BRITISH AEROSOL MANUFACTURERS' ASSOCIATION

1 VIEWPOINT, OFFICE VILLAGE BABBAGE ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2EQ

Company Number: 01763228
Incorporation date: 20-Oct-1983
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 40.5 years old and is currently active. No P&L financials are available but there is Balance Sheet data. The company has positive equity (net assets) of GBP 767.7 thousand which has decreased from the previous year's figure of GBP 839.2 thousand. Although the P&L is not published, we can infer from the Balance Sheet that net profit (less dividends) was GBP -71.5 thousand in the last reported period. The company has 10 active officers (directors or partners) who are or were officers of 7 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

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


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2022 GBP 581,435 650,369 96,613 27,721 767,737 767,737
31-Dec-2021 GBP 723,726 757,813 64,414 57,614 839,230 839,230
31-Dec-2020 GBP 766,164 809,052 49,487 126,132 820,300 820,300
31-Dec-2019 GBP 720,434 768,950 40,800 128,619 802,743 802,743
31-Dec-2018 GBP 681,942 717,122 166,942 2,888 764,174 764,174

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Patrick Robert HESKINS 14 Aug 2015 28 Mar 2024 1 - 0
Resigned John Alan, Dr MORRIS 29 Mar 2012 14 Aug 2015 0 - 1
Resigned Susan Elizabeth ROGERS 27 Oct 1994 29 Mar 2012 0 - 2
Resigned David John ROBERTS 27 Oct 1994 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Natalie COX 11 Oct 2023 Key Account Director British 1 - 00 (0.0%)
Active Kathleen MINSHULL 13 Oct 2021 Financial Director British 8 - 00 (0.0%)
Active James Martin CLARKE 13 Oct 2021 Sales Manager British 1 - 00 (0.0%)
Active Merion EVANS 01 May 2021 Process And Capability Manager British 1 - 00 (0.0%)
Active Rosa DIAS 13 Oct 2020 Sales Manager Portuguese 1 - 00 (0.0%)
Active Neil Michael Andrew BOLTON 13 Oct 2020 Director British 1 - 00 (0.0%)
Active Michael Andrew RIMMER 13 Oct 2020 Technical Manager British 1 - 00 (0.0%)
Active Richard HITCHMAN 16 Oct 2019 Sales Manager British 1 - 00 (0.0%)
Resigned Ryan MITCHELL 16 Oct 2019 13 Jul 2021 Sales Manager British 0 - 10 (0.0%)
Resigned Ian Anthony DAVIES 03 May 2019 16 Apr 2021 Senior Director, Risk Management British 0 - 10 (0.0%)
Active Alastair Robin DYSON 19 Mar 2019 R&D Manager British 1 - 00 (0.0%)
Resigned David Jonathan TROPIA 19 Mar 2019 16 Apr 2021 Engineer American 0 - 10 (0.0%)
Resigned Jason Charles GALLEY 01 Nov 2018 01 May 2023 Director British 3 - 10 (0.0%)
Resigned Paul Anthony ANDERSON 01 Nov 2018 19 Mar 2019 Aerosol Formal Leader British 1 - 11 (50.0%)
Resigned Peter Ernest WATMOUGH 01 Nov 2018 13 Oct 2020 Global Detection Manager British 0 - 20 (0.0%)
Resigned David Leigh JONES 19 Oct 2017 15 Feb 2018 Commercial Manager English 2 - 75 (55.6%)
Resigned James Maurice Huelin SMITH 19 Oct 2017 16 Oct 2019 Sales Manager English 0 - 10 (0.0%)
Resigned Timothy Martin CONYBEARE 19 Oct 2017 25 Oct 2018 Sales Manager British 2 - 10 (0.0%)
Active Alina, Dr DARRAGH 19 Oct 2017 Senior R&D And Compliance Manager Polish 1 - 00 (0.0%)
Resigned Murdoch Alisdair CRAWFORD 19 Oct 2016 18 Oct 2022 European Category Director British 0 - 20 (0.0%)
Resigned Adrian Martin MCCRETTON 19 Oct 2016 11 Oct 2023 Technical Manager British 0 - 10 (0.0%)
Resigned Andrew Robert GIBBS 19 Oct 2016 26 Aug 2020 European Purchasing Manager British 0 - 10 (0.0%)
Resigned Norman CLARK 15 Oct 2015 19 Mar 2019 Technical R&D Manager British 0 - 10 (0.0%)
Resigned Nigel Laurence JACKSON 15 Oct 2015 16 Oct 2019 Self-Employed Technical & Managerial Advisor British 0 - 40 (0.0%)
Resigned Anthony William BREALEY 15 Oct 2015 13 Oct 2021 Managing Director British 8 - 21 (10.0%)
Resigned Thomas Edward SHEARMUR 16 Oct 2014 27 Apr 2016 Registration & Regulatory Compliance Manager British 0 - 20 (0.0%)
Resigned Lee Robert BRADLEY 16 Oct 2014 07 Jun 2017 Sales Director British 0 - 31 (33.3%)
Resigned Richard John HEWITT 16 Oct 2014 03 May 2019 Commercial Controller Uk & Europe British 0 - 53 (60.0%)
Resigned David EVANS 13 Mar 2014 07 Jun 2017 Chief Operating Officer British 0 - 41 (25.0%)
Resigned Andrew John MORTIMER 13 Mar 2014 19 Oct 2017 Managing Director British 0 - 50 (0.0%)
Resigned Gillian Rachel MARSH 10 Dec 2013 13 Oct 2020 Regulatory And Technical Relations Manager Irish 1 - 10 (0.0%)
Resigned Robert Allen FELL 23 Jul 2013 27 Apr 2016 Research And Development Manager British 0 - 40 (0.0%)
Resigned Richard Graham EARNSHAW 23 Jul 2013 01 Jul 2016 Director British 0 - 21 (50.0%)
Resigned Jean Rene Andre Henri BLOTTIERE 12 Dec 2012 15 Oct 2015 Sales And Key Accounts Manager British 0 - 10 (0.0%)
Resigned Nigel Laurence JACKSON 11 Oct 2012 13 Mar 2014 Director British 0 - 40 (0.0%)
Resigned Patrick Robert HESKINS 11 Oct 2012 31 Jul 2015 R&D Manager British 0 - 10 (0.0%)
Resigned Grant Adrian COUPLAND 27 Jun 2012 19 Oct 2017 Marketing And Innovation Director British 0 - 20 (0.0%)
Resigned Vincent Frederic John EAST 27 Jun 2012 11 Oct 2012 Managing Director British 0 - 30 (0.0%)
Resigned June GRAHAM 31 Jan 2012 27 Oct 2014 Technical Director Manufacturing British 0 - 41 (25.0%)
Resigned Alan Robert MAGILL 20 Oct 2011 16 Oct 2014 Company Director British 0 - 115 (45.5%)
Resigned Thomas Dimitri JACQUEMET 18 Nov 2010 13 Mar 2014 Managing Director French 0 - 20 (0.0%)
Resigned Sebastian ALVAREZ 17 Dec 2009 08 Aug 2018 R&D Manager British 0 - 10 (0.0%)
Resigned Thomas Edward SHEARMUR 19 Nov 2009 17 Oct 2013 Technical Manager British 0 - 20 (0.0%)
Resigned Malcolm Peter WATKINS 15 Jul 2008 15 Oct 2015 Company Director British 11 - 3018 (43.9%)
Resigned Margaret MCCAW 11 Jun 2008 31 Jan 2012 Technical Manager British 0 - 10 (0.0%)
Resigned Tino Thiodorus Adrianus Antonius FONTEIJN 11 Jun 2008 17 Dec 2009 R&D Director Dutch 0 - 10 (0.0%)
Resigned Norman CLARK 11 Jun 2008 11 Oct 2012 Technical Manager British 0 - 10 (0.0%)
Resigned Michael Morrison DICK 09 Oct 2007 09 Apr 2013 General Manager British 1 - 20 (0.0%)
Resigned Ian Andrew MACKINNON 13 Jun 2007 15 Jul 2013 Director British 1 - 132 (14.3%)
Resigned Paul John MORING 14 Sep 2006 19 Nov 2009 Factory Manager British 0 - 20 (0.0%)
Resigned Shaun Michael Peter BOWDEN 14 Jun 2006 15 Jul 2008 Managing Director British 1 - 5611 (19.3%)
Resigned Martin Gordon TELLER 14 Jun 2006 18 Nov 2010 Business Mgr British 1 - 10 (0.0%)
Resigned Nigel Laurence JACKSON 14 Dec 2005 20 Oct 2011 Senior Manager British 0 - 40 (0.0%)
Resigned Andrew Charles MCCARTHY 23 Jun 2005 14 Sep 2006 Solicitor British 4 - 5019 (35.2%)
Resigned John Alan, Dr MORRIS 23 Jun 2005 31 Jan 2012 Sales Manager British 0 - 10 (0.0%)
Resigned Zoe STURDY 23 Jun 2005 14 Jun 2006 Product Manager British 0 - 10 (0.0%)
Resigned Janie Charlotte HEYWOOD 18 Nov 2004 11 Jun 2008 Head Of Regulatory Affairs British Australian 0 - 10 (0.0%)
Resigned Karen Elizabeth LINLEY 10 Jun 2004 25 Feb 2008 Regulatory Manager British 0 - 41 (25.0%)
Resigned David Andrew POLLEN 12 Jun 2003 23 Jun 2005 General Manager British 0 - 40 (0.0%)
Resigned Peter BAILEY 13 Feb 2003 23 Sep 2005 Managing Director British 0 - 30 (0.0%)
Resigned Mark Anthony LYTH 17 Dec 2002 22 Nov 2004 Technical Director British 3 - 104 (30.8%)
Resigned Brian Hector Dick MINTO 07 Nov 2002 25 Feb 2008 Managing Director British 0 - 21 (50.0%)
Resigned James Vernon HATHAWAY 07 Nov 2002 13 Jun 2007 Quality Manager British 0 - 10 (0.0%)
Resigned Ian KERSEY 11 Jun 2002 05 Nov 2004 Business Manager British 0 - 10 (0.0%)
Resigned Richard Douglas WELLS 12 Jul 2001 29 Mar 2012 Finance Director British 0 - 83 (37.5%)
Resigned John Stewart BIGLEY 05 Jul 2001 09 Oct 2007 Quality Director British 0 - 40 (0.0%)
Resigned Andrew KAYE 05 Jul 2001 13 Feb 2003 Factory Manager British 2 - 20 (0.0%)
Resigned Jean-Rene BLOTTIERE 08 Jun 2000 13 Jun 2007 Sales & Marketing Manager French 0 - 10 (0.0%)
Resigned Norman CLARK 08 Jun 2000 18 Nov 2004 Development Manager British 0 - 10 (0.0%)
Resigned Arthur Richard SPEED 10 Jun 1999 15 Jun 2004 Laboratory Manager British 0 - 10 (0.0%)
Resigned Sunderland TIM 17 Sep 1998 03 Sep 2002 Director Of Environment British 0 - 10 (0.0%)
Resigned Paul WIGGLESWORTH 04 Jun 1998 12 Jun 2003 Production Manager British 0 - 10 (0.0%)
Resigned Richard STOCKMAN 04 Jun 1998 07 Nov 2002 Sales Director British 0 - 40 (0.0%)
Resigned Keith Howard LEGGE 17 Dec 1997 18 Jun 2002 Chemist British 0 - 10 (0.0%)
Resigned Stelios TSEZOS 05 Jun 1997 06 May 1998 Manufacturing General Manager Greek 0 - 10 (0.0%)
Resigned John Walmsley CROMPTON 18 Dec 1996 08 Jun 2000 Associate Director R & D British 0 - 10 (0.0%)
Resigned Andrew William WIGNALL 06 Jun 1996 12 Jul 2001 Director British 0 - 134 (30.8%)
Resigned Andrew William WIGNALL 06 Jun 1996 12 Jul 2001 Director British 1 - 72 (25.0%)
Resigned David Kenneth BLACKETER 06 Jun 1996 11 Jun 2002 General Manager British 0 - 20 (0.0%)
Resigned Victor Hubert HYDE 04 May 1995 08 Jun 2000 Scientific Advisor British 0 - 10 (0.0%)
Resigned Karen Elizabeth LINLEY 04 May 1995 17 Sep 1998 Regulatory Affairs Manager British 0 - 41 (25.0%)
Resigned Anthony Kinnaird, Dr MILLS 09 Feb 1995 08 Jun 2000 Development Director Elida Fab British 0 - 20 (0.0%)
Resigned Robin Eric RAGGETT 09 Feb 1995 17 Dec 1997 Research Manager British 0 - 20 (0.0%)
Resigned Sarah Teresa MACDONALD 09 Feb 1995 10 Jun 1999 Product Manager-Aerosols British 0 - 10 (0.0%)
Resigned Stephen William MILES 21 Jun 1994 23 Jan 1995 Marketing Manager British 0 - 20 (0.0%)
Resigned Anita Susan LONG 21 Jun 1994 05 Jul 2001 Business Development Manager British 0 - 10 (0.0%)
Resigned Alan Lawrence HORSFALL 19 May 1994 04 Jun 1998 Technical Ligislation Manager British 0 - 20 (0.0%)
Resigned David John ELY 17 Feb 1994 20 Jan 1995 Sales And Marketing Director British 0 - 10 (0.0%)
Resigned Ian O'CONNELL 15 Dec 1993 30 Sep 1996 Director British 0 - 30 (0.0%)
Resigned Ralph STEVENS 17 Feb 1993 15 Dec 1993 Managing Director British 0 - 64 (66.7%)
Resigned Mary HILEY-JONES 17 Jun 1992 21 Jun 1994 Regional Marketing Manager-Gillette British 0 - 20 (0.0%)
Resigned John Anthony WILSON 13 Aug 1991 07 May 1992 National Direct Sales Manager British 0 - 10 (0.0%)
Resigned Richard Edmund BRADLEY 04 May 1995 Company Director British 0 - 133 (23.1%)
Resigned Keith WILSON 17 Feb 1993 Chief Executive English 0 - 41 (25.0%)
Resigned John Anthony WARDELL 25 May 1993 Company Director British 0 - 224 (18.2%)
Resigned Edward Cecil GREEN 07 May 1992 Total Quality & Corporate Affairs Manager British 0 - 20 (0.0%)
Resigned Maxim Stefan GOWLAND 19 May 1994 Research & Development Director British 0 - 10 (0.0%)
Resigned Christopher John BEARD 02 May 1997 Managing Director British 0 - 30 (0.0%)
Resigned Judith Claire BRIDGE 21 Jun 1994 Marketing Manager British 0 - 10 (0.0%)
Resigned Leslie Anthony Paul BRACKING 04 May 1995 Consultant British 0 - 73 (42.9%)
Resigned Robin Eric RAGGETT 17 Jun 1992 Technical Manager British 0 - 20 (0.0%)
Resigned Susan Elizabeth ROGERS 20 Jun 1994 Marketing Director British 0 - 20 (0.0%)
Resigned Kevin Anthony BROMBOSZCZ 30 Jun 1991 General Manager National Sales British 0 - 50 (0.0%)
Resigned Patrick Joseph COONEY 06 Jun 1996 Quality Audit Manager British 0 - 10 (0.0%)
Resigned David SMITH 25 May 1993 Sales Manager British 2 - 20 (0.0%)
Resigned Philip DAVIS 17 Feb 1994 Business Manager British 0 - 21 (50.0%)
Number of active directors: 10
Average tenure of active directors: 3.5 years
Average tenure of resigned directors: 3.1 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
REABROOK LTD (00804733) - Active
BRITISH AEROSOL MANUFACTURERS' ASSOCIATION (01763228) - Active
TGOM LIMITED (05713030) - Active
ARROW CHEMICALS LIMITED (05818230) - Active
NIELSEN CHEMICALS LIMITED (05818252) - Active
ENVIROCLEAN LIMITED (05818380) - Active
ARROW SOLUTIONS LIMITED (07412324) - Active
REABROOK HOLDINGS LIMITED (09764371) - 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



no controlling companies

BRITISH AEROSOL MANUFACTURERS' ASSOCIATION

no controlled companies

LATE PAYMENTS REPORT


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

COURT CASES


No Court Cases found

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
BRITISH AEROSOL MANUFACTURERS' ASSOCIATION 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.3% 3.2% 7.3% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 1.5% 2.8% 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