NUCLEAR INDUSTRY ASSOCIATION

5TH FLOOR, TOWER HOUSE, 10 SOUTHAMPTON STREET, LONDON, WC2E 7HA

Company Number: 02804518
Incorporation date: 29-Mar-1993
Status: Active
Entity type: PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIC codes:
94110 Activities of business and employers membership organizations





SUMMARY

This company is 31.1 years old and is currently active. It is controlled by Mr Thomas James Greatrex. The company has positive equity (net assets) of GBP 569.3 thousand which has increased from GBP 538.9 thousand in the previous year. The company has 6 active officers (directors or partners) who are or were officers of 17 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: 31-Dec-2024
Accounts Filed: SMALL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2022 GBP 30,428
31-Mar-2021 GBP -83,395
31-Mar-2020 GBP -91,843
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-Mar-2022 GBP 634,675 911,463 346,415 569,317 569,317
31-Mar-2021 GBP 473,612 722,753 191,511 538,889 538,889
31-Mar-2020 GBP 583,925 765,844 150,131 622,284 622,284
31-Mar-2019 GBP 682,992 925,322 220,802 714,127 714,127

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Andrew David SMITH 01 Feb 2023 18 Apr 2024 1 - 0
Resigned Thomas James GREATREX 01 May 2016 01 Feb 2023 0 - 1
Resigned Keith John Richard PARKER 11 Sep 2002 30 Apr 2016 Corporate Director British 2 - 5
Resigned John Richard HADDON 11 Jul 1997 09 Dec 2002 0 - 3
Resigned Roger Peter HAYES 12 Jun 1995 11 Jul 1997 0 - 7
Resigned James Tucker CORNER 29 Mar 1993 12 Jun 1995 0 - 2

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Alan Douglas CUMMING 14 Jul 2022 Group Chief Officer British 1 - 30 (0.0%)
Active Alan Paul SPENCE 11 Jan 2021 Director Of Strategy And Corporate Affairs Edf British 1 - 00 (0.0%)
Active Timothy John, Dr STONE 05 Dec 2018 Director British 1 - 00 (0.0%)
Resigned Christopher BALL 15 Mar 2018 31 Dec 2020 Engineer British 5 - 21 (14.3%)
Resigned Christopher BALL 15 Mar 2018 31 Dec 2020 Engineer British 0 - 91 (11.1%)
Resigned Dong Shan ZHENG 29 Jan 2018 31 Dec 2020 Ceo Chinese 0 - 10 (0.0%)
Active Andrew James STORER 15 Jan 2018 Company Director British 1 - 21 (33.3%)
Resigned Angela HEPWORTH 28 Oct 2017 04 Jun 2020 Corporate Policy & Regulation Director Edf Energy British 0 - 10 (0.0%)
Resigned Marie Angela CARLICK 07 Sep 2017 01 Oct 2023 Group Board Director British 4 - 20 (0.0%)
Resigned Duncan HAWTHORNE 09 Mar 2017 31 Dec 2020 Ceo British 0 - 10 (0.0%)
Resigned Martin John CHOWN 09 Mar 2017 31 Dec 2020 Supply Chain Director British 1 - 20 (0.0%)
Resigned Michael Robert GORNALL 30 Nov 2016 31 Dec 2020 Vp & Md Westinghouse Uk British 0 - 61 (16.7%)
Resigned Dominic John KIERAN 29 Sep 2016 31 Dec 2020 None British 6 - 93 (20.0%)
Resigned Gerard MCGILL 23 Jun 2016 12 Nov 2019 Senior Vice President British 1 - 141 (6.7%)
Resigned Robert Andrew FLETCHER 23 Jun 2016 20 Nov 2019 President - Civil Nuclear British 1 - 40 (0.0%)
Resigned Fiona Jane REILLY 23 Jun 2016 31 Dec 2020 Consultant British 3 - 42 (28.6%)
Active Thomas James GREATREX 01 May 2016 Chief Executive British 2 - 00 (0.0%)
Resigned Thomas SAMSON 29 Jun 2015 03 Dec 2018 None British 2 - 30 (0.0%)
Resigned Keith Frederick COLLETT 18 Sep 2014 05 Oct 2020 Chief Executive Officer British 0 - 60 (0.0%)
Resigned Stephen John BROWNING 18 Sep 2014 31 Dec 2020 Managing Director British 1 - 30 (0.0%)
Resigned Paul James Cooper HARDING 18 Sep 2014 29 Sep 2016 Advisor To Ceo Urenco Lt British 0 - 40 (0.0%)
Resigned Sandy, Dr RUPPRECHT 18 Sep 2014 29 May 2015 Chief Executive Officer British 0 - 10 (0.0%)
Resigned Ian David, Dr HUDSON 18 Sep 2014 17 Feb 2016 None British 1 - 51 (16.7%)
Resigned Susan Elizabeth, Dame ION 18 Sep 2014 07 Sep 2020 Chair & Hon President British 0 - 53 (60.0%)
Resigned Neil Charles FOREMAN 18 Sep 2014 31 Dec 2020 Chariman Centronic Ltd British 7 - 51 (8.3%)
Resigned Robert Charles LANE 18 Sep 2014 08 Feb 2020 Solicitor British 0 - 50 (0.0%)
Resigned George David BEVERIDGE 18 Sep 2014 23 Jun 2016 None British 2 - 62 (25.0%)
Active Clive Thomas WHITE 18 Sep 2014 President, Nuclear British 2 - 110 (0.0%)
Resigned Terence GILBERT 18 Sep 2014 05 Dec 2018 Nuclear Consultant British 0 - 30 (0.0%)
Resigned Martin Macdonald GRANT 18 Sep 2014 15 Mar 2018 Engineer British 1 - 80 (0.0%)
Resigned Clive Thomas WHITE 18 Sep 2014 31 Dec 2020 President, Nuclear British 0 - 80 (0.0%)
Resigned Manuel MARCO 05 Sep 2013 08 Jul 2014 Executive Director Spanish 0 - 10 (0.0%)
Resigned Oliver CARRET 13 Sep 2012 05 Sep 2013 Chief Operating Director French 0 - 10 (0.0%)
Resigned Rory Andrew Thomas O'NEILL 13 Sep 2012 08 Jul 2014 Director British 0 - 71 (14.3%)
Resigned Linda Maureen, Dr ASHTON 13 Sep 2012 18 Sep 2014 N/A British 0 - 20 (0.0%)
Resigned Michael William TYNAN 13 Sep 2012 16 Jul 2013 Chief Executive Officer English 1 - 72 (25.0%)
Resigned John Matthew Patrick, Lord HUTTON 16 Jun 2011 05 Dec 2018 Member Of House Of Lords British 1 - 62 (28.6%)
Resigned Iain Alun IRVING 17 Mar 2011 01 Aug 2012 Stakeholder Relations Director British 0 - 50 (0.0%)
Resigned Norman HARRISON 17 Mar 2011 06 Jun 2013 Strategy Director British 2 - 40 (0.0%)
Resigned Paul Andrew VALLANCE 01 Dec 2010 31 Dec 2015 Executive Vice President Communications British 0 - 31 (33.3%)
Resigned Adrian James BULL 01 Dec 2010 17 Jan 2012 None British 0 - 41 (25.0%)
Resigned Desmond Hugh CECIL 16 Mar 2010 31 Dec 2020 Director British 0 - 80 (0.0%)
Resigned Terence William SELBY 16 Mar 2010 31 May 2014 None British 0 - 20 (0.0%)
Resigned Alan Paul RAYMANT 02 Dec 2009 30 Nov 2016 Chief Operating Officer British 3 - 100 (0.0%)
Resigned Allan Paul SPENCE 02 Oct 2009 27 Oct 2017 Director Of Strategy And Regulation Edf Energy British 0 - 10 (0.0%)
Resigned Robert Clifford BONNER 11 Jun 2009 16 Sep 2010 Director British 0 - 50 (0.0%)
Resigned David James HOLMAN 03 Dec 2008 14 Jun 2012 Director British 0 - 20 (0.0%)
Resigned Anne LAWRENCE 03 Dec 2008 13 Sep 2012 Engineer British 0 - 10 (0.0%)
Resigned Mark Richard DRULIA 11 Sep 2008 01 Sep 2014 Communications British 0 - 10 (0.0%)
Resigned Colin Roger SCOINS 11 Sep 2008 02 Dec 2009 Maanger British 0 - 2413 (54.2%)
Resigned Christopher PHILIPSBORN 29 May 2008 11 Jun 2009 Communications Director British/Us 0 - 10 (0.0%)
Resigned Cliff HARRIS 06 Mar 2008 02 Dec 2009 Vice President British 0 - 10 (0.0%)
Resigned Alastair James SCRIMGEOUR 06 Mar 2008 19 Jul 2017 Chartered Accountant British 0 - 20 (0.0%)
Resigned David James POWELL 06 Mar 2008 16 Sep 2010 Nuclear Industry Regional Vp British 0 - 61 (16.7%)
Resigned Robert Stephen Brian DAVIES 06 Mar 2008 30 Mar 2010 Marketing Director British 2 - 82 (20.0%)
Resigned Rupert COWEN 06 Mar 2008 18 Sep 2014 Solicitor British 0 - 20 (0.0%)
Resigned Christopher John BINSLEY 06 Mar 2008 18 Sep 2014 General Manager British 1 - 51 (16.7%)
Resigned Samuel Graham USHER 06 Mar 2008 08 Jul 2014 Vp Business Development British 0 - 81 (12.5%)
Resigned Stephen James PARKINSON 06 Mar 2008 18 Sep 2014 Engineer British 1 - 10 (0.0%)
Resigned Peter Desmond HIGTON 05 Dec 2007 18 Sep 2014 Managing Director British 0 - 186 (33.3%)
Resigned Martin John, Lord O NEILL 28 Jun 2007 31 Jan 2012 Politician British 0 - 10 (0.0%)
Resigned Michael Edward MIDDLETON 22 Mar 2007 06 Mar 2008 Nuclear Engineer British 1 - 10 (0.0%)
Resigned Paul Andrew VALLANCE 22 Mar 2007 11 Sep 2008 Director Of Communication British 0 - 31 (33.3%)
Resigned Martin Dennis AUSTICK 06 Dec 2006 30 Mar 2010 Managing Director Alstec Ltd British 0 - 92 (22.2%)
Resigned John Eric EARP 06 Dec 2006 31 Mar 2011 Consultant British 1 - 42 (40.0%)
Resigned Stephen John SHERLIKER 29 Jun 2006 05 Dec 2007 Chartered Engineer British 0 - 31 (33.3%)
Resigned John Reid BALLANTYNE 23 Mar 2006 03 Dec 2008 Chartered Civil Servant British 0 - 32 (66.7%)
Resigned David BAIRD 30 Nov 2005 06 Dec 2006 Director British 0 - 103 (30.0%)
Resigned Michael John DALTON 30 Nov 2005 22 Mar 2007 Head Of Communications British 0 - 10 (0.0%)
Resigned Karen Louise HILDRED 30 Nov 2005 03 Dec 2008 Operations Director British 1 - 10 (0.0%)
Resigned David Richard BRADLEY 01 Dec 2004 29 Jun 2006 Ceo British 1 - 138 (57.1%)
Resigned Stephen Henry WHITE 01 Dec 2004 17 Mar 2011 Director Business Strategy Uka British 1 - 145 (33.3%)
Resigned Peter Desmond HIGTON 23 Jun 2004 06 Dec 2006 Managing Director British 0 - 186 (33.3%)
Resigned Carl Matthew Sean GIBSON 23 Jun 2004 25 Jun 2007 Head Of External Affairs British 0 - 10 (0.0%)
Resigned Peter John Harvey, Doctor HEFFER 01 Jun 2004 23 Mar 2006 Public Affairs British 0 - 20 (0.0%)
Resigned Stanley Charles GORDELIER 09 Mar 2004 01 Dec 2004 Engineer British 1 - 41 (20.0%)
Resigned Keith John Richard PARKER 03 Dec 2003 31 Mar 2016 Chief Executive British 2 - 51 (14.3%)
Resigned Victor Martin SPRAKE 01 May 2003 01 Dec 2004 Director British 0 - 40 (0.0%)
Resigned Terence GILBERT 10 Dec 2002 01 Jun 2014 Civil Engineer British 0 - 30 (0.0%)
Resigned Derek Anthony COOPER 01 Sep 2002 01 Dec 2004 Consultant British 0 - 52 (40.0%)
Resigned David Paul LUCKHURST 30 Apr 2002 28 Mar 2003 Business Development Director British 0 - 32 (66.7%)
Resigned Andrew SPURR 05 Dec 2001 09 Mar 2004 Engineering Director British 0 - 173 (17.6%)
Resigned David Connell WILD 04 Sep 2001 20 Sep 2005 Head Of Corporate Comms British 4 - 43 (37.5%)
Resigned Philip DEWHURST 01 Jun 2001 06 Dec 2006 Director British 0 - 125 (41.7%)
Resigned Adrian HAM 02 Jan 2001 19 Sep 2003 Director General British 0 - 20 (0.0%)
Resigned John Mark ELLIOTT 08 Dec 2000 31 Dec 2012 Director Marketing & Sales British 0 - 20 (0.0%)
Resigned George Edward Charles Jenkins JENKINS 10 Oct 2000 05 Dec 2001 Director British 0 - 61 (16.7%)
Resigned Clive, Dr SMITTON 01 Jun 2000 03 Dec 2003 Ceo British 0 - 62 (33.3%)
Resigned Alisdair Grant MACKENZIE 10 Jun 1999 30 Apr 2002 Managing Director British 0 - 31 (33.3%)
Resigned Kevin Timothy ROUTLEDGE 02 Dec 1998 09 Mar 2004 Company Director Canadian 6 - 145 (25.0%)
Resigned Peter Thomas HOLLINS 19 Aug 1998 20 Sep 2000 Chief Executive British 0 - 205 (25.0%)
Resigned Robert Malcolm ARMOUR 05 Aug 1998 11 Jun 2009 Company Secretary British 0 - 6312 (19.0%)
Resigned John, Doctor MCKEOWN 02 Jun 1998 03 Dec 2003 Chief Executive British 0 - 31 (33.3%)
Resigned Christopher Hugh MURRAY 21 May 1998 04 Sep 2001 Managing Director British 0 - 96 (66.7%)
Resigned Dennis JOYNSON 10 Feb 1998 31 Mar 2000 Managing Director British 0 - 42 (50.0%)
Resigned Martin Richard MELLING 11 Nov 1997 06 Mar 2008 Chairman British 1 - 219 (40.9%)
Resigned Keith John Richard PARKER 29 Apr 1997 10 Dec 2002 Dir Of Comms And Public Affair British 2 - 51 (14.3%)
Resigned Peter Thomas WARRY 14 Nov 1996 10 Sep 1998 Director British 1 - 234 (16.7%)
Resigned Stephen John TAYLOR 14 Nov 1996 10 Dec 2002 Chartered Engineer British 0 - 10 (0.0%)
Resigned Robin Campbell, Dr JEFFREY 14 Nov 1996 10 Sep 1998 Chairman And Chief Executive British 0 - 222 (9.1%)
Resigned John Graham DURSTON 14 Nov 1996 02 Dec 1998 Managing Director British 0 - 101 (10.0%)
Resigned Raymond Walter HALL 14 Nov 1996 30 Jun 2002 Chairman British 0 - 40 (0.0%)
Resigned John Richard HADDON 14 Nov 1996 10 Dec 2002 Trade Development British 0 - 30 (0.0%)
Resigned Colin Douglas DUNCAN 14 Nov 1996 30 Apr 2001 Director Public Affairs British 0 - 20 (0.0%)
Resigned Michael Francis, Dr GRAY 14 Nov 1996 10 Jun 1999 Chartered Engineer British 0 - 42 (50.0%)
Resigned Jurgen Alfred PALEIT 14 Nov 1996 07 Dec 2000 Managing Director German 0 - 60 (0.0%)
Resigned Ipek YIGIT 14 Nov 1996 29 Apr 1997 Director British 0 - 10 (0.0%)
Resigned John Herbert, Dr MILLS 14 Nov 1996 30 Nov 2005 Chartered Engineer British 0 - 52 (40.0%)
Resigned John Frederick HORAN 14 Nov 1996 11 Nov 1997 Director Sales And Marketing British 0 - 10 (0.0%)
Resigned Geoffrey John LLOYD 02 Mar 1995 14 Nov 1996 Business Development Director British 0 - 20 (0.0%)
Resigned Martin Robert MORLAND 21 Jun 1994 31 Jul 1996 Public Affairs British 0 - 21 (50.0%)
Resigned William Buik BRYCE 10 Mar 1994 06 Jun 2013 Engineer British 0 - 31 (33.3%)
Resigned Roger Peter HAYES 05 Nov 1993 11 Jul 1997 Public Relations British 0 - 72 (28.6%)
Resigned Melvyn Harry WOOD 05 Nov 1993 02 Mar 1995 Senior Manager British 0 - 32 (66.7%)
Resigned Irene CURRIE 15 Jun 1993 14 Nov 1996 Corporate Communications Manag British 0 - 42 (50.0%)
Resigned James Tucker CORNER 30 Mar 1993 12 Jun 1995 Secretary General British 0 - 20 (0.0%)
Resigned John Henry, Dr GITTUS 30 Mar 1993 05 Nov 1993 Director General British 0 - 21 (50.0%)
Resigned William Lionel, Dr WILKINSON 30 Mar 1993 06 Jul 1998 President British 0 - 71 (14.3%)
Resigned Richard Ronston MARSHALL 29 Mar 1993 25 May 1993 Public Relations Manager British 0 - 10 (0.0%)
Resigned Neil Cathcart FORSYTH 29 Mar 1993 14 Nov 1996 Company Director British 0 - 21 (50.0%)
Resigned Graham Leonard WATTS 29 Mar 1993 21 Jun 1994 Company Director British 0 - 80 (0.0%)
Resigned Mark Alexander Wyndham BAKER 29 Mar 1993 14 Nov 1996 Company Director British 0 - 70 (0.0%)
Resigned Michael Thomas FOLGER 29 Mar 1993 17 Apr 1998 Chief Executive British 0 - 31 (33.3%)
Resigned Robert Connor AKROYD 29 Mar 1993 14 Nov 1996 Company Director British 0 - 42 (50.0%)
Resigned Derek POOLEY 29 Mar 1993 05 Nov 1993 Managing Director British 0 - 64 (66.7%)
Resigned Miles SEAMAN 29 Mar 1993 14 Jul 1993 Engineer/Business Manager British 1 - 40 (0.0%)
Number of active directors: 6
Average tenure of active directors: 5.7 years
Average tenure of resigned directors: 3.9 years
Average active director Dissolution Rate: 5.6%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ENERGY INDUSTRIES COUNCIL (00493459) - Active
SELLAFIELD LIMITED (01002607) - Active
JACOBS CLEAN ENERGY LIMITED (01120437) - Active
JACOBS U.K. LIMITED (02594504) - Active
NUCLEAR INDUSTRY ASSOCIATION (02804518) - Active
WOOD FINANCE UK LIMITED (03725076) - Active
AMEC NUCLEAR OVERSEAS LIMITED (04037762) - Active
NUCLEAR WASTE SERVICES LIMITED (05608448) - Active
AMEC NUCLEAR M & O LIMITED (05664844) - Active
AMEC NUCLEAR PROJECTS LIMITED (05664962) - Active
NUCLEAR MANAGEMENT PARTNERS LIMITED (05894268) - Active
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED (06423637) - Active
ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED (07825532) - Active
UK NUCLEAR RESTORATION LIMITED (08353690) - Active
RADIOACTIVE WASTE MANAGEMENT LIMITED (08920190) - Active
GRAM INTERNATIONAL LIMITED (09850747) - Active - Proposal to Strike off
EMPRESA PRODUCTOS LIMITED (09858780) - Active
THE FOOTBALL SUPPORTERS' ASSOCIATION LIMITED (11660866) - 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)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

NUCLEAR INDUSTRY 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
NUCLEAR INDUSTRY ASSOCIATION 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.3% 3.2% 7.3% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.3% 2.1% 3.6% 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