TATA STEEL UK LIMITED

18 GROSVENOR PLACE, LONDON, SW1X 7HS

Previous name: CORUS UK LIMITED (changed on 27-Sep-2010)

Company Number: 02280000
Incorporation date: 26-Jul-1988
Status: Active
Entity type: Private Limited Company

SIC codes:
24100 Manufacture of basic iron and steel and of ferro-alloys





SUMMARY

This company is 36.7 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 2 billion which has increased from GBP 0 in the previous year. The latest reported revenue figure is GBP 2.1 billionThe company has 5 active officers (directors or partners) who are or were officers of 11 other companies, 4 (36.4%) 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 13 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2025
Accounts Filed: FULL (31-Mar-2024)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
26-Aug-2020 GBP 2,143,000,000 -493,000,000 170,000,000 127,000,000
27-Jun-2019 GBP
26-Jun-2018 GBP
13-Jul-2017 GBP
31-Mar-2016 GBP 2,258,000,000 -457,000,000 176,000,000
25-Jun-2015 GBP 4,175,000,000 -306,000,000 38,000,000 198,000,000
27-Jun-2014 GBP 4,491,000,000 -198,000,000 40,000,000 202,000,000 48,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
26-Aug-2020 GBP 64,000,000 742,000,000 567,000,000 22,421,000,000 3,487,000,000 1,969,000,000
27-Jun-2019 GBP 28,000,000 2,241,000,000 7,000,000
26-Jun-2018 GBP 15,000,000 761,000,000
13-Jul-2017 GBP 59,000,000 966,000,000 2,295,000,000 2,241,000,000 105,000,000 -1,974,000,000
31-Mar-2016 GBP 36,000,000 866,000,000 2,241,000,000 52,000,000 -707,000,000
25-Jun-2015 GBP 32,000,000 1,538,000,000 2,682,000,000 1,461,000,000 2,241,000,000 52,000,000 -2,694,000,000 -204,000,000
27-Jun-2014 GBP 53,000,000 1,557,000,000 2,489,000,000 1,406,000,000 2,244,000,000 52,000,000 -1,668,000,000 825,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
26-Aug-2020 GBP 90.00% 23,660,000,000 2,627,455,897 26,287,455,897 14,411,455,897
25-Jun-2015 GBP -0.13% -3,000,000 2,244,000,000 2,241,000,000 3,633,500,000
* 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 Alastair James PAGE 10 Aug 2021 23 Mar 2025 1 - 0
Resigned Sharone Vanessa GIDWANI 01 Dec 2012 31 Jul 2021 0 - 1
Resigned Allison Leigh SCANDRETT 01 Feb 2005 01 Dec 2012 British 7 - 247
Resigned Richard John REEVES 01 Feb 1999 01 Feb 2005 Company Secretary British 1 - 34
Resigned Richard John REEVES 01 Feb 2005 British 1 - 34

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Kaushik DE 31 Mar 2023 Director British 6 - 55 (45.5%)
Active Rajesh NAIR 17 Mar 2022 Chief Operations Officer Indian 2 - 00 (0.0%)
Resigned Michael John DAVIES 17 Mar 2022 31 Mar 2023 Chief Financial Officer British 1 - 40 (0.0%)
Active Anil JHANJI 17 Mar 2022 Chief Commercial Officer British 1 - 00 (0.0%)
Active Thachat Viswanath NARENDRAN 31 Dec 2020 Director Indian 2 - 00 (0.0%)
Active Koushik CHATTERJEE 31 Dec 2020 Director Indian 1 - 00 (0.0%)
Resigned Karl HAIDER 13 Nov 2019 31 Dec 2020 Company Director Austrian 0 - 10 (0.0%)
Resigned Sandip BISWAS 29 Aug 2019 08 Mar 2022 Company Director Indian 0 - 53 (60.0%)
Resigned Ernst HOOGENES 23 Oct 2018 31 Dec 2020 Chief Technical Officer Dutch 0 - 10 (0.0%)
Resigned Bimlendra JHA 05 Jul 2013 31 Dec 2018 Executive Diretor, Group Strategy & Supply Chain Indian 0 - 51 (20.0%)
Resigned John PHILLIPS 31 Aug 2012 31 Dec 2020 Finance Director (Reporting And Control) British 0 - 70 (0.0%)
Resigned Hans FISCHER 01 Jul 2012 01 Jul 2019 Chief Technical Officer German 0 - 10 (0.0%)
Resigned Karl-Ulrich KÖHLER 15 May 2012 29 Feb 2016 Chief Executive Officer German 0 - 10 (0.0%)
Resigned Torquil John FARQUHAR 15 May 2012 31 Dec 2020 Executive Director, Human Resources British 0 - 41 (25.0%)
Resigned Helen Lochhead MATHESON (AVONTUUR) 30 Apr 2012 31 Dec 2020 Director, Legal British 0 - 53 (60.0%)
Resigned Henrik, Dr ADAM 26 Jan 2012 01 Jan 2025 Engineer German 2 - 63 (37.5%)
Resigned Jonathan FERRIMAN 26 Jan 2012 16 Nov 2012 Director British 0 - 31 (33.3%)
Resigned Narendra Kumar MISRA 01 Jul 2011 21 Feb 2020 Executive Director Finance Indian 0 - 63 (50.0%)
Resigned Uday CHATURVEDI 01 Jul 2011 26 Jan 2012 Engineer Indian 0 - 30 (0.0%)
Resigned John PHILLIPS 18 May 2011 15 May 2012 Accountant British 0 - 70 (0.0%)
Resigned Donald Kenneth GRIERSON 18 May 2011 15 Aug 2012 Accountant British 0 - 134 (30.8%)
Resigned David Stephen MADDOCK 18 May 2011 15 May 2012 Chartered Accountant British 0 - 166 (37.5%)
Resigned Colin David GARDNER 18 May 2011 15 May 2012 Accountant British 0 - 131 (7.7%)
Resigned Shaun, Dr DOHERTY 26 Jan 2011 30 Apr 2012 Chartered Accountant British 0 - 11112 (10.8%)
Resigned Dr DOHERTY 26 Jan 2011 30 Apr 2012 Chartered Accountant British 0 - 3910 (25.6%)
Resigned Dr DOHERTY 24 Jul 2010 08 Aug 2010 Chartered Accountant British 0 - 3910 (25.6%)
Resigned Shaun, Dr DOHERTY 24 Jul 2010 08 Aug 2010 Chartered Accountant British 0 - 11112 (10.8%)
Resigned Karl Ulrich, Prof. Dr.-Ing KOHLER 25 Mar 2010 26 Dec 2010 Chief Operating Officer German 0 - 20 (0.0%)
Resigned Jean-Sebastien Dominique Francois JACQUES 25 Mar 2010 30 Jun 2011 Senior Executive French 0 - 20 (0.0%)
Resigned Maria Johanna OUDEMAN 13 Feb 2008 09 Apr 2010 Director Dutch 0 - 40 (0.0%)
Resigned Philip Westgarth DRYDEN 13 Feb 2008 31 Mar 2010 Division Director Long Pr British 0 - 103 (30.0%)
Resigned Frank Paul ROYLE 01 Jan 2008 30 Jun 2011 Finance Director British 0 - 51 (20.0%)
Resigned Syed Anwar HASAN 19 Jul 2007 13 Feb 2008 Managing Director Indian 0 - 165 (31.3%)
Resigned Paul Rodger STRICKLAND 19 Apr 2005 09 Jun 2009 Accountant British 0 - 145 (35.7%)
Resigned Rauke HENSTRA 19 Apr 2005 13 Feb 2008 Executive Director Dutch 0 - 41 (25.0%)
Resigned Paul Frederick LORMOR 09 Oct 2003 13 Feb 2008 Executive Director British 0 - 153 (20.0%)
Resigned Alexander Scott MACDONALD 09 Oct 2003 12 Jan 2010 Executive Director British 1 - 4029 (70.7%)
Resigned Peter David WHEELAN 11 Apr 2002 01 Nov 2002 Director British 0 - 10 (0.0%)
Resigned Stuart Ian PETTIFOR 11 Apr 2002 31 May 2005 Executive Director British 0 - 175 (29.4%)
Resigned David Michael LLOYD 01 Feb 2001 01 Jan 2008 Executive Director Finance British 0 - 92 (22.2%)
Resigned Hendrik Antoon Maria VRINS 06 Dec 2000 01 Mar 2004 Executive Director Dutch 0 - 20 (0.0%)
Resigned Francois Cornelis Willem BRIET 06 Dec 2000 29 Aug 2001 Executive Director Dutch 0 - 20 (0.0%)
Resigned Christopher HOLLICK 06 Dec 2000 27 Aug 2003 Executive Director British 0 - 51 (20.0%)
Resigned Anthony Paul PEDDER 23 Jul 1999 14 Mar 2003 Executive Director British 0 - 294 (13.8%)
Resigned John Francis DEVANEY 09 Sep 1998 06 Oct 1999 Director British 0 - 5431 (57.4%)
Resigned John Leonard RENNOCKS 24 Jul 1996 31 Jan 2001 Executive Director British 0 - 6126 (42.6%)
Resigned John Martin BRYANT 14 Feb 1996 05 Dec 2000 Joint Chief Executive British 0 - 111 (9.1%)
Resigned Kenneth Walter, Doctor GRAY 10 May 1995 06 Oct 1999 Technical Director British 0 - 106 (60.0%)
Resigned Brian Scott, Sir MOFFAT 01 Jul 1994 06 Oct 1999 Chairman & Chief Executive British 0 - 112 (18.2%)
Resigned Richard TURNER 31 Jan 1994 06 Oct 1999 Company Director British 0 - 112 (18.2%)
Resigned John Reginald Hartnell, Sir BOND 31 Jan 1994 31 Mar 1998 Banker British 0 - 122 (16.7%)
Resigned Bryan Kaye, Mr. SANDERSON 31 Jan 1994 06 Oct 1999 Managing Director British 2 - 4411 (23.9%)
Resigned Jeffrey William, Dr EDINGTON 12 Jan 1994 31 Dec 2000 Executive Director British/American 0 - 83 (37.5%)
Resigned Alan Edward WHEATLEY 29 Jul 1992 16 Jul 1993 Non-Exec Director Bs Plc British 0 - 5518 (32.7%)
Resigned David, Dr GRIEVES 15 Jul 1992 27 Jul 1994 Vice Chairman Bs Plc British 0 - 122 (16.7%)
Resigned Philip Roy HAMPTON 27 Mar 1992 24 Jul 1996 Managing Director Finance British 0 - 201 (5.0%)
Resigned Hugh Leishman Inglis RUNCIMAN 27 Feb 1991 21 Jul 1995 Non-Exec Director Bs Plc British 0 - 3115 (48.4%)
Resigned Nicholas Proctor GOODISON 02 May 1990 06 Oct 1999 Non-Exec Director Bs Plc British 0 - 313 (9.7%)
Resigned Alan Edward WHEATLEY 16 Jul 1993 Non-Exec Director Bs Plc British 0 - 5518 (32.7%)
Resigned Alistair, Sir FRAME 30 Apr 1993 Company Director British 0 - 122 (16.7%)
Resigned John, Lord GREGSON 27 Jul 1994 Non-Exec Director Bs Plc British 0 - 20 (0.0%)
Resigned John Giles Dunkerley, Sir SHAW 21 Jul 1999 Member Of Parliament British 0 - 30 (0.0%)
Resigned Harold HOMER 06 Oct 1999 Executive Director British 0 - 60 (0.0%)
Resigned Nicholas Proctor GOODISON 06 Oct 1999 Non-Exec Director Bs Plc British 0 - 313 (9.7%)
Resigned Philip Roy HAMPTON 24 Jul 1996 Managing Director Finance British 0 - 201 (5.0%)
Resigned Ronald, Sir HALSTEAD 27 Jul 1994 Non-Exec Dep Chrmn Bs Plc British 0 - 103 (30.0%)
Resigned John Blyth MCDOWALL 06 Oct 1999 Executive Director British 0 - 70 (0.0%)
Resigned Brian Scott, Sir MOFFAT 06 Oct 1999 Chairman & Chief Executive British 0 - 112 (18.2%)
Resigned Anthony Paul PEDDER 14 Mar 2003 Executive Director British 0 - 294 (13.8%)
Resigned Hugh Leishman Inglis RUNCIMAN 21 Jul 1995 Non-Exec Director Bs Plc British 0 - 3115 (48.4%)
Resigned David, Dr GRIEVES 27 Jul 1994 Vice Chairman Bs Plc British 0 - 122 (16.7%)
Number of active directors: 5
Average tenure of active directors: 3.3 years
Average tenure of resigned directors: 2.9 years
Average active director Dissolution Rate: 9.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
00026466 LIMITED (00026466) - Liquidation
00030048 LIMITED (00030048) - Liquidation
CORUS ENGINEERING STEELS (UK) LIMITED (00048605) - Active
CATNIC LIMITED (00947703) - Liquidation
CORUS ENGINEERING STEELS LIMITED (01992636) - Active
TATA STEEL UK LIMITED (02280000) - Active
ORB ELECTRICAL STEELS LIMITED (02640894) - Liquidation
COGENT POWER LIMITED (02642030) - Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED (03493814) - Liquidation
CORUS GROUP LIMITED (03811373) - Active
CORUS CNBV INVESTMENTS (04636306) - Active
TATA STEEL EUROPE LIMITED (05957565) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-07-012019-07-012018-07-012016-08-082015-08-08
CORUS GROUP LIMITEDDEFERRED SHARES OF ?0.01 EACH2,147,483,647
49.7%
0
0%
0
0%
0
0%
0
0%
TATA STEEL UK HOLDINGS LIMITEDDEFERRED SHARES OF ?0.01 EACH2,147,483,647
49.7%
0
0%
0
0%
0
0%
0
0%
CORUS GROUP LIMITEDORDINARY SHARES OF ?0.01 EACH23,793,506
0.551%
0
0%
0
0%
0
0%
0
0%
B.S. PENSION FUND TRUSTEE LIMITEDA ORDINARY SHARES OF ?0.01 EACH2,770
0.000%
0
0%
0
0%
0
0%
0
0%
OPEN TRUSTEES LIMITEDA ORDINARY SHARES OF ?0.01 EACH563
0.000%
0
0%
0
0%
0
0%
0
0%
TATA STEEL UK HOLDINGS LIMITEDDEFERRED SHARES0
0%
2,147,483,647
50.0%
2,147,483,647
50.0%
0
0%
0
0%
CORUS GROUP LIMITEDDEFERRED SHARES0
0%
2,147,483,647
50.0%
2,147,483,647
50.0%
0
0%
0
0%
CORUS GROUP LIMITEDORDINARY SHARES0
0%
1,032,450
0.024%
7,376
0.000%
0
0%
0
0%
B.S. PENSION FUND TRUSTEE LIMITEDA ORDINARY SHARES0
0%
2,770
0.000%
2,770
0.000%
0
0%
0
0%
OPEN TRUSTEES LIMITEDA ORDINARY SHARES0
0%
563
0.000%
563
0.000%
0
0%
0
0%
CORUS GROUP LIMITEDORDINARY0
0%
0
0%
0
0%
2,147,483,647
100%
2,147,483,647
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-04-252018-12-052016-05-252016-05-072016-02-13
TATA STEEL UK LIMITEDPREFERENCE25,000,000
100%
0
0%
0
0%
0
0%
0
0%
TATA STEEL UK LIMITEDORDINARY0
0%
50,000
100%
0
0%
3,700,000
100%
1
100%
TATA STEEL UK LIMITED1.00 2.5% NON CUM PREF SHARES OF ?1 EACH0
0%
0
0%
6,000
37.5%
0
0%
0
0%
TATA STEEL UK LIMITED1.00 NEW ORDINARY SHARES OF ?1 EACH0
0%
0
0%
5,999
37.5%
0
0%
0
0%
TATA STEEL UK LIMITED1.00 5% CUMMULATIVE PREF SHARES OF ?1 EACH0
0%
0
0%
4,000
25.0%
0
0%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

TATA STEEL 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
2024-04-01 2024-09-30 96 83% 74% 91080
2023-10-01 2024-03-31 102 85% 80% 83672
2023-04-01 2023-09-30 95 81% 67% 77290
2022-10-01 2023-03-31 94 81% 66% 69879
2022-04-01 2022-09-30 98 83% 69% 63562
2021-10-01 2022-03-31 99 85% 83% 57297
2021-04-01 2021-09-30 98 84% 80% 50518
2020-10-01 2021-03-31 99 84% 71% 44411
2020-04-01 2020-09-30 96 82% 73% 36905
2019-10-01 2020-03-31 89 80% 63% 29928
2019-04-01 2019-09-30 87 80% 63% 23339
2018-10-01 2019-03-31 87 80% 59% 14807
2018-04-01 2018-09-30 89 81% 68% 7630


COURT CASES


Date Title Reference Subject
2019-06-26 Hutson v Tata Steel UK Ltd [2019] EWHC 1608 (QB)
2019-02-01 Hutson & Anor, The Personal Representatives of v Tata Steel UK Ltd [2019] EWHC 143 (QB)
2018-11-08 Mr J McGuire v Tata Steel UK Ltd [2018] UKET 3306513/2018 Disability Discrimination
2018-05-14 Mr C Rees v Tata Steel UK Ltd [2018] UKET 1600195/2017 Disability Discrimination
2018-01-31 Hutson & Ors v Tata Steel UK Ltd [2018] EWHC 107 (QB)
2017-10-26 Hutson & Ors v Tata Steel UK Ltd [2017] EWHC 2647 (QB)
2017-09-21 Mr W Jones v Tata Steel UK Ltd [2017] UKET 1600481/2017 Unfair Dismissal
2010-11-23 Tata Steel UK Ltd v Newport City Council [2010] EWCA Civ 1626
2009-08-07 Corus UK Ltd v Cavendish (UK) Ltd & Ors [2009] EWHC 2058 (QB)
2008-10-29 Corus UK Ltd v Qual-Chem Ltd [2008] EWCA Civ 1177
2007-06-22 Corus UK Ltd v A M Mainwaring [2007] UKEAT 0053_07_2206
2007-05-18 v us UK Ltd v. Anderson & Ors [2007] UKEAT 0624_06_1805
2005-06-16 Corus UK Ltd v Terex-Demag Ltd [2005] EWCA Civ 781

PATENTS


Title Date filed Status Publication number
Method of manufacturing structual member 2015-12-15 Awaiting First Examination GB2535601
Connecting system for the cladding of framed constructions 2010-10-13 Granted GB2474568
Pivotable platform 2010-09-28 Terminated GB2484083
Slidable platform 2010-09-28 Terminated GB2484082
Folding column 2008-01-16 Ceased GB2457854
Clip for a rail damper 2007-07-02 Terminated GB2439834
Rail for use with road safety barrier 2006-06-13 Terminated GB2439080
Vehicle safety barriers 2006-06-13 Ceased GB2439079
Vehicle safety barrier with angled anchor construction 2006-06-13 Terminated GB2439081
Insulation of pipe in pipe systems 2006-05-18 Granted GB2438210
Self-supporting film of paint 2006-02-16 Terminated GB2436428
Insulation coating for pipework 2005-11-01 Ceased GB2431974
Lintel faced with glass fibre reinforced concrete 2005-03-10 Ceased GB2424002
Sn-zn alloy hot dip plated steel sheet 2005-02-25 Granted GB2426766
Steel rails 2003-06-26 Ceased GB2403174
Profiled steel decking 2003-01-07 Granted GB2397074
Insulated double-walled pipe structures 2001-06-29 Granted GB2370870
Collapsible fixings for attaching a vehicle fender, wing or bonnet to a vehicle body 2000-05-23 Ceased GB2362615
Detection of roller damage and/or misalignment in continuous casting of metals 2000-04-18 Ceased GB2362215
A seal for an annulus between inner and outer pipes 1998-08-14 Ceased GB2340556
Pallet 1996-06-18 Ceased GB2314313
Improvements in and relating to double skin composite structures 1995-03-31 Granted GB2287972
Improvements in and relating to carbide-free bainitic steels and methods of producing such steels 1995-01-20 Ceased GB2297094
Post-galvanised steel lintel with different coating densities of zinc 1994-10-03 Granted GB2282831
Spacer for lintel 1993-05-10 Granted GB2267517
Lintels 1992-12-23 Granted GB2262756

COMPETITORS

(Based on Sic code: 24100 Manufacture of basic iron and steel and of ferro-alloys)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
TATA STEEL UK LIMITED 18 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HS 02280000 2018-03-31 2,403,000,000 1,384,000,000
BRITISH STEEL LIMITED 2 ST PETER'S SQUARE, MANCHESTER, ENGLAND, M2 3EY 09438207 2017-12-31 1,177,874,000 -19,075,000
STEEL & ALLOY PROCESSING LIMITED TRAFALGAR WORKS, UNION STREET, WEST BROMWICH, WEST MIDLANDS, B70 6BZ 00944053 2017-12-31 201,392,000 6,502,000
SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED SHEFFIELD FORGEMASTERS, BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 2RX 04883675 2017-12-31 76,122,000 -16,430,000
ACENTA STEEL LIMITED SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW 03725308 2017-12-31 68,406,000 2,602,000 24310-Cold drawing of bars
SHEFFIELD FORGEMASTERS ENGINEERING LIMITED SHEFFIELD FORGEMASTERS, BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 2RX 04864216 2017-12-31 67,227,000 -12,918,000
USS LIMITED MILL LANE, MILL LANE, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3JP 04045212 2017-12-31 33,343,648 0
M.J. SECTIONS LIMITED UNIT 5 MARRIOTT ROAD INDUSTRIAL, ESTATE,, NETHERTON, WEST MIDLANDS, DY2 0JZ 01451657 2017-12-31 24,569,302 0
ABBEY FORGED PRODUCTS LIMITED BEELEY WOOD WORKS, BEELEY WOOD, LANE, SHEFFIELD, SOUTH YORKSHIRE, S6 1ND 01644542 2017-10-31 23,838,490 0
ROMANYS LIMITED 51 BREWER STREET, SOHO, LONDON, W1F 9UQ 06367402 2017-12-31 1,114,665 0
A & N ENGINEERING (BEDFORDSHIRE) LTD CROOKED OAK THE BRIDLE WAY, TODDINGTON, DUNSTABLE, BEDS, LU5 6HS 07351315 2017-08-31 671,256 0
ASPECT BESPOKE ENGINEERING LIMITED A3 BROOMSLEIGH BUSINESS PARK, WORSLEY BRIDGE ROAD, LONDON, SE26 5BN 07013596 2017-09-30 269,812 0
ACETASTIC LTD 15 REPTON DRIVE, COVENTRY, CV6 7LU 09231668 2017-09-30 40,002 0
GENERAL SYSTEMS INVESTMENTS LIMITED SUITE 308, 34 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0RH 05080351 2018-03-31 7,578 0
K&R PROFESSIONAL SERVICES LTD STAFFORDSHIRE KNOT, PINFOLD STREET, DARLASTON, WEST MIDLANDS, UNITED KINGDOM, WS10 8TE 09460794 2018-03-31 0 0
SEEDS & GRAINS INTERNATIONAL LIMITED 116 BROX ROAD, OTTERSHAW, SURREY, KT16 0LG 04991281 2017-12-31 0 0
SIMS FOUNDRY LIMITED LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8AQ 07732913 2018-06-30 0 0
ACENTA STEEL GROUP LIMITED SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW 07434765 0000-00-00 0 0
TATA STEEL UK HOLDINGS LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT 05887351 0000-00-00 0 0
TULIP UK HOLDINGS (NO.2) LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING, BIRMINGHAM, B4 6AT 05934891 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
TATA STEEL UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public