Get an alert when NOURYON CHEMICALS 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

2026-07-30 (in 2mo)

Last made up 2025-07-16

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£2M

+13.3% vs 2023

Employees

0

Average over period

Profit before tax

£310K

+171.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. NOURYON CHEMICALS LIMITED 2019-06-28 → present
  2. AKZO NOBEL CHEMICALS LIMITED 1995-04-01 → 2019-06-28
  3. AKZO NOBEL CHEMICALS DORMANT LIMITED 1994-11-22 → 1995-04-01
  4. PERCHEM LIMITED 1978-07-10 → 1994-11-22

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £114,000£310,000
Net profit £87,000£283,000
Cash
Total assets less current liabilities
Net assets £2,131,000£2,414,000
Equity £2,131,000£2,414,000
Average employees 00
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

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
HSKSG Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence and to meet its financial obligations as they fall due for at least 12 months from the date of signing these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

3 active · 20 resigned

Name Role Appointed Born Nationality
VISTRA COSEC LIMITED Corporate Secretary 2018-05-18
SOLANKI, Yogesh Director 2023-12-08 Sep 1965 British
WILSON, Carolyn Jane Director 2026-03-15 Oct 1963 British
Show 20 resigned officers
Name Role Appointed Resigned
CARTER, Lynette Jean Cherryl Secretary 2017-05-17 2017-12-31
CLARK, Michael Stanley Secretary 1997-04-09 2003-05-01
KNAPP, John Arthur Secretary 1997-04-09
O H SECRETARIAT LIMITED Corporate Secretary 2003-05-01 2017-05-17
BOWEN, Lynnette Susan Director 2017-12-20 2020-11-30
CLARK, Michael Stanley Director 2007-05-04
COSBY, Keith Director 2001-02-02 2005-09-30
DINNAGE, Louise Margaret Director 2015-04-20 2017-12-20
EASON, Paul Director 2017-12-20 2026-03-31
HORSFORD, Michael Stewart Director 1995-04-01 2000-10-13
HUNT, Michael Ralph Director 1999-04-01
HUNT, Steve Director 2017-12-20 2023-12-01
HUTTON, Ronald Eric Director 1995-04-01 1997-01-31
JORDAN, Kenneth Peter Director 2001-06-06 2004-07-31
KOPPERT, Cor Director 1997-04-09 2001-07-01
PATIENT, Harold Frederick George Director 1991-12-31
SMALLEY, Michael Director 2015-02-25 2017-12-20
TURNER, David Allan, Mr. Director 2007-07-04 2015-04-20
VAN NIEROP, Kees, Dr Director 1999-04-01 2002-10-01
O H DIRECTOR LIMITED Corporate Director 2005-07-07 2015-02-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Akzo Nobel N.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-25 Ceased 2018-10-01

Filing timeline

Last 20 of 186 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-04-01 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 CH04 officers Change corporate secretary company with change date PDF
2026-04-02 TM01 officers Termination director company with name termination date PDF
2026-03-30 AP01 officers Appoint person director company with name date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-07-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 AA accounts Accounts with accounts type full
2024-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type full
2024-01-08 TM01 officers Termination director company with name termination date PDF
2024-01-08 AP01 officers Appoint person director company with name date PDF
2023-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-07 AD01 address Change registered office address company with date old address new address PDF
2022-09-05 AA accounts Accounts with accounts type full
2022-07-19 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-01 SH19 capital Capital statement capital company with date currency figure
2022-04-01 SH20 capital Legacy
2022-04-01 CAP-SS insolvency Legacy
2022-04-01 RESOLUTIONS resolution Resolution
2021-08-02 AA accounts Accounts with accounts type audit exemption subsiduary
2021-07-19 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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