01 CURRENT 1966-11-07 Active
ALISTAIR MCAULEY J.P.MCDOUGALL & CO.LIMITED Director 2018-06-01 CURRENT 1931-03-18 Active
ALISTAIR MCAULEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2018-06-01 CURRENT 1926-12-07 Active
ALISTAIR MCAULEY HORSEFERRY INVESTMENTS LIMITED Director 2018-06-01 CURRENT 1933-01-20 Liquidation
MICHAEL SMALLEY AKZO NOBEL FINANCE (2) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MICHAEL SMALLEY TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL POWDER COATINGS LIMITED Director 2015-02-26 CURRENT 1983-05-20 Active
MICHAEL SMALLEY AKZO NOBEL HOLDINGS LIMITED Director 2015-02-25 CURRENT 1983-06-13 Liquidation
MICHAEL SMALLEY ICI INTERNATIONAL LIMITED Director 2015-02-25 CURRENT 1992-11-23 Liquidation
MICHAEL SMALLEY HAMMERITE PRODUCTS LIMITED Director 2015-02-25 CURRENT 1993-01-19 Active
MICHAEL SMALLEY RESINOUS CHEMICALS LIMITED Director 2015-02-25 CURRENT 1970-03-02 Active
MICHAEL SMALLEY INTEX YARNS (MANUFACTURING) LIMITED Director 2015-02-25 CURRENT 1914-09-25 Active
MICHAEL SMALLEY ICI CHEMICALS & POLYMERS LIMITED Director 2015-02-25 CURRENT 1940-01-01 Active
MICHAEL SMALLEY AKZO NOBEL CIF NOMINEES LIMITED Director 2015-02-16 CURRENT 1970-01-12 Active
MICHAEL SMALLEY GROUP NOMINEES LIMITED Director 2015-02-11 CURRENT 1943-07-28 Active - Proposal to Strike off
MICHAEL SMALLEY AKZO NOBEL PROPERTIES LIMITED Director 2015-02-11 CURRENT 1899-05-18 Liquidation
MICHAEL SMALLEY AKZO NOBEL PACKAGING COATINGS LIMITED Director 2015-02-11 CURRENT 1898-12-08 Active
MICHAEL SMALLEY AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-02-11 CURRENT 1935-01-01 Liquidation
MICHAEL SMALLEY INTERNATIONAL COATINGS LIMITED Director 2015-02-11 CURRENT 1985-11-12 Active
MICHAEL SMALLEY CANLIQ 3 LIMITED Director 2015-02-11 CURRENT 1984-10-02 Liquidation
MICHAEL SMALLEY FOTHERGILL AND HARVEY LIMITED Director 2015-02-11 CURRENT 1900-10-26 Liquidation
MICHAEL SMALLEY POLYCELL PRODUCTS LIMITED Director 2015-02-11 CURRENT 1970-09-21 Active
MICHAEL SMALLEY AKZO NOBEL INDUSTRIAL FINISHES LIMITED Director 2013-06-24 CURRENT 1992-12-08 Liquidation
MICHAEL SMALLEY HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2011-07-06 CURRENT 1897-01-15 Active
MICHAEL SMALLEY AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2011-05-05 CURRENT 1999-03-29 Active
MICHAEL SMALLEY IMPERIAL CHEMICAL INDUSTRIES LIMITED Director 2011-05-05 CURRENT 1926-12-07 Active
MICHAEL SMALLEY O.H. SECRETARIAT LIMITED Director 2011-03-10 CURRENT 2003-04-17 Dissolved 2017-11-14
MICHAEL SMALLEY O.H. DIRECTOR LIMITED Director 2011-03-10 CURRENT 2004-01-20 Dissolved 2017-11-14
MICHAEL SMALLEY AKZO NOBEL LIMITED Director 2011-03-10 CURRENT 1998-02-25 Active
MICHAEL SMALLEY AKZO NOBEL COATINGS (BLD) LIMITED Director 2011-03-10 CURRENT 2003-12-18 Active
MICHAEL SMALLEY AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2011-02-02 CURRENT 1915-04-09 Active
MICHAEL SMALLEY AKZO NOBEL (NSC) LIMITED Director 2010-09-28 CURRENT 1927-12-19 Active
MICHAEL SMALLEY AKZO NOBEL (NASH) LIMITED Director 2010-07-22 CURRENT 1971-01-26 Active
MICHAEL SMALLEY ICI THETA B.V. Director 2009-12-31 CURRENT 2001-08-01 Active
MICHAEL SMALLEY ICI FUNDING LIMITED Director 2009-12-21 CURRENT 2000-11-13 Active
MICHAEL SMALLEY DULUX LIMITED Director 2009-12-18 CURRENT 1986-08-20 Active
MICHAEL SMALLEY ERGON INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY ERGON INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1986-11-17 Active
MICHAEL SMALLEY MORTAR INVESTMENTS INTERNATIONAL LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL UK LTD Director 2009-12-18 CURRENT 1913-04-03 Active
MICHAEL SMALLEY MORTAR INVESTMENTS UK LIMITED Director 2009-12-18 CURRENT 1992-11-23 Active
MICHAEL SMALLEY AKZO NOBEL ICI HOLDINGS Director 2009-12-18 CURRENT 2008-03-14 Active
MICHAEL SMALLEY ICI IRELAND LIMITED Director 2009-12-18 CURRENT 2003-12-11 Active
MICHAEL SMALLEY CUPRINOL LIMITED Director 2009-12-18 CURRENT 1988-10-17 Active
MICHAEL SMALLEY I C I FINANCE LIMITED Director 2009-12-18 CURRENT 1895-10-19 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
2022-12-26Final Gazette dissolved via compulsory strike-off
2022-12-26GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-26Voluntary liquidation. Notice of members return of final meeting
2022-09-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-13AD03Registers moved to registered inspection location of The Akzonobel Building Wexham Road Slough SL2 5DS
2022-05-13AD02Register inspection address changed to The Akzonobel Building Wexham Road Slough SL2 5DS
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29Appointment of a voluntary liquidator
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom
2021-12-29600Appointment of a voluntary liquidator
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-09
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-12CERTNMCompany name changed polycell products LIMITED\certificate issued on 12/01/21
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCAULEY
2020-11-10AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MR ALISTAIR MCAULEY
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT PULLEN
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 10100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15TM02Termination of appointment of O.H. Secretariat Limited on 2017-06-14
2017-06-15AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-06-14
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-10-01CH04SECRETARY'S DETAILS CHNAGED FOR O.H. SECRETARIAT LIMITED on 2016-10-01
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 10100
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10100
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2015-04-17AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10100
2014-06-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPARKS
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS
2014-01-30AP02CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2014-01-30AP01DIRECTOR APPOINTED MATTHEW PULLEN
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0101/06/13 FULL LIST
2012-06-06AR0101/06/12 FULL LIST
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 13/10/2010
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUCKES
2011-07-01AP01DIRECTOR APPOINTED GUY HAMPSON WILLIAMS
2011-06-02AR0101/06/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAMBROOK
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0101/06/10 FULL LIST
2010-04-22TM01TERMINATE DIR APPOINTMENT
2010-04-22AP01DIRECTOR APPOINTED ANDREW JOHN SHAMBROOK
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 16/03/2010
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD SPARKS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL STUCKES / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTGER ALBERT HELBING / 01/10/2009
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES01ADOPT ARTICLES 23/09/2009
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-15288cSECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008
2008-07-01288aSECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 MANCHESTER SQUARE LONDON W1U 3AN
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-07-02363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-06-15363aRETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
2004-01-06288cDIRECTOR'S PARTICULARS CHANGED
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 ICI NORTH AMERICA 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 ICI NORTH AMERICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICI NORTH AMERICA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICI NORTH AMERICA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ICI NORTH AMERICA LIMITED

ICI NORTH AMERICA LIMITED has registered 5 patents

GB2310861 , GB2294466 , GB2323604 , GB2318797 , GB2306454 ,

Domain Names

ICI NORTH AMERICA LIMITED owns 1 domain names.

polycell.co.uk  

Trademarks
We have not found any records of ICI NORTH AMERICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICI NORTH AMERICA 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 ICI NORTH AMERICA 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 ICI NORTH AMERICA 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 ICI NORTH AMERICA 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 ICI NORTH AMERICA 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.