PILKINGTON GROUP LIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF

Company Number: 00041495
Incorporation date: 30-Jun-1894
Status: Active
Entity type: Private Limited Company

SIC codes:
23110 Manufacture of flat glass
70100 Activities of head offices




SUMMARY

This company is 129.8 years old and is currently active. It is controlled by Nsg Uk Enterprises Limited. The company has positive equity (net assets) of GBP 1.5 billion which has decreased from the previous year's figure of GBP 1.7 billion. The latest reported revenue figure is GBP 81.3 million which is up 10% on previous year's figure of GBP 76.2 million. The company has 9 active officers (directors or partners) who are or were officers of 83 other companies, 10 (12.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 3 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2020 GBP 81,257,000 -18,615,000 -264,413,000
31-Mar-2019 GBP 76,213,000 -15,150,000 -141,491,000
31-Mar-2018 GBP 73,205,000 -5,920,000 104,000 225,926,000
31-Mar-2017 GBP 84,602,000 -18,590,000 402,845,000
31-Mar-2016 GBP 2,736,000 12,807,000 549,000 -151,726,000
31-Mar-2015 GBP 3,000,000 -20,000,000 10,000,000 -124,000,000
31-Mar-2014 GBP 9,000,000 -21,000,000 11,000,000 147,000,000
31-Mar-2013 GBP 18,000,000 -5,000,000 17,000,000 -1,137,000,000
31-Mar-2012 GBP -35,000,000 9,000,000 -83,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2020 GBP 25,000 119,516,000 624,741,000 1,497,577,000
31-Mar-2019 GBP 1,983,926,000 119,516,000 -410,670,000 1,711,359,000
31-Mar-2018 GBP 1,983,926,000 119,516,000 -276,609,000 1,843,796,000
31-Mar-2017 GBP 24,000 25,000 28,000 1,578,656,000
31-Mar-2016 GBP 24,000 25,000 28,000 1,145,568,000
31-Mar-2015 GBP 15,000,000 27,000,000 717,000,000 676,000,000 113,000,000 -953,000,000 1,190,000,000
31-Mar-2014 GBP 16,000,000 129,000,000 442,000,000 400,000,000 676,000,000 113,000,000 -826,000,000 1,715,000,000
31-Mar-2013 GBP 27,000,000 151,000,000 12,000,000 748,000,000 676,000,000 113,000,000 -976,000,000 1,918,000,000
31-Mar-2012 GBP 18,000,000 137,000,000 635,000,000 101,000,000 676,000,000 113,000,000 163,000,000 2,380,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Mar-2020 GBP -7,935,604.00% -1,983,901,000 1,983,926,000 25,000 991,975,500
31-Mar-2018 GBP 100.00% 2,103,393,000 25,446 2,103,418,446 1,051,721,946
31-Mar-2016 GBP -2,816,566.67% -788,951,000 788,979,011 28,011 387,003,511
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Iain Michael SMITH 01 Jul 2008 29 Mar 2024 133 - 40
Resigned Sheila Elizabeth LENNON 01 Aug 2004 30 Jun 2008 6 - 160
Resigned John MCKENNA 01 Sep 1997 31 Jul 2004 8 - 51
Resigned David John BRICKNELL 01 Jun 1993 01 Sep 1997 7 - 17
Resigned Roger Michael DANIELS 10 Dec 1991 01 Jun 1993 Chartered Secretary British 0 - 39
Resigned Roger Michael DANIELS 01 Jun 1993 0 - 39

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Joanne Louise HOPE 31 Mar 2022 Hr Director British 1 - 00 (0.0%)
Active Catherine Anne HAWLEY 31 Mar 2022 Chief Information Officer British 2 - 00 (0.0%)
Active Tomoya HORIGUCHI 30 Sep 2021 Financial Accountant Japanese 3 - 00 (0.0%)
Active Raymond MEREDITH 25 Jun 2021 Accountant British 8 - 10 (0.0%)
Active John Paul WILGAR 23 Apr 2021 Head Of Procurement British,Irish 2 - 00 (0.0%)
Resigned Jukichi KUBOI 08 Jan 2018 30 Sep 2021 General Manager Japanese 0 - 30 (0.0%)
Resigned Richard John MERCER 17 May 2016 30 Apr 2021 Procurement Director British 0 - 30 (0.0%)
Resigned Isao MATSUMURA 29 May 2015 08 Jan 2018 General Manager Japanese 0 - 10 (0.0%)
Active Koichi HIYOSHI 30 Jan 2014 Legal Adviser Japanese 1 - 00 (0.0%)
Resigned Mark Joseph LYONS 13 Dec 2013 31 Mar 2016 Chief Financial Officer British 0 - 292 (6.9%)
Active Paul Joseph RAVENSCROFT 13 Dec 2013 Head Of Mergers & Acquisitions English 12 - 62 (11.1%)
Resigned Timothy Peter BOLAS 26 Mar 2013 25 Jun 2021 Finance Director - Business Support British 0 - 40 (0.0%)
Resigned Fiona Elizabeth RHODES 01 May 2012 08 Feb 2013 Accountant British 0 - 80 (0.0%)
Resigned Paul Kenneth MCKEON 05 Oct 2010 31 May 2012 Vp Operation And Technology Bp Worldwide British 1 - 132 (14.3%)
Resigned Nicholas Anthony Lithgow SHORE 05 Oct 2010 31 Mar 2022 Director Bp Engineering & Sustainability British 1 - 50 (0.0%)
Resigned Philip James MCDONALD 01 Oct 2009 30 Apr 2012 Finance Director British 0 - 173 (17.6%)
Active Judy Anne MASSA 01 Oct 2009 Group Treasurer British 60 - 279 (10.3%)
Active Iain Michael SMITH 01 Oct 2009 Group Financial Controller British 133 - 4013 (7.5%)
Resigned Robert George HALES 01 Oct 2009 29 May 2015 Group Taxation Manager British 0 - 388 (21.1%)
Resigned Michael Anthony FALLON 08 Dec 2008 01 Oct 2009 President Automotive Ww British 0 - 60 (0.0%)
Resigned Mark Joseph LYONS 01 Oct 2007 01 Oct 2009 Accountant British 0 - 292 (6.9%)
Resigned Michael Andrew POWELL 01 Jan 2007 01 Oct 2009 Accountant British 0 - 212 (9.5%)
Resigned Tomoaki ABE 19 Jun 2006 28 Jun 2008 Director Japanese 0 - 10 (0.0%)
Resigned Masakuni NITTA 19 Jun 2006 28 Jun 2008 Director Japanese 0 - 30 (0.0%)
Resigned Katsuji FUJIMOTO 19 Jun 2006 28 Jun 2008 Director Japanese 0 - 20 (0.0%)
Resigned Norman LYLE 01 Aug 2005 16 Jun 2006 Accountant British 0 - 10 (0.0%)
Resigned Christine MORIN POSTEL 01 Aug 2003 16 Jun 2006 Company Director French 0 - 20 (0.0%)
Resigned Pasquale ZITO 28 May 2002 31 Mar 2009 Executive Director Italian 0 - 90 (0.0%)
Resigned Iain Paterson LOUGH 01 Jan 2002 31 Jan 2007 Chartered Accountant British 0 - 174 (23.5%)
Resigned Stuart John CHAMBERS 22 Jan 2001 01 Oct 2009 Executive British 0 - 50 (0.0%)
Resigned Oliver Henry James STOCKEN 11 Sep 1998 16 Jun 2006 Investment Banker British 6 - 434 (8.2%)
Resigned James William LENG 11 Sep 1998 16 Jun 2006 Executive British 0 - 81 (12.5%)
Resigned William Robert HARRISON 11 Sep 1998 28 Jul 2005 Investment Banker British 0 - 148 (57.1%)
Resigned Warren Decatur KNOWLTON 28 Oct 1997 30 Jul 2002 Executive American 0 - 60 (0.0%)
Resigned Paolo SCARONI 01 Apr 1997 10 Dec 2002 Executive Italian 0 - 40 (0.0%)
Resigned Hans Peter, Dr KEITEL 01 Sep 1995 28 Jul 2003 Executive German 0 - 30 (0.0%)
Resigned Anthony Nigel Russell, Sir RUDD 01 Aug 1994 16 Jun 2006 Chartered Accountant British 4 - 245 (17.9%)
Resigned Andrew Mackenzie ROBB 01 Dec 1993 28 Jul 2003 Accountant British 0 - 291 (3.4%)
Resigned John De Witt MACOMBER 01 Dec 1992 23 Jul 1998 Business Executive American 0 - 20 (0.0%)
Resigned George, Lord SIMPSON 01 Dec 1992 30 Apr 1999 Business Executive British 0 - 3512 (34.3%)
Resigned Roger Frank LEVERTON 28 Oct 1992 21 May 1997 Chief Executive British 0 - 112 (18.2%)
Resigned Peter Higson GRUNWELL 26 Oct 1992 31 Mar 1997 Chartered Accountant British 0 - 172 (11.8%)
Resigned Michael Edward, Sir QUINLAN 19 Oct 1992 22 Jul 1999 Dir Ditchley Foundation British 0 - 61 (16.7%)
Resigned Glen NIGHTINGALE 10 Dec 1991 31 Oct 1999 Glass Manufacturer British 0 - 182 (11.1%)
Resigned Robin Buchanan, Sir NICHOLSON 10 Dec 1991 31 Jul 1996 Metallurgist British 0 - 253 (12.0%)
Resigned Peter Anthony, Sir THOMPSON 08 Aug 1989 09 Dec 1992 Industrialist British 0 - 358 (22.9%)
Resigned Andrew Mackenzie ROBB 28 Jul 2003 Accountant British 0 - 291 (3.4%)
Resigned Hilmar KOPPER 20 Jul 1995 Banker Germany 0 - 31 (33.3%)
Resigned Peter Anthony, Sir THOMPSON 09 Dec 1992 Industrialist British 0 - 358 (22.9%)
Resigned Anthony Richard, Sir PILKINGTON 20 Jul 1995 Glass Manufacturer British 0 - 150 (0.0%)
Resigned Glen NIGHTINGALE 31 Oct 1999 Glass Manufacturer British 0 - 182 (11.1%)
Resigned Roger Frank LEVERTON 21 May 1997 Chief Executive British 0 - 112 (18.2%)
Resigned Peter Higson GRUNWELL 31 Mar 1997 Chartered Accountant British 0 - 172 (11.8%)
Resigned Douglas Albert Vivian, The Rt Hon CROHAM 09 Dec 1992 Retired Civil Servant British 0 - 111 (9.1%)
Resigned Francis Roger, Sir HURN 21 Jul 1994 Industrialist British 0 - 185 (27.8%)
Resigned Robin Buchanan, Sir NICHOLSON 31 Jul 1996 Metallurgist British 0 - 253 (12.0%)
Number of active directors: 9
Average tenure of active directors: 6.9 years
Average tenure of resigned directors: 4.0 years
Average active director Dissolution Rate: 3.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
NATIONAL PROVINCIAL GLASS COMPANY LIMITED (00021286) - Active
CHANCE BROTHERS (ESTABLISHED 1824) LIMITED (00027422) - Active
PILKINGTON GROUP LIMITED (00041495) - Active
ELDERS GLASS LIMITED (00068096) - Active
PILKINGTON QUARRIES LIMITED (00142103) - Active
PILKINGTON PROPERTIES LIMITED (00142655) - Active
ASHDOWNS LIMITED (00154161) - Active
PRESCOT (NO. 1) LIMITED (00193483) - Liquidation
PILKINGTON PROPERTY DEVELOPMENTS LIMITED (00218687) - Active
ANDREWARTHA LIMITED (00229916) - Active
PILKINGTON BROTHERS (QUEENBOROUGH) LIMITED (00230029) - Active
TRIPLEX SAFETY GLASS COMPANY LIMITED (00242230) - Active
PILKINGTON BROTHERS (SOUTH WALES) LIMITED (00330122) - Active
HOLDENS GLASS LIMITED (00363020) - Active
MAENPORTH COMMERCIAL PROPERTY LIMITED (00403917) - Active
PILKINGTON ITALY UNLIMITED (00438269) - Active
PILKINGTON BROTHERS SUPERANNUATION TRUSTEE LIMITED (00467254) - Active
CHANCE BROTHERS LIMITED (00485037) - Active
PILKINGTON (FOREX) LIMITED (00522640) - Active
W & W (GLAZING) LIMITED (00580889) - Active
PILKINGTON DISTRIBUTION SERVICES LIMITED (00670981) - Active
PILKINGTON DISTRIBUTION SERVICES GROUP LIMITED (00714629) - Active
PILKINGTON GLASS (EXETER) LIMITED (00735240) - Active
VILLAMOOR LIMITED (01031750) - Active
PILKINGTON INDUSTRIAL ESTATES LIMITED (01074753) - Active
ELDERS WALKER MILLICAN (HOLDINGS) LIMITED (01374272) - Active
PILKINGTON UNITED KINGDOM LIMITED (01417048) - Active
PILKINGTON SPECIAL GLASS LIMITED (01417548) - Active
AQUA-GLASS LIMITED (01488350) - Active
TRANSFORM GLASS LIMITED (01783548) - Active
PILKINGTON RESIDENTIAL PROPERTIES LIMITED (01816481) - Active
PILKINGTON HOLYWELL LIMITED (01852090) - Active
PILKINGTON BARNES-HIND HOLDINGS LIMITED (01909452) - Active
HURRYRIVAL LIMITED (01988935) - Active
PILKINGTON AG LIMITED (02025098) - Active
PILKINGTON SERVICES LIMITED (02056648) - Active
PILKINGTON FINANCE UNLIMITED (02108141) - Active
PILKINGTON BROTHERS UNLIMITED (02108188) - Active
PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED (02156839) - Active
KEITH YOUNG INSULATION LIMITED (02274836) - Active
PILKINGTON AGR (UK) LIMITED (02303036) - Active
SIV/UK LIMITED (02402437) - Active
RUSKIN LEISURE LIMITED (02584668) - Active
NGF EUROPE LIMITED (02586467) - Active
CHANCE PILKINGTON (1997) LIMITED (02698104) - Active
PILKINGTON PENSION SERVICES LIMITED (02759088) - Active
PILKINGTON AUTOMOTIVE LIMITED (02803344) - Active
PILKINGTON GLASS PRODUCTS LIMITED (02914865) - Active
A.G. GLASS LIMITED (03202413) - Dissolved
ALMA ATLAS INVESTMENTS LIMITED (03527725) - Active
PILKINGTON INVESTMENTS (NO. 1) COMPANY (03537649) - Active
PILKINGTON INVESTMENTS (NO. 2) COMPANY (03577514) - Active
PILKINGTON GERMANY FINANCE LIMITED (04148837) - Active
NSG HOLDING (EUROPE) LIMITED (04267543) - Active
PILKINGTON (US) INVESTMENTS (NO.3) UNLIMITED (04412188) - Active
POWERGATE ASSOCIATES LIMITED (04662727) - Dissolved
PILKINGTON UK (NO.1) LIMITED (05224396) - Active
NSG UK FINANCE (USD) UNLIMITED (05247553) - Active
PILKINGTON UK (NO. 2) UNLIMITED (05298693) - Active
NSG UK ENTERPRISES LIMITED (05584873) - Active
PILKINGTON UK (NO. 3) LIMITED (05702730) - Active
NSG UK ENTERPRISES III UNLIMITED (06191854) - Active
PILKINGTON ICE UNLIMITED (06285830) - Active
PILKINGTON LUXEMBOURG FINANCE (NO. 2) UNLIMITED (06345175) - Active
PILKINGTON LUXEMBOURG FINANCE (NO. 3) UNLIMITED (06345176) - Active
PILKINGTON PRESCOT FINANCE UNLIMITED (06680224) - Dissolved
PILKINGTON EUROPE INVESTMENTS UNLIMITED (06706869) - Active
PILKINGTON INVESTMENTS GERMANY UNLIMITED (06728792) - Active
PILKINGTON FINANCE US LIMITED (06773288) - Active
NSG UK FINANCE UNLIMITED (06847947) - Active
PILKINGTON CHILE UNLIMITED (06910210) - Active
LOCHALINE QUARTZ SAND LIMITED (07687119) - Active
PILKINGTON NEDERLAND HOLDINGS B.V. (FC023987) - Converted / Closed
PILKINGTON GERMANY HOLDINGS B.V. (FC024733) - Converted / Closed
NSG INSURANCE LIMITED (FC029604) - Active
PILKINGTON PRESCOT IRELAND (FC029822) - Converted / Closed
PILKINGTON LUXEMBOURG NO.1 UNLIMITED (FC030181) - Converted / Closed
PILKINGTON LUXEMBOURG NO.2 UNLIMITED (FC030182) - Converted / Closed
PILKINGTON LUXEMBOURG NO.3 UNLIMITED (FC030185) - Converted / Closed
PILKINGTON AUSTRALASIA PTY LTD (FC030218) - Converted / Closed
PILKINGTON INTERNATIONAL HOLDINGS B.V. (FC030868) - Active
SP GLASS HOLDINGS B.V. (FC038490) - Active
PILKINGTON TECHNOLOGY MANAGEMENT LIMITED (SC038385) - Active
CAVITY SEALED UNIT CO. LIMITED (SC052108) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-08-012018-08-012015-08-012014-08-012013-08-01
NSG UK ENTERPRISES LIMITEDORDINARY736,866,074
100%
2,147,483,647
62.2%
2,147,483,647
62.2%
2,147,483,647
62.2%
2,147,483,647
62.2%
PILKINGTON INTERNATIONAL HOLDINGS BVPREFERENCE0
0%
1,307,448,804
37.8%
1,307,448,804
37.8%
1,307,448,804
37.8%
1,307,448,804
37.8%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-11-232019-11-212017-11-282017-11-232016-11-23
PILKINGTON GROUP LIMITEDORDINARY4,184,602
100%
2
100%
328,483,392
100%
3,275,181
100%
3,186,721
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PILKINGTON GROUP LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 55 18% 31% 77348
2022-10-01 2023-03-31 60 18% 29% 71162
2022-04-01 2022-09-30 51 18% 39% 64481
2021-10-01 2022-03-31 60 22% 41% 57931
2021-04-01 2021-09-30 33 12% 41% 50997
2020-10-01 2021-03-31 47 19% 36% 44674
2020-04-01 2020-09-30 73 23% 45% 37847
2019-10-01 2020-03-31 76 23% 38% 30451
2019-04-01 2019-09-30 43 20% 53% 23660
2018-10-01 2019-03-31 43 13% 37% 14934
2018-04-01 2018-09-30 44 15% 63% 7365


COURT CASES


Date Title Reference Subject
2016-09-22 Peugeot Citroen Automobiles UK Ltd v Pilkington Group Ltd & Anor [2016] CAT 16
2002-05-02 v ls v. Pilkington Plc [2002] UKEAT 1435_00_0205
2001-04-05 v ls v. Pilkington Plc [2001] UKEAT 1435_00_0504

PATENTS


Title Date filed Status Publication number
Process for coating a substrate 2015-11-30 Terminated GB2547180
Heat treatable coated glass pane 2013-10-07 Awaiting First Examination GB2518899
Aluminium doped tin oxide coatings 2013-03-19 Terminated GB2512069
Bracket for vehicle glazing having an expansion slot 2012-10-31 Terminated GB2502845
A laminated glazing assembly having three interlayers 2012-10-31 Terminated GB2502846
Vehicle glazing having coverable aperture 2012-10-10 Terminated GB2502843
Vehicle glazing with an IR reflective coating 2010-08-05 Terminated GB2482513
Printed automotive glazing 2008-05-09 Terminated GB2449174
Printing on glazing 2006-08-08 Ceased GB2429431
Method of suppressing foam formation during glass manufacture 2006-03-28 Terminated GB2424644
Multi layer solar control glass coating 2005-07-09 Terminated GB2428251
Fire resistant glazings 2002-09-18 Ceased GB2395943
Electrically heated zones in windscreen with transmission window 2002-09-05 Terminated GB2381179
Heated vehicle window 2001-03-01 Terminated GB2372927
An electrical terminal for a window 1999-12-24 Ceased GB2357638
Forming belt for shaping glass 1999-12-24 Ceased GB2357756
Automotive glazing assembly with hydrophobic coating 1999-12-22 Terminated GB2357541
Laminated window 1999-08-05 Terminated GB2352998
Laminated window 1999-08-05 Terminated GB2355428
Laminated glazing 1998-07-10 Terminated GB2339405
Glass composition for absorbing uv and ir 1998-05-20 Terminated GB2337516
Chemically toughenable glass 1998-03-20 Terminated GB2335423
Glass coated with two doped oxide layers 1998-03-10 Terminated GB2335201
Azaboroxines 1997-11-05 Terminated GB2331097
Grey and bronze glass compositions for absorbing uv 1997-06-07 Terminated GB2325927
Polymer electrolyte for an electrochromic device 1997-05-16 Terminated GB2325236
Electrochromic devices 1997-04-24 Terminated GB2324617
Ultraviolet and infra-red absorbing glass 1996-07-17 Terminated GB2315487
Infra-red and ultraviolet absorbing glass containing iron 1996-07-11 Terminated GB2315265
Method and apparatus for making glass 1995-10-28 Terminated GB2306467
Antenna assembly 1994-10-27 Terminated GB2290417
IR and UV absorbent glass compositions 1994-01-25 Granted GB2274841
Antenna for vehicle window 1993-04-23 Ceased GB2266627
Impact resistant laminate 1993-02-17 Ceased GB2264262
Glazing assemblies 1993-02-04 Ceased GB2264669
Vehicle window with insert of high infra-red transmittance 1992-10-03 Terminated GB2271139
Fire resistance 1992-02-18 Ceased GB2255560
Glass batch and glass melting process 1991-10-29 Terminated GB2260978
Producing of laminated structures with holograms 1991-10-09 Terminated GB2260420
Mechanism for openable/closeable means 1991-10-07 Ceased GB2248876
A method of forming cullet from glass in sheet or ribbon form 1991-09-13 Terminated GB2259511
Apparatus for determining the surface topography of an article 1990-10-17 Ceased GB2248926
Microwave focussing device 1990-08-31 Ceased GB2236019
Electromagnetic shielding panel 1990-08-16 Ceased GB2236790
Glass melting 1990-06-08 Terminated GB2235445
Glass melting 1990-06-08 Terminated GB2232753
Coating glass 1989-10-13 Granted GB2225343
Process for coating glass 1989-10-13 Ceased GB2227029
Optical systems 1989-07-13 Terminated GB2233781
A method of producing a surface microstructure on glass 1988-12-02 Ceased GB2236527
Gas flow restrictor for glass coating apparatus 1988-10-14 Terminated GB2227754
Shielding panel 1988-05-25 Terminated GB2205527
Forming busbars on electroconductive coatings on glass by arc spraying 1988-02-18 Ceased GB2203452
Electromagnetic shielding panel 1988-02-03 Ceased GB2201429
Glazing units 1988-02-03 Ceased GB2202571
Inorganic coatings on glass 1987-12-14 Ceased GB2199848
Spiro-oxazine compounds 1987-11-04 Terminated GB2200908
Coating glass 1987-08-28 Terminated GB2209176
Photochromic articles 1987-04-29 Granted GB2190088
Coated products 1985-07-31 Ceased GB2163146

COMPETITORS

(Based on Sic code: 23110 Manufacture of flat glass)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
PILKINGTON AUTOMOTIVE LIMITED EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF 02803344 2018-03-31 696,610,000 -10,550,000
PILKINGTON GROUP LIMITED EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF 00041495 2018-03-31 73,205,000 225,926,000 70100-Activities of head offices
PILKINGTON UNITED KINGDOM LIMITED EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF 01417048 2018-03-31 138,457,000 1,824,000
CUSTOM GLASS LIMITED CUSTOM COMPLEX, YARDLEY ROAD, KIRKBY, L33 7SS 03759518 2017-08-31 8,658,904 0 23120-Shaping and processing of flat glass
64209-Activities of other holding companies not elsewhere classified
HIGH PERFORMANCE GLASS LIMITED 8/9 CENTENARY IND ESTATE, HUGHES ROAD, BRIGHTON, BN2 4AW 04237418 2018-07-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PILKINGTON GROUP LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public