FEDERATION OF MASTER BUILDERS LIMITED

STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX

Company Number: 00368163
Incorporation date: 17-Jul-1941
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
94110 Activities of business and employers membership organizations





SUMMARY

This company is 82.8 years old and is currently active. It is controlled by Mr Brian Christopher Berry. The company has positive equity (net assets) of GBP 7.8 million which has decreased from the previous year's figure of GBP 8.3 million. The latest reported revenue figure is GBP 5.6 million which is up 10% on previous year's figure of GBP 5.2 million. The company has 13 active officers (directors or partners) who are or were officers of 33 other companies, 7 (21.2%) 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 is one court case involving the company that we are aware of.


FINANCIALS (BETA)

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


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 5,577,999 -61,408 1,601 -386,795 -162,844
31-Dec-2018 GBP 5,177,050 -474,540 5,359 -184,750
31-Dec-2017 GBP 4,861,477 -365,307 170 30,800


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 1,332,128 1,924,077 1,760,024 5,811,050 7,831,263
31-Dec-2018 GBP 2,240,533 2,822,894 1,928,785 5,973,894 8,254,264
31-Dec-2017 GBP 2,240,533 2,822,894 1,928,785 6,158,644 8,289,652

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 CROSSLEY SECRETARIES LIMITED 31 Jan 2014 29 Mar 2024 14 - 71
Resigned Nazir Ahmed HAJI 03 Nov 2006 31 Jan 2014 0 - 8
Resigned Ian Paul DAVIS 15 Jun 2001 03 Nov 2006 British 1 - 18
Resigned Alison TRENCHARD 08 Sep 2000 15 Jun 2001 0 - 2
Resigned Brian Robert FLINT 30 Jul 1999 08 Sep 2000 0 - 5
Resigned Alexander Jonathan POOL 05 Dec 1994 30 Jul 1999 0 - 9
Resigned James Dennis MAIDEN 24 Aug 1994 05 Dec 1994 0 - 4
Resigned Ian Henry MCSHANE 23 Aug 1993 24 Aug 1994 0 - 17
Resigned Royston Clive PERT 20 Aug 1993 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Graham John FORD 28 Nov 2023 Company Director (Construction) British 3 - 31 (16.7%)
Active Anthony Peter LUCKETT 15 May 2023 General Builder British 3 - 10 (0.0%)
Active Michael John QUICKFALL 18 Oct 2022 Company Director British 2 - 64 (50.0%)
Resigned Nicola Christine DE SOUSA 14 Dec 2021 21 Apr 2023 Company Director British 0 - 10 (0.0%)
Active John DUNSTER 14 Sep 2021 Company Director British 1 - 00 (0.0%)
Resigned Paul Russell MORRIS 19 Jul 2021 18 Nov 2021 Chartered Surveyor British 1 - 10 (0.0%)
Active Phillip HALL 18 May 2021 Managing Director Of Hall Construction Ltd British 1 - 00 (0.0%)
Active Mark GRIBBIN 18 Sep 2020 Company Director Irish 1 - 00 (0.0%)
Active Robert Graham WILLIAMS 18 Sep 2020 Director British 2 - 00 (0.0%)
Active Alastair Scott RAITT 18 Sep 2020 Building Contractor Scottish 2 - 00 (0.0%)
Active Robert Joseph CLARK 10 Sep 2020 Managing Director British 2 - 11 (33.3%)
Resigned Allison Cara GAY 09 Sep 2020 01 Sep 2021 Property Developer British 1 - 41 (20.0%)
Active Michelle Lesley RADFORD 03 Mar 2020 Company Director/Company Secretary British 2 - 00 (0.0%)
Resigned Robert Fulton WILSON 10 Feb 2020 18 Sep 2020 Director British 0 - 10 (0.0%)
Active Anne Frances SUMMUN 25 Sep 2018 Director Of Public Affairs British 1 - 10 (0.0%)
Active Christopher Stephen CARR 08 Sep 2018 Managing Director British 6 - 30 (0.0%)
Resigned Trevor Michael THORN 08 Sep 2018 09 Sep 2020 Director British 1 - 10 (0.0%)
Resigned Ian Anthony HENDERSON 16 May 2018 10 Sep 2020 Managing Director British 1 - 20 (0.0%)
Resigned Graham URWIN 12 Dec 2016 16 Apr 2021 Director British 1 - 41 (20.0%)
Resigned Ian LOWRY 04 Dec 2015 18 Sep 2020 Senior Contracts Manager British 3 - 20 (0.0%)
Resigned Roger HOUSDEN 07 Sep 2015 19 Jul 2021 General Builder British 1 - 20 (0.0%)
Resigned Kevin Anthony IRELAND 19 Mar 2015 22 Sep 2021 Md Of Construction Company British 3 - 42 (28.6%)
Active Janet May ETCHELLS 04 Nov 2013 Company Director British 5 - 87 (53.8%)
Resigned Timothy John DRAYTON 15 Mar 2013 02 Sep 2013 Managing Director British 1 - 51 (16.7%)
Resigned Graham URWIN 15 Mar 2013 02 Sep 2013 Building Contractor British 1 - 41 (20.0%)
Resigned Ronald Scott PENNYCOOK 15 Mar 2013 09 Sep 2016 None Scottish 0 - 20 (0.0%)
Resigned Alan MURRELL 29 Nov 2012 02 Sep 2013 Retired British 0 - 72 (28.6%)
Resigned Robert GUTTERIDGE 23 Apr 2012 02 Sep 2013 None British 2 - 33 (60.0%)
Resigned Kevin Anthony IRELAND 23 Apr 2012 02 Sep 2013 Company Director British 3 - 42 (28.6%)
Resigned Gary WEBB 16 Aug 2010 29 Nov 2012 Builder British 1 - 10 (0.0%)
Resigned Alan MURRELL 16 Aug 2010 21 Jun 2012 Building Company Director British 0 - 72 (28.6%)
Resigned Gary James LEWIS 22 Mar 2010 18 Sep 2020 Builder British 0 - 20 (0.0%)
Resigned Peter Thomas Elliott SAMPLE 01 Aug 2009 02 Sep 2013 Manager British 0 - 20 (0.0%)
Resigned Arthur James MCARDLE 07 May 2009 25 Sep 2023 Md British 1 - 20 (0.0%)
Resigned Leonard Anthony ALLEN 21 Dec 2008 26 Feb 2013 Builder British 0 - 10 (0.0%)
Resigned Stephen Eugene MULLIGAN 08 Dec 2008 04 Dec 2015 Building Contractor Irish 0 - 32 (66.7%)
Resigned Kevin Ernest SMITH 03 Oct 2008 21 Jan 2013 Director British 0 - 21 (50.0%)
Resigned Paul David HARRIS 24 Apr 2008 23 Apr 2012 Builder British 1 - 10 (0.0%)
Resigned David De'Verne STOWELL 24 Apr 2008 22 Mar 2010 General Builder British 0 - 10 (0.0%)
Resigned Ann Carol NASH 24 Apr 2008 12 Nov 2011 Self Employed British 0 - 63 (50.0%)
Resigned Jack Thomas EMANUEL 05 Jul 2007 30 Sep 2008 Chartered Builder British 0 - 40 (0.0%)
Resigned Glenn MELLOR 24 May 2007 02 Sep 2013 Plumber British 0 - 21 (50.0%)
Resigned James COLLINS 11 May 2007 20 Sep 2007 Director N Irish 0 - 10 (0.0%)
Resigned Peter James DANCY 22 Sep 2006 19 Jul 2010 Constructor British 0 - 40 (0.0%)
Resigned Brian James SUTHERLAND 30 Jun 2006 09 Mar 2015 Builder British 0 - 20 (0.0%)
Resigned Julian WEIGHTMAN 12 Jun 2006 25 Jun 2019 Director British 2 - 159 (52.9%)
Resigned Nigel Geoffrey POUND 13 Jun 2005 12 Jun 2006 Company Director British 0 - 21 (50.0%)
Resigned James Robert MCKECHNIE 16 Sep 2004 16 May 2018 Building Contractor British 0 - 10 (0.0%)
Resigned Ronald Scott PENNYCOOK 12 Sep 2004 02 Sep 2013 Roofing Contractor Scottish 0 - 20 (0.0%)
Resigned John LONGWORTH 14 Jun 2004 08 Dec 2008 Contractor British 0 - 10 (0.0%)
Resigned Peter David BENTLEY 14 Jun 2004 08 Sep 2018 Construction Consultant British 0 - 82 (25.0%)
Resigned Neal Turnbull ETCHELLS 12 Sep 2003 13 Mar 2011 Director British 0 - 64 (66.7%)
Resigned Christopher David NOBLE 09 Dec 2002 14 Jun 2004 Managing Director British 8 - 20 (0.0%)
Resigned David Peter Frederick MARRIOTT 13 Sep 2002 30 Sep 2008 Builder British 1 - 32 (50.0%)
Resigned Alan OLDHAM 17 Jun 2002 31 May 2007 Owner T A Alan Oldham Joinery British 0 - 10 (0.0%)
Resigned Trevor William HOLE 12 Apr 2002 10 Mar 2009 Surveyor British 0 - 10 (0.0%)
Resigned Michael John QUICKFALL 05 Mar 2002 08 Sep 2018 Builder British 2 - 64 (50.0%)
Resigned Colin Errol MORRIS 05 Sep 2001 24 Apr 2008 Contractor British 0 - 10 (0.0%)
Resigned Michael Jesse BAKER 27 Nov 2000 13 Sep 2003 Managing Director British 0 - 30 (0.0%)
Resigned William Frank GATER 12 Jun 2000 31 Mar 2008 Construction Director British 0 - 20 (0.0%)
Resigned Cormac Thomas MAC LYNN 12 Jun 2000 18 Nov 2008 Builder British 0 - 20 (0.0%)
Resigned James George BARTON 12 Jun 2000 18 May 2021 Builder British 0 - 20 (0.0%)
Resigned Anthony Richard WILSON 12 Jun 2000 31 May 2007 Building Contractor British 0 - 10 (0.0%)
Resigned Roy Ernest BURRELL 02 Jun 1999 11 Sep 2004 Building Contractor British 0 - 10 (0.0%)
Resigned James Mcglinchey GILMOUR 08 Dec 1998 19 Dec 2019 Managing Director Scottish 4 - 189 (40.9%)
Resigned Kenneth Godfrey Reginald FARNHAM 17 Jun 1998 08 Sep 2018 Company Director British 3 - 41 (14.3%)
Resigned Philip William RUSSELL 15 Jun 1998 12 Jun 2006 Builder British 0 - 30 (0.0%)
Resigned John Dunsmore HUGHES 30 Apr 1998 14 Jun 2004 Building Cont. British 0 - 10 (0.0%)
Resigned Peter James DANCY 21 Apr 1998 14 Jun 2004 Manager British 0 - 40 (0.0%)
Resigned Gareth Paul JONES 03 Dec 1997 31 Aug 2001 Director British 0 - 32 (66.7%)
Resigned Alexander Scott ROBERTSON 24 Apr 1997 30 Apr 1998 Company Director British 0 - 20 (0.0%)
Resigned Edwin Jack HAYWOOD 18 Apr 1997 12 Jun 2000 Builder British 0 - 10 (0.0%)
Resigned Robert BURDETT 05 Mar 1997 12 Jun 2000 Building Contractor British 0 - 32 (66.7%)
Resigned Royston BILLINGHAM 20 Nov 1996 30 Nov 2012 Residential Developer British 0 - 20 (0.0%)
Resigned Gordon Edward MARJORAM 15 Jul 1996 12 Jun 2009 Chartered Accountant British 0 - 82 (25.0%)
Resigned Geoffrey Howard LISTER 19 Feb 1996 02 Sep 2013 Company Director British 0 - 93 (33.3%)
Resigned George Andrew FAIR 14 Feb 1996 08 Dec 1998 Building And Joinery Contracto British 0 - 20 (0.0%)
Resigned Sean Gerard MAGEE 05 Jul 1995 12 Jun 2000 Builder Irish 0 - 10 (0.0%)
Resigned Bill GILMOUR 16 Jun 1995 24 Apr 1997 Self Employed British 0 - 10 (0.0%)
Resigned John Josiah BROUGHTON-TAYLOR 18 Nov 1994 23 Oct 1996 Managing Director British 0 - 42 (50.0%)
Resigned William HOWE 17 May 1994 15 Jun 1998 Master Builder British 0 - 10 (0.0%)
Resigned Alan MURRELL 19 Apr 1994 13 Jun 2005 Managing Director British 0 - 72 (28.6%)
Resigned James NICHOLSON 17 Feb 1994 14 Feb 1996 General Manager British 0 - 10 (0.0%)
Resigned John FOX 12 Jul 1993 05 Jul 1995 Building Contractor British 0 - 10 (0.0%)
Resigned Alexander Scott ROBERTSON 24 Jun 1993 23 Feb 1994 Director British 0 - 20 (0.0%)
Resigned Alan BAKER 21 May 1993 29 Jun 2009 Master Builder British 0 - 10 (0.0%)
Resigned William Thomas David CROFT 13 May 1993 02 Sep 2013 Director British 0 - 71 (14.3%)
Resigned Ian Dalziel BAIRD 05 Mar 1993 16 Jun 1995 Director British 0 - 10 (0.0%)
Resigned Michael Jesse BAKER 14 Dec 1992 12 Jun 2000 Building Contractor British 0 - 30 (0.0%)
Resigned Norman James HALL 09 May 1994 Building Contractor British 0 - 32 (66.7%)
Resigned Gordon FISHER 19 Jul 1996 Builder British 0 - 72 (28.6%)
Resigned Ronald Frederick STORER 02 Sep 2013 Builders & General Contractors British 0 - 73 (42.9%)
Resigned Norman Geoffrey STODGELL 12 Jun 2000 Director (Chartered Builder) British 0 - 20 (0.0%)
Resigned John Eric HITCHMOUGH 11 Sep 1998 Building Contractor British 0 - 42 (50.0%)
Resigned Philip David SHERIDAN 11 Mar 2002 Builder British 0 - 54 (80.0%)
Resigned Peter Frank BACKALLER 13 Sep 2002 Company Chairman British 0 - 30 (0.0%)
Resigned Raymond John FOYLE 16 Apr 2002 Building Contractor British 0 - 20 (0.0%)
Resigned Robert William FULTON 31 Mar 2008 Carpenter Scottish 0 - 10 (0.0%)
Resigned Charles James FISK 12 Sep 1998 Builder British 0 - 42 (50.0%)
Resigned Stanley TUTHILL 22 Mar 2010 Building Contractor British 0 - 53 (60.0%)
Resigned Brian Gerald TIERNEY 02 Sep 2013 Building Surveyor British 0 - 84 (50.0%)
Resigned John ANDERSON 12 Jan 1993 Managing Director British 0 - 10 (0.0%)
Resigned Brian William TAYLOR 12 Jun 2000 Builder & Developer English 0 - 10 (0.0%)
Resigned Geoffrey SNOW 02 Sep 2013 Builder British 0 - 94 (44.4%)
Resigned Edward HARRIS 31 Mar 2001 Builder British 0 - 20 (0.0%)
Resigned John William RICKETTS 09 May 1994 Building Contractor British 0 - 10 (0.0%)
Resigned Lawrence George KAY 10 May 1993 Company Director British 0 - 62 (33.3%)
Resigned Ronald William MOORE 12 Dec 2005 Company Director British 0 - 31 (33.3%)
Resigned Eric Ivor BROOKS 09 May 1994 Semi-Retired British 0 - 143 (21.4%)
Resigned Patrick John MCGEEVER 16 Mar 2009 Building Contractor Irish 0 - 30 (0.0%)
Resigned Ian Reginald KEEL 17 Jun 1998 Builder British 0 - 10 (0.0%)
Resigned Gordon Edward MARJORAM 12 Jun 2009 Chartered Accountant British 0 - 82 (25.0%)
Resigned Geoffrey LARRINGTON 12 Sep 1997 Company Director British 0 - 21 (50.0%)
Resigned William Arthur MACKRIDGE 05 Sep 1997 Chairman British 0 - 20 (0.0%)
Resigned Stephen Andrew CLARKE 11 Mar 2002 General Building Contractor British 2 - 20 (0.0%)
Resigned Derek George BOSTOCK 13 Sep 2014 Building Contractor British 0 - 94 (44.4%)
Resigned James MORRISON 31 May 2007 Building Contractor & Quantity British 0 - 10 (0.0%)
Resigned Harry BEETON 05 Mar 1997 Builder British 0 - 10 (0.0%)
Resigned Harold William George RACKHAM 14 Mar 2013 Company Director English 0 - 155 (33.3%)
Resigned Edward Gordon EVANS 20 Jan 1999 Director British 0 - 52 (40.0%)
Resigned Terence BANKS 21 Jun 1998 Company Director British 0 - 31 (33.3%)
Resigned John Royston BARRATT 13 Sep 2002 Building Contractor British 0 - 10 (0.0%)
Resigned Derrick OVINGTON 13 Sep 2002 Building Contractor British 0 - 63 (50.0%)
Resigned Jack Thomas EMANUEL 18 Apr 1997 Chartered Builder British 0 - 40 (0.0%)
Resigned James Edward NOZEDAR 21 May 1993 Building Contractor British 0 - 10 (0.0%)
Resigned Thomas Raynor NORTON 11 Jun 2001 Chartered Building Consultant & Arbitrator British 0 - 10 (0.0%)
Resigned Peter BEARDSALL 12 Nov 1995 Builder British 0 - 20 (0.0%)
Resigned Samuel Graham LONGLEY 14 Dec 1992 Joinery Manufacturer Builder British 0 - 41 (25.0%)
Number of active directors: 13
Average tenure of active directors: 3.7 years
Average tenure of resigned directors: 4.1 years
Average active director Dissolution Rate: 11.8%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FEDERATION OF MASTER BUILDERS LIMITED (00368163) - Active
CARR & CARR (BUILDERS) LIMITED (00413642) - Active
SUFFOLK AND ESSEX DEVELOPMENTS LIMITED (00661945) - Dissolved
D.R. WILLIAMS (FELINWNDA) LIMITED (01244799) - Active
M.U. PENSION TRUSTEES LIMITED (01399318) - Active
FRIENDS OF THE MANCHESTER UNITY HOUSING ASSOCIATION LIMITED (01410239) - Active
FMB INSURANCE SERVICES LTD (01520341) - Active
J.G.A. QUICKFALL AND SONS LIMITED (02166111) - Dissolved
SYNTONIC CONSTRUCTION LIMITED (02525316) - Dissolved
PROFESSIONAL HEALTH & SAFETY CONSULTANTS LIMITED (03020487) - Dissolved
BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM (03728262) - Active
SYNTONIC KITCHEN TECHNICIANS LTD (04203735) - Active
JOHN FORD & ASSOCIATES LIMITED (04230706) - Active
COMMUNITY CONSTRUCTION TRAINING COMPANY LIMITED (04670510) - Dissolved
SYNTONIC GROUP LIMITED (04930473) - Dissolved
RADFORD CONSTRUCTION SERVICES LIMITED (05558339) - Active
M J QUICKFALL BUILDERS LIMITED (05810755) - Active
KISIEL LTD. (06126906) - Active
E-FACTOR GROUP LTD (06379942) - Active
GRIMSBY TOWN FOUNDATION (06500460) - Active
CLEAR & CLEAN (GRIMSBY) LTD (06659686) - Dissolved
ARTIS BUILDING AND JOINERY CONTRACTORS LIMITED (06783121) - Dissolved
WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED (06889217) - Active
WILLIAM MEWS (MANAGEMENT) COMPANY LIMITED (06984027) - Active
FMB TRAINING SERVICES LIMITED (07712578) - Active
BUILD ASSURE LTD (07756335) - Active
WALTHAM LEAS PRIMARY ACADEMY LIMITED (07772345) - Active
ODDFELLOWS SUPPORT SERVICES LIMITED (08309175) - Active
BUILD MY HOME LTD (08814911) - Active
BROADFIELD CONSTRUCTION NW LIMITED (09356544) - Active
CARR DEVELOPMENT CONSULTANCY LIMITED (10008029) - Active
WM THORBY LTD (10932685) - Active
DEVLAN DECOR LTD (12265989) - Active
CARACO PROPERTY DEVELOPMENT LTD (SC728832) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

FEDERATION OF MASTER BUILDERS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2011-03-08 Federation Of Master Builders Ltd v Komodo Red Ltd (Summary Decision _Transfer) [2011] DRS 9535 Summary Decision Transfer

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94110 Activities of business and employers membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
EEF LIMITED BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ 05950172 2017-12-31 39,573,000 2,142,000
ENTERPRISE NORTH EAST TRUST LIMITED 5-9 BON ACCORD CRESCENT, ABERDEEN, SCOTLAND, AB11 6DN SC223601 2018-03-31 5,284,700 0
MARKET RESEARCH SOCIETY(THE) 15 NORTHBURGH STREET, LONDON, EC1V 0JR 00518685 2018-03-31 3,800,064 0 94120-Activities of professional membership organizations
ASSOCIATION OF CONVENIENCE STORES LIMITED FEDERATION HOUSE, 17 FARNBOROUGH STREET, FARNBOROUGH, HAMPSHIRE, GU14 8AG 03987067 2017-12-31 1,857,074 0
HIRE ASSOCIATION EUROPE LIMITED 2450 REGENTS COURT, THE CRESCENT BIRMINGHAM BUSINESS PARK, SOLIHULL, B37 7YE 01183652 2017-12-31 1,703,902 0
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) 21 ARLINGTON STREET, LONDON, SW1A 1RN 00148449 2017-12-31 1,174,312 0
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD UNIT 6 GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, ENGLAND, S60 1DX 04029723 2018-03-31 582,709 0
THE NATIONAL CARE FORUM FRIARS HOUSE 1ST FLOOR, FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, ENGLAND, CV1 2TE 04668278 2018-03-31 446,409 0
COUNCIL FOR ALUMINIUM IN BUILDING BANK HOUSE BOND'S MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF 05687264 2017-12-31 443,826 0
TRACC FILMS LIMITED 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH 03593190 2017-12-31 440,019 0
FILM EXPORT UK LIMITED 2ND FLOOR WINDSOR HOUSE, 40-41 GREAT CASTLE STREET, LONDON, W1W 8LU 06270031 2018-03-31 433,977 0
AIRLINES UK - THE ASSOCIATION OF UK AIRLINES LIMITED 25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL 04466066 2018-04-30 327,407 0
TRADE ASSOCIATION FORUM LIMITED 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ 08849164 2019-03-31 208,234 0
THE MASTIC ASPHALT COUNCIL LIMITED 27 GREENWAYS CRESCENT, SHOREHAM-BY-SEA, ENGLAND, BN43 6HR 00944387 2017-12-31 178,682 0
THE BIG HEART OF MERTHYR TYDFIL REDHOUSE OLD TOWN HALL, HIGH STREET, MERTHYR TYDFIL, WALES, CF47 8AE 08275968 2017-09-30 148,649 0
LINC SCOTLAND VENTURES LIMITED 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC387695 2018-03-31 144,618 0
PETER JONES FOUNDATION TRADING LIMITED NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY 07794319 2017-12-31 91,013 0
ALPHAB NOTTINGHAM LIMITED 12 ALFRED STREET, PINXTON, NOTTINGHAM, NG16 6NQ 08773629 2018-11-30 85,483 0
NORTH BRISTOL SUS COM LIMITED BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, BS16 7FR 08180944 2018-09-30 83,860 0
THE TOURISM ALLIANCE LIMITED CLOISTERS HOUSE STUDIO 16, CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, ENGLAND, SW8 4BG 05106422 2017-12-31 82,338 0
OTLEY BID LIMITED CHRISTOPHER LITTLE & CO., 75 BONDGATE, OTLEY, WEST YORKSHIRE, ENGLAND, LS21 3AB 08651034 2019-03-31 69,316 0
ACTION FOR CONSTRUCTION LIMITED G6 NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PY 10267293 2018-09-30 58,596 0
INCUHIVE LIMITED INCUHIVE HURSLEY PARK ROAD, HURSLEY, WINCHESTER, ENGLAND, SO21 2JN 09093370 2018-03-31 58,198 0
THE INTERNATIONAL FASHION FEDERATION LIMITED JILL BARKER, 7 EAST STREET, BILLINGSHURST, WEST SUSSEX, RH14 9PX 01732667 2018-03-31 56,130 0
HBB CONFERENCING LTD. BRISTOL SETSQUARED CENTRE CLOCK TOWER YARD, TEMPLE MEADS, BRISTOL, UNITED KINGDOM, BS1 6QH 09824014 2018-12-31 45,905 0
MINING ASSOCIATION OF THE UNITED KINGDOM (THE) 78 COPT HEATH DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9PB 00417114 2018-12-31 24,620 0
UNITED KINGDOM CAST STONE ASSOCIATION 15 STONE HILL COURT, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3RA 09420314 2018-12-31 20,000 0
DESIGNERS / MAKERS LTD 3 LOWER REDLAND ROAD, BRISTOL, 3 LOWER REDLAND ROAD, BRISTOL, AVON, ENGLAND, BS6 6TB 07910633 2018-12-31 17,752 0
RUBBER STAMP MANUFACTURERS GUILD LTD UNIT 2 VILLIERS COURT, MERIDEN BUSINESS PARK COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN 05253380 2018-12-31 9,377 0
MYOB USERS LIMITED 95 BRIDGE LANES, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6AT 07779102 2018-09-30 7,549 0
SOLE TRADER ORGANISATION LIMITED 18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL 08649598 2018-08-31 6,400 0
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED SOUTH WING, TOWN HALL, AVENUE ROAD, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9BF 04921955 2018-12-31 5,630 0
CO-OPERATIVES SOUTH EAST LIMITED C/O CO-OPERATIVE FUTURES CITY WORKS, ALFRED STREET, GLOUCESTER, ENGLAND, GL1 4DF 05386537 2017-03-31 2,015 0
PROCARE CLEANING MANAGEMENT LIMITED 136 BEDFORD ROAD, BARTON-LE-CLAY, BEDFORD, ENGLAND, MK45 4LR 02563145 2017-12-31 1,528 0
BREAD FOR LIFE LIMITED 21 ARLINGTON STREET, LONDON., SW1A 1RN 02776700 2018-12-31 0 0
INFORMATION SECURITY VENDORS ASSOCIATION APARTMENT 53, 48 REMINDER LANE, LONDON, UNITED KINGDOM, SE10 0NQ 07917765 2019-01-31 0 0
ASSOCIATION OF COLLEGES 2-5 STEDHAM PLACE, LONDON, WC1A 1HU 03216271 0000-00-00 0 0
CUMBRIA TOURISM WINDERMERE ROAD, STAVELEY, KENDAL, CUMBRIA, LA8 9PL 03027358 0000-00-00 0 0
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) SUITE 4/3 QUEENS HOUSE, 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC145574 0000-00-00 0 0
PENSIONS AND LIFETIME SAVINGS ASSOCIATION QUEEN ELIZABETH HOUSE 4 ST. DUNSTAN'S HILL, FLOOR 3, LONDON, ENGLAND, EC3R 8AD 01130269 0000-00-00 0 0
UBH (EBT) LIMITED 3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, ENGLAND, LS1 4AP 03764707 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
FEDERATION OF MASTER BUILDERS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.3% 3.2% 7.3% Medium
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% 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