BOC LIMITED

FORGE, 43 CHURCH STREET WEST, WOKING, SURREY, GU21 6HT

Company 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-2026
Accounts 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**
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 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 - 00 (0.0%)
Active Jennifer Frances Huihana ALLEN 14 Feb 2025 Executive Director Pgp Gb British 15 - 11 (6.3%)
Active Armando BOTELLO ALBARRAN 01 Feb 2024 Business President American 1 - 00 (0.0%)
Resigned James Andrew MERCER 05 Jan 2021 04 Sep 2023 Business President Rui British 0 - 10 (0.0%)
Resigned John Mathew PANIKAR 20 Jun 2019 31 Dec 2020 Senior Executive American 0 - 20 (0.0%)
Active Julian Michael BLAND 17 May 2018 British 64 - 6231 (24.6%)
Resigned Oliver Christian PFANN 12 Jul 2017 01 Mar 2019 Regional Business Unit Head Uk/Ireland/Africa German 0 - 20 (0.0%)
Resigned Andrew John HARVEY 12 Jul 2017 19 Jul 2019 Head Of Emea Healthcare Rbu British 0 - 30 (0.0%)
Active Name removed by request 14 Dec 2015 British 76 - 2814 (13.5%)
Resigned Susan Patton GRAHAM JOHNSTON 20 Jul 2015 10 Jul 2017 Head Of Rbu Rau American 0 - 41 (25.0%)
Resigned Benjamin PATTERSON 11 Nov 2013 09 Oct 2024 British 0 - 786 (7.7%)
Active Christopher James COSSINS 16 May 2013 Tax Manager British 50 - 96 (10.2%)
Resigned Dorian Kevin Thomas DEVERS 21 Jan 2013 28 Jul 2017 Head Of Finance, Africa & Uk British 0 - 7113 (18.3%)
Resigned Nathan PALMER 10 Apr 2012 15 Apr 2016 British 0 - 5312 (22.6%)
Resigned Michael DENNIS 01 Jul 2009 10 Apr 2012 Head Of Marketing Uk & Ireland British 0 - 7332 (43.8%)
Resigned Michael DENNIS 18 Mar 2009 18 Mar 2009 Engineer British 0 - 7332 (43.8%)
Resigned Michael WEISSBERG 18 Mar 2009 27 Mar 2013 German 0 - 20 (0.0%)
Resigned Richard John Newton GEARING 18 Mar 2009 17 Jan 2018 Head Of Regional Operations British 0 - 30 (0.0%)
Resigned Thorben, Dr FINKEN 22 Dec 2008 20 Jan 2013 Finance Director Region Africa And Uk German 0 - 8233 (40.2%)
Resigned Nigel Andrew LEWIS 22 Aug 2008 30 Jun 2009 Director, Acquisitions & New Ventur British 0 - 7734 (44.2%)
Resigned Gareth MOSTYN 05 Dec 2007 22 Aug 2008 British 0 - 7133 (46.5%)
Resigned Andrew Christopher BRACKFIELD 24 Aug 2007 31 Dec 2018 Solicitor British 0 - 17169 (40.4%)
Resigned Michael Stewart HUGGON 16 May 2007 28 May 2015 Head Of Region Africa And Uk British 0 - 52 (40.0%)
Resigned Nigel David HUNTON 27 Oct 2006 31 May 2007 British 0 - 82 (25.0%)
Resigned Graham SMITH 22 Mar 2006 22 Dec 2006 British 0 - 20 (0.0%)
Resigned Alan Murray FERGUSON 15 Sep 2005 23 Feb 2007 British 0 - 359 (25.7%)
Resigned Jerry Kent MASTERS JR 01 Mar 2005 30 Sep 2011 Chief Executive I & Sp American 0 - 3710 (27.0%)
Resigned John Lawrence WALSH 31 Mar 2004 01 Mar 2005 Chief Executive I & Sp American 0 - 317 (22.6%)
Resigned Nigel David HUNTON 12 Feb 2003 22 Mar 2006 British 0 - 82 (25.0%)
Resigned Patrick Charles Gordon SPENCE 20 Nov 2002 21 Dec 2007 Chartered Accountant British 0 - 7334 (46.6%)
Resigned Rene MEDORI 31 Jul 2000 31 May 2005 Group Finance Director French 0 - 428 (19.0%)
Resigned James Alexander FORD 31 Jul 2000 31 Jan 2007 Managing Director Isp Uk British 0 - 71 (14.3%)
Resigned Richard Stanley GRANT 20 Apr 1998 31 Dec 2002 Chief Executive Process Gas So British 0 - 41 (25.0%)
Resigned Seifollah GHASEMI 05 Sep 1996 05 Dec 1997 President Iranian 0 - 60 (0.0%)
Resigned Krishnamurthy, Dr RAJAGOPAL 01 Feb 1996 27 Oct 2006 Chief Executive, Boc Edwards British 0 - 30 (0.0%)
Resigned Barry Ian BEECROFT 28 Feb 1995 31 Mar 2001 British 0 - 40 (0.0%)
Resigned Anthony Eric ISAAC 17 Oct 1994 31 Oct 2006 Chief Executive British 0 - 5618 (32.1%)
Resigned Franklin Daniel ROSENKRANZ 04 Jan 1994 31 Aug 1999 Chief Executive British 7 - 4417 (33.3%)
Resigned Philip Stanley AIKEN 13 Jul 1993 28 Feb 1995 Managing Director Australian 0 - 60 (0.0%)
Resigned Brian Charles GREEN 27 Feb 1992 31 Dec 1997 Chairman British 0 - 31 (33.3%)
Resigned Vijay Kumar SAITH 31 Dec 1991 20 Nov 2002 Deputy Finance Diorector British 0 - 4213 (31.0%)
Resigned John Cairns FAIRLIE 23 Nov 1998 British 0 - 40 (0.0%)
Resigned Vijay Kumar SAITH 20 Nov 2002 Deputy Finance Diorector British 0 - 4213 (31.0%)
Resigned Philip Stanley AIKEN 28 Feb 1995 Managing Director Australian 0 - 60 (0.0%)
Resigned Brian Charles GREEN 31 Dec 1997 Chairman British 0 - 31 (33.3%)
Resigned Ian Mcmaster CLUBB 30 Sep 1994 British 0 - 4114 (34.1%)
Resigned Franklin Daniel ROSENKRANZ 31 Aug 1999 Chief Executive British 7 - 4417 (33.3%)
Number of active directors: 6
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

Name
 
THE BOC GROUP LIMITED (00022096) - Active
HICK,HARGREAVES AND COMPANY LIMITED (00036116) - Active
HANDIGAS LIMITED (00131805) - Active
MEDISHIELD (00150396) - Active
B O C HOLDINGS (00212945) - Active
REFRIGERATION NO. 1 LIMITED (00331191) - Active
BOC LIMITED (00337663) - Active
EHVIL DISSENTIENTS LIMITED (00476995) - Active
CRYOSTAR LIMITED (00541047) - Active
BRITISH INDUSTRIAL GASES LIMITED (00554820) - Active
THE BRITISH OXYGEN COMPANY LIMITED (00580964) - Active
BOC NOMINEES LIMITED (00791165) - Active
BOC DISTRIBUTION SERVICES LIMITED (00877096) - Active
BOC HELEX (00893949) - Active
BOC PENSIONS LIMITED (00942225) - Active
G.L BAKER (TRANSPORT) LIMITED (01011867) - Active
RRS (FEBRUARY 2004) LIMITED (01117341) - Active - Proposal to Strike off
STORESHIELD LIMITED (01120283) - Active
BOC JAPAN (01339131) - Active - Proposal to Strike off
ELECTROCHEM LIMITED (01392052) - Active - Proposal to Strike off
GAS & EQUIPMENT LIMITED (01508911) - Active
WELDER EQUIPMENT SERVICES LIMITED (01538861) - Active
INDUSTRIAL SUPPLIES & SERVICES LIMITED (01538873) - Active
LEENGATE HIRE & SERVICES LIMITED (01818430) - Dissolved
EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED (01933416) - Active - Proposal to Strike off
FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. (01993824) - Active
LINDE CRYOPLANTS LIMITED (02103636) - Active - Proposal to Strike off
LANSING GROUP LIMITED (02122421) - Active
LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD (02160043) - Active
LEENGATE WELDING LIMITED (02265987) - Dissolved
LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD (02350403) - Active
BOC KOREA HOLDINGS LIMITED (02375865) - Active
THE BOC FOUNDATION (02463316) - Active
ROCK INDUSTRIAL & WELDING SUPPLIES LTD (02481967) - Active
PENNINE INDUSTRIAL & WELDING SUPPLIES LTD (02522275) - Active - Proposal to Strike off
BOC NETHERLANDS HOLDINGS LIMITED (02523530) - Active
BOC GASES LIMITED (02586929) - Active
SPECTRA GASES LIMITED (02681182) - Active
HYDROGEN SUPPLIES LIMITED (02871686) - Active
BOC CHILE HOLDINGS LIMITED (02959849) - Active
INDONESIA POWER HOLDINGS LIMITED (03173542) - Active
BOC INVESTMENT HOLDINGS LIMITED (03179233) - Active
BOC INVESTMENTS NO.1 LIMITED (03179235) - Active
EFFECTECH LIMITED (03226474) - Active
LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD (03237707) - Active - Proposal to Strike off
BOC PENSION SCHEME TRUSTEES LIMITED (03303706) - Active
LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD (03324284) - Active
INDUSTRIAL AND WELDING MANAGEMENT LIMITED (03333701) - Active - Proposal to Strike off
FLUOROGAS LIMITED (03353863) - Active
BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED (03395416) - Active
BOC HEALTHCARE LIMITED (03412390) - Active
LINDE CRYOGENICS LIMITED (03412461) - Active
WELDING PRODUCTS HOLDINGS LIMITED (03413866) - Active
GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD (03474867) - Active
LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED (03492467) - Active
BOC SERVICES LIMITED (03598337) - Active
INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD (03626745) - Active
GAS & GEAR LIMITED (03626746) - Active
RYVAL GAS LIMITED (03627326) - Active
W & G SUPPLIES LIMITED (03638024) - Dissolved
BOC DUTCH FINANCE (03689943) - Active
WESSEX INDUSTRIAL & WELDING SUPPLIES LTD (03883456) - Active - Proposal to Strike off
LINDE HELIUM HOLDINGS LIMITED (03998881) - Active
TRANSHIELD (04202879) - Active
BOC INVESTMENTS NO.5 (04294421) - Active
GAS INSTRUMENT SERVICES LTD (04388006) - Dissolved
LINDE FINANCE (04412961) - Active
BOC LUXEMBOURG FINANCE (04527587) - Active
LINDE GAS HOLDINGS LIMITED (04723729) - Active
BOC RSP TRUSTEES LIMITED (04787172) - Active - Proposal to Strike off
BOC INVESTMENTS (LUXEMBOURG) LIMITED (04865202) - Active
SPALDING HAULAGE LIMITED (05735092) - Active - Proposal to Strike off
BOC INVESTMENTS NO. 7 (05902611) - Active - Proposal to Strike off
LINDE UK HOLDINGS LIMITED (06334387) - Active
MEDISPEED (06451099) - Active
AIRCO COATING TECHNOLOGY LIMITED (06660764) - Active
ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED (06746334) - Active - Proposal to Strike off
IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339) - Active
GLPS TRUSTEES LIMITED (07387406) - Active
LINDE CANADA HOLDINGS LIMITED (07452670) - Active
REMEO HEALTHCARE LIMITED (07998166) - Active
LINDE NORTH AMERICA HOLDINGS LIMITED (08118182) - Active
LINDE UK PRIVATE MEDICAL TRUSTEES LIMITED (08376381) - Active
PRAXAIR OFFSHORE SERVICES LIMITED (08519603) - Active
LINDE INVESTMENTS NO.1 LIMITED (08791027) - Active
BOC TRUSTEES LIMITED (09178200) - Active
INVERTONE LIMITED (10232084) - Active
LINDE UK HOLDINGS NO.2 LIMITED (11991418) - Active
LINDE RUSSIA UK LIMITED (12932181) - Active
FOOD SERVICE LOGISTICS LIMITED (13034014) - Active
LINDE FINANCE UK LIMITED (15120530) - Active
LINDE EURO FINANCE UK LIMITED (15359460) - Active
BRITISH OXYGEN (HONG KONG) LIMITED (FC013029) - Active
BOC INTRESSENTER AKTIEBOLAG (FC021006) - Active
LINDE INVESTMENTS FINLAND OY (FC021453) - Active
BOC INVESTMENTS IRELAND UNLIMITED COMPANY (FC025092) - Active
BOC NO 1 LIMITED (FC026104) - Active
BOC NO 2 LIMITED (FC026105) - Active
ALBOC (JERSEY) LIMITED (FC032068) - Active
BOC PREFERENCE LIMITED (FC032070) - Active
BOC AUSTRALIAN FINANCE LIMITED (FC032071) - Active
LINDE PUBLIC LIMITED COMPANY (FC034479) - Active
LINDE (FC039973) - Active
BOC GASES NORTHERN IRELAND LIMITED (NI675243) - Active
INTELLEMETRICS LIMITED (SC078637) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-10-042015-09-302014-09-302013-09-302012-09-30
BOC NETHERLANDS HOLDINGS LIMITEDORDINARY210,000,000
92.1%
210,000,000
92.1%
210,000,000
92.1%
210,000,000
92.1%
210,000,000
100%
STORESHIELD LIMITEDNONREDEEMABLE CUMULATIVE PREFERENCE18,000,000
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
Do you have a dispute with a business?
Make it public