Get an alert when NOURYON PULP AND PERFORMANCE CHEMICALS (AC) 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

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£235K

-2.5% vs 2023

Employees

0

Average over period

Profit before tax

-£6K

-154.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. NOURYON PULP AND PERFORMANCE CHEMICALS (AC) LIMITED 2019-06-28 → present
  2. AKZO NOBEL PULP AND PERFORMANCE CHEMICALS (AC) LIMITED 2012-10-01 → 2019-06-28
  3. EKA CHEMICALS (AC) LIMITED 1997-07-15 → 2012-10-01
  4. NEBON LIMITED 1997-06-10 → 1997-07-15

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £11,000-£6,000
Net profit £8,000-£6,000
Cash
Total assets less current liabilities
Net assets £241,000£235,000
Equity £241,000£235,000
Average employees 00
Wages £0£0

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.”

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
BATESON, Anne Rosalind Nominee Secretary 1997-06-10 1997-07-08
CARTER, Lynette Jean Cherryl Secretary 2017-05-11 2017-12-31
CLIFFORD, Jacqueline Secretary 2005-10-28 2012-08-24
NEWMAN, Trevor Gordon Secretary 1997-07-08 2005-10-28
O.H. SECRETARIAT LIMITED Corporate Secretary 2012-08-24 2017-05-11
BOWEN, Lynnette Susan Director 2017-12-20 2020-11-30
CLIFFORD, Jacqueline Director 2003-03-01 2012-12-31
COATES, Paul Stephen John Director 1999-01-01 2007-12-31
EASON, Paul Director 2017-12-20 2026-03-31
GODDARD, Jason Director 2005-12-01 2017-12-20
HUNT, Steve Director 2017-12-20 2023-12-01
LAI, Poh Lim Nominee Director 1997-06-10 1997-07-08
LILJESTRAND, Ulf Director 1997-07-08 2006-05-31
OTWAY, Peter Tibor Director 2008-02-01 2012-04-06
OTWAY, Peter Tibor Director 1997-07-08 2002-10-09
SMALLEY, Michael Director 2015-02-25 2017-12-20
SMITH, Byron Thomas Director 1997-07-08 2006-05-31
THORN, Ian, Dr Director 2002-10-09 2011-04-30
TURNER, David Allan, Mr. Director 2015-02-25 2015-04-27
O.H. DIRECTOR LIMITED Corporate Director 2012-08-24 2015-02-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nouryon Pulp And Performance Chemicals Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-20 Active

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2026-04-28 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
2025-10-03 AA accounts Accounts with accounts type full
2025-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 AA accounts Accounts with accounts type full
2024-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type full
2024-01-04 TM01 officers Termination director company with name termination date PDF
2024-01-03 AP01 officers Appoint person director company with name date PDF
2023-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-07 PSC05 persons-with-significant-control Change to a person with significant control 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
2022-08-04 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-05 AA accounts Accounts with accounts type audit exemption subsiduary
2021-08-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-18 PARENT_ACC accounts Legacy
2021-06-18 AGREEMENT2 other Legacy
2021-06-17 GUARANTEE2 other Legacy

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