Get an alert when AKZO NOBEL (NSC) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-12 (in 1mo)

Last made up 2025-05-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£203M

+1.4% vs 2023

Employees

Average over period

Profit before tax

£4M

+1.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. AKZO NOBEL (NSC) LIMITED 2013-01-29 → present
  2. NATIONAL STARCH & CHEMICAL LIMITED 1987-11-12 → 2013-01-29
  3. NATIONAL ADHESIVES AND RESINS LIMITED 1927-12-19 → 1987-11-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £3,670,000£3,716,000
Net profit £2,808,000£2,787,000
Cash
Total assets less current liabilities
Net assets £199,772,000£202,559,000
Equity £199,772,000£202,559,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Current ratio 23.63x21.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Company has adequate resources to continue operations for the foreseeable future, being not less than twelve months from the date of the Directors' approval of the Company's financial statements for the year ended 31 December 2024. In making this conclusion, the Directors have considered the letter of support the Company received from Akzo Nobel N.V., and Akzo Nobel N.V.'s ability to support the Company's funding requirements as they fall due. This support is made available for the foreseeable future. As with any company placing reliance on other group entities for financial support the directors acknowledge that there can be no certainty that this support will continue, although as at the date of approval of these financial statements, they have no reason to believe that it will not do so. Consequently, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 45 resigned

Name Role Appointed Born Nationality
AHUJA, Vaibhav, Mr. Director 2025-06-02 Aug 1992 Indian
RAY, Stephen Bruce Director 2015-04-22 Jun 1962 British
Show 45 resigned officers
Name Role Appointed Resigned
CARTER, Lynette Jean Cherryl Secretary 2017-05-11 2018-05-31
CLARKE, Peter Derwent Secretary 1994-04-20
GROSSET, Margaret Wilhelmina Secretary 1997-07-08 2000-08-18
HORLOCK, Elizabeth Ann Secretary 2007-07-16 2008-06-12
IRVINE, Scott Macdonald Secretary 2001-11-14 2004-01-19
MURPHY, John Michael Secretary 1994-07-04 1996-10-29
TURNER, George St John Secretary 2007-05-18 2007-07-16
WAKEFIELD, Barry John Secretary 1996-10-30 1997-07-08
WHITESIDE, Sonia Jane Secretary 2000-08-18 2001-11-14
WINCHESTER, Emma Secretary 2004-01-19 2007-05-18
O.H. SECRETARIAT LIMITED Corporate Secretary 2008-06-12 2017-05-11
ALDERSON-SMITH, Christopher Colin Director 1993-06-25 1996-05-01
BATE, Anthony Alan Director 1999-03-31 2008-04-02
BRYDEN, Mark Director 2003-10-22 2005-07-29
COOKE, Sam Director 1996-05-01 2000-10-11
CORBISHLEY, Douglas Arnold Director 1992-03-31
HAMPTON-COUTTS, Cheryl Jane Director 1997-06-13 1997-07-08
HARRISON, Martin Christopher James Director 2004-01-05 2007-09-14
HUNTER, John Director 2000-10-11 2004-01-05
HUTSON, George Percival Director 1992-05-10
KENNEDY, James Andrew Director 1999-06-30
KNOTT, Charles Frederick Director 1992-05-15
KOKKE, Jorgen Director 2009-05-01 2010-10-01
LEEK, Robert David Director 1997-06-13 1997-07-08
LEWIS, Karen Director 2009-10-01 2010-10-01
MARTIN, Maurice Jean Director 1999-03-31
NAGLE, John Director 1996-05-01 2002-12-19
NEELY, Paul Director 1997-06-13 1997-07-08
O'SHEA, Fergal Joseph Director 2015-11-11 2018-08-31
OZIER, Michael Charles Director 1995-03-06
PLATT, Anthony Derek Director 2007-11-09 2008-04-02
POLLACK, Neil Director 2008-04-02 2009-10-01
RIVETT, Michael John Edward Director 1997-06-13 1997-07-08
SALMON, Neil Ivan Director 2007-09-14 2008-04-02
SAMUEL, Michael John, Mr. Director 1997-06-13 1997-07-08
SHACKLETON, Michael Payton Director 2009-11-23 2010-10-01
SMALLEY, Michael Director 2010-09-28 2024-05-07
THOMAS, Terrence W Director 2008-04-02 2009-05-01
TOMLINSON, Robert Michael Director 1997-06-13 1997-07-08
TURNER, David Allan Director 2018-08-31 2020-09-01
TURNER, David Allan, Mr. Director 2010-09-28 2015-04-22
UPTON, David Director 2024-05-29 2025-03-05
WILLIAMS, Benjamin Director 2020-09-01 2023-12-31
WILLIAMS, Norman Lyn Thomas Director 1995-03-06 1996-05-01
O.H. DIRECTOR LIMITED Corporate Director 2010-09-28 2015-03-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Polycell Products Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-20 Active

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2025-11-26 AA accounts Accounts with accounts type full
2025-06-06 AP01 officers Appoint person director company with name date PDF
2025-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-14 TM01 officers Termination director company with name termination date PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-06-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-30 AP01 officers Appoint person director company with name date PDF
2024-05-17 TM01 officers Termination director company with name termination date PDF
2024-01-02 TM01 officers Termination director company with name termination date PDF
2023-10-04 AA accounts Accounts with accounts type full
2023-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-17 AA accounts Accounts with accounts type full
2021-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-24 AA accounts Accounts with accounts type full
2020-09-10 TM01 officers Termination director company with name termination date PDF
2020-09-08 AP01 officers Appoint person director company with name date PDF
2020-06-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page