WILLIAM SINCLAIR HORTICULTURE LIMITED

⚰️Wound downdissolved
00007633 · ltd · incorporated 1873-09-08
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
46/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 08990
Sector: Mining & quarrying
ALSO REGISTERED FOR
  • 20150SIC 20150
  • 32990Other manufacturing n.e.c.
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 46/100 (watch), bankability 27/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 12 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (55/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

23 live charges · 10 lenders · oldest 45.3y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 45.3 years old — likely at or near maturity.
  • · 10 lenders named — inter-creditor friction likely.
  • · Legal-friction score 75/100 (specialist).

Data confidence

Overall: low (52/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 3 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
23 charges (23/23 with lender, 23/23 with type)
90
Directors & officers
29 officers (4 active, 29 linked, 24 with DOB)
87
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
11 connected companies via shared directors
78
Filing history
192 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
46/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
38
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (107 events)Click to expand
  1. 2019-08-16
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2019-08-16
    🏁
    Company dissolved
  3. 2019-05-16
    ⚠️
    liquidation-in-administration-move-to-dissolution
    insolvency · AM23
  4. 2019-03-08
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  5. 2018-09-02
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  6. 2018-07-16
    ⚠️
    liquidation-in-administration-extension-of-period
    insolvency · AM19
  7. 2018-03-06
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  8. 2017-09-06
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  9. 2017-07-31
    ⚠️
    liquidation-in-administration-extension-of-period
    insolvency · AM19
  10. 2017-03-07
    ⚠️
    liquidation-in-administration-progress-report-with-brought-down-date
    insolvency · 2.24B
  11. 2016-09-07
    ⚠️
    liquidation-in-administration-progress-report-with-brought-down-date
    insolvency · 2.24B
  12. 2016-08-09
    ⚠️
    liquidation-receiver-appointment-of-receiver
    insolvency · RM01
  13. 2016-04-06
    ⚠️
    liquidation-in-administration-extension-of-period
    insolvency · 2.31B
  14. 2016-03-08
    ⚠️
    liquidation-in-administration-progress-report-with-brought-down-date
    insolvency · 2.24B
  15. 2015-11-06
    ⚠️
    liquidation-in-administration-amended-certificate-of-constitution-creditors-committee
    insolvency · 2.26B
  16. 2015-09-30
    ⚠️
    liquidation-in-administration-result-creditors-meeting
    insolvency · 2.23B
  17. 2015-09-30
    ⚠️
    liquidation-in-administration-result-creditors-meeting
    insolvency · 2.23B
  18. 2015-09-10
    ⚠️
    liquidation-in-administration-proposals
    insolvency · 2.17B
  19. 2015-09-10
    ⚠️
    liquidation-in-administration-statement-of-affairs-with-form-attached
    insolvency · 2.16B
  20. 2015-08-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2015-08-14
    ⚠️
    liquidation-in-administration-appointment-of-administrator
    insolvency · 2.12B
  22. 2015-07-27
    📄
    appoint-corporate-director-company-with-name-date
    officers · AP02
  23. 2015-07-17
    WILLIAM SINCLAIR HOLDINGS PLC appointed
    corporate-director
  24. 2015-06-17
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  25. 2015-05-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2015-05-26
    🔓
    Charge satisfied #16
  27. 2015-05-15
    TYE, Sheryl Anne appointed
    secretary
  28. 2015-05-15
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  29. 2015-05-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2015-05-14
    WILLIAMS, Peter Dominic resigned
    secretary
  31. 2015-05-14
    WILLIAMS, Peter Dominic resigned
    director
  32. 2015-03-06
    BURGIN, Stuart James appointed
    director
  33. 2015-03-04
    RUSH, Peter John resigned
    director
  34. 2014-11-16
    🔒
    Charge registered #23
    Lender: National Westminster Bank PLC
  35. 2014-11-07
    🔒
    Charge registered #22
    Lender: Leumi Abl Limited
  36. 2014-11-07
    🔒
    Charge registered #21
    Lender: Leumi Abl Limited
  37. 2014-11-07
    🔒
    Charge registered #20
    Lender: Leumi Abl Limited
  38. 2014-11-07
    🔒
    Charge registered #19
    Lender: Leumi Abl Limited
  39. 2014-03-26
    🔓
    Charge satisfied #15
  40. 2014-03-26
    🔓
    Charge satisfied #11
  41. 2014-03-18
    🔒
    Charge registered #18
    Lender: Eric O'hern
  42. 2014-03-18
    🔓
    Charge satisfied #6
  43. 2014-03-11
    ADAMSON, Daniel James resigned
    director
  44. 2014-03-06
    🔓
    Charge satisfied #13
  45. 2014-03-06
    🔓
    Charge satisfied #9
  46. 2014-03-06
    🔓
    Charge satisfied #8
  47. 2014-03-06
    🔓
    Charge satisfied #3
  48. 2014-01-16
    🔒
    Charge registered #17
    Lender: National Westminster Bank PLC
  49. 2014-01-16
    🔒
    Charge registered #16
    Lender: Rbs Invoice Finance Limited
  50. 2013-12-20
    🔒
    Charge registered #15
    Lender: Lloyds Bank PLC
Showing most recent 50 of 107 events

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Founder name in company name: Company name contains director surname "SINCLAIR" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 73 — succession pressure is live.

Succession & seller-readiness

83/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 73 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 18 years.
  • secondaryStable-but-static management: Company is 153 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med · 1 low
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-08-16

19 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2019-08-16: gazette-dissolved-liquidation; 2019-05-16: liquidation-in-administration-move-to-dissolution

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

12 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · B postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01035805 LTD
01035805 · est 1971 · no financials extracted
54y
02675250 LIMITED
02675250 · est 1992 · no financials extracted
34y
10042040 LIMITED
10042040 · est 2016 · no financials extracted
10y
100A ARCHITECTS LTD
12495004 · est 2020 · no financials extracted
6y
15MIN LTD
12812920 · est 2020 · no financials extracted
5y
16 PRINTING LTD
08252475 · est 2012 · no financials extracted
13y
1ST CHOICE SUPERSEAL LIMITED
02243341 · est 1988 · no financials extracted
38y
2 CD LIMITED
12737158 · est 2020 · no financials extracted
5y
2-SPEC LIMITED
06127967 · est 2007 · no financials extracted
19y
21ST CENTURY METAL TREATMENTS LTD
12477014 · est 2020 · no financials extracted
6y
27FOODSERVICE LTD
05859297 · est 2006 · no financials extracted
19y
2DSURGICAL LIMITED
09418145 · est 2015 · no financials extracted
11y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1873-09-08
Jurisdictionengland-wales
Primary SIC08990 — SIC 08990

Registered office

Kpmg Llp One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH

Filing status

Accounts
Next due:
Last made up to: 2013-09-30
Confirmation statement
Next due:
Last:

Officers (0 active · 25 resigned)

TYE, Sheryl Anne
secretary · appointed 2015-05-15
View their other companies + combined net worth →
Active
BURGIN, Stuart James
director · ~64y · appointed 2015-03-06
View their other companies + combined net worth →
Active
SINCLAIR, Richard Guy
director · ~73y · appointed 2008-03-20
View their other companies + combined net worth →
Active
WILLIAM SINCLAIR HOLDINGS PLC
corporate-director · appointed 2015-07-17
View their other companies + combined net worth →
Active
DAWE, Edward William
secretary · resigned 2001-11-30
Resigned
ROWLAND, Stephen
secretary · appointed 2001-11-30 · resigned 2005-02-14
Resigned
WILLIAMS, Peter Dominic
secretary · appointed 2005-02-14 · resigned 2015-05-14
Resigned
ADAMSON, Daniel James
director · ~57y · appointed 2008-03-20 · resigned 2014-03-11
Resigned
BARLOW, Roger
director · ~82y · appointed 2000-05-23 · resigned 2003-10-10
Resigned
BARTON, Peter James Frederick
director · ~83y · appointed 2003-01-06 · resigned 2005-04-26
Resigned
BARTON, Peter James Frederick
director · ~83y · resigned 2001-05-01
Resigned
BURNS, Bernard Patrick
director · ~70y · appointed 2005-02-01 · resigned 2013-03-31
Resigned
CARRINGTON, Fiona Susan
director · ~69y · appointed 1999-09-28 · resigned 2004-06-07
Resigned
CARTWRIGHT, Stephen William
director · ~80y · resigned 1999-04-27
Resigned
DAVENPORT, Paul Thomas
director · ~66y · appointed 1996-05-31 · resigned 2006-06-30
Resigned
DAW, Michael Garry
director · ~71y · appointed 1993-10-06 · resigned 1994-10-14
Resigned
DICK, Thomas Robert
director · ~81y · resigned 2002-05-01
Resigned
EVERETT, Arthur Edward
director · ~91y · resigned 1998-12-02
Resigned
FEAVIOUR, Roger St Denis
director · ~80y · appointed 2001-05-01 · resigned 2002-12-31
Resigned
HARPER, Steven David
director · ~60y · appointed 2000-05-23 · resigned 2007-08-31
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

23
Total charges
12
Outstanding
7
Active lenders
Status:Lender:23 of 23 shown
TypeProperties
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge16/11/2014
outstanding
Leumi Abl
Leumi Abl Limited
A registered charge1 property07/11/2014
outstanding
Leumi Abl
Leumi Abl Limited
A registered charge1 property07/11/2014
outstanding
Leumi Abl
Leumi Abl Limited
A registered charge1 property07/11/2014
outstanding
Leumi Abl
Leumi Abl Limited
A registered charge07/11/2014
outstanding
Eric O'hern / Caroline Isobel Murray / Michael John Airey
A registered charge1 property18/03/2014
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property16/01/2014
satisfied
NatWest Group
Rbs Invoice Finance Limited
A registered charge1 property16/01/201426/05/2015
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property20/12/201326/03/2014
outstanding
Rupert King as Trustee
A registered charge1 property20/12/2013
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage1 property14/09/201206/03/2014
outstanding
Michael John Airey, Stewart Leslie Mccarthy, Caroline Isobel Murray and Eric O'hern
Security agreement1 property24/02/2012
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
A deed of admission to an omnibus guarantee and set off agreement dated 12TH december 1995 (the agreement)1 property04/01/201126/03/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
An omnibus guarantee and set-off agreement dated 12TH december 19951 property02/11/201021/01/2011
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property02/11/201006/03/2014
satisfied
Michael John Airey and Caroline Isobel Murray Stewart Leslie Mccarthy Brian Frederick Denton
Legal charge1 property19/10/200918/03/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage1 property16/10/200906/03/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage2 properties16/10/200904/03/2011
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage deed1 property27/07/200426/03/2010
outstanding
Lloyds Banking Group
Lloyds Bank PLC
Letter of set-off1 property12/09/1984
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Letter of set-off1 property02/02/198306/03/2014
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property15/12/1980
outstanding
Midland Bank
Midland Bank PLC
Legal charge1 property15/12/1980
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (192 total)

gazette-dissolved-liquidation
gazette · GAZ2
2019-08-16
liquidation-in-administration-move-to-dissolution
insolvency · AM23
2019-05-16
liquidation-in-administration-progress-report
insolvency · AM10
2019-03-08
liquidation-in-administration-progress-report
insolvency · AM10
2018-09-02
liquidation-in-administration-extension-of-period
insolvency · AM19
2018-07-16
liquidation-in-administration-progress-report
insolvency · AM10
2018-03-06
liquidation-in-administration-progress-report
insolvency · AM10
2017-09-06
liquidation-in-administration-extension-of-period
insolvency · AM19
2017-07-31
liquidation-in-administration-progress-report-with-brought-down-date
insolvency · 2.24B
2017-03-07
liquidation-in-administration-progress-report-with-brought-down-date
insolvency · 2.24B
2016-09-07
liquidation-receiver-appointment-of-receiver
insolvency · RM01
2016-08-09
liquidation-in-administration-extension-of-period
insolvency · 2.31B
2016-04-06
liquidation-in-administration-progress-report-with-brought-down-date
insolvency · 2.24B
2016-03-08
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee
insolvency · 2.26B
2015-11-06
liquidation-in-administration-result-creditors-meeting
insolvency · 2.23B
2015-09-30