STARK BUILDING MATERIALS UK LIMITED

MERCHANT HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, CV3 2TT

Previous name: SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED (changed on 01-Mar-2023)

Company Number: 01647362
Incorporation date: 29-Jun-1982
Status: Active
Entity type: Private Limited Company

SIC codes:
46730 Wholesale of wood, construction materials and sanitary equipment





SUMMARY

This company is 41.8 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 239.3 million which has decreased from the previous year's figure of GBP 320.9 million. The latest reported revenue figure is GBP 795.8 million which is similar to the previous year's figure of GBP 762.2 million. Retained earnings is negative (GBP -4.5 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 5 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are 8 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Apr-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-2018 GBP 795,811,000 21,627,000 444,407,000 438,367,000 -71,869,000
31-Dec-2017 GBP 762,181,000 26,766,000 15,452,000 17,596,000 6,430,000 18,192,000
31-Dec-2016 GBP 736,225,000 31,198,000 14,993,000 19,416,000 7,214,000 19,561,000
31-Dec-2015 GBP 693,020,000 23,853,000 8,446,000 20,138,000 2,147,000 32,237,000
31-Dec-2014 GBP 681,498,000 22,833,000 10,562,000 26,755,000 5,615,000 6,640,000
31-Dec-2013 GBP 623,912,000 -27,180,000 29,428,000 41,674,000 300,000
31-Dec-2012 GBP 593,725,000 20,292,000 71,150,000 62,887,000 -2,440,000
31-Dec-2011 GBP 534,833,000 18,257,000 12,493,000 26,470,000 -1,236,000
31-Dec-2010 GBP 440,862,000 11,456,000 178,794,000 125,445,000 258,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 5,713,000 686,571,000 365,707,000 51,022,000 192,739,000 -4,500,000 239,261,000
31-Dec-2017 GBP 5,436,000 276,032,000 51,022,000 192,739,000 77,148,000 320,909,000
31-Dec-2016 GBP 5,380,000 239,450,000 20,000 192,739,000 52,727,000 296,488,000
31-Dec-2015 GBP 5,396,000 611,577,000 281,423,000 19,000 192,739,000 59,544,000 303,305,000
31-Dec-2014 GBP 5,202,000 575,891,000 646,247,000 19,000 192,739,000 30,456,000 278,829,000
31-Dec-2013 GBP 18,000 578,617,000 650,207,000 19,000 192,739,000 27,062,000 275,244,000
31-Dec-2012 GBP 579,930,000 652,493,000 51,022,000 192,739,000 74,220,000 321,993,000
31-Dec-2011 GBP 4,620,000 700,977,000 796,841,000 51,022,000 192,739,000 75,979,000 323,404,000
31-Dec-2010 GBP 663,208,000 51,022,000 192,739,000 79,906,000 326,943,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2017 GBP 99.96% 51,002,000 20,000 51,022,000 20,113,000
31-Dec-2016 GBP 5.00% 1,000 19,000 20,000 -5,368,500
31-Dec-2013 GBP -268,436.84% -51,003,000 51,022,000 19,000 25,511,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Nirma CASSIDY 17 Nov 2023 29 Mar 2024 1 - 0
Resigned Bent BILLE-BRAHE-SELBY 28 Feb 2023 17 Nov 2023 0 - 1
Resigned Richard KEEN 01 May 2020 28 Feb 2023 0 - 1
Resigned Alun Roy OXENHAM 29 Sep 2000 01 May 2020 British 46 - 562
Resigned Jennifer Mary HOGG 06 Apr 2000 29 Sep 2000 British 1 - 135
Resigned Amanda Jane BURTON 03 Feb 1992 06 Apr 2000 6 - 120
Resigned John Harrop POLLARD 31 Dec 1991 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Laurits Anton JØRGENSEN 07 Mar 2023 General Counsel Danish 1 - 00 (0.0%)
Active John Peter CARTER 01 Mar 2023 Ceo British 6 - 00 (0.0%)
Active James MARTIN 28 Feb 2023 Cfo British 3 - 00 (0.0%)
Active Søren Peschardt OLESEN 28 Feb 2023 Director Danish 1 - 00 (0.0%)
Active Sisse Fjelsted RASMUSSEN 28 Feb 2023 Director Danish 1 - 00 (0.0%)
Resigned Patrick Edouard Andre DUPIN 01 Jan 2019 28 Feb 2023 Finance Director French 2 - 42 (33.3%)
Resigned Nicholas James CAMMACK 07 Dec 2017 28 Feb 2023 Director British 67 - 148 (9.9%)
Resigned Michael David NEWNHAM 01 Nov 2017 01 Mar 2023 Company Director British 0 - 170 (0.0%)
Resigned Michael Strickland CHALDECOTT 01 Jan 2016 28 Feb 2023 Managing Director British 22 - 100 (0.0%)
Resigned Kare MALO 01 Jan 2016 01 Jan 2019 Managing Director Norwegian 0 - 145 (35.7%)
Resigned Mark Allan RAYFIELD 02 Sep 2013 30 Sep 2017 Director American 0 - 125 (41.7%)
Resigned Thierry Georges Philippe Achille DUFOUR 02 Sep 2013 07 Dec 2017 Finance Director French 0 - 175 (29.4%)
Resigned Emmanuel DU MOULIN 01 Oct 2011 01 Feb 2017 Finance Director French 0 - 338 (24.2%)
Resigned Benoit BAZIN 31 Mar 2009 01 Jan 2016 Director French 0 - 30 (0.0%)
Resigned Thierry LAMBERT 24 Feb 2009 01 Oct 2011 Deputy General Delegate French 2 - 221190 (85.2%)
Resigned Philippe Jacques Georges CROUZET 20 Jul 2005 31 Mar 2009 President French 0 - 51 (20.0%)
Resigned Roland LAZARD 01 Mar 2005 24 Feb 2009 General Delegate, Uk, Ireland French 18 - 226195 (79.9%)
Resigned Christopher Gabriel KENWARD 01 Feb 2003 31 Oct 2013 Finance Director British 0 - 9685 (88.5%)
Resigned Patrick ROUX VAILLARD 01 Feb 2003 01 Mar 2005 Director France 0 - 133 (23.1%)
Resigned Peter, Dr HINDLE MBE 01 Feb 2003 01 Jan 2016 Chairman British 1 - 7245 (61.6%)
Resigned Denise Jane WILLS 01 Feb 2003 31 Jan 2006 Solicitor British 0 - 31 (33.3%)
Resigned Pascal QUERU 04 Jul 2000 04 Mar 2002 Chief Executive Ce Saint Gobai French 0 - 63 (50.0%)
Resigned Emile FRANCOIS 04 Jul 2000 01 Feb 2003 Directeur General France 0 - 20 (0.0%)
Resigned Bernard FIELD 04 Jul 2000 04 Mar 2002 Legal&Tax Director/Corporate S France 0 - 10 (0.0%)
Resigned Eric Edouard Marie Elie BAUDOLT D HAUTEFEUILLE 04 Jul 2000 04 Mar 2002 Directeur General France 0 - 20 (0.0%)
Resigned Lindsay POSTON 06 Apr 2000 03 Feb 2003 Chief Operating Officer British 2 - 10889 (80.9%)
Resigned Pierre Andre DE CHALENDAR 06 Apr 2000 20 Jul 2005 Director French 0 - 4229 (69.0%)
Resigned Malcolm Alexander William BAGGOTT 07 Aug 1997 06 Apr 2000 Non Exec Director British 0 - 297 (24.1%)
Resigned Amanda Jane BURTON 01 May 1997 06 Apr 2000 Lawyer British 6 - 12091 (72.2%)
Resigned John Frederick EDWARDS 01 May 1997 06 Apr 2000 Finance Director British 0 - 9037 (41.1%)
Resigned Horace Anthony PALMER 01 Dec 1995 06 Apr 2000 Non Executive Director British 0 - 142 (14.3%)
Resigned Alan Edward PETERSON 01 May 1995 06 Apr 2000 Chief Operating Officer British 4 - 6526 (37.7%)
Resigned Roderick Leslie BRISTOW 01 May 1995 12 Jun 1996 Director British 0 - 95 (55.6%)
Resigned Richard Michael MILES 08 Jun 1994 06 Apr 2000 Non Exec Deputy Chairman British 3 - 178 (40.0%)
Resigned David William KENDALL 01 Apr 1994 20 Apr 1995 Director British 0 - 2615 (57.7%)
Resigned John Grenfell Russell PERRY 01 Apr 1993 27 May 1998 Company Director British 2 - 238 (32.0%)
Resigned John Michael DOBBY 19 Jun 1992 31 Dec 1997 Company Director British 0 - 2113 (61.9%)
Resigned Hartgert LANGMAN 25 Sep 1991 30 Sep 1997 Non Executive Chairman Dutch 0 - 10 (0.0%)
Resigned Peter Anthony, Sir THOMPSON 08 Aug 1989 29 Feb 1992 Company Director British 0 - 358 (22.9%)
Resigned Bruce WRIGHT 13 Jan 1997 Finance Director British 0 - 1310 (76.9%)
Resigned Peter Anthony, Sir THOMPSON 29 Feb 1992 Company Director British 0 - 358 (22.9%)
Resigned Richard Timothy REYNOLDS 30 Sep 1994 Company Director British 0 - 103 (30.0%)
Resigned Oscar DEVILLE 30 Sep 1991 Chairman British 0 - 10 (0.0%)
Resigned Kenneth John BIGGS 27 Aug 1992 Company Director British 0 - 85 (62.5%)
Resigned Richard Wilson, Sir JEWSON 31 Dec 1993 Company Director British 1 - 5725 (43.1%)
Resigned Allen John George, The Right Honourable Lord SHEPPARD 14 Jul 1994 Company Director British 0 - 328 (25.0%)
Resigned Donald William FORD 01 Apr 1994 Company Director British 0 - 80 (0.0%)
Resigned John Michael DOBBY 31 Dec 1997 Company Director British 0 - 2113 (61.9%)
Number of active directors: 5
Average tenure of active directors: 1.1 years
Average tenure of resigned directors: 3.4 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
STARK UK PROPERTY HOLDINGS LIMITED (00213753) - Active
JEWSON LIMITED (00348407) - Active
STARK BUILDING MATERIALS UK LIMITED (01647362) - Active
J CARTER CONSULTANCY LIMITED (12215171) - Active
HRJ ENTERPRISE LIMITED (13987959) - Active
WILLOW WOOD FARM, WYCK HILL LTD (14822729) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-172015-06-172014-06-172013-06-172012-06-17
SAINT-GOBAIN LIMITED25P ORDINARY204,093,604
100%
204,093,604
100%
204,093,604
100%
204,093,604
100%
204,093,604
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

STARK BUILDING MATERIALS UK 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
2023-07-01 2024-01-31 44 37% 17% 82175
2023-01-01 2023-06-30 47 18% 16% 74215
2022-07-01 2022-12-31 37 32% 15% 67670
2022-01-01 2022-06-30 37 18% 12% 60572
2021-07-01 2021-12-31 39 27% 21% 54561
2021-01-01 2021-06-30 38 20% 22% 47176
2020-07-01 2020-12-31 45 25% 25% 39883
2020-01-01 2020-06-30 56 41% 32% 33993
2019-07-01 2019-12-31 47 29% 18% 26498
2019-01-01 2019-06-30 57 35% 15% 19125
2018-07-01 2018-12-31 51 31% 29% 12183
2018-01-01 2018-06-30 55 39% 32% 4419


COURT CASES


Date Title Reference Subject
2019-05-16 Saint-Gobain Building Distribution Ltd v Revenue & Customs [2019] UKFTT 314 (TC) VAT - Bad debt relief
2018-11-29 Mr K Doherty v Saint-Gobain Building Distribution Ltd (T/a Ceramic Tile Distributors) [2018] UKET 2501698/2018 Unlawful Deduction from Wages
2018-03-23 Mr R Corner v Saint Gobain Building Distribution Ltd and Jewson Ltd [2018] UKET 2302400/2017 Disability Discrimination
2018-03-10 Mr A Wilson v Saint-Gobain Building Distribution Ltd [2018] UKET 3327572/2017 Breach of Contract
2018-01-31 Mr P Lomas v Saint-Gobain Building Distribution Ltd [2018] UKET 1301585/2017 Breach of Contract
2018-01-25 Mr R Cross v Saint-Gobain Building Distribution Ltd [2018] UKET 3328758/2017 Breach of Contract
2015-05-15 Saint Gobain Building Distribution Ltd (T/a International Decorative Surfaces) v Hillmead Joinery (Swindon) Ltd [2015] EWHC B7 (TCC)
2011-07-11 Saint -Gobain Building Distribution Ltd v Revenue & Customs [2011] UKFTT 461 (TC)

PATENTS


Title Date filed Status Publication number
Force seal panel extrusions 2003-03-27 Granted GB2399830

COMPETITORS

(Based on Sic code: 46730 Wholesale of wood, construction materials and sanitary equipment)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
JEWSON LIMITED MERCHANT HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, ENGLAND, CV3 2TT 00348407 2017-12-31 1,947,796,000 12,185,000
SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED MERCHANT HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, ENGLAND, CV3 2TT 01647362 2017-12-31 762,181,000 18,192,000
LATHAMS LIMITED UNIT C2 BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, ENGLAND, HP2 4TZ 00967247 2018-03-31 214,919,000 13,322,000
SODRA WOOD LIMITED UNIT 18/19 CIRENCESTER OFFICE PARK, TETBURY ROAD, CIRENCESTER, ENGLAND, GL7 6JJ 01789912 2017-12-31 138,426,000 4,536,000
VINK UK LIMITED MELITA HOUSE, 124 BRIDGE ROAD, CHERTSEY, SURREY, ENGLAND, KT16 8LA 01220776 2017-12-31 122,658,000 3,579,000
BUILDER DEPOT LIMITED CITROEN WELLS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR 04287341 2017-12-31 104,791,508 2,070,413
DECCO LIMITED VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN 00417021 2017-12-31 98,061,000 3,125,000
MEYER TIMBER LIMITED HADLEIGH PARK HOUSE GRINDLEY LANE, BLYTHE BRIDGE, STOKE-ON-TRENT, STAFFORDSHIRE, ST11 9LW 03512598 2017-12-31 86,542,000 1,804,000
MDM TIMBER LIMITED HOWARD CHASE, PIPPS HILL, BASILDON, ESSEX, UNITED KINGDOM, SS14 3BE 02348881 2018-04-30 77,167,033 0
WOODBRIDGE TIMBER LIMITED ALDERSTONE HOUSE, MACMILLAN ROAD, LIVINGSTON, EH54 7AW SC083339 2018-03-31 73,229,812 2,517,682
SYDENHAMS LTD 45-47 ASHLEY ROAD, BOSCOMBE, BOURNEMOUTH, DORSET, BH1 4LG 00168966 2018-03-31 70,589,650 5,128,010
N & C BUILDING PRODUCTS LIMITED 41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP 00000140 2018-03-31 47,121,488 -19,588
PANEL SUPPLIES LIMITED UNIT 5 JAVELIN PARK, HALPERN WAY, HARESFIELD, STONEHOUSE, ENGLAND, GL10 3WT 06277416 2018-04-30 42,809,777 0
LAYHER LIMITED UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU 02142812 2018-03-31 29,046,053 0
NORTH YORKSHIRE TIMBER COMPANY LIMITED STANDARD HOUSE THURSTON ROAD, NORTHALLERTON BUSINESS PARK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NA 01419058 2017-12-31 18,635,690 0
SOUTH COAST BUILDING SUPPLIES LTD. 5 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, ENGLAND, BH17 0SS 06668501 2017-12-31 16,879,894 0
YORKSHIRE PLYWOOD LIMITED 228 LEADS ROAD, HULL, ENGLAND, HU7 0DF 01977248 2018-03-31 15,590,081 0
SOUTH LONDON TIMBER COMPANY LIMITED UNIT 23B QUESTOR INDUSTRIAL ESTATE, FAWKES AVENUE, DARTFORD, ENGLAND, DA1 1JQ 02148767 2018-05-31 12,712,853 0
ALLOWAY TIMBER (SOUTHERN) LIMITED UNIT 1 RADFORD INDUSTRIAL ESTATE, GOODHALL STREET, LONDON, UNITED KINGDOM, NW10 6UA 01019516 2017-12-31 12,103,231 0
DUMFRIES TIMBER COMPANY LIMITED C/O ADDLESHAW GODDARD LLP EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 8EH SC299941 2017-10-31 10,351,688 0
GRANGEWOOD FENCING SUPPLIES LIMITED OAKHURST HOUSE, 57 ASHBOURNE ROAD, DERBY, DERBYSHIRE, DE22 3FS 04609510 2018-02-28 9,468,132 0
DISTRIBUTION SUPPLIES LIMITED 10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BA 02911319 2017-09-30 8,805,196 0
MERMAID PANELS LIMITED C/O BUSHBOARD LIMITED, 9-29 RIXON ROAD, WELLINGBOROUGH, ENGLAND, NN8 4BA 02200127 2017-12-31 8,439,286 0
E H SMITH SPECIALIST FACADES LIMITED WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH 06617248 2018-06-30 3,804,087 0
GLASS MERCHANTS UK LIMITED 6-11 SPARTAN INDUSTRIAL CENTRE BRICKHOUSE LANE, GREAT BRIDGE, WEST BROMWICH, WEST MIDLANDS, UNITED KINGDOM, B70 0DH 09876890 2018-02-28 2,529,700 0
KANUSA LTD 16 KETTERING ROAD, AINSDALE, SOUTHPORT, MERSEYSIDE, PR8 2PS 05231897 2018-03-31 2,203,461 0
SPECIALIST TIMBER AND ROOFING PRODUCTS LIMITED UNIT 2 APTEC ENTERPRISE PARK, A68 DARLINGTON ROAD, WEST AUCKLAND, BISHOP AUCKLAND, COUNTY DURHAM, DL14 9PD 04937328 2018-03-31 685,888 0
FLOLINE (NORTH EAST) LIMITED UNIT 6 BOWBURN SOUTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5AD 08653785 2017-08-31 287,441 0
MR OLIVEWOOD LTD. UNIT 95 VAINE HOUSE, CASSLAND ROAD, LONDON, ENGLAND, E9 5BU 09931434 2017-12-31 41,261 0
ARPAK COMPANY LIMITED 33 COMPASS ROAD, HULL, ENGLAND, HU6 7AH 06985299 2018-08-31 23,613 0 47990-Other retail sale not in stores, stalls or markets
DPA LIGHTING LIMITED THE COTTAGE, 12 MOTTRAM MOOR, HYDE, CHESHIRE, SK14 6LA 05244471 2018-09-30 5,727 0
BAMBOOPRODUCTS4U LTD OFFICE 5 THE ROUND HOUSE, DORMANS PARK ROAD, EAST GRINSTEAD, WEST SUSSEX, UNITED KINGDOM, RH19 2EN 08012137 2019-03-31 3,501 0
SERCAR LIMITED 22 EASTCHEAP, 2ND FLOOR, LONDON, EC3M 1EU 09219395 2017-09-30 3,178 0 68100-Buying and selling of own real estate
68320-Management of real estate on a fee or contract basis
DUNIN UK LIMITED 1 POWIS SQUARE 1 POWIS SQUARE, 5 POWIS LODGE, BRIGHTON, ENGLAND, BN1 3HH 08913048 2018-02-28 1,957 0 46900-Non-specialised wholesale trade
COLLATED NAIL COMPANY LIMITED(THE) UNIT 9 QUILL INTERNATIONAL GROUP, CASTLE LANE, MELBOURNE, DERBYSHIRE, DE73 8JB 01709210 2018-12-31 0 0
DIRECT TRADE SUPPLIES LTD. OFFICE 4, 8-9 RODNEY ROAD, PORTSMOUTH, ENGLAND, PO4 8BF 10066509 2018-03-31 0 0
DISTRIBUTION SUPPLIES GROUP LIMITED 10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB5 8BA 09233947 2018-09-30 0 0
REMOTE-EYES LIMITED 167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, ENGLAND, W1W 5PF 05241997 2019-09-30 0 0
ROWAN GROUP LIMITED DONALDSON HOUSE SALTIRE CENTRE, PENTLAND PARK, GLENROTHES, FIFE, SCOTLAND, KY6 2AG SC064156 2018-08-31 0 0
AMICUS BUILDING PRODUCTS LIMITED 1B STRATFORD COURT CRANMORE BOULEVARD, SHIRLEY, SOLIHULL, ENGLAND, B90 4QT 08637899 0000-00-00 0 0
JAMES LATHAM PUBLIC LIMITED COMPANY UNIT C2 BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, ENGLAND, HP2 4TZ 00065619 0000-00-00 0 0
METRA NON-FERROUS METALS LIMITED UNIT N7 RD PARK, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0FB 01131700 0000-00-00 0 0
RTSL NEWCO LIMITED C/O BLACKADDERS LLP, 53 BOTHWELL STREET, GLASGOW, SCOTLAND, G2 6TS SC645684 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
STARK BUILDING MATERIALS UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.2% 2.5% 5.0% Medium
Age 0.4% 1.4% 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