Do you have a dispute with a business?
Make it public
BOC LIMITED
FORGE, 43 CHURCH STREET WEST, WOKING, SURREY, GU21 6HTCompany Number: 00337663
Incorporation date: 08-Mar-1938
Status: Active
Entity type: Private Limited Company
SIC codes:
20110 Manufacture of industrial gases
SUMMARY
This company is 87.9 years old and is currently active. It is controlled by Boc Netherlands Holdings Limited. The company has positive equity (net assets) of GBP 663.3 million which has increased from GBP 634.2 million in the previous year. The latest reported revenue figure is GBP 2 million which is down -100% on the previous year. The company has 6 active officers (directors or partners) who are or were officers of 104 other companies, 16 (15.4%) 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 4 court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2026Accounts Filed: FULL (31-Dec-2024)
P&L Financials:
| Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
|---|---|---|---|---|---|---|---|
| 31-Dec-2019 | GBP | 2,000,000 | 3,000,000 | 7,000,000 | 8,000,000 | 150,300,000 | |
| 31-Dec-2018 | GBP | 770,900,000 | 153,000,000 | 2,500,000 | 2,200,000 | 3,000,000 | 151,500,000 |
| 31-Dec-2017 | GBP | 743,000,000 | 150,500,000 | 1,400,000 | 1,200,000 | 22,000,000 | 136,800,000 |
| 31-Dec-2016 | GBP | 737,600,000 | 132,300,000 | 1,700,000 | 3,200,000 | 55,900,000 | 195,300,000 |
| 31-Dec-2015 | GBP | 794,800,000 | 144,000,000 | ||||
| 31-Dec-2014 | GBP | 813,100,000 | 167,700,000 | 2,600,000 | 2,500,000 | 15,300,000 | 159,000,000 |
| 31-Dec-2013 | GBP | 7,611,000,000 | 148,300,000 | 47,000,000 | 8,000,000 | 146,500,000 | |
| 31-Dec-2012 | GBP | ||||||
| 31-Dec-2011 | GBP | 725,800,000 | 112,200,000 | 17,300,000 | 7,200,000 | 19,500,000 | 122,200,000 |
Balance Sheet Financials:
| Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
|---|---|---|---|---|---|---|---|---|---|
| 31-Dec-2019 | GBP | 1,800,000 | 704,400,000 | 375,300,000 | 116,900,000 | 210,000,000 | 2,700,000 | 445,000,000 | 663,300,000 |
| 31-Dec-2018 | GBP | 700,000 | 709,400,000 | 361,800,000 | 156,400,000 | 210,000,000 | 2,700,000 | 415,900,000 | 634,200,000 |
| 31-Dec-2017 | GBP | 4,700,000 | 616,600,000 | 309,100,000 | 156,600,000 | 210,000,000 | 2,700,000 | 393,300,000 | 611,600,000 |
| 31-Dec-2016 | GBP | 2,800,000 | 542,400,000 | 269,600,000 | 156,600,000 | 210,000,000 | 2,700,000 | 367,400,000 | 585,700,000 |
| 31-Dec-2015 | GBP | 2,700,000 | 517,700,000 | 149,300,000 | 210,000,000 | 2,700,000 | 291,200,000 | 509,500,000 | |
| 31-Dec-2014 | GBP | 4,400,000 | 500,700,000 | 559,300,000 | 27,100,000 | 210,000,000 | 2,700,000 | 168,000,000 | 386,300,000 |
| 31-Dec-2013 | GBP | 700,000 | 671,600,000 | 550,700,000 | 27,400,000 | 210,000,000 | 2,700,000 | 338,800,000 | 557,100,000 |
| 31-Dec-2012 | GBP | 1,800,000 | 823,400,000 | 517,900,000 | 27,400,000 | 210,000,000 | 2,700,000 | 512,900,000 | 731,200,000 |
| 31-Dec-2011 | GBP | 3,800,000 | 723,600,000 | 315,100,000 | 257,300,000 | 210,000,000 | 2,700,000 | 365,200,000 | 583,600,000 |
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 | Susan Kathleen KELLY | 21 Dec 2007 | 16 Jan 2026 | British | 63 - 192 | |
| Resigned | Andrew Christopher BRACKFIELD | 20 Jul 2007 | 21 Dec 2007 | British | 0 - 171 | |
| Resigned | Sarah Louise LARKINS | 03 Oct 2006 | 20 Jul 2007 | British | 2 - 115 | |
| Resigned | Carol Anne HUNT | 12 Feb 1999 | 02 Oct 2006 | British | 0 - 116 | |
| Resigned | Jeremy Peter SMALL | 03 Jul 1995 | 12 Feb 1999 | British | 0 - 389 | |
| Resigned | Ian Kenneth Hood BAKER | 02 Dec 1994 | 03 Jul 1995 | Company Secretary | British | 0 - 81 |
| Resigned | David Gordon PAVEY | 18 Aug 1994 | 02 Dec 1994 | Chartered Secretary | British | 0 - 82 |
| Resigned | David Gordon PAVEY | 02 Dec 1994 | British | 0 - 82 |
DIRECTORS
| Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
|---|---|---|---|---|---|---|---|
| Active | Stephen James THOMPSON | 24 Feb 2025 | British | 1 - 0 | 0 (0.0%) | ||
| Active | Jennifer Frances Huihana ALLEN | 14 Feb 2025 | Executive Director Pgp Gb | British | 15 - 1 | 1 (6.3%) | |
| Active | Armando BOTELLO ALBARRAN | 01 Feb 2024 | Business President | American | 1 - 0 | 0 (0.0%) | |
| Resigned | James Andrew MERCER | 05 Jan 2021 | 04 Sep 2023 | Business President Rui | British | 0 - 1 | 0 (0.0%) |
| Resigned | John Mathew PANIKAR | 20 Jun 2019 | 31 Dec 2020 | Senior Executive | American | 0 - 2 | 0 (0.0%) |
| Active | Julian Michael BLAND | 17 May 2018 | British | 64 - 62 | 31 (24.6%) | ||
| Resigned | Oliver Christian PFANN | 12 Jul 2017 | 01 Mar 2019 | Regional Business Unit Head Uk/Ireland/Africa | German | 0 - 2 | 0 (0.0%) |
| Resigned | Andrew John HARVEY | 12 Jul 2017 | 19 Jul 2019 | Head Of Emea Healthcare Rbu | British | 0 - 3 | 0 (0.0%) |
| Active | Name removed by request | 14 Dec 2015 | British | 76 - 28 | 14 (13.5%) | ||
| Resigned | Susan Patton GRAHAM JOHNSTON | 20 Jul 2015 | 10 Jul 2017 | Head Of Rbu Rau | American | 0 - 4 | 1 (25.0%) |
| Resigned | Benjamin PATTERSON | 11 Nov 2013 | 09 Oct 2024 | British | 0 - 78 | 6 (7.7%) | |
| Active | Christopher James COSSINS | 16 May 2013 | Tax Manager | British | 50 - 9 | 6 (10.2%) | |
| Resigned | Dorian Kevin Thomas DEVERS | 21 Jan 2013 | 28 Jul 2017 | Head Of Finance, Africa & Uk | British | 0 - 71 | 13 (18.3%) |
| Resigned | Nathan PALMER | 10 Apr 2012 | 15 Apr 2016 | British | 0 - 53 | 12 (22.6%) | |
| Resigned | Michael DENNIS | 01 Jul 2009 | 10 Apr 2012 | Head Of Marketing Uk & Ireland | British | 0 - 73 | 32 (43.8%) |
| Resigned | Michael DENNIS | 18 Mar 2009 | 18 Mar 2009 | Engineer | British | 0 - 73 | 32 (43.8%) |
| Resigned | Michael WEISSBERG | 18 Mar 2009 | 27 Mar 2013 | German | 0 - 2 | 0 (0.0%) | |
| Resigned | Richard John Newton GEARING | 18 Mar 2009 | 17 Jan 2018 | Head Of Regional Operations | British | 0 - 3 | 0 (0.0%) |
| Resigned | Thorben, Dr FINKEN | 22 Dec 2008 | 20 Jan 2013 | Finance Director Region Africa And Uk | German | 0 - 82 | 33 (40.2%) |
| Resigned | Nigel Andrew LEWIS | 22 Aug 2008 | 30 Jun 2009 | Director, Acquisitions & New Ventur | British | 0 - 77 | 34 (44.2%) |
| Resigned | Gareth MOSTYN | 05 Dec 2007 | 22 Aug 2008 | British | 0 - 71 | 33 (46.5%) | |
| Resigned | Andrew Christopher BRACKFIELD | 24 Aug 2007 | 31 Dec 2018 | Solicitor | British | 0 - 171 | 69 (40.4%) |
| Resigned | Michael Stewart HUGGON | 16 May 2007 | 28 May 2015 | Head Of Region Africa And Uk | British | 0 - 5 | 2 (40.0%) |
| Resigned | Nigel David HUNTON | 27 Oct 2006 | 31 May 2007 | British | 0 - 8 | 2 (25.0%) | |
| Resigned | Graham SMITH | 22 Mar 2006 | 22 Dec 2006 | British | 0 - 2 | 0 (0.0%) | |
| Resigned | Alan Murray FERGUSON | 15 Sep 2005 | 23 Feb 2007 | British | 0 - 35 | 9 (25.7%) | |
| Resigned | Jerry Kent MASTERS JR | 01 Mar 2005 | 30 Sep 2011 | Chief Executive I & Sp | American | 0 - 37 | 10 (27.0%) |
| Resigned | John Lawrence WALSH | 31 Mar 2004 | 01 Mar 2005 | Chief Executive I & Sp | American | 0 - 31 | 7 (22.6%) |
| Resigned | Nigel David HUNTON | 12 Feb 2003 | 22 Mar 2006 | British | 0 - 8 | 2 (25.0%) | |
| Resigned | Patrick Charles Gordon SPENCE | 20 Nov 2002 | 21 Dec 2007 | Chartered Accountant | British | 0 - 73 | 34 (46.6%) |
| Resigned | Rene MEDORI | 31 Jul 2000 | 31 May 2005 | Group Finance Director | French | 0 - 42 | 8 (19.0%) |
| Resigned | James Alexander FORD | 31 Jul 2000 | 31 Jan 2007 | Managing Director Isp Uk | British | 0 - 7 | 1 (14.3%) |
| Resigned | Richard Stanley GRANT | 20 Apr 1998 | 31 Dec 2002 | Chief Executive Process Gas So | British | 0 - 4 | 1 (25.0%) |
| Resigned | Seifollah GHASEMI | 05 Sep 1996 | 05 Dec 1997 | President | Iranian | 0 - 6 | 0 (0.0%) |
| Resigned | Krishnamurthy, Dr RAJAGOPAL | 01 Feb 1996 | 27 Oct 2006 | Chief Executive, Boc Edwards | British | 0 - 3 | 0 (0.0%) |
| Resigned | Barry Ian BEECROFT | 28 Feb 1995 | 31 Mar 2001 | British | 0 - 4 | 0 (0.0%) | |
| Resigned | Anthony Eric ISAAC | 17 Oct 1994 | 31 Oct 2006 | Chief Executive | British | 0 - 56 | 18 (32.1%) |
| Resigned | Franklin Daniel ROSENKRANZ | 04 Jan 1994 | 31 Aug 1999 | Chief Executive | British | 7 - 44 | 17 (33.3%) |
| Resigned | Philip Stanley AIKEN | 13 Jul 1993 | 28 Feb 1995 | Managing Director | Australian | 0 - 6 | 0 (0.0%) |
| Resigned | Brian Charles GREEN | 27 Feb 1992 | 31 Dec 1997 | Chairman | British | 0 - 3 | 1 (33.3%) |
| Resigned | Vijay Kumar SAITH | 31 Dec 1991 | 20 Nov 2002 | Deputy Finance Diorector | British | 0 - 42 | 13 (31.0%) |
| Resigned | John Cairns FAIRLIE | 23 Nov 1998 | British | 0 - 4 | 0 (0.0%) | ||
| Resigned | Vijay Kumar SAITH | 20 Nov 2002 | Deputy Finance Diorector | British | 0 - 42 | 13 (31.0%) | |
| Resigned | Philip Stanley AIKEN | 28 Feb 1995 | Managing Director | Australian | 0 - 6 | 0 (0.0%) | |
| Resigned | Brian Charles GREEN | 31 Dec 1997 | Chairman | British | 0 - 3 | 1 (33.3%) | |
| Resigned | Ian Mcmaster CLUBB | 30 Sep 1994 | British | 0 - 41 | 14 (34.1%) | ||
| Resigned | Franklin Daniel ROSENKRANZ | 31 Aug 1999 | Chief Executive | British | 7 - 44 | 17 (33.3%) |
Average tenure of active directors: 5.7 years
Average tenure of resigned directors: 3.9 years
Average active director Dissolution Rate: 9.1%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
| Shareholder name | Share class | Shares at confirmation date | ||||
|---|---|---|---|---|---|---|
| 2016-10-04 | 2015-09-30 | 2014-09-30 | 2013-09-30 | 2012-09-30 | ||
| BOC NETHERLANDS HOLDINGS LIMITED | ORDINARY | 210,000,000 92.1% | 210,000,000 92.1% | 210,000,000 92.1% | 210,000,000 92.1% | 210,000,000 100% |
| STORESHIELD LIMITED | NONREDEEMABLE CUMULATIVE PREFERENCE | 18,000,000 7.89% | 18,000,000 7.89% | 18,000,000 7.89% | 18,000,000 7.89% | 0 0% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
BOC LIMITED
no controlled companies
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 |
|---|---|---|---|---|---|
| 2024-01-01 | 2024-06-30 | 29 | 1% | 13% | 85334 |
| 2023-07-01 | 2023-12-31 | 29 | 1% | 12% | 79124 |
| 2023-01-01 | 2023-06-30 | 28 | 1% | 14% | 72004 |
| 2022-07-01 | 2022-12-31 | 29 | 1% | 19% | 66178 |
| 2022-01-01 | 2022-06-30 | 29 | 2% | 20% | 59168 |
| 2021-07-01 | 2021-12-31 | 29 | 2% | 17% | 53130 |
| 2021-01-01 | 2021-06-30 | 28 | 1% | 16% | 46912 |
| 2020-07-01 | 2020-12-31 | 28 | 1% | 22% | 39708 |
| 2020-01-01 | 2020-06-30 | 26 | 1% | 18% | 33870 |
| 2019-07-01 | 2019-12-31 | 22 | 1% | 21% | 27857 |
| 2019-01-01 | 2019-06-30 | 27 | 1% | 24% | 17800 |
| 2018-07-01 | 2018-12-31 | 26 | 9% | 20% | 10966 |
| 2018-01-01 | 2018-06-30 | 25 | 2% | 27% | 5353 |
COURT CASES
| Date | Title | Reference | Subject |
|---|---|---|---|
| 2018-01-16 | Mr J Fleet v BOC Ltd | [2018] UKET 1300051/2017 | Breach of Contract |
| 2017-11-08 | Mr G Moolenschot v BOC Ltd | [2018] UKET 2403542/2017 | Age Discrimination |
| 2017-06-13 | Mr L Banham v BOC Ltd: | [2017] UKET 2405152/2016 | Disability Discrimination : Unfair Dismissal |
| 2001-06-08 | Barlow & Anor v Boc Ltd & Anor | [2001] EWCA Civ 854 |
PATENTS
| Title | Date filed | Status | Publication number |
|---|---|---|---|
| Refrigeration method and apparatus | 1985-07-10 | Ceased | GB2177786 |
| Improvements in stretch wrapping | 1984-10-08 | Ceased | GB2169260 |
| Heat treatment of metals | 1982-09-15 | Granted | GB2108156 |
| Cutting apparatus | 1982-06-18 | Ceased | GB2107631 |
| Method of treating ore | 1982-04-16 | Granted | GB2098190 |
| Combustion method and apparatus | 1982-02-18 | Terminated | GB2093367 |
| Rotary positive-displacement fluid-machines | 1981-12-09 | Terminated | GB2111126 |
| Apparatus and Method for Controlling a Variable in Accordance with a Schedule | 1981-10-19 | Terminated | GB2087596 |
| Treatment of waste gases | 1981-08-19 | Terminated | GB2082086 |
| Rotary pumping apparatus | 1981-07-15 | Ceased | GB2101687 |
| Connecting lengths of track | 1981-07-03 | Terminated | GB2101057 |
| Cryogenic freezing tunnel control system | 1981-05-19 | Ceased | GB2076952 |
| Heat treatment of metals | 1981-05-01 | Granted | GB2076434 |
| Cylinder valve | 1981-04-16 | Terminated | GB2099944 |
| Mechanism for moving wheels into and out of gear | 1981-04-16 | Terminated | GB2097085 |
| Separation of a gaseous mixture | 1981-03-30 | Terminated | GB2073043 |
| Production of a Calorific Gas Mixture | 1981-02-19 | Terminated | GB2093476 |
| Freezing a liquid | 1981-01-27 | Ceased | GB2092880 |
| Rotary positive-displacement fluidmachines | 1980-12-05 | Granted | GB2088957 |
| Treatment of aqueous waste material | 1980-11-21 | Terminated | GB2088352 |
| Process and apparatus for separation of a gaseous mixture | 1980-10-30 | Terminated | GB2086258 |
| Rail structure for machine tool | 1980-10-02 | Granted | GB2084527 |
| Steel making in top-blown converter | 1980-08-21 | Terminated | GB2057509 |
| Heat treatment method | 1980-08-13 | Ceased | GB2082634 |
| Method and apparatus for purifying a gas mixture | 1980-08-13 | Terminated | GB2081864 |
| Hand trolleys | 1980-08-06 | Terminated | GB2068305 |
| Heat treatment of uncalcined carbon-containing fireclay | 1980-07-14 | Ceased | GB2056640 |
| Vapour vacuum pumps | 1980-04-16 | Terminated | GB2074245 |
| Fluid-flow restricting apparatus for mixing fluids | 1980-03-21 | Granted | GB2049225 |
| Reduction of halogenated ethers | 1980-02-29 | Ceased | GB2044263 |
| Fluidised bed combustion method | 1980-02-20 | Granted | GB2046415 |
| Fusible safety device for a pressure vessel | 1980-01-31 | Terminated | GB2042078 |
| Method and apparatus for penetrating a body of material or treating a surface | 1980-01-14 | Granted | GB2042399 |
| Method and apparatus for penetrating a body of material or treating a surface | 1980-01-14 | Granted | GB2042398 |
| Hard alloys | 1980-01-04 | Granted | GB2039950 |
| Oxygen top blowing in steel making | 1979-12-12 | Granted | GB2041412 |
| Forcing gas into liquid | 1979-09-21 | Granted | GB2059273 |
| Coupling or closure | 1979-09-21 | Granted | GB2063834 |
| Cryopumps | 1979-09-17 | Ceased | GB2058934 |
| Spraying fluid onto a welding torch | 1979-08-13 | Terminated | GB2028688 |
| Pressure Regulator | 1979-08-01 | Terminated | GB2056022 |
| Degassing sewage | 1979-08-01 | Terminated | GB2026890 |
| Fish farming | 1979-08-01 | Terminated | GB2030033 |
| Apparatus for attachment to tubular or elongate structural members | 1979-07-27 | Terminated | GB2027473 |
| Mobile hoists for positioning equipment carried thereby | 1979-07-27 | Terminated | GB2026982 |
| Refrigeration system | 1979-07-27 | Granted | GB2027183 |
| Controlling gas-shielded consumable electrode arc welding in dip transfer mode | 1979-07-20 | Terminated | GB2053762 |
| Apparatus for breaking up the particles and lumps of sand particles for cooling | 1979-07-16 | Terminated | GB2031313 |
| Method and apparatus for storing a volatile liquid | 1979-07-06 | Terminated | GB2026859 |
| Control of tool movement | 1979-06-14 | Terminated | GB2051418 |
| Vacuum Insulated Vessels or Conduits | 1979-06-01 | Terminated | GB2025029 |
| Gas Separation | 1979-05-25 | Terminated | GB2018153 |
| Treatment of gas streams to remove condensible vapours | 1979-05-04 | Terminated | GB2020566 |
| Stress relieving rope | 1979-05-01 | Terminated | GB2020333 |
| Method and apparatus for storage and transport | 1979-04-27 | Terminated | GB2018587 |
| Process for melting metal in a vertical shaft furnace | 1979-04-17 | Terminated | GB2018295 |
| Heat treatment of metal | 1979-04-17 | Terminated | GB2018299 |
| Self-pressurising cryogenic vessels | 1979-04-03 | Terminated | GB2045414 |
| Gas-operated motors | 1979-03-28 | Terminated | GB2018366 |
| Gas-liquid contact process | 1979-03-28 | Terminated | GB2018731 |
| Catalytic process for so | 1979-03-28 | Terminated | GB2019367 |
| Vacuum-insulated containers | 1979-03-26 | Terminated | GB2045413 |
| Chemiluminescence Gas Analysing Apparatus | 1979-03-16 | Terminated | GB2016679 |
| Heat treatment method | 1979-03-16 | Terminated | GB2044804 |
| Removing gas from liquid | 1979-03-13 | Terminated | GB2016947 |
| Controlling depth of weld penetration | 1979-03-13 | Granted | GB2018471 |
| Gas separation | 1979-03-05 | Granted | GB2042365 |
| Cooling method | 1979-02-23 | Granted | GB2044147 |
| Refrigeration system | 1979-02-22 | Granted | GB2022230 |
| Convertor Steel Making | 1978-12-14 | Terminated | GB2036803 |
| Fluid storage vessels | 1978-12-11 | Granted | GB2036905 |
| Air separation by adsorption | 1978-12-11 | Terminated | GB2011272 |
| Heat treatment method | 1978-11-30 | Terminated | GB2036802 |
| Treatment of aqueous waste material | 1978-11-21 | Granted | GB2011369 |
| Dissolving gas in a liquid | 1978-11-21 | Granted | GB2013095 |
| Drawing block assemblies for wire drawing machines | 1978-08-31 | Terminated | GB2030907 |
| Fluid supply system including a pressure-swing adsorption plant | 1978-08-17 | Granted | GB2003742 |
| Method and apparatus for cooling or freezing | 1978-06-16 | Granted | GB2023789 |
| Edge followers | 1978-06-16 | Terminated | GB2021259 |
COMPETITORS
(Based on Sic code:
20110 Manufacture of industrial gases)
| Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
|---|---|---|---|---|---|---|
| BOC LIMITED | FORGE, 43 CHURCH STREET WEST, WOKING, SURREY, ENGLAND, GU21 6HT | 00337663 | 2017-12-31 | 743,000,000 | 136,800,000 | |
| AIR PRODUCTS PUBLIC LIMITED COMPANY | 1000 HILLSWOOD DRIVE, CHERTSEY, ENGLAND, KT16 0PS | 00103881 | 2018-09-30 | 487,201,000 | 87,466,000 | |
| INOVYN CHLORVINYLS LIMITED | BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4EL | 04068812 | 2017-12-31 | 412,400,000 | 8,300,000 |
20130-Manufacture of other inorganic basic chemicals 20140-Manufacture of other organic basic chemicals |
| MEXICHEM UK LIMITED | THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, WA7 4QX | 07088219 | 2017-12-31 | 130,813,000 | 28,201,000 | |
| AIR PRODUCTS (BR) LIMITED | 1000 HILLSWOOD DRIVE, CHERTSEY, SURREY, ENGLAND, KT16 0PS | 02532156 | 2017-09-30 | 90,896,000 | 23,157,000 | |
| RUNCORN MCP LIMITED | BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4EL | 09117961 | 2017-12-31 | 77,900,000 | 600,000 |
20130-Manufacture of other inorganic basic chemicals |
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 |
|---|---|---|---|---|
| BOC 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 |