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

SOLVAY UK HOLDING COMPANY LIMITED

SOLVAY HOUSE, BARONET ROAD, WARRINGTON, CHESHIRE, WA4 6HA,
Company Registration Number
02767184
Private Limited Company
Active

Company Overview

About Solvay Uk Holding Company Ltd
SOLVAY UK HOLDING COMPANY LIMITED was founded on 1992-11-23 and has its registered office in Warrington. The organisation's status is listed as "Active". Solvay Uk Holding Company 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 UK HOLDING COMPANY LIMITED
 
Legal Registered Office
SOLVAY HOUSE
BARONET ROAD
WARRINGTON
CHESHIRE
WA4 6HA
Other companies in WA4
 
Filing Information
Company Number 02767184
Company ID Number 02767184
Date formed 1992-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 06:57:14
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.

Company Officers of SOLVAY UK HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2016-10-18
CRAIG ROBERT BARRACLOUGH
Director 2015-10-05
ALEXIS MICHEL BROUHNS
Director 2009-06-30
MELVIN JOHN DAWES
Director 2003-07-01
ALISON MURPHY
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN JOHN DAWES
Company Secretary 1999-01-01 2016-10-18
SIMON ARTHUR WEBB
Director 1996-12-01 2015-12-18
ALAN WILLIAM PRITCHARD
Director 2014-12-23 2015-10-31
LEN SHARPE
Director 2013-08-14 2015-10-05
ROBERT WILLIAM TYLER
Director 2013-08-14 2014-12-05
VINCENT DE CUYPER
Director 2006-05-01 2013-08-14
BERNARD PHILIPPE MARIE PHILIBERT DE LAGUICHE
Director 2006-03-01 2013-08-14
JOHN BEVERLY PETER
Director 2006-04-01 2013-08-14
CHRISTIAN FERNAND JOURQUIN
Director 2003-07-01 2012-05-10
JACQUES LEVY-MORELLE
Director 2003-07-01 2010-05-31
MARC RENE PHILIPPE DUHEM
Director 2000-03-03 2009-06-30
MICHAEL THYLMANN
Director 1998-09-15 2006-12-18
ALOIS MICHIELSEN
Director 1993-03-05 2006-05-09
KENNETH JOSEPH MINTON
Director 1996-10-15 2006-05-09
ERNEST ALDERSON EDMONDS
Director 2003-07-01 2006-04-01
RENE HENRI DEGREVE
Director 1995-10-01 2006-03-01
HENRI ALBERT ANDRE LEON LEFEBVRE
Director 2003-07-01 2005-08-02
MICHAEL JAMES CHAPMAN
Company Secretary 1996-10-01 1998-12-31
JEAN-JACQUES FRANCOIS VAN DE BERG
Director 1993-03-05 1998-06-04
DANIEL EMMANUEL ADRIAN RENE JANSSEN
Director 1993-03-05 1998-06-03
MICHEL PAUL AUGUSTE CAMILLE GHISLAIN LEBRUN
Director 1993-09-30 1996-11-26
MICHAEL GEORGE ERNEST BOOTE
Company Secretary 1992-11-23 1996-09-30
JOHN DRUMMOND MILNE
Director 1993-03-05 1996-06-06
CLAUDE LOUTREL
Director 1993-03-05 1995-10-01
ROBERT FRIESEWINKEL
Director 1993-03-05 1993-09-30
MICHEL PAUL AUGUSTE CAMILLE GHISLAIN LEBRUN
Director 1992-11-23 1993-03-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-23 1992-11-23

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 INTEROX LIMITED Director 2015-10-05 CURRENT 1971-03-18 Active
ALEXIS MICHEL BROUHNS RHODIA HOLDINGS LIMITED Director 2014-12-01 CURRENT 1995-11-22 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 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
2023-12-27Appointment of A G Secretarial Limited as company secretary on 2023-12-21
2023-12-12CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-23Solvency Statement dated 20/10/23
2023-10-23Statement by Directors
2023-10-23Statement of capital on GBP 30,000,000
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MARK ST.JOHN DAIN
2023-07-03DIRECTOR APPOINTED MR MARCO GIANNUZZI
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MELVIN JOHN DAWES
2023-03-20Termination of appointment of Shima Rad on 2023-03-09
2023-03-20Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-01AP01DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
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
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS MICHEL BROUHNS
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT BARRACLOUGH
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-22CH01Director's details changed for Melvin John Dawes on 2018-10-10
2018-10-16Annotation
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 75000000
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-22PSC09Withdrawal of a person with significant control statement on 2017-12-22
2017-12-22PSC02Notification of Solvay S.A. as a person with significant control on 2016-12-07
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 75000000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-20CH01Director's details changed for Melvin John Dawes on 2016-11-28
2016-11-07AP03Appointment of Alison Murphy as company secretary on 2016-10-18
2016-11-06TM02Termination of appointment of Melvin John Dawes on 2016-10-18
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04AP01DIRECTOR APPOINTED MRS ALISON MURPHY
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR WEBB
2016-02-05AD03Registers moved to registered inspection location of Solvay 34 Clarendon Road Watford Hertfordshire WD17 1JJ
2016-02-05AD02Register inspection address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to Solvay 34 Clarendon Road Watford Hertfordshire WD17 1JJ
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 75000000
2016-01-12AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PRITCHARD
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
2015-01-14AP01DIRECTOR APPOINTED ALAN WILLIAM PRITCHARD
2015-01-14AP01DIRECTOR APPOINTED ALAN WILLIAM PRITCHARD
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 75000000
2015-01-09AR0123/11/14 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 75000000
2013-12-09AR0123/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AP01DIRECTOR APPOINTED LEN SHARPE
2013-08-22AP01DIRECTOR APPOINTED ROBERT WILLIAM TYLER
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DE LAGUICHE
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DE CUYPER
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER
2012-12-19AR0123/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN JOHN DAWES / 18/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN DAWES / 18/07/2012
2012-07-23AD02SAIL ADDRESS CHANGED FROM: SOLVAY UK HOLDING COMPANY LIMITED GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1LA
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOURQUIN
2011-12-19AR0123/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0123/11/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LEVY-MORELLE
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE CUYPER / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FERNAND JOURQUIN / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PHILIPPE MARIE PHILIBERT DE LAGUICHE / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS MICHEL BROUHNS / 04/05/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PHILIPPE MARIE PHILIBERT DE LAGUICHE / 22/11/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEVERLY PETER / 22/11/2009
2009-12-14AR0123/11/09 FULL LIST
2009-12-14AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARC DUHEM
2009-07-15288aDIRECTOR APPOINTED ALEXIS MICHEL BROUHNS
2009-02-10363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WEBB / 22/11/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SOLVAY HOUSE BARONET ROAD WARRINGTON CHESHIRE WA4 6HB
2007-01-02288bDIRECTOR RESIGNED
2006-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/06
2006-12-19363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-03363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288bDIRECTOR RESIGNED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLVAY UK HOLDING COMPANY 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 UK HOLDING COMPANY 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 UK HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SOLVAY UK HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names

SOLVAY UK HOLDING COMPANY LIMITED owns 5 domain names.

interox.co.uk   solvay-interox.co.uk   solvayinterox.co.uk   solvayspecialitychemicals.co.uk   vinyloop.co.uk  

Trademarks
We have not found any records of SOLVAY UK HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLVAY UK HOLDING COMPANY 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 (64209 - Activities of other holding companies n.e.c.) as SOLVAY UK HOLDING COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SOLVAY UK HOLDING COMPANY 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 SOLVAY UK HOLDING COMPANY 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 SOLVAY UK HOLDING COMPANY 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.