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

SOLVAY INTEROX LIMITED

SOLVAY HOUSE, BARONET ROAD, WARRINGTON, CHESHIRE, WA4 6HA,
Company Registration Number
01005238
Private Limited Company
Active

Company Overview

About Solvay Interox Ltd
SOLVAY INTEROX LIMITED was founded on 1971-03-18 and has its registered office in Warrington. The organisation's status is listed as "Active". Solvay Interox Limited is a Private Limited Company registered in 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
SOLVAY INTEROX LIMITED
 
Legal Registered Office
SOLVAY HOUSE
BARONET ROAD
WARRINGTON
CHESHIRE
WA4 6HA
Other companies in WA4
 
Telephone01925651277
 
Filing Information
Company Number 01005238
Company ID Number 01005238
Date formed 1971-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB582237729  
Last Datalog update: 2024-01-06 06:57:17
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 SOLVAY INTEROX LIMITED
The following companies were found which have the same name as SOLVAY INTEROX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLVAY INTEROX PTY. LTD. NSW 2019 Active Company formed on the 1971-03-24
SOLVAY INTEROX INC Delaware Unknown
SOLVAY INTEROX INC Georgia Unknown
SOLVAY INTEROX INCORPORATED New Jersey Unknown
SOLVAY INTEROX INCORPORATED California Unknown
SOLVAY INTEROX INC North Carolina Unknown
Solvay Interox Inc Maryland Unknown
SOLVAY INTEROX INC Tennessee Unknown
SOLVAY INTEROX INC Arkansas Unknown

Company Officers of SOLVAY INTEROX LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2016-12-20
JEAN ALLEN
Director 2015-03-02
CRAIG ROBERT BARRACLOUGH
Director 2015-10-05
ALISON MURPHY
Director 2015-12-18
HENRICUS LAMBERTUS JOHANNES VENBRUX
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN JOHN DAWES
Company Secretary 1999-01-01 2016-12-20
SIMON ARTHUR WEBB
Director 2003-07-01 2015-12-18
LEN SHARPE
Director 2008-11-01 2015-10-05
FRANK SCHNEIDER
Director 2011-10-19 2013-05-31
VINCENT DE CUYPER
Director 2006-05-01 2011-10-19
ERIC MIGNONAT
Director 2001-07-01 2011-10-19
JORGE MIGUEL AMARAL OLIVEIRA
Director 2003-07-01 2008-10-31
JORGE GRANDE
Director 2004-02-02 2008-03-31
MICHELE HUART
Director 2003-07-01 2007-04-01
CHRISTIAN FERNAND JOURQUIN
Director 2000-03-01 2006-05-01
ERNEST ALDERSON EDMONDS
Director 2003-07-01 2006-01-01
RENE HENRI DEGREVE
Director 1993-10-01 2003-06-30
JACQUES LEVY-MORELLE
Director 1992-08-01 2003-06-30
ALOYSIUS MICHIELSEN
Director 1995-10-01 2003-06-30
GEORGES PAPAGEORGES
Director 1999-03-01 2003-06-30
MICHAEL THYLMANN
Director 1998-09-15 2003-06-30
ALAIN VANDENBUSSCHE
Director 1999-03-01 2003-06-30
FOSTER BROWN
Director 1997-07-01 2001-07-01
JEAN CHRISTIAENS
Director 1997-07-01 2000-03-01
BRIAN HENRY POUND
Director 1997-01-07 1999-03-01
MICHAEL JAMES CHAPMAN
Company Secretary 1998-10-31 1998-12-31
JOHN ATKINSON
Company Secretary 1992-05-31 1998-10-31
JEAN-JACQUES VAN DE BERG
Director 1992-05-31 1998-06-04
DANIEL EMMANUEL ADRIAN RENE JANSSEN
Director 1992-05-31 1998-06-03
CHRISTIAN FERNAND JOURQUIN
Director 1996-01-01 1997-06-30
MARC DUHEM
Director 1992-05-31 1995-12-31
CLAUDE LOUTREL
Director 1992-05-31 1995-09-30
ROBERT FRIESEWINKEL
Director 1992-05-31 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ROBERT BARRACLOUGH SOLVAY CHEMICALS LIMITED Director 2015-10-05 CURRENT 1990-07-12 Dissolved 2017-04-05
CRAIG ROBERT BARRACLOUGH SOLVAY UK HOLDING COMPANY LIMITED Director 2015-10-05 CURRENT 1992-11-23 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 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 INTERNATIONAL HOLDINGS LIMITED Director 2010-06-07 CURRENT 1898-07-27 Active
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
2023-12-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-04DIRECTOR APPOINTED MR MASSIMO FEDELI
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MARK ST.JOHN DAIN
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-14Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2023-03-14Termination of appointment of Shima Rad on 2023-03-09
2023-02-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-10-03AP01DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-13DIRECTOR APPOINTED MARCO GIANNUZZI
2022-01-13AP01DIRECTOR APPOINTED MARCO GIANNUZZI
2022-01-04Appointment of Shima Rad as company secretary on 2022-01-01
2022-01-04APPOINTMENT TERMINATED, DIRECTOR FABIANO CERCHIARI DE OLIVEIRA
2022-01-04Termination of appointment of Alison Murphy on 2022-01-01
2022-01-04TM02Termination of appointment of Alison Murphy on 2022-01-01
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FABIANO CERCHIARI DE OLIVEIRA
2022-01-04AP03Appointment of Shima Rad as company secretary on 2022-01-01
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-15CH01Director's details changed for Fabiano Cerchiari De Oliveira on 2021-04-15
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS LAMBERTUS JOHANNES VENBRUX
2020-10-29AP01DIRECTOR APPOINTED FABIANO CERCHIARI DE OLIVEIRA
2020-10-27AP01DIRECTOR APPOINTED RICHARD PAUL TARVER
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT BARRACLOUGH
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ALLEN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 30000000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-10CH01Director's details changed for Mrs Alison Murphy on 2017-11-01
2017-11-10CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MURPHY on 2017-11-01
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 30000000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-12AP03Appointment of Alison Murphy as company secretary on 2016-12-20
2017-01-11TM02Termination of appointment of Melvin John Dawes on 2016-12-20
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-30AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MRS ALISON MURPHY
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR WEBB
2016-02-05AD03Registers moved to registered inspection location of 34 Clarendon Road Watford Hertfordshire WD17 1JJ
2016-02-05AD02Register inspection address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LEN SHARPE
2015-11-27AP01DIRECTOR APPOINTED CRAIG ROBERT BARRACLOUGH
2015-11-04AD03Registers moved to registered inspection location of Oak House Reeds Crescent Watford Hertfordshire WD24 4QP
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 30000000
2015-06-30AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED JEAN ALLEN
2015-03-26AP01DIRECTOR APPOINTED HENRICUS LAMBERTUS JOHANNES VENBRUX
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30000000
2014-06-11AR0131/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0131/05/13 FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SCHNEIDER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN JOHN DAWES / 18/07/2012
2012-07-23AD02SAIL ADDRESS CHANGED FROM: OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP
2012-07-23AD02SAIL ADDRESS CHANGED FROM: SOLVAY UK HOLDING COMPANY LIMITED GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LA
2012-06-12AR0131/05/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED DR FRANK SCHNEIDER
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DE CUYPER
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MIGNONAT
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0131/05/11 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0131/05/10 FULL LIST
2010-06-10AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE CUYPER / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MIGNONAT / 04/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / LEN SHARPE / 30/06/2009
2009-06-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WEBB / 22/11/2008
2008-12-18288aDIRECTOR APPOINTED LEN SHARPE
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JORGE OLIVEIRA
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-24363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JORGE GRANDE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: SOLVAY HOUSE BARONET ROAD WARRINGTON CHESHIRE WA4 6HB
2007-07-04363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-04-21288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-27363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2005-11-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-11-04288cDIRECTOR'S PARTICULARS CHANGED
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: BARONET WORKS BARONET ROAD WARRINGTON CHESHIRE WA4 6HB
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-01363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20130 - Manufacture of other inorganic basic chemicals

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 SOLVAY INTEROX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SOLVAY INTEROX LIMITED

SOLVAY INTEROX LIMITED has registered 1 patents

GB2306956 ,

Domain Names
We could not find the registrant information for the domain

SOLVAY INTEROX LIMITED owns 3 domain names.

bi-protec.co.uk   solvay.co.uk   solvaychemicals.co.uk  

Trademarks
We have not found any records of SOLVAY INTEROX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLVAY INTEROX 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 (20130 - Manufacture of other inorganic basic chemicals) as SOLVAY INTEROX LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SOLVAY INTEROX LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BARONET ROAD WARRINGTON WA4 6HA 695,000
BOREHOLE NO 6 TO BOREHOLE NO 5 TO BARONET WORKS BARONET ROAD WARRINGTON WA4 6HB 41,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SOLVAY INTEROX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-12-0029146980
2018-12-0029146980
2018-11-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-10-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-10-0029
2018-10-0029
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-08-0029
2018-08-0029
2018-07-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-06-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-05-0029146980
2018-05-0029146980
2018-03-0028470000Hydrogen peroxide, whether or not solidified with urea
2018-02-0028365000Calcium carbonate
2016-09-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2016-09-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2016-08-0028470000Hydrogen peroxide, whether or not solidified with urea
2016-07-0028470000Hydrogen peroxide, whether or not solidified with urea
2016-04-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2016-04-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2016-03-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2016-03-0084814010Safety or relief valves of cast iron or steel
2016-02-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2016-02-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2016-01-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2016-01-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-12-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-11-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-09-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-09-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-08-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-07-0129146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-07-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-06-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-06-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-05-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-05-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-04-0129146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-04-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-04-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-04-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-03-0129146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-03-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-03-0029146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-03-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-02-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-02-0029153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2015-01-0129146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2015-01-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2014-12-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2014-10-0129146990Quinones (excl. anthraquinone and 1,4-naphthoquinone)
2014-10-0129153900Esters of acetic acid (excl. ethyl, vinyl, n-butyl and dinoseb [ISO] acetates)
2014-08-0129153100Ethyl acetate

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SOLVAY INTEROX LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 269,045

CategoryAward Date Award/Grant
Power Generating & Energy Saving Windows : Collaborative Research and Development 2014-01-01 £ 100,000
Scalable, low-cost organic photovoltaic devices : Collaborative Research and Development 2011-05-01 £ 80,000
Research, build and test the world's first 1kW environmental monitoring system powered by platinum free cathode technology : Collaborative Research and Development 2009-12-01 £ 84,045
DECC Extension : Collaborative Research and Development 2009-12-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
SOLVAY INTEROX LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 15,600

CategoryAward Date Award/Grant
Flexible, Organic and Large Area Electronics and Photonics : 2011-01-01 € 15,600

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.