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

AKZO NOBEL LIMITED

THE AKZONOBEL BUILDING, WEXHAM ROAD, SLOUGH, SL2 5DS,
Company Registration Number
03517199
Private Limited Company
Active

Company Overview

About Akzo Nobel Ltd
AKZO NOBEL LIMITED was founded on 1998-02-25 and has its registered office in Slough. The organisation's status is listed as "Active". Akzo Nobel Limited is a Private Limited Company registered in UNITED KINGDOM 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
AKZO NOBEL LIMITED
 
Legal Registered Office
THE AKZONOBEL BUILDING
WEXHAM ROAD
SLOUGH
SL2 5DS
Other companies in SW1E
 
Filing Information
Company Number 03517199
Company ID Number 03517199
Date formed 1998-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 20:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKZO NOBEL 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 AKZO NOBEL LIMITED
The following companies were found which have the same name as AKZO NOBEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKZO NOBEL (CPS) PENSION TRUSTEE LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1991-02-01
AKZO NOBEL (NSC) LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1927-12-19
AKZO NOBEL AEROSPACE COATINGS LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1968-09-01
AKZO NOBEL CIF NOMINEES LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1970-01-12
AKZO NOBEL COATINGS (BLD) LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 2003-12-18
AKZO NOBEL COATINGS LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1995-11-10
AKZO NOBEL DECORATIVE COATINGS LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1915-04-09
AKZO NOBEL FILMS (HOLDINGS) LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN Liquidation Company formed on the 1935-01-01
AKZO NOBEL FINANCE LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 2013-04-08
AKZO NOBEL HOLDINGS LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 1983-06-13
AKZO NOBEL ICI HOLDINGS THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 2008-03-14
AKZO NOBEL INDUSTRIAL COATINGS LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1991-09-24
AKZO NOBEL INDUSTRIAL FINISHES LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN Liquidation Company formed on the 1992-12-08
AKZO NOBEL PACKAGING COATINGS LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1898-12-08
AKZO NOBEL POWDER COATINGS LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1983-05-20
AKZO NOBEL PROPERTIES LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 1899-05-18
AKZO NOBEL UK LTD THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1913-04-03
AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS Active Company formed on the 1999-03-29
AKZO NOBEL (NASH) LIMITED C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Liquidation Company formed on the 1970-09-21
AKZO NOBEL COATINGS (HOLDINGS) LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN Liquidation Company formed on the 1988-10-26

Company Officers of AKZO NOBEL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SMALLEY
Director 2011-03-10
MATTHEW WELHAM TRUEBLOOD
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-11 2018-05-31
BART KASTER
Director 2008-12-04 2017-12-31
O H SECRETARIAT LIMITED
Company Secretary 2005-06-01 2017-05-11
DAVID ALLAN TURNER
Director 2011-07-06 2015-04-27
O H DIRECTOR LIMITED
Director 2005-04-13 2015-02-25
JULIE ANN MARIA SHANNON
Director 2008-04-18 2011-07-06
CHRISTOPHER BOLLAND
Director 2007-06-29 2011-03-10
JAN JONK
Director 2007-06-29 2008-12-04
KEITH NICHOLS
Director 2005-12-07 2008-04-18
DAVID FRANK MAGGS
Director 2005-03-22 2007-06-29
MICHAEL STANLEY CLARK
Director 2000-07-19 2007-05-04
MARTIN JOHN POTTER
Director 1999-02-01 2006-06-30
ERIC JAN ZUIJDWIJK
Director 2005-03-22 2005-12-07
RUSSELL HUGH MILLER
Company Secretary 1999-02-01 2005-06-01
RUSSELL HUGH MILLER
Director 1999-02-01 2005-05-26
FRITS HERMAN HENSEL
Director 1999-02-01 2005-04-29
LEIF ERIK DARNER
Director 1999-02-01 2001-10-31
PER GORAN LINANDER
Director 2000-07-19 2001-10-31
LEIF BLAK ABILDGAARD
Director 1998-04-15 2000-06-30
EMILE VAN DONGEN
Director 1999-02-01 2000-06-30
MICHAEL RALPH HUNT
Company Secretary 1998-04-06 1999-03-01
MICHAEL RALPH HUNT
Director 1998-04-06 1999-03-01
ADRIANUS JOHAN AUGUSTINUS JOSEPHUS EIJSBOUTS
Director 1998-04-06 1998-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-25 1998-04-06
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-25 1998-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-25 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 ICI NORTH AMERICA LIMITED Director 2015-03-27 CURRENT 1953-06-30 Liquidation
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 Liquidation
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 AKZO NOBEL (NASH) LIMITED Director 2015-02-11 CURRENT 1970-09-21 Liquidation
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 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 POLYCELL PRODUCTS 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
MATTHEW WELHAM TRUEBLOOD AKZO NOBEL DECORATIVE COATINGS LIMITED Director 2018-01-02 CURRENT 1915-04-09 Active
MATTHEW WELHAM TRUEBLOOD AKZO NOBEL BENEFIT BUILDER TRUSTEE LIMITED Director 2010-12-01 CURRENT 1999-03-29 Active
MATTHEW WELHAM TRUEBLOOD AKZO NOBEL UK LTD Director 2009-03-23 CURRENT 1913-04-03 Active
MATTHEW WELHAM TRUEBLOOD AKZO NOBEL CIF NOMINEES LIMITED Director 2006-01-06 CURRENT 1970-01-12 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
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-04SH0125/01/19 STATEMENT OF CAPITAL GBP 674410000
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 533410000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BART KASTER
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-18TM02Termination of appointment of O H Secretariat Limited on 2017-05-11
2017-05-17AP01DIRECTOR APPOINTED MATTHEW WELHAM TRUEBLOOD
2017-05-17AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-11
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 533410000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-10-04CH04SECRETARY'S DETAILS CHNAGED FOR O H SECRETARIAT LIMITED on 2016-10-01
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 533410000
2016-03-01AR0125/02/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 533410000
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 533410000
2014-02-25AR0125/02/14 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07AR0125/02/13 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0125/02/12 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED DAVID ALLAN TURNER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SHANNON
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLLAND
2011-03-01AR0125/02/11 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0125/02/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES01ADOPT ARTICLES 18/09/2009
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED BART KASTER
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JAN JONK
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE SHANNON / 30/06/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAN JONK / 30/06/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOLLAND / 30/06/2008
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 30/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB
2008-04-24288aDIRECTOR APPOINTED JULIE ANN MARIA SHANNON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR KEITH NICHOLS
2008-03-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-03-11ELRESS80A AUTH TO ALLOT SEC 27/03/02
2007-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-11RES04NC INC ALREADY ADJUSTED 01/03/07
2007-03-01123£ NC 450000000/550000000 01/03/07
2007-03-0188(2)RAD 01/03/07--------- £ SI 100000000@1=100000000 £ IC 433410000/533410000
2007-02-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11288bDIRECTOR RESIGNED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-02-25363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-22RES04£ NC 250000000/450000000 16
2004-12-22123NC INC ALREADY ADJUSTED 16/12/04
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AKZO NOBEL 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 AKZO NOBEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AKZO NOBEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AKZO NOBEL LIMITED

Intangible Assets
Patents
We have not found any records of AKZO NOBEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKZO NOBEL LIMITED
Trademarks
We have not found any records of AKZO NOBEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKZO NOBEL 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 (70100 - Activities of head offices) as AKZO NOBEL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AKZO NOBEL 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 AKZO NOBEL 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 AKZO NOBEL 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.