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

RHODIA INTERNATIONAL HOLDINGS LIMITED

SOLVAY SOLUTIONS, TRINITY STREET, OLDBURY, WEST MIDLANDS, B69 4LW,
Company Registration Number
00058373
Private Limited Company
Active

Company Overview

About Rhodia International Holdings Ltd
RHODIA INTERNATIONAL HOLDINGS LIMITED was founded on 1898-07-27 and has its registered office in Oldbury. The organisation's status is listed as "Active". Rhodia International Holdings 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
RHODIA INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
SOLVAY SOLUTIONS
TRINITY STREET
OLDBURY
WEST MIDLANDS
B69 4LW
Other companies in WD24
 
Filing Information
Company Number 00058373
Company ID Number 00058373
Date formed 1898-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:36:36
Primary Source:Companies House
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 RHODIA INTERNATIONAL HOLDINGS LIMITED
The following companies were found which have the same name as RHODIA INTERNATIONAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHODIA INTERNATIONAL HOLDINGS B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of RHODIA INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2007-09-14
MELVIN JOHN DAWES
Director 2014-12-01
TOM DUTTON
Director 2014-12-01
ALISON MURPHY
Director 2010-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM TYLER
Director 2001-12-21 2014-11-30
STEPHEN HAMPSON
Director 2007-09-27 2010-09-30
JOHN MICHAEL SCOTT
Director 2005-12-16 2007-09-28
JANE ANN PALMER
Company Secretary 2004-02-29 2007-09-14
ALISTAIR JAMES STEEL
Director 2000-07-31 2005-12-16
CHRISTOPHER ERNEST BEASLEY
Company Secretary 2000-03-23 2004-02-29
PHILIPPE VIDAL
Director 2000-07-31 2001-12-21
GABRIEL CHOON MOOI KOW
Director 2000-03-23 2001-03-31
MARIE CHRISTINE AULAGNON
Director 2000-03-23 2001-02-07
DAVID D ECKERT
Director 2000-03-23 2001-02-07
DAVID KENNETH RIDGWAY
Director 2000-07-31 2000-12-01
MICHEL MARIE PAUL FERNAND MAUPU
Director 2000-03-23 2000-06-12
STUART CALVIN HUMPHREYS
Company Secretary 1999-11-01 2000-06-09
STUART CALVIN HUMPHREYS
Director 1998-12-07 2000-03-23
KEVIN PATRICK TULLY
Director 1998-12-07 2000-03-23
KENNETH LEVER
Director 1996-10-23 1999-12-31
ANDREW PETER CREE
Director 1998-12-07 1999-10-31
GEOFFREY CHARLES WILLIAM CUNNINGTON
Company Secretary 1996-10-23 1999-04-30
GEOFFREY IAN BLACK
Director 1996-08-30 1998-12-04
JOHN ROBERT ADSETTS
Director 1994-06-24 1998-05-31
ROBERT CAMERON PAUL
Director 1992-06-29 1997-07-31
ANDREW PETER CREE
Company Secretary 1992-06-29 1996-10-23
WILLIAM MICHAEL WINSTANLEY
Director 1993-04-01 1996-08-30
RICHARD ANDREW MCCOTTER
Director 1992-06-29 1994-03-31
FRANCIS HUGH CHAMPENEY PODGER
Director 1992-06-29 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MURPHY MCINTYRE GROUP LTD. Company Secretary 2009-02-27 CURRENT 1998-04-23 Liquidation
ALISON MURPHY RHODIA CORPRO LIMITED Company Secretary 2007-09-14 CURRENT 2000-11-27 Dissolved 2015-02-10
ALISON MURPHY RHODIA FOOD UK LIMITED Company Secretary 2007-09-14 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PINAX LIMITED Company Secretary 2007-09-14 CURRENT 1910-02-22 Dissolved 2018-04-29
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Company Secretary 2007-09-14 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1995-11-22 Active
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA REORGANISATION Company Secretary 2007-09-14 CURRENT 1973-09-18 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1977-10-26 Liquidation
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Company Secretary 2007-09-14 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA LIMITED Company Secretary 2007-09-14 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Company Secretary 2007-09-14 CURRENT 1965-08-26 Active
ALISON MURPHY PROBAN LIMITED Company Secretary 2007-09-14 CURRENT 1955-04-25 Liquidation
ALISON MURPHY I.S.C. CHEMICALS LIMITED Company Secretary 2007-09-14 CURRENT 1968-03-06 Liquidation
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Company Secretary 2007-09-14 CURRENT 2000-08-07 Liquidation
MELVIN JOHN DAWES CYTEC UK HOLDINGS LIMITED Director 2016-08-26 CURRENT 1993-07-08 Active
MELVIN JOHN DAWES RHODIA HOLDINGS LIMITED Director 2014-12-01 CURRENT 1995-11-22 Active
TOM DUTTON RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2014-12-01 CURRENT 1898-07-21 Dissolved 2018-04-26
TOM DUTTON RHODIA PINAX LIMITED Director 2014-12-01 CURRENT 1910-02-22 Dissolved 2018-04-29
TOM DUTTON RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2014-12-01 CURRENT 1995-07-14 Liquidation
TOM DUTTON RHODIA ORGANIQUE FINE LIMITED Director 2014-12-01 CURRENT 1998-08-06 Liquidation
TOM DUTTON RHODIA REORGANISATION Director 2014-12-01 CURRENT 1973-09-18 Liquidation
TOM DUTTON RHODIA PHARMA SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1965-08-26 Active
TOM DUTTON PROBAN LIMITED Director 2014-12-01 CURRENT 1955-04-25 Liquidation
TOM DUTTON I.S.C. CHEMICALS LIMITED Director 2014-12-01 CURRENT 1968-03-06 Liquidation
TOM DUTTON MCINTYRE GROUP LTD. Director 2014-12-01 CURRENT 1998-04-23 Liquidation
TOM DUTTON HOLMES CHAPEL TRADING LIMITED Director 2014-12-01 CURRENT 1998-08-20 Liquidation
TOM DUTTON RHODIA OVERSEAS LIMITED Director 2014-12-01 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA LIMITED Director 2013-09-25 CURRENT 1926-05-06 Active
TOM DUTTON SOLVAY SOLUTIONS UK LIMITED Director 2008-02-11 CURRENT 1892-07-15 Active
ALISON MURPHY SOLVAY UK HOLDING COMPANY LIMITED Director 2016-02-26 CURRENT 1992-11-23 Active
ALISON MURPHY SOLVAY CHEMICALS LIMITED Director 2015-12-18 CURRENT 1990-07-12 Dissolved 2017-04-05
ALISON MURPHY SOLVAY INTEROX LIMITED Director 2015-12-18 CURRENT 1971-03-18 Active
ALISON MURPHY RHODIA PINAX LIMITED Director 2014-11-25 CURRENT 1910-02-22 Dissolved 2018-04-29
ALISON MURPHY RHODIA REORGANISATION Director 2014-11-25 CURRENT 1973-09-18 Liquidation
ALISON MURPHY PROBAN LIMITED Director 2014-11-25 CURRENT 1955-04-25 Liquidation
ALISON MURPHY I.S.C. CHEMICALS LIMITED Director 2014-11-25 CURRENT 1968-03-06 Liquidation
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2010-06-07 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2010-06-07 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Director 2010-06-07 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA LIMITED Director 2010-06-07 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Director 2010-06-07 CURRENT 1965-08-26 Active
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Director 2010-06-07 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Director 2010-06-07 CURRENT 2000-08-07 Liquidation
ALISON MURPHY MCINTYRE GROUP LTD. Director 2009-02-27 CURRENT 1998-04-23 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Director 2007-06-01 CURRENT 1995-11-22 Active
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Director 2007-06-01 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA PENSIONS TRUST LIMITED Director 2006-02-01 CURRENT 1999-03-24 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
2024-03-25Termination of appointment of Alex Iapichino on 2024-03-22
2024-03-25Appointment of Mrs Shima Rad Harland as company secretary on 2024-03-23
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-03-14Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London United Kingdom EC2R 7HJ
2023-10-31CH01Director's details changed for Mr Mark St.John Dain on 2023-10-31
2023-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX IAPICHINO on 2023-10-31
2023-10-31AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10Change of details for Rhodia Holdings Limited as a person with significant control on 2023-07-01
2023-08-10PSC05Change of details for Rhodia Holdings Limited as a person with significant control on 2023-07-01
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom
2023-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/23 FROM 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MELVIN JOHN DAWES
2023-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN JOHN DAWES
2023-03-13Termination of appointment of Shima Rad on 2023-03-09
2023-03-13Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2023-03-13AP03Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2023-03-13TM02Termination of appointment of Shima Rad on 2023-03-09
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-08Director's details changed for Mr Tom Dutton on 2018-01-25
2022-11-08CH01Director's details changed for Mr Tom Dutton on 2018-01-25
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-09-01AP01DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04Appointment of Shima Rad as company secretary on 2022-01-01
2022-01-04Termination of appointment of Alison Murphy on 2022-01-01
2022-01-04TM02Termination of appointment of Alison Murphy on 2022-01-01
2022-01-04AP03Appointment of Shima Rad as company secretary on 2022-01-01
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13AD02Register inspection address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-16CH01Director's details changed for Mr Melvin John Dawes on 2018-10-10
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 6 ST JOHN'S ROAD WATFORD HERTFORDSHIRE WD17 1PT
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 52835000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ UNITED KINGDOM
2018-01-29Annotation
2017-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON MURPHY on 2017-11-01
2017-11-10CH01Director's details changed for Mrs Alison Murphy on 2017-11-01
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 52835000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DUTTON / 29/12/2015
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN DAWES / 29/12/2015
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Oak House Reeds Crescent Watford Hertfordshire WD24 4QP
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 52835000
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MELVIN JOHN DAWES
2015-01-12AP01DIRECTOR APPOINTED MR TOM DUTTON
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM TYLER
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 52835000
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-03-14AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-07MISCAUDITORS RESIGNATION
2013-01-04MISCSECTION 519 CA 2006
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0128/02/12 FULL LIST
2011-11-03AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0128/02/11 FULL LIST
2011-02-22AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMPSON
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AP01DIRECTOR APPOINTED MRS ALISON MURPHY
2010-06-09AR0101/03/10 FULL LIST
2010-03-03AR0128/02/10 FULL LIST
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMPSON / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TYLER / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-02AUDAUDITOR'S RESIGNATION
2009-04-08AUDAUDITOR'S RESIGNATION
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-02AUDAUDITOR'S RESIGNATION
2002-11-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-13363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06353LOCATION OF REGISTER OF MEMBERS
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 210/222 HAGLEY ROAD WEST, OLDBURY, WARLEY, WEST MIDLANDS B68 0NN
2001-07-06363aRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-18CERTNMCOMPANY NAME CHANGED ALBRIGHT & WILSON OVERSEAS LIMIT ED CERTIFICATE ISSUED ON 18/05/01
2001-04-17288bDIRECTOR RESIGNED
2001-03-28288bDIRECTOR RESIGNED
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 RHODIA INTERNATIONAL HOLDINGS 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 RHODIA INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1966-09-01 Satisfied PRESDENTIAL ASSURANCE COMPANY LIMITED.
1965-08-31 Satisfied PRESDENTIAL ASSURANCE COMPANY LIMITED.
1965-08-02 Satisfied PRESDENTIAL ASSURANCE COMPANY LIMITED.
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

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 RHODIA INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RHODIA INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHODIA INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of RHODIA INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHODIA INTERNATIONAL HOLDINGS 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 RHODIA INTERNATIONAL HOLDINGS 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 RHODIA INTERNATIONAL HOLDINGS 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 RHODIA INTERNATIONAL HOLDINGS 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 RHODIA INTERNATIONAL HOLDINGS 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.