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

AKZO NOBEL HOLDINGS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
01731197
Private Limited Company
Liquidation

Company Overview

About Akzo Nobel Holdings Ltd
AKZO NOBEL HOLDINGS LIMITED was founded on 1983-06-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Akzo Nobel Holdings 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
AKZO NOBEL HOLDINGS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in SW1E
 
Filing Information
Company Number 01731197
Company ID Number 01731197
Date formed 1983-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-13 11:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKZO NOBEL HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as AKZO NOBEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKZO NOBEL HOLDINGS LLC Delaware Unknown
AKZO NOBEL HOLDINGS II LLC Delaware Unknown
AKZO NOBEL HOLDINGS II LLC Pennsylvannia Unknown

Company Officers of AKZO NOBEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARGARET DINNAGE
Director 2015-04-20
MICHAEL SMALLEY
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE JEAN CHERRYL CARTER
Company Secretary 2017-05-11 2018-05-31
O H SECRETARIAT LIMITED
Company Secretary 2003-05-01 2017-05-11
DAVID ALLAN TURNER
Director 2007-07-04 2015-04-20
O H DIRECTOR LIMITED
Director 2005-05-26 2015-02-25
MICHAEL STANLEY CLARK
Director 1999-04-01 2007-05-04
RUSSELL HUGH MILLER
Director 1999-04-01 2005-05-26
MICHAEL STANLEY CLARK
Company Secretary 1997-04-09 2003-05-01
PER GORAN LINANDER
Director 2000-08-01 2002-09-20
LEIF BLAK ABILDGAARD
Director 1997-09-30 2000-06-30
MICHAEL RALPH HUNT
Director 1995-05-31 1999-04-01
DAVID MALCOLM HILLS
Director 1995-05-31 1997-09-30
JOHN ARTHUR KNAPP
Company Secretary 1995-08-14 1997-04-09
PETER ROWE
Director 1992-11-01 1995-12-31
SISEC LIMITED
Nominated Secretary 1992-11-01 1995-08-14
SVEN BUHRE
Director 1992-11-01 1995-05-31
KARL-AKE FRANTZEN
Director 1992-11-01 1995-05-31
IAN LEONARD MARSHALL
Director 1992-11-01 1995-05-31
INGEMAR VISTEUS
Director 1992-11-01 1994-11-22
JAN KHILBERG
Director 1992-11-01 1994-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET DINNAGE TRITONSMOOTH LIMITED Director 2015-04-27 CURRENT 1933-06-26 Active - Proposal to Strike off
LOUISE MARGARET DINNAGE INTEX YARNS (MANUFACTURING) LIMITED Director 2015-04-23 CURRENT 1914-09-25 Active
LOUISE MARGARET DINNAGE GROUP NOMINEES LIMITED Director 2015-04-20 CURRENT 1943-07-28 Active - Proposal to Strike off
LOUISE MARGARET DINNAGE AKZO NOBEL PROPERTIES LIMITED Director 2015-04-20 CURRENT 1899-05-18 Liquidation
LOUISE MARGARET DINNAGE AKZO NOBEL FILMS (HOLDINGS) LIMITED Director 2015-04-20 CURRENT 1935-01-01 Liquidation
LOUISE MARGARET DINNAGE INTERNATIONAL COATINGS LIMITED Director 2015-04-20 CURRENT 1985-11-12 Active
LOUISE MARGARET DINNAGE RESINOUS CHEMICALS LIMITED Director 2015-04-20 CURRENT 1970-03-02 Liquidation
LOUISE MARGARET DINNAGE HOLYWELL-HALKYN MINING AND TUNNEL COMPANY LIMITED Director 2015-04-20 CURRENT 1897-01-15 Active
LOUISE MARGARET DINNAGE FOTHERGILL AND HARVEY LIMITED Director 2015-04-20 CURRENT 1900-10-26 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 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 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 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 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

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
2024-06-13Final Gazette dissolved via compulsory strike-off
2024-03-13Voluntary liquidation. Notice of members return of final meeting
2024-01-29APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS
2023-10-24Register inspection address changed to The Akzonobel Building Wexham Road Slough SL2 5DS
2023-10-24Registers moved to registered inspection location of The Akzonobel Building Wexham Road Slough SL2 5DS
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom
2023-09-21Voluntary liquidation declaration of solvency
2023-09-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-21Appointment of a voluntary liquidator
2023-03-02Resolutions passed:<ul><li>Resolution Share premium account balance cancelled and credited to profit and loss reserve 01/03/2023<li>Resolution reduction in capital</ul>
2023-03-02Solvency Statement dated 01/03/23
2023-03-02Statement of capital on GBP 1
2023-03-02Statement by Directors
2022-12-23CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET DINNAGE
2021-06-08AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM02Termination of appointment of Lynette Jean Cherryl Carter on 2018-05-31
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 51967020
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-05-26CH04SECRETARY'S DETAILS CHNAGED FOR O H SECRETARIAT LIMITED on 2016-10-01
2017-05-18TM02Termination of appointment of O H Secretariat Limited on 2017-05-11
2017-05-17AP03Appointment of Lynette Jean Cherryl Carter as company secretary on 2017-05-11
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 51967020
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 51967020
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MRS LOUISE MARGARET DINNAGE
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN TURNER
2015-03-03AP01DIRECTOR APPOINTED MICHAEL SMALLEY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 51967020
2014-11-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 51967020
2013-11-07AR0105/11/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Mr. David Allan Turner on 2013-07-31
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0105/11/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0105/11/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0105/11/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0101/11/09 FULL LIST
2009-11-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 18/11/2009
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 18/11/2009
2009-09-23RES01ADOPT ARTICLES 14/09/2009
2009-09-23RES13SECTION 28 OF THE COMPANIES ACT 2006 14/09/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 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
2007-12-19363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2004-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-30363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14288bSECRETARY RESIGNED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 1-5 QUEENS ROAD HERSHAM WALTON ON THAMES SURREY KT12 5NL
2003-05-14288aNEW SECRETARY APPOINTED
2002-11-20363aRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-14288bDIRECTOR RESIGNED
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10AUDAUDITOR'S RESIGNATION
2002-06-26AUDAUDITOR'S RESIGNATION
2002-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-17ELRESS369(4) SHT NOTICE MEET 04/12/01
2001-12-17ELRESS80A AUTH TO ALLOT SEC 04/12/01
2001-11-08363aRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13288cDIRECTOR'S PARTICULARS CHANGED
2000-12-19363aRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288bDIRECTOR RESIGNED
1999-11-09363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1993-05-12ARTICLES OF ASSOCIATION
1991-01-24Ad 28/11/90--------- £ si 10000@1=10000 £ ic 4500000/4510000
1990-12-18ARTICLES OF ASSOCIATION
1990-11-09Full group accounts made up to 1989-12-31
1990-02-02Ad 18/12/89--------- £ si 3500000@1=3500000 £ ic 1000000/4500000
1990-02-01Nc inc already adjusted 18/12/89
1990-02-01Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
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 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 AKZO NOBEL HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED

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