NEOS NUCLEAR LIMITED

6TH FLOOR 2, LONDON WALL PLACE, LONDON, EC2Y 5AU

Previous name: DEVA MANUFACTURING LIMITED (changed on 23-Mar-2021)
Previous name: CAVENDISH NUCLEAR MANUFACTURING LIMITED (changed on 29-Sep-2020)
Previous name: DEVA MANUFACTURING SERVICES LIMITED (changed on 23-Oct-2013)

Company Number: 02763400
Incorporation date: 09-Nov-1992
Status: In Administration
Entity type: Private Limited Company

SIC codes:
25920 Manufacture of light metal packaging





SUMMARY

This company is 31.4 years old and is currently in administration. It is controlled by multiple entities. The company has negative equity (net assets) of GBP -3.6 million but has improved from GBP -3.8 million in the previous year. Retained earnings is negative (GBP -4.6 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 3 active officers (directors or partners) who are or were officers of 15 other companies, 9 (60.0%) 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: 31-Mar-2023
Accounts Filed: SMALL (31-Mar-2021)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2020 GBP
31-Mar-2019 GBP 5,061 -1,223 -23 98 -1,078
31-Mar-2018 GBP 10,205,000 85,000 23,000 64,000 48,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2020 GBP 1,346,000 10,069,000 11,000 1,000,000 -4,612,000 -3,612,000
31-Mar-2019 GBP 455,000 1,272,000 7,149,000 1,000,000 -4,808,000 -3,808,000
31-Mar-2018 GBP 5,533,000 5,262,000 1,000,000 -3,843,000 -2,843,000

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)
Resigned BABCOCK CORPORATE SECRETARIES LIMITED 25 Feb 2013 18 Sep 2020 107 - 121
Resigned Nicholas James William BORRETT 27 Jul 2012 25 Feb 2013 0 - 1
Resigned Valerie Francine Anne TELLER 09 Jul 2010 27 Jul 2012 0 - 1
Resigned Darren Jon WALSH 18 Feb 2008 01 Aug 2008 0 - 6
Resigned Matthew Paul JOWETT 18 Jan 2008 09 Jul 2010 Director British 51 - 158
Resigned Alvin Joseph SHUTTLEWORTH 14 Mar 2005 18 Jan 2008 1 - 63
Resigned Colin Stuart REID 07 Jun 1996 14 Mar 2005 1 - 47
Resigned Alvin Joseph SHUTTLEWORTH 30 Nov 1992 07 Jun 1996 1 - 63

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Hareesh Malleshappa TOTIGER 18 Sep 2020 Chief Executive Indian 11 - 110 (83.3%)
Active Neil James WILLIAMS 18 Sep 2020 Chief Business Development Officer British 7 - 07 (100.0%)
Active Carl ROBERTS 18 Sep 2020 Chief Operations Manager British 9 - 27 (63.6%)
Resigned Paul Lloyd EDWARDS 01 Dec 2019 18 Sep 2020 Accountant British 18 - 171 (2.9%)
Resigned Richard Hewitt TAYLOR 01 Jul 2016 31 Mar 2017 Accountant British 0 - 9923 (23.2%)
Resigned Simon Christopher BOWEN 01 Dec 2015 18 Sep 2020 Company Director British 2 - 346 (16.7%)
Resigned John Richard DAVIES 01 Dec 2015 31 Mar 2017 Managing Director British 0 - 8016 (20.0%)
Resigned Kevin John GARVEY 01 Dec 2015 01 Dec 2019 Finance Director British 0 - 6917 (24.6%)
Resigned Kenneth Malcolm DOUGLAS 07 Dec 2011 02 Jun 2015 Chartered Accountant British 3 - 131 (6.3%)
Resigned Roger Andrew HARDY 01 Oct 2010 07 Dec 2011 Managing Director British 0 - 395 (12.8%)
Resigned Kevin Richard THOMAS 01 Oct 2010 02 Nov 2015 Managing Director British 0 - 545 (9.3%)
Resigned Graham David LEEMING 01 Oct 2010 01 Jul 2016 Director British 0 - 698 (11.6%)
Resigned Franco MARTINELLI 09 Jul 2010 31 Mar 2017 Chartered Accountant British 1 - 22651 (22.5%)
Resigned John James CHUBB 01 Sep 2008 31 Jul 2010 Managing Director British 0 - 214 (19.0%)
Resigned Peter John MCINTOSH 15 Aug 2008 30 Jul 2009 Engineer British 1 - 124 (30.8%)
Resigned Paul John LESTER 18 Jan 2008 09 Jul 2010 Director British 4 - 7517 (21.5%)
Resigned Philip James HARRISON 18 Jan 2008 09 Jul 2010 Accountant British 4 - 8526 (29.2%)
Resigned Rachel PARSONS 02 Aug 2007 28 Sep 2008 Project Manager British 0 - 11 (100.0%)
Resigned Margaret Elizabeth BURNS 27 Nov 2006 10 Jan 2008 Company Director British 3 - 62 (22.2%)
Resigned Michael Derek DAVIES 01 Apr 2005 31 Aug 2006 Company Director British 0 - 71 (14.3%)
Resigned Neil James PROUD 01 Apr 2005 31 Aug 2007 Company Director British 0 - 1513 (86.7%)
Resigned Paul Christopher HAMER 01 Apr 2005 15 Aug 2008 Company Director British 0 - 3217 (53.1%)
Resigned John Frederick EDWARDS 24 Mar 2005 01 Apr 2005 Accountant British 0 - 9037 (41.1%)
Resigned Edward John WILLIAMSON 04 Mar 2002 01 Apr 2005 Director British 0 - 22 (100.0%)
Resigned David MILLINGTON 21 Jun 2000 06 Dec 2004 Company Director British 0 - 11 (100.0%)
Resigned Susan JEE 21 Nov 1997 18 Jan 2008 Accountant British 4 - 173 (14.3%)
Resigned William HEAFIELD 21 Nov 1997 21 Nov 2001 Company Director British 0 - 42 (50.0%)
Resigned Clive Friend BUTTON 21 Nov 1997 31 May 2000 Company Director British 2 - 51 (14.3%)
Resigned Ian Barnet DUNCAN 13 Dec 1996 21 Nov 1997 Director British 0 - 61 (16.7%)
Resigned Leslie CARRICK 07 Jun 1996 17 Nov 1997 Supply Chain Manager British 0 - 11 (100.0%)
Resigned Dominic Francis James BOX 07 Jun 1996 21 Nov 1997 Business Development British 0 - 66 (100.0%)
Resigned Graham Keith WILSON 16 Aug 1995 12 Nov 1996 Engineer British 0 - 21 (50.0%)
Resigned Nigel Patrick DICK 22 Apr 1993 01 Nov 1997 Managing Director British 0 - 43 (75.0%)
Resigned Anthony John MILLS 30 Nov 1992 07 Jun 1996 Director British 0 - 198 (42.1%)
Resigned SWIFT INCORPORATIONS LIMITED 09 Nov 1992 30 Nov 1992 3 - 8022934098 (42.5%)
Resigned INSTANT COMPANIES LIMITED 09 Nov 1992 30 Nov 1992 3 - 2790912624 (45.2%)
Number of active directors: 3
Average tenure of active directors: 3.5 years
Average tenure of resigned directors: 2.7 years
Average active director Dissolution Rate: 82.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
NEOS ENGINEERING LIMITED (00473086) - In Administration
NEOS TECHNOLOGIES LIMITED (01708663) - In Administration/Receiver Manager
NEOS NUCLEAR LIMITED (02763400) - In Administration
QUANTUM MANUFACTURING LIMITED (02796301) - Active - Proposal to Strike off
NEOS AUTOMOTIVE LIMITED (03700523) - In Administration
FAIRTECH ENGINEERING SERVICES LIMITED (06084111) - Active
NEOS COMPOSITES LIMITED (06829127) - In Administration
TOTI INTERNATIONAL LIMITED (09735236) - Active
UNTOLD HORIZONS LIMITED (10143952) - Active
CR CONSULT LIMITED (10450386) - Active
EVACUSTAIR LIMITED (10546012) - Active
NEOS INTERNATIONAL LIMITED (10791247) - In Administration
NEOS COMPOSITE SOLUTIONS LIMITED (12455257) - In Administration
NEOS SUPERFORM LIMITED (13587557) - In Administration
NEOS MULTIDROP LIMITED (13846598) - Active - Proposal to Strike off
TECHNE NOUS LIMITED (15143192) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-11-112015-11-092014-11-092013-11-092012-11-09
QML HOLDINGS LIMITEDORDINARY1,000,000
100%
0
0%
0
0%
0
0%
0
0%
CAVENDISH NUCLEAR LIMITEDORDINARY0
0%
1,000,000
100%
1,000,000
100%
1,000,000
100%
0
0%
BNS NUCLEAR SERVICES LIMITEDORDINARY0
0%
0
0%
0
0%
0
0%
1,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

NEOS NUCLEAR LIMITED

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: 25920 Manufacture of light metal packaging)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CROWN PACKAGING MANUFACTURING UK LIMITED CROWN PACKAGING MANUFACTURING UK LIMITED BORLAND AVENUE, BOTCHERBY, CARLISLE, CUMBRIA, CA1 2TL 10352429 2017-12-31 397,359,000 28,897,000
BALL BEVERAGE PACKAGING UK LTD 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG 00197480 2017-12-31 183,674,000 6,849,000
ARDAGH METAL PACKAGING UK LIMITED TRIVIUM PACKAGING UK LTD, COXMOOR ROAD, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, ENGLAND, NG17 5LA 02553094 2017-12-31 120,702,000 13,772,000
CAN-PACK UK LIMITED PLOT 18 SKIPPINGDALE INDUSTRIAL ESTATE, HOLYROOD DRIVE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8NN 06366267 2017-12-31 115,596,028 1,769,690
ARDAGH METAL BEVERAGE UK LIMITED ARDAGH GROUP SIXTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, UNITED KINGDOM, CH5 2LB 02459095 2017-12-31 79,127,000 7,628,000
CROWN AEROSOLS UK LTD DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP 00300739 2017-12-31 65,546,000 3,061,000
CROWN PROMOTIONAL PACKAGING UK LIMITED DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, ENGLAND, OX12 9BP 02398420 2017-12-31 42,627,000 1,703,000
MASSILLY (UK) LIMITED UNIT 2 HENDY INDUSTRIAL ESTATE HENDY, NEAR PONTARDDULAIS, SWANSEA, WEST GLAMORGAN, SA4 0XP 01856541 2017-12-31 7,213,000 0

LIQUIDATION RISK (BETA)



This company is In Administration. Statistically, such companies have a VERY HIGH 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
Company status 99.8% 99.8% 99.4% High
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 0.5% 1.5% 2.8% 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