BP CHEMICALS LIMITED

CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP

Company Number: 00194971
Incorporation date: 09-Jan-1924
Status: Active
Entity type: Private Limited Company

SIC codes:
20130 Manufacture of other inorganic basic chemicals





SUMMARY

This company is 100.3 years old and is currently active. It is controlled by multiple entities. The company has negative equity (net assets) of GBP -146.1 million which has worsened since the previous year's figure of GBP 109 million. The company has 5 active officers (directors or partners) who are or were officers of 25 other companies, 9 (36.0%) 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 5 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 4,000
27-Sep-2019 GBP 47,035,000 13,534,000 269,000 13,265,000
31-Dec-2017 GBP 35,970,053,871,000 4,496,143,261,000 7,000 487,843,279,000
31-Dec-2016 GBP 5,387,100 326,100 1,800 327,900
31-Dec-2015 GBP 6,874,000 472,000 6,402,000
31-Dec-2014 GBP 3,000 4,000 7,000 760,700
31-Dec-2013 GBP 92,732,000 1,000 283,000 2,230,000
31-Dec-2012 GBP 90,773,000 1,295,000 275,000 779,000
31-Dec-2011 GBP 77,200,000 435,000 795,000
31-Dec-2010 GBP 49,937,000 1,774,000 817,000
31-Dec-2009 GBP 67,839,000 370,000 6,848,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 394,000 151,000,000 4,893,000 12,500,000 8,724,000 124,883,000 -146,107,000
27-Sep-2019 GBP 460,000 4,211,000 12,500,000 8,724,000 87,770,000 108,994,000
31-Dec-2017 GBP 327,000 20,020,000 6,117,000 12,500,000 8,724,000 74,505,000 95,729,000
31-Dec-2016 GBP 268,000 46,991,000 12,500,000 8,724,000 44,071,000 65,295,000
31-Dec-2015 GBP 3,458,000 50,252,000 12,500,000 40,792,000 62,016,000
31-Dec-2014 GBP 430,000 15,685,000 54,144,000 12,500,000 8,724,000 34,390,000 55,614,000
31-Dec-2013 GBP 488,000 69,850,000 12,500,000 8,724,000 17,487,000 38,711,000
31-Dec-2012 GBP 518,000 78,110,000 12,500,000 8,724,000 15,257,000
31-Dec-2011 GBP 481,000 79,093,000 12,500,000 8,724,000 14,478,000
31-Dec-2010 GBP 504,000 79,911,000 12,500,000 8,724,000 13,683,000
31-Dec-2009 GBP 731,000 731,000 80,955,000 12,500,000 8,724,000 12,866,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active SUNBURY SECRETARIES LIMITED 01 Jul 2010 29 Mar 2024 188 - 151
Resigned Christopher Kuangcheng Gerald ENG 23 Mar 2009 30 Jun 2010 0 - 69
Resigned Andrea Margaret THOMAS 21 Jul 2008 23 Mar 2009 1 - 154
Resigned Janet ELVIDGE 03 Nov 2006 21 Jul 2008 0 - 153
Resigned Dawn NOEL 01 Feb 2006 03 Nov 2006 British 1 - 67
Resigned Yasin Stanley ALI 30 Dec 2001 30 Jun 2010 1 - 153
Resigned Colin Peter SAUNDERS 01 May 1994 30 Dec 2001 0 - 28
Resigned Brian PEEVOR 15 Jun 1993 04 Dec 1993 2 - 88
Resigned Michael Ronald LEVITTON 30 Apr 1994 0 - 43

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Kathryn Mary BERRY 01 Jun 2023 Company Director British 8 - 02 (25.0%)
Active David Kerr HOWIE 01 Jun 2023 Company Director British 10 - 26 (50.0%)
Active Madeleine Emily RUDGE 01 Feb 2021 Company Director British 1 - 11 (50.0%)
Active Nigel Clifford DUNN 21 Feb 2019 Oil Company Executive British 3 - 51 (12.5%)
Active Catherine Ann MCCANN 18 Sep 2018 Oil Company Executive British 3 - 21 (20.0%)
Resigned Catherine Ann MCCANN 18 Sep 2018 01 Jun 2023 Oil Company Executive British 2 - 151 (5.9%)
Resigned Nigel Clifford DUNN 26 May 2017 01 Sep 2018 Oil Company Executive British 3 - 51 (12.5%)
Resigned Alan Charles WILLIAMSON 10 Feb 2016 21 Feb 2019 Oil Company Executive British 0 - 41 (25.0%)
Resigned Terence Michael THORNTON 07 Oct 2014 01 Feb 2021 Oil Company Executive British 0 - 214 (19.0%)
Resigned Christopher John BOWLAS 19 Oct 2011 26 May 2017 Oil Company Executive British 0 - 60 (0.0%)
Resigned Nicholas Reginald ELMSLIE 01 Apr 2011 01 Jun 2012 Oil Company Executive British 0 - 81 (12.5%)
Resigned Roger Christopher HARRINGTON 01 Oct 2009 07 Oct 2014 Oil Company Executive British 1 - 9047 (51.6%)
Resigned Sue Hodel RATAJ 08 Apr 2008 01 Apr 2011 Oil Company Executive United States 0 - 50 (0.0%)
Resigned Francis William Michael STARKIE 01 Jul 2007 30 Sep 2009 Group Chief Accountant British 9 - 13176 (54.3%)
Resigned MELROSE OIL TRADING COMPANY LIMITED 08 Feb 2007 13 Oct 2008 0 - 72 (28.6%)
Resigned Reyad FEZZANI 01 Aug 2006 08 Apr 2008 Oil Company Executive British And Libyan 0 - 20 (0.0%)
Resigned Guy MOEYENS 01 Aug 2006 01 Dec 2007 Oil Company Executive Belgian 0 - 61 (16.7%)
Resigned Nicholas Reginald ELMSLIE 01 Oct 2004 01 Aug 2006 Chief Executive Acetyls Busine British 0 - 81 (12.5%)
Resigned Steven Kyle WELCH 01 Sep 2004 01 Aug 2006 Group Vice President & Cfo Us Citizen 0 - 177 (41.2%)
Resigned Ronald Melvyn STOTT 01 Sep 2004 01 Jan 2016 Oil Company Executive British 0 - 93 (33.3%)
Resigned Richard Mark HOOKWAY 01 Feb 2004 01 Oct 2004 General Manager British 0 - 117 (63.6%)
Resigned Steven Kyle WELCH 01 May 2003 01 Apr 2004 Group Vice President & Cfo Us Citizen 0 - 177 (41.2%)
Resigned Iain Cameron CONN 21 Nov 2002 30 Jun 2004 Director British 0 - 81 (12.5%)
Resigned Colin Peter SAUNDERS 30 Dec 2001 01 Dec 2004 Solicitor British 0 - 2816 (57.1%)
Resigned Andrew Stewart MACKENZIE 01 Sep 2001 31 Jul 2004 Executive Management British 1 - 145 (33.3%)
Resigned David Keith PEATTIE 01 Feb 2001 01 May 2003 Oil Company Executive British 0 - 147 (50.0%)
Resigned Mark Louis NOETZEL 01 Feb 2001 01 Sep 2001 Business Manager Group Vice Pr Us Citizen 0 - 32 (66.7%)
Resigned Byron Elmer, Doctor GROTE 01 Oct 2000 21 Nov 2002 Oil Company Executive British And Us Citiz 0 - 444 (9.1%)
Resigned Richard Lee MCNEEL 01 Mar 1999 30 Dec 2001 Chemical Engineer American 0 - 51 (20.0%)
Resigned Bryan Kaye SANDERSON 21 Jan 1999 01 Oct 2000 Managing Director British 3 - 4311 (23.9%)
Resigned Gary Christian GREVE 16 Jul 1997 30 Dec 1998 Oil Company Executive Us Citizen 0 - 175 (29.4%)
Resigned Christopher Shaw, Dr GIBSON SMITH 01 Sep 1995 31 Aug 1997 Oil Company Executive British 0 - 399 (23.1%)
Resigned Michael Charles BUZZACOTT 10 Apr 1995 01 Feb 2004 Company Director British 1 - 159 (56.3%)
Resigned John Gordon Sinclair, Sir BUCHANAN 26 May 1994 31 Aug 1995 Executive Director British 0 - 304 (13.3%)
Resigned Joseph Alan BARLOW 11 Feb 1994 31 Dec 1994 Chief Executive British 0 - 71 (14.3%)
Resigned Paul Arthur PEARSON 01 May 1993 02 Apr 1998 Chief Exec Specialities British 0 - 94 (44.4%)
Resigned John Keith, Dr ROBINSON 01 May 1993 01 Mar 1999 General Manager Usa 0 - 135 (38.5%)
Resigned Stephen Raymond PETTIT 01 Jan 1993 04 Dec 1994 Chief Exec Petrochemicals British 0 - 244 (16.7%)
Resigned Arthur John Stanbury HOOPER 19 Jun 1991 07 Sep 1994 Company Director British 0 - 92 (22.2%)
Resigned Stephen Raymond PETTIT 04 Dec 1994 Chief Exec Petrochemicals British 0 - 244 (16.7%)
Resigned Arthur John Stanbury HOOPER 07 Sep 1994 Company Director British 0 - 92 (22.2%)
Resigned Michael Charles BUZZACOTT 01 Feb 2004 Company Director British 1 - 159 (56.3%)
Resigned Paul Arthur PEARSON 02 Apr 1998 Chief Exec Specialities British 0 - 94 (44.4%)
Resigned John Gordon Sinclair, Sir BUCHANAN 31 Aug 1995 Executive Director British 0 - 304 (13.3%)
Resigned Bryan Kaye SANDERSON 01 Oct 2000 Managing Director British 3 - 4311 (23.9%)
Number of active directors: 5
Average tenure of active directors: 3.1 years
Average tenure of resigned directors: 2.5 years
Average active director Dissolution Rate: 31.5%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BP CHEMICALS LIMITED (00194971) - Active
BP MOCAMBIQUE LIMITED (00240425) - Active
KENILWORTH OIL COMPANY LIMITED (00273831) - Active
INEOS ACETYLS INVESTMENTS LIMITED (00304682) - Active
BXL PLASTICS LIMITED (00325744) - Active
EXPANDITE CONTRACT SERVICES LIMITED (00437911) - Liquidation
INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED (00510676) - Active
BP CONTINENTAL HOLDINGS LIMITED (00517403) - Active
FOSROC EXPANDITE LIMITED (00590743) - Active
BP (INDIAN AGENCIES) LIMITED (00593645) - Liquidation
BP CAR FLEET LIMITED (00651878) - Active
INEOS ACETYLS (KOREA) LIMITED (02316280) - Active
BP+AMOCO INTERNATIONAL LIMITED (03604330) - Liquidation
BP CHEMICALS EAST CHINA INVESTMENTS LIMITED (04152953) - Liquidation
INEOS AROMATICS HOLDINGS LIMITED (06226615) - Active
BP BIOFUELS BRAZIL INVESTMENTS LIMITED (07540266) - Active
BP EXPLORATION (NAMIBIA) LIMITED (07728184) - Liquidation
BP SUBSEA WELL RESPONSE LIMITED (07974282) - Active
BP AUSTRALIA SWAPS MANAGEMENT LIMITED (08298838) - Active
BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED (08336474) - Liquidation
BP PETROCHEMICALS INDIA INVESTMENTS LIMITED (08584339) - Liquidation
BP AMERICA LIMITED (08842913) - Active
TRICOYA UK LIMITED (10087465) - Active
BP EXPLORATION (MADAGASCAR) LIMITED (11063767) - Liquidation
LOW CARBON FRIENDS LIMITED (12453523) - Liquidation
BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) (SC026013) - Liquidation

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-12-012015-12-012014-12-012013-12-012012-12-01
BP INTERNATIONAL LIMITEDORDINARY12,500,000
100%
0
0%
0
0%
0
0%
0
0%
BP CHEMICALS INVESTMENTS LIMITEDORDINARY0
0%
12,500,000
100%
12,500,000
100%
12,500,000
100%
12,499,999
100.0%
KENILWORTH OIL COMPANY LIMITEDORDINARY0
0%
0
0%
0
0%
0
0%
1
0.000%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-03-242019-03-242018-03-242015-10-012015-07-01
BP CHEMICALS LIMITEDORDINARY SHARES22,357,829
100%
15,579,729
100%
14,679,729
100%
0
0%
0
0%
BP CHEMICALS LIMITEDORDINARY0
0%
0
0%
0
0%
45,300,000
100%
1,000,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BP CHEMICALS 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
2021-07-01 2021-12-31 % % 53726
2021-01-01 2021-06-30 60 36% 43% 47283
2020-07-01 2020-12-31 44 10% 11% 39601
2020-01-01 2020-06-30 48 11% 12% 34224
2019-07-01 2019-12-31 48 14% 14% 26886
2019-01-01 2019-06-30 46 12% 14% 19304
2018-07-01 2018-12-31 49 14% 18% 11870
2018-01-01 2018-06-30 52 14% 17% 4287


COURT CASES


Date Title Reference Subject
1998-03-26 v chst Celanese Corporation v. BP Chemicals Limited [1998] EWHC Patents 331
1997-07-31 Union Carbide Corporation v BP Chemicals Ltd [1997] EWHC 373 (Pat)
1997-02-11 Southall & Ors v B P Chemicals Limited [1997] UKEAT 987_95_1102
1997-02-06 Hoechst Celanese Corporation v BP Chemicals Ltd & Anor [1997] EWHC 370 (Pat)
1996-06-10 Plettell v B P Chemicals Ltd [1996] UKEAT 1026_95_1006

PATENTS


Title Date filed Status Publication number
Production of acetic acid by iridium-catalysed carbonylation using one or more metal iodides or iodide-generating salts or complexes 2003-07-16 Ceased GB2393437
Process for the production of acetic acid 2003-07-16 Ceased GB2394472
Method for determining the raman spectrum of a mixture 2001-01-18 Terminated GB2361767
Process for purifying polyketones 2000-03-08 Terminated GB2348431
Stabilised polyketone compositions 2000-03-08 Terminated GB2348427
Polymer composition 2000-03-08 Terminated GB2348432
Process for drying polyketones 2000-02-08 Terminated GB2348430
Process for purifying polyketones 2000-01-20 Terminated GB2348429
Polyketone separation 2000-01-20 Terminated GB2348881
Carbonylation process for the production of acetic acid 1999-06-11 Terminated GB2334955
Chlorinated polyolefin adhesive compositions 1999-06-03 Terminated GB2338241
A blend of a polyketone, a polyolefin and a chlorinated polyolefin 1999-06-02 Terminated GB2339201
Asphaltene precipitation inhibiting polymer for use in oils 1999-05-13 Ceased GB2337522
Polymer products and their uses in oil 1999-05-12 Terminated GB2353799
Iridium-catalysed carbonylation process for the production of acetic acid 1999-05-04 Ceased GB2337751
Polymers and their uses 1999-04-28 Terminated GB2354001
Resin composition for purification of carboxylic acids and/or carboxylic anhydrides 1999-03-31 Ceased GB2336159
Process for Carbonylation of an Alcohol and/or Reactive Derivative thereof 1999-03-31 Ceased GB2336154
Production of acetic anhydride 1999-01-05 Ceased GB2333773
Production of oxygenated compounds 1998-07-17 Ceased GB2327420
Acrylonitrile production process 1997-07-31 Ceased GB2316075
Process for the carbonylation of a carbonylatable reactant 1996-03-04 Ceased GB2298648
Catalyst system comprising iridium and rhodium catalyst, alkyl halide and at least one ruthenium, osmium or rhenium promoter for use in alcohol carbonylation 1996-02-19 Terminated GB2298200
Polyketone films 1995-08-21 Terminated GB2293132
Well servicing fluids 1995-02-01 Granted GB2290815
Drilling fluid 1994-10-17 Ceased GB2283036
Polymer composition 1994-09-21 Terminated GB2282142
Hydrocarbyl polyamine preparation 1993-10-21 Terminated GB2272437
Alkoxy-alcohols from olefins 1992-01-22 Terminated GB2252556
Stabilizer composition 1991-12-19 Terminated GB2252324
Bleach activators 1991-10-14 Ceased GB2249104
Detergent formulations 1990-03-22 Ceased GB2230022
Method for manufacturing composite material 1990-01-11 Terminated GB2239835
Process for producing multihardness foamed articles 1989-06-29 Terminated GB2233926
Process for preparing low density polyurethane foam 1989-05-19 Terminated GB2232990
Process for the production of acetone 1988-11-07 Terminated GB2212494
Production of di- or tri- esters 1988-10-06 Terminated GB2212493
Crosslinkable polymer 1988-06-09 Terminated GB2205846
Anhydrides in detergent compositions 1988-05-19 Terminated GB2205867
Polymer composition 1987-09-23 Terminated GB2210045
Crosslinkable silyl polymer composition 1987-06-29 Terminated GB2192891
Production of beta-hydroxythioethers 1987-04-02 Terminated GB2188632
Silyl polymer composition 1987-04-02 Terminated GB2188640
Process for the production of either an alkylene carbonate, a glycol ether ester or a glycol ether 1987-03-05 Terminated GB2187454
High voltage cable 1987-03-02 Ceased GB2187589
Thixotropic surface composition for phenol-aldehyde resin laminates 1986-09-04 Ceased GB2180251
Rotary disc atomisers 1986-08-11 Terminated GB2179874
Inhibition of photodegradation of plasticised pvc 1986-01-30 Terminated GB2170205
Polyglycolic acid manufacture 1986-01-08 Terminated GB2169609
Process for the preparation of addition products of epoxides and compounds containing an active hydrogen 1985-11-13 Terminated GB2166738
Internally heated extruder screw for thermoplastic extrusion process 1985-10-03 Terminated GB2166079
Process for the production of acetic and other anhydrides 1985-07-17 Terminated GB2161810
Olefin polymerisation catalysts 1985-02-27 Terminated GB2155027
Production of pyridines 1985-02-08 Ceased GB2153849
Continuous slurry process for producing olefin (co)polymers 1985-01-31 Terminated GB2154242
Process for the preparation of acyl halides 1984-01-19 Terminated GB2133792
L-olefin polymers 1983-12-22 Ceased GB2132214
Dismutation of functionalised olefins 1983-11-28 Ceased GB2131429
Ethylene-butene-1 copolymers 1983-11-25 Ceased GB2131441
Preparation of dialkyl carbonates 1983-10-28 Granted GB2148881
Preparing ethyl acetate and ethylidene diacetate 1983-10-21 Terminated GB2129430
Catalytic production of carboxylic acids or anhydrides from olefins 1983-05-21 Ceased GB2140004
Transition metal component of Ziegler polymerisation catalyst 1982-10-14 Terminated GB2112004
Olefin polymerisation catalyst 1982-05-11 Terminated GB2098228
Production of high-boiling esters by catalytic esterification 1982-05-06 Terminated GB2098211
Purification of fermentation alcohol 1982-01-11 Terminated GB2091260
Polymerisation catalyst 1981-08-20 Granted GB2082602
Polymerisation catalyst 1981-08-20 Granted GB2082603
Olefin polymerisation catalyst 1981-04-09 Terminated GB2073761
Plastisol compositions 1981-04-07 Terminated GB2075518
Mass polymerisation of vinyl chloride 1980-08-04 Terminated GB2055865
High solids PVC latices 1980-06-16 Granted GB2051834
Coating wires 1980-05-07 Granted GB2052307
Modified Phillips catalysts for olefin polymerisation 1980-04-17 Granted GB2048284
Isophorone 1979-08-31 Terminated GB2029415
Fungicidal compositions of low phytotoxity containing cuprammonium carboxylates and metal carboxylates 1979-05-30 Granted GB2049430
Polymerisation of ethylene 1979-05-02 Terminated GB2023153
Supported polymerisation catalysts 1979-05-01 Granted GB2017521
Organozirconium (III) complexes and processes for their preparation 1979-04-11 Granted GB2018267
Sulphurised polybutenes 1979-03-05 Ceased GB2016479
Polymerisaton catalyst 1979-01-16 Granted GB2010870
Anti-viral compositions 1978-12-18 Terminated GB2012169
Foundry compositions containing propylene glycol monoacetate 1978-10-27 Ceased GB2041385
Separation of acids 1978-09-30 Terminated GB2030561
Polymerisation process 1978-09-21 Granted GB2006228
Vinyl chloride monomer production 1978-07-19 Terminated GB2002357
Effluent treatment 1978-06-29 Terminated GB2000757
Solvent extraction of Glyceride Oils 1978-06-13 Terminated GB2023634

COMPETITORS

(Based on Sic code: 20130 Manufacture of other inorganic basic chemicals)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BP AROMATICS LIMITED HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG 06226624 2017-12-31 965,526,000 38,646,000
DOW SILICONES UK LIMITED BARRY PLANT, CARDIFF ROAD, BARRY, GLAMORGAN, CF63 2YL 00486170 2017-12-31 518,282,000 51,777,000
DOW CHEMICAL COMPANY LIMITED 5 OAKWATER AVENUE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, UNITED KINGDOM, SK8 3SR 00537161 2017-12-31 319,996,000 25,223,000
INEOS ENTERPRISES GROUP LIMITED BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4EL 04687714 2017-12-31 290,800,000 1,500,000
CRI/CRITERION CATALYST COMPANY LIMITED SHELL CENTRE, YORK ROAD, LONDON, ENGLAND, SE1 7NA 02206314 2017-12-31 247,900,000 23,100,000
UOP LIMITED HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, ENGLAND, RG12 1EB 00521570 2017-12-31 233,412,000 49,385,000 82990-Other business support service activities not elsewhere classified
CRISTAL PIGMENT UK LIMITED LAPORTE ROAD, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, ENGLAND, DN40 2PR 00162303 2017-12-31 218,140,000 15,215,000
DOW AGROSCIENCES LIMITED CPC2 CAPITAL PARK, FULBOURN, CAMBRIDGE, ENGLAND, CB21 5XE 02381612 2017-12-31 215,951,000 15,888,000
SIKA LIMITED WATCHMEAD, WELWYN GARDEN CITY, HERTS, AL7 1BQ 00226822 2017-12-31 141,241,376 7,578,948
SYNGENTA UK LIMITED CPC4, CAPITAL PARK, FULBOURN, CAMBRIDGE, CB21 5XE 00849037 2017-12-31 135,568,000 -2,091,000 20590-Manufacture of other chemical products not elsewhere classified
46900-Non-specialised wholesale trade
NALCO LIMITED WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX 00615548 2017-11-30 113,071,000 15,362,000
LANXESS SOLUTIONS UK LTD ACCOUNTS DEPARTMENT, TENAX ROAD, TRAFFORD PARK, MANCHESTER, M17 1WT 02624692 2017-12-31 86,856,000 9,022,000
PQ SILICAS UK LIMITED BANK QUAY, 4 LIVERPOOL ROAD, WARRINGTON, CHESHIRE, WA5 1AQ 06458647 2017-12-31 84,117,000 12,165,000
INEOS SOLVENTS ETHANOL LIMITED ANCHOR HOUSE 15-19 BRITTEN STREET, CHELSEA, LONDON, UNITED KINGDOM, SW3 3TY 09728620 2017-12-31 81,700,000 -3,200,000
INEOS COMPOUNDS AYCLIFFE LIMITED SCHOOL AYCLIFFE LANE, NEWTON AYCLIFFE, CO DURHAM, DL5 6EA 08651343 2017-12-31 73,000,000 -1,161,000
MAGNESIUM ELEKTRON LIMITED LUMNS LANE, MANCHESTER, ENGLAND, M27 8LN 03141950 2017-12-31 72,844,000 5,709,000 24450-Other non-ferrous metal production
WARWICK INTERNATIONAL GROUP LIMITED THE KNOWLE NETHER LANE, HAZELWOOD, DERBY, DE56 4AN 02982784 2017-12-31 70,213,000 8,757,000
SGL CARBON FIBERS LIMITED MUIR OF ORD INDUSTRIAL ESTATE, GREAT NORTH ROAD, MUIR OF ORD, ROSS-SHIRE, IV6 7UA SC078081 2017-12-31 67,101,000 10,939,000 20600-Manufacture of man-made fibres
AMES GOLDSMITH U.K. LIMITED 2 C/O ADAMS ACCOUNTANTS LIVERPOOL LLP, 2 MILLERS BRIDGE, BOOTLE, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L20 8LH 05951718 2017-06-30 60,008,114 0
BP CHEMICALS LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 00194971 2017-12-31 59,700,000 48,784,000
TENNANTS FINE CHEMICALS LIMITED MACCLESFIELD ROAD, LEEK, STAFFORDSHIRE, ST13 8LD 00646784 2018-12-31 58,037,000 1,635,000
MULTISOL LIMITED ALPHA HOUSE, LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY 00931537 2017-12-31 53,109,000 7,038,000 20140-Manufacture of other organic basic chemicals
49410-Freight transport by road
AIREDALE CHEMICAL COMPANY LIMITED AIREDALE MILLS SKIPTON ROAD, CROSS HILLS, KEIGHLEY, WEST YORKSHIRE, BD20 7BX 01149113 2017-12-31 43,167,794 0
AIREDALE CHEMICAL HOLDINGS LIMITED AIREDALE MILLS SKIPTON ROAD, CROSSHILLS, KEIGHLEY, WEST YORKSHIRE, BD20 7BX 08368496 0000-00-00 0 0
INEOS COMPOUNDS HOLDINGS LIMITED SCHOOL AYCLIFFE LANE, NEWTON AYCLIFFE, CO DURHAM, DL5 6EA 08650822 0000-00-00 0 0
INVISTA (U.K.) HOLDINGS LIMITED 20 GRESHAM STREET, 4TH FLOOR, LONDON, UNITED KINGDOM, EC2V 7JE 00565289 0000-00-00 0 0 20160-Manufacture of plastics in primary forms
20590-Manufacture of other chemical products not elsewhere classified
20600-Manufacture of man-made fibres
LANXESS HOLDING UK UNLIMITED UK FINANCE 2ND FLOOR, TENAX ROAD, TRAFFORD PARK, MANCHESTER, M17 1WT 00250695 0000-00-00 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
BP CHEMICALS 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 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public