Do you have a dispute with a business?
Make it public
BP CHEMICALS LIMITED
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BPCompany 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-2024Accounts 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** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY 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 - 0 | 2 (25.0%) | |
Active | David Kerr HOWIE | 01 Jun 2023 | Company Director | British | 10 - 2 | 6 (50.0%) | |
Active | Madeleine Emily RUDGE | 01 Feb 2021 | Company Director | British | 1 - 1 | 1 (50.0%) | |
Active | Nigel Clifford DUNN | 21 Feb 2019 | Oil Company Executive | British | 3 - 5 | 1 (12.5%) | |
Active | Catherine Ann MCCANN | 18 Sep 2018 | Oil Company Executive | British | 3 - 2 | 1 (20.0%) | |
Resigned | Catherine Ann MCCANN | 18 Sep 2018 | 01 Jun 2023 | Oil Company Executive | British | 2 - 15 | 1 (5.9%) |
Resigned | Nigel Clifford DUNN | 26 May 2017 | 01 Sep 2018 | Oil Company Executive | British | 3 - 5 | 1 (12.5%) |
Resigned | Alan Charles WILLIAMSON | 10 Feb 2016 | 21 Feb 2019 | Oil Company Executive | British | 0 - 4 | 1 (25.0%) |
Resigned | Terence Michael THORNTON | 07 Oct 2014 | 01 Feb 2021 | Oil Company Executive | British | 0 - 21 | 4 (19.0%) |
Resigned | Christopher John BOWLAS | 19 Oct 2011 | 26 May 2017 | Oil Company Executive | British | 0 - 6 | 0 (0.0%) |
Resigned | Nicholas Reginald ELMSLIE | 01 Apr 2011 | 01 Jun 2012 | Oil Company Executive | British | 0 - 8 | 1 (12.5%) |
Resigned | Roger Christopher HARRINGTON | 01 Oct 2009 | 07 Oct 2014 | Oil Company Executive | British | 1 - 90 | 47 (51.6%) |
Resigned | Sue Hodel RATAJ | 08 Apr 2008 | 01 Apr 2011 | Oil Company Executive | United States | 0 - 5 | 0 (0.0%) |
Resigned | Francis William Michael STARKIE | 01 Jul 2007 | 30 Sep 2009 | Group Chief Accountant | British | 9 - 131 | 76 (54.3%) |
Resigned | MELROSE OIL TRADING COMPANY LIMITED | 08 Feb 2007 | 13 Oct 2008 | 0 - 7 | 2 (28.6%) | ||
Resigned | Reyad FEZZANI | 01 Aug 2006 | 08 Apr 2008 | Oil Company Executive | British And Libyan | 0 - 2 | 0 (0.0%) |
Resigned | Guy MOEYENS | 01 Aug 2006 | 01 Dec 2007 | Oil Company Executive | Belgian | 0 - 6 | 1 (16.7%) |
Resigned | Nicholas Reginald ELMSLIE | 01 Oct 2004 | 01 Aug 2006 | Chief Executive Acetyls Busine | British | 0 - 8 | 1 (12.5%) |
Resigned | Steven Kyle WELCH | 01 Sep 2004 | 01 Aug 2006 | Group Vice President & Cfo | Us Citizen | 0 - 17 | 7 (41.2%) |
Resigned | Ronald Melvyn STOTT | 01 Sep 2004 | 01 Jan 2016 | Oil Company Executive | British | 0 - 9 | 3 (33.3%) |
Resigned | Richard Mark HOOKWAY | 01 Feb 2004 | 01 Oct 2004 | General Manager | British | 0 - 11 | 7 (63.6%) |
Resigned | Steven Kyle WELCH | 01 May 2003 | 01 Apr 2004 | Group Vice President & Cfo | Us Citizen | 0 - 17 | 7 (41.2%) |
Resigned | Iain Cameron CONN | 21 Nov 2002 | 30 Jun 2004 | Director | British | 0 - 8 | 1 (12.5%) |
Resigned | Colin Peter SAUNDERS | 30 Dec 2001 | 01 Dec 2004 | Solicitor | British | 0 - 28 | 16 (57.1%) |
Resigned | Andrew Stewart MACKENZIE | 01 Sep 2001 | 31 Jul 2004 | Executive Management | British | 1 - 14 | 5 (33.3%) |
Resigned | David Keith PEATTIE | 01 Feb 2001 | 01 May 2003 | Oil Company Executive | British | 0 - 14 | 7 (50.0%) |
Resigned | Mark Louis NOETZEL | 01 Feb 2001 | 01 Sep 2001 | Business Manager Group Vice Pr | Us Citizen | 0 - 3 | 2 (66.7%) |
Resigned | Byron Elmer, Doctor GROTE | 01 Oct 2000 | 21 Nov 2002 | Oil Company Executive | British And Us Citiz | 0 - 44 | 4 (9.1%) |
Resigned | Richard Lee MCNEEL | 01 Mar 1999 | 30 Dec 2001 | Chemical Engineer | American | 0 - 5 | 1 (20.0%) |
Resigned | Bryan Kaye SANDERSON | 21 Jan 1999 | 01 Oct 2000 | Managing Director | British | 3 - 43 | 11 (23.9%) |
Resigned | Gary Christian GREVE | 16 Jul 1997 | 30 Dec 1998 | Oil Company Executive | Us Citizen | 0 - 17 | 5 (29.4%) |
Resigned | Christopher Shaw, Dr GIBSON SMITH | 01 Sep 1995 | 31 Aug 1997 | Oil Company Executive | British | 0 - 39 | 9 (23.1%) |
Resigned | Michael Charles BUZZACOTT | 10 Apr 1995 | 01 Feb 2004 | Company Director | British | 1 - 15 | 9 (56.3%) |
Resigned | John Gordon Sinclair, Sir BUCHANAN | 26 May 1994 | 31 Aug 1995 | Executive Director | British | 0 - 30 | 4 (13.3%) |
Resigned | Joseph Alan BARLOW | 11 Feb 1994 | 31 Dec 1994 | Chief Executive | British | 0 - 7 | 1 (14.3%) |
Resigned | Paul Arthur PEARSON | 01 May 1993 | 02 Apr 1998 | Chief Exec Specialities | British | 0 - 9 | 4 (44.4%) |
Resigned | John Keith, Dr ROBINSON | 01 May 1993 | 01 Mar 1999 | General Manager | Usa | 0 - 13 | 5 (38.5%) |
Resigned | Stephen Raymond PETTIT | 01 Jan 1993 | 04 Dec 1994 | Chief Exec Petrochemicals | British | 0 - 24 | 4 (16.7%) |
Resigned | Arthur John Stanbury HOOPER | 19 Jun 1991 | 07 Sep 1994 | Company Director | British | 0 - 9 | 2 (22.2%) |
Resigned | Stephen Raymond PETTIT | 04 Dec 1994 | Chief Exec Petrochemicals | British | 0 - 24 | 4 (16.7%) | |
Resigned | Arthur John Stanbury HOOPER | 07 Sep 1994 | Company Director | British | 0 - 9 | 2 (22.2%) | |
Resigned | Michael Charles BUZZACOTT | 01 Feb 2004 | Company Director | British | 1 - 15 | 9 (56.3%) | |
Resigned | Paul Arthur PEARSON | 02 Apr 1998 | Chief Exec Specialities | British | 0 - 9 | 4 (44.4%) | |
Resigned | John Gordon Sinclair, Sir BUCHANAN | 31 Aug 1995 | Executive Director | British | 0 - 30 | 4 (13.3%) | |
Resigned | Bryan Kaye SANDERSON | 01 Oct 2000 | Managing Director | British | 3 - 43 | 11 (23.9%) |
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
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2020-12-01 | 2015-12-01 | 2014-12-01 | 2013-12-01 | 2012-12-01 | ||
BP INTERNATIONAL LIMITED | ORDINARY | 12,500,000 100% | 0 0% | 0 0% | 0 0% | 0 0% |
BP CHEMICALS INVESTMENTS LIMITED | ORDINARY | 0 0% | 12,500,000 100% | 12,500,000 100% | 12,500,000 100% | 12,499,999 100.0% |
KENILWORTH OIL COMPANY LIMITED | ORDINARY | 0 0% | 0 0% | 0 0% | 0 0% | 1 0.000% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date | ||||
---|---|---|---|---|---|---|
2020-03-24 | 2019-03-24 | 2018-03-24 | 2015-10-01 | 2015-07-01 | ||
BP CHEMICALS LIMITED | ORDINARY SHARES | 22,357,829 100% | 15,579,729 100% | 14,679,729 100% | 0 0% | 0 0% |
BP CHEMICALS LIMITED | ORDINARY | 0 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 |