THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

3/4 EARLSTREES COURT, EARLSTREES ROAD, CORBY, NORTHAMPTONSHIRE, NN17 4AX

Previous name: THE INSTITUTE OF LOGISTICS AND TRANSPORT (changed on 13-May-2004)

Company Number: 02629347
Incorporation date: 15-Jul-1991
Status: Active
Entity type: PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIC codes:
94120 Activities of professional membership organizations





SUMMARY

This company is 32.7 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 2.9 million which has increased from GBP 2.8 million in the previous year. The company has 9 active officers (directors or partners) who are or were officers of 48 other companies, 15 (31.3%) 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 no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2025
Accounts Filed: GROUP (30-Sep-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2020 GBP 104,000
30-Sep-2019 GBP 53,000 184,000
30-Sep-2017 GBP


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2020 GBP 1,179,000 1,484,000 1,154,000 2,910,000
30-Sep-2019 GBP 774,000 1,302,000 1,133,000 2,806,000
30-Sep-2017 GBP 708,000 1,133,000 968,000 2,585,000

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 Andrew James WEATHERILL 04 Nov 2016 28 Mar 2024 1 - 0
Resigned Richard John EBBAGE 01 May 2004 22 Jan 2014 0 - 6
Resigned John KINLEY 17 Jul 1998 30 Apr 2004 6 - 87
Resigned Janet Audrey BEEKS 14 Jun 1996 17 Jul 1998 3 - 6
Resigned Cathrine Marie CLAYDEN 01 Jun 1995 14 Jun 1996 0 - 2

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active David Patrick BERMINGHAM 02 Aug 2022 Director British 3 - 142 (11.8%)
Active Paul William LE BLOND 23 Sep 2021 Retired British 1 - 11 (50.0%)
Active Anna-Jane HUNTER 07 Jun 2021 Management Consultant British 1 - 00 (0.0%)
Resigned Amy Louise MORAN 07 Jun 2021 21 Jul 2022 Director Of Product Marketing British 1 - 10 (0.0%)
Active Sarah Louise SHAW 07 Jun 2021 Senior Lecturer In Logistics & Supply Chain British 1 - 11 (50.0%)
Resigned Simon Matthew BENNETT 23 Jul 2020 17 Dec 2023 Head Of Learning And Legacy British 1 - 20 (0.0%)
Active Adrian John BOTHAM 23 Jul 2020 Company Director British 1 - 00 (0.0%)
Active Dean CLAMP 23 Jul 2020 Group Hsq Director British 1 - 00 (0.0%)
Active Philip William ROE 22 Jun 2020 Chief Operating Officer & Strategy Director British 3 - 40 (0.0%)
Active Alan Bryn JONES 21 Oct 2019 Managing Director British 5 - 1511 (55.0%)
Resigned Christopher Ian HUTCHINSON 14 Dec 2017 06 Jun 2021 Company Director English 2 - 74 (44.4%)
Resigned Christopher John MARROW 08 Jun 2017 22 Jun 2020 Supply Chain Director British 1 - 10 (0.0%)
Resigned John Dilworth CARR 08 Jun 2017 06 Jun 2021 Retired British 2 - 21 (25.0%)
Resigned Martijn Lee GILBERT 26 Jan 2017 25 May 2023 Chief Executive English 0 - 90 (0.0%)
Resigned Peter Michael KARRAN 13 Jun 2016 22 Jun 2020 Director Of Operations British 4 - 42 (25.0%)
Resigned Emma Marjorie ROSS 14 Jan 2016 25 May 2023 Supply Chain Consultant British 1 - 10 (0.0%)
Resigned John Robert BOULTER 01 Oct 2015 09 Nov 2017 Managing Director British 0 - 60 (0.0%)
Resigned Geoffrey Howard CATTERICK 21 May 2013 01 Nov 2020 Passenger Transport Surveyor British 0 - 50 (0.0%)
Resigned Christopher Ian HUTCHINSON 17 May 2013 08 Jun 2017 Company Director English 2 - 74 (44.4%)
Resigned Alan Bryn JONES 17 May 2013 14 Dec 2017 Company Director British 5 - 1511 (55.0%)
Resigned Ruth WARING 24 Jan 2013 11 Dec 2014 Logistics Consultant British 0 - 72 (28.6%)
Active David John PUGH 20 Oct 2011 Chartered Accountant British 7 - 159 (40.9%)
Resigned Margaret Constance EVERSON 20 Oct 2011 22 Jun 2020 Director For Wales, Bus Users Cymru British 0 - 54 (80.0%)
Resigned John Robert BOULTER 20 Oct 2011 10 Sep 2015 Managing Director British 0 - 60 (0.0%)
Resigned Richard David WILDING 20 Oct 2011 20 Oct 2019 University Academic British 1 - 30 (0.0%)
Resigned Ian BARCLAY 08 Feb 2010 24 Jan 2013 Company Director British 0 - 40 (0.0%)
Resigned Steven WHYMAN 11 Jun 2009 20 Oct 2011 Company Director British 1 - 155 (31.3%)
Resigned William Stuart COLE 22 May 2009 20 Oct 2011 University Professor British 0 - 30 (0.0%)
Resigned Clare Lucy BOTTLE 30 May 2007 20 Oct 2011 Logistics Specialist British 1 - 41 (20.0%)
Resigned Geoffrey Howard CATTERICK 26 May 2005 20 Oct 2011 Transport Consultant British 0 - 50 (0.0%)
Resigned Martin Randulf PARKES 05 May 2005 24 May 2009 Director British 0 - 41 (25.0%)
Resigned Thomas Douglas Ian HOSKISON 05 May 2005 08 May 2009 Retired Solicitor British 0 - 208 (40.0%)
Resigned William James ACRES 05 May 2005 17 Jul 2013 Logistics Consultant British 0 - 60 (0.0%)
Resigned Paul Douglas BROOKS 07 Oct 2004 03 Nov 2011 Logistician British 1 - 112 (16.7%)
Resigned Yvonne CHAPPELL 24 Jul 2003 15 Mar 2007 Local Government Officer British 0 - 71 (14.3%)
Resigned Stephen RINSLER 08 Oct 2002 31 Oct 2007 Management Consultant British 2 - 93 (27.3%)
Resigned David Watson GRAHAMSLAW 22 May 2002 08 Jun 2017 Company Director British 1 - 31 (25.0%)
Resigned Simon John TOMLINSON 22 Jun 2001 30 May 2007 Consultant British 0 - 51 (20.0%)
Resigned Michael John BURBAGE 22 Jun 2000 21 Jun 2001 Self Employed British 0 - 71 (14.3%)
Resigned Tony Melville RIDLEY 07 Oct 1999 30 Sep 2001 Professor British 0 - 62 (33.3%)
Resigned Christopher John STURMAN 07 Oct 1999 15 May 2003 Company Director British 0 - 146 (42.9%)
Resigned Anthony HAGON 07 Oct 1999 21 Apr 2005 Company Director British 0 - 74 (57.1%)
Resigned Alan George WALLER 07 Oct 1999 23 Oct 2003 Partner British 0 - 73 (42.9%)
Resigned William Edward HESKETH 07 Oct 1999 24 Feb 2003 Managing Director British 0 - 62 (33.3%)
Resigned Graham Charles GREAVES 07 Oct 1999 01 Oct 2001 Consultant British 0 - 30 (0.0%)
Resigned Michael Constantine LAINAS 07 Oct 1999 15 May 2003 Business Development British 0 - 61 (16.7%)
Resigned Martin Graham CHRISTOPHER 01 Jun 1999 07 Oct 1999 Professor British 0 - 104 (40.0%)
Resigned Richard John HUNT 01 Jun 1999 13 Jun 2001 Distribution And Logistics British 0 - 214 (19.0%)
Resigned Jan Zygmunt SZYMANKIEWICZ 01 Jun 1999 11 Jun 2009 Management Consultant British 0 - 20 (0.0%)
Resigned Gordon BRACE 01 Jun 1999 07 Oct 1999 Management Consultantuniversit British 0 - 31 (33.3%)
Resigned Michael John BURBAGE 01 Jun 1999 31 May 2000 Managing Director British 0 - 71 (14.3%)
Resigned Derek William BELL 01 Jun 1999 20 Oct 2011 Company Director British 0 - 72 (28.6%)
Resigned David Thomas BELL 01 Jun 1999 22 Apr 2004 Company Executive British 0 - 40 (0.0%)
Resigned Peter Joseph O'KEEFE 19 Nov 1998 21 Apr 2005 Managing Director Irish 1 - 20 (0.0%)
Resigned Anne Lesley CLARK 01 Oct 1998 20 Oct 2011 Finance Director British 1 - 62 (28.6%)
Resigned David Arthur Charles, Dr MAUNDER 01 Oct 1997 07 Oct 1999 Transport Planner British 0 - 30 (0.0%)
Resigned Godfrey Russell SUNDERLAND 15 May 1997 07 Oct 1999 Consultant British 0 - 50 (0.0%)
Resigned John Kay WELSBY 20 Mar 1997 07 Oct 1999 Chairman British 0 - 93 (33.3%)
Resigned Gillian Ann SHEDDICK 01 Oct 1996 30 Sep 1998 Company Director British 3 - 117 (50.0%)
Resigned Raymond Alastair CHANNING 22 Nov 1995 31 May 2000 Transport Consultant British 0 - 181 (5.6%)
Resigned Michael Nicholas PESTEREFF 01 Oct 1995 05 May 2005 Chartered Accountant British 8 - 516 (10.2%)
Resigned Christopher, Sir CHATAWAY 13 Jun 1994 30 Sep 1998 Chairman British 0 - 193 (15.8%)
Resigned David HYDE 01 Oct 1993 30 Sep 1997 Director Of Safety Security British 0 - 81 (12.5%)
Resigned Michael Nicholas PESTEREFF 01 Oct 1992 30 Sep 1994 Chartered Accountant British 8 - 516 (10.2%)
Resigned Brian Leslie FISHER 01 Oct 1992 30 Sep 1993 Managing Director British 0 - 51 (20.0%)
Resigned Robert Alastair Newton, Sir MORTON 01 Oct 1992 30 Sep 1996 Chief Executive British 0 - 223 (13.6%)
Resigned Basil TELLWRIGHT 01 Oct 1992 30 Sep 1996 Company Director British 0 - 20 (0.0%)
Resigned Robert Anthony ADAMS 01 Oct 1992 30 Sep 1993 Operation Manager Spte British 0 - 10 (0.0%)
Resigned William Gwynfor THOMAS 01 Oct 1992 30 Sep 1997 Retired Company Managing Direc British 0 - 30 (0.0%)
Resigned Donald COWTON 01 Oct 1992 15 Jul 1993 Manager South Shields Busways British 0 - 20 (0.0%)
Resigned John Charles ABBISS 01 Oct 1992 30 Sep 1993 Lecturer British 0 - 20 (0.0%)
Resigned Christopher MOYES 01 Oct 1992 30 Sep 1993 Company Director British 0 - 677 (10.4%)
Resigned John Austin BIRKS 01 Oct 1992 30 Sep 1993 Transport Consultant British 0 - 21 (50.0%)
Resigned Michael Robert STALBOW 15 Mar 1992 30 Sep 1995 Chartered Accountant British 0 - 5534 (61.8%)
Resigned Alan Douglas JONES 09 Dec 1991 30 Sep 1990 Transport Planner British 0 - 10 (0.0%)
Resigned Brian HIRST 09 Dec 1991 30 Sep 1993 General Manager British 0 - 20 (0.0%)
Resigned Ian Pallan RAMSAY 01 Oct 1991 30 Sep 1993 Managing Director British 0 - 90 (0.0%)
Resigned Michael Hugh Sealy DAWES 01 Oct 1991 30 Sep 1993 Airline Executive British 0 - 54 (80.0%)
Resigned Peter John MORGAN 01 Oct 1991 30 Sep 1993 Head Of Planning Greater Manchester Ptc British 0 - 20 (0.0%)
Resigned Tony Melville RIDLEY 01 Oct 1991 30 Sep 1993 Professor British 0 - 62 (33.3%)
Resigned Terence Mancel Daniel BEVAN 01 Oct 1991 30 Sep 1996 Local Government Officer British 0 - 41 (25.0%)
Resigned James HULME 01 Oct 1991 30 Sep 1993 Transport Consultant British 0 - 41 (25.0%)
Resigned Michael Redvers TAPLIN 01 Oct 1991 30 Sep 1993 Local Government Officer British 0 - 20 (0.0%)
Resigned William Stuart COLE 01 Oct 1991 30 Sep 1993 University Director Of Transport Cymro 0 - 30 (0.0%)
Resigned David ARMSTRONG 01 Oct 1991 30 Sep 1993 Passenger Transport Mgt British 0 - 30 (0.0%)
Resigned James Alan CLEARY 01 Oct 1991 11 Jul 1997 Director British 0 - 94 (44.4%)
Resigned David HYDE 15 Jul 1991 30 Sep 1991 Airline Executive British 0 - 81 (12.5%)
Resigned Stephen John RAFFERTY 15 Jul 1991 30 Sep 1992 Transport Consultant British 0 - 10 (0.0%)
Resigned Christopher John HOLLAND 15 Jul 1991 23 Feb 1993 Consultant British 0 - 43 (75.0%)
Resigned John OWEN 15 Jul 1991 30 Sep 1992 Company Director British 0 - 141 (7.1%)
Resigned Alan George WALLER 15 Jul 1991 30 Sep 1993 Management Consultant British 0 - 73 (42.9%)
Resigned Ronald Leslie PARKER 15 Jul 1991 30 Sep 1992 Retired Senior Lecturer British 0 - 62 (33.3%)
Resigned Alistair Malcolm BATH 15 Jul 1991 30 Sep 1992 Railwayman British 1 - 30 (0.0%)
Resigned Peter Richard Campbell FARMER 15 Jul 1991 30 Sep 1991 Consultant British 0 - 81 (12.5%)
Resigned George Stephen ABEL 15 Jul 1991 30 Sep 1992 Managing Director British 0 - 61 (16.7%)
Resigned John Hugh Alexander POLLOCK 15 Jul 1991 30 Sep 1991 Systems Analyst British 1 - 30 (0.0%)
Resigned David Edward RAYNER 15 Jul 1991 30 Sep 1991 Board Member British Rail British 1 - 155 (31.3%)
Number of active directors: 9
Average tenure of active directors: 4.2 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 23.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
IFF OVERSEAS LIMITED (00385809) - Dissolved
SWISSPORT GB LIMITED (00509585) - Active
DHL SUPPLY CHAIN LIMITED (00528867) - Active
SEAWHEEL OVERSEAS LIMITED (00714370) - Dissolved
NIPPRESS CONTINENTAL LIMITED (00716719) - Dissolved
FLIGHTCARE MULTISERVICES UK LIMITED (00732832) - Active
EXEL UK LIMITED (00754103) - Active
INTEROUTE TRANSPORT SERVICES LIMITED (00817849) - Dissolved
SAMSKIP MULTIMODAL CONTAINER LOGISTICS LIMITED (00860767) - Dissolved
SWISSPORT GROUP UK LIMITED (00924991) - Active
PTRC EDUCATION AND RESEARCH SERVICES LIMITED (01243187) - Active
DANZAS (UK) LIMITED (01793384) - Dissolved
F H L REALISATIONS LTD (02339703) - Dissolved
THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK (02629347) - Active
SWISSPORT CARGO SERVICES UK LTD (02719480) - Active
CTA TRADING LIMITED (02800636) - Active
DAYMAR LIMITED (03019980) - Active
TRADETEAM LIMITED (03078367) - Active
SWISSPORT HOLDINGS LIMITED (03111971) - Active - Proposal to Strike off
SEAWHEEL HOLDINGS LIMITED (03146566) - Dissolved
CLANDON REGIS GOLF CLUB LIMITED (03184339) - Active
DHL SERVICES LIMITED (03324664) - Active
DEUTSCHE POST GLOBAL MAIL SERVICES LIMITED (03335959) - Dissolved
TRANSAID WORLDWIDE SERVICES LIMITED (03511363) - Active
SHAMROCK LOGISTICS LIMITED (03545565) - Active - Proposal to Strike off
SWISSPORT LTD (03810974) - Active
SWISSPORT STANSTED LTD (04341296) - Active
IOIM LIMITED (04480408) - Active
INSTITUTE OF INTERIM MANAGEMENT (04589083) - Active
SEAWHEEL GROUP LIMITED (04672631) - Dissolved
PAUL LE BLOND CONSULTING LIMITED (04731855) - Dissolved
MEDICAL GAS SOLUTIONS LIMITED (04967365) - Active
SWISSPORT FUELLING LTD (05282071) - Active
SERIES CAPITAL LIMITED (06039226) - Liquidation
NETFOLD LIMITED (06051125) - Active
NCG UK LIMITED (06182214) - Active
ALAN B JONES AND ASSOCIATES LIMITED (07085598) - Active
WINDCROP LIMITED (07118010) - Dissolved
DIANE SOUTHWICK AND ASSOCIATES LIMITED (07199719) - Active
JAYKAY PROJECT MANAGEMENT LIMITED (07272624) - Active
SWISSPORT UK HOLDING LIMITED (07466896) - Active
SWISSPORT FUELLING SERVICES UK LIMITED (07663369) - Active
BRADFORD SWISSPORT LIMITED (08094544) - Active
BRIGSTONE CONSULTANCY LIMITED (09188341) - Active
INSPIRE EDUCATION TRUST (09728614) - Active
ASPIRE (CRP) LIMITED (10515074) - Active
HUMBER SCHOLAR SUPPORT LIMITED (11442462) - Dissolved
LICHFIELD ARCHERS (12523168) - Active
PWR LEADERSHIP & LOGISTICS LTD (14886952) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2015-09-282014-09-282013-09-282012-09-282011-09-28
THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UKORDINARY24,100
100%
24,100
100%
24,100
100%
24,100
100%
24,100
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

Controlled companies below

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: 94120 Activities of professional membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE MEDICAL PROTECTION SOCIETY LIMITED LEVEL 19, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG 00036142 2017-12-31 476,815,000 340,737,000
THE ASSOCIATION OF INDEPENDENT ACCOUNTANTS AND AUDITORS 17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN 07559983 2018-03-31 3,971,751 0
THE CONSTRUCTION INDUSTRY COUNCIL 26 STORE STREET, LONDON, WC1E 7BT 02388396 2017-12-31 1,013,215 0
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 105 - 109 NEW STREET, BLACKROD, BOLTON, ENGLAND, BL6 5AG 03448159 2017-12-31 811,573 0
THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD BLOC 1414 - THE ADCS LTD, 17 MARBLE STREET, MANCHESTER, ENGLAND, M2 3AW 06801922 2017-12-31 597,497 0
INSULATION MANUFACTURERS ASSOCIATION LIMITED 2 HEAP BRIDGE, HEYWOOD, BURY, ENGLAND, BL9 7HR 01369401 2017-12-31 338,108 0
ASSOCIATION FOR INTERACTIVE MEDIA AND MICROPAYMENTS LTD THE GRANARY, 1 WAVERLEY LANE, FARNHAM, SURREY, ENGLAND, GU9 8BB 06520758 2018-03-31 175,829 0 94990-Activities of other membership organizations not elsewhere classified
NATIONAL WILL WRITERS LTD PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, ENGLAND, BH21 7PT 09883495 2018-03-31 66,937 0
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) 3 KINGS COURT, 153 HIGH STREET, WATFORD, ENGLAND, WD17 2ER 02055398 2018-03-31 55,381 0
COMPANY ASSOCIATION OF ANATOMICAL PATHOLOGY TECHNOLOGY 12 COLDBATH SQUARE, LONDON, EC1R 5HL 07728551 2018-05-04 53,906 0
COVENTRY & WARWICKSHIRE FIRST LIMITED ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB 05652457 2018-09-30 43,547 0
22 DEGREES LTD HEGARTY LLP, 48 BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1YW 09786770 2018-09-30 26,835 0
PINK DIAMOND ACCOUNTANTS LTD UNION HOUSE, 111 NEW UNION STREET, COVENTRY, ENGLAND, CV1 2NT 07111893 2019-03-31 25,610 0
COUNTRYSIDE MANAGEMENT ASSOCIATION 87 CHAPEL FARM COTTAGE, GUSSAGE ST. ANDREW, BLANDFORD FORUM, DORSET, ENGLAND, DT11 8DL 06344593 2019-03-31 19,237 0
ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS BRADLEY CAMPBELL & COMPANY, BROUGHAM STREET, GREENOCK, SCOTLAND, PA16 8AA SC374364 2018-08-31 13,576 0
BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF 00412856 2017-12-31 12,528 0
CARESTART LIMITED 2 SUNLEIGH COTTAGE, THIMBLE HILL, WESTON UNDERWOOD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE6 4PE 09561742 2018-04-30 12,500 0
INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS 40 PEMBROKE SQUARE, LONDON, ENGLAND, W8 6PE 05763364 2018-04-30 7,514 0
ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED 144 HAMILTON ROAD, HAMILTON ROAD, READING, ENGLAND, RG1 5RE 08480196 2018-04-30 6,852 0
NIM LONDON CHAPTER 4TH FLOOR, 86-90 PAUL STREET, LONDON, GREATER LONDON, ENGLAND 05915553 2017-12-31 1,815 0 94990-Activities of other membership organizations not elsewhere classified
BAPN UK LIMITED 8 ALLINGTON GARDENS, WATERINGBURY, KENT, ME18 5DG 07521976 2019-04-04 1,440 0
STUDENT MOTORSPORT LTD 3 FERNHILL CLOSE, BACUP, ENGLAND, OL13 8JT 09238023 2018-09-30 1,227 0
THE SOCIETY OF PROFESSIONAL MCKENZIE FRIENDS LIMITED 11 WINDSOR GARDENS, WOLVERHAMPTON, WV3 8LY 09022389 2019-01-05 1,118 0
AL-KINDI 21 MONTANA GARDENS, SUTTON, SURREY, ENGLAND, SM1 4FP 09081988 2018-12-31 520 0
CORELEGAL PARTNERSHIP LTD HURST COTTAGE, BOTTLE SQUARE LANE, RADNAGE, BUCKS, HP14 4DP 08106473 2018-03-31 208 0
APCI DAVENPORT HOUSE, 16 PEPPER STREET, LONDON, E14 9RP 10528717 2018-09-30 0 0
ASSOCIATION OF CHINESE TOURISM, UK 124 EUSTON ROAD, LONDON, NW1 2AL 05665093 2018-01-31 0 0
INSTITUTE OF ADMINISTRATIVE MANAGEMENT E R SYSTEMS GLOBAL, LOWER WICK, DURSLEY, ENGLAND, GL11 6DD 09016031 2018-04-30 0 0
LIFE AND LONGEVITY MARKETS ASSOCIATION CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ 07081717 2017-12-31 0 0
MARINE MANAGEMENT (HOLDINGS) LIMITED 1 BIRDCAGE WALK, LONDON, ENGLAND, SW1H 9JJ 01100685 2018-09-30 0 0
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY JOHN BANNER CENTRE, 620 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 3QS 00064569 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
THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.2% 2.9% 4.6% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.3% 2.1% 3.6% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public