STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE)

⚰️Wound downdissolved
00239888 · ltd · incorporated 1929-05-28
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 72.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
50/100
Worth a look
🔔
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 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 60/100. Strong seller-intent signal (88/100, director aged 68). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

9 live charges · 2 lenders · oldest 72.3y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 72.3 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: low (51/100)

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

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
19 officers (2 active, 19 linked, 15 with DOB)
86
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
116 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
41
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 (74 events)Click to expand
  1. 2017-01-12
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2017-01-12
    🏁
    Company dissolved
  3. 2016-10-12
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · 4.71
  4. 2016-08-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  5. 2015-08-05
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  6. 2014-05-01
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  7. 2013-06-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  8. 2012-11-28
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  9. 2012-03-27
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  10. 2012-03-27
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  11. 2012-03-27
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  12. 2012-03-27
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2012-03-19
    ⚠️
    legacy
    insolvency · CAP-SS
  14. 2012-03-19
    📄
    legacy
    capital · SH20
  15. 2012-03-19
    📄
    resolution
    resolution · RESOLUTIONS
  16. 2012-03-19
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  17. 2011-11-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2011-09-16
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2010-12-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2010-08-24
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2009-12-17
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2009-12-01
    📄
    termination-director-company-with-name
    officers · TM01
  23. 2009-11-22
    HESLOP, Stephen resigned
    director
  24. 2009-09-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2009-07-21
    📄
    legacy
    officers · 288a
  26. 2009-07-21
    📄
    legacy
    officers · 288b
  27. 2009-06-25
    MCDONOUGH, Michael John appointed
    director
  28. 2009-06-25
    CAMFIELD, Lee Mark, Mr. resigned
    director
  29. 2009-01-05
    📍
    legacy
    address · 287
  30. 2007-07-12
    GIBSON, John Frederick resigned
    director
  31. 2007-07-12
    HESLOP, Stephen appointed
    director
  32. 2006-11-27
    NEWMAN, David Paul appointed
    secretary
  33. 2006-11-27
    WITHERS, Gavin David resigned
    secretary
  34. 2006-11-27
    WITHERS, Gavin David resigned
    director
  35. 2005-08-31
    THOMAS, Christopher Owen resigned
    secretary
  36. 2005-08-31
    RIDGWELL, Patrick George resigned
    director
  37. 2005-08-31
    THOMAS, Christopher Owen resigned
    director
  38. 2005-08-30
    WITHERS, Gavin David appointed
    secretary
  39. 2005-08-30
    CAMFIELD, Lee Mark, Mr. appointed
    director
  40. 2005-08-30
    GIBSON, John Frederick appointed
    director
  41. 2005-08-30
    WITHERS, Gavin David appointed
    director
  42. 2003-11-27
    STEWART, Gary John resigned
    director
  43. 2003-11-21
    🔓
    Charge satisfied #9
  44. 2003-11-21
    🔓
    Charge satisfied #1
  45. 2001-02-07
    SIMISTER, John David resigned
    director
  46. 2001-02-07
    STEWART, Gary John appointed
    director
  47. 1998-01-20
    TAYLOR, Roy resigned
    secretary
  48. 1998-01-20
    THOMAS, Christopher Owen appointed
    secretary
  49. 1998-01-20
    THOMAS, Christopher Owen appointed
    director
  50. 1996-05-04
    RIDGWELL, Patrick George appointed
    director
Showing most recent 50 of 74 events

Owner dependency

100/100
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
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 17 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

88/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 17 years.
  • secondaryStable-but-static management: Company is 97 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 ·
Company dissolved
high

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

Evidence: Dissolved on 2017-01-12

9 insolvency-related filings on record
high

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

Evidence: 2017-01-12: gazette-dissolved-liquidation; 2016-10-12: liquidation-voluntary-members-return-of-final-meeting

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.

🔒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 · Other · TN postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 MYCENAE ROAD LIMITED
07743025 · est 2011 · no financials extracted
14y
10 MARLINE AVENUE LLP
OC372764 · est 2012 · no financials extracted
14y
10 WSQ LTD
10662928 · est 2017 · no financials extracted
9y
1066 BATTLE LTD
08577285 · est 2013 · no financials extracted
12y
11 PELHAM CRESCENT (HASTINGS) LIMITED
09190539 · est 2014 · no financials extracted
11y
12 ST HELENS PARK ROAD MANAGEMENT COMPANY LIMITED
05629703 · est 2005 · no financials extracted
20y
14 PARK ROAD RESIDENTS (BEXHILL) COMPANY LIMITED
06759296 · est 2008 · no financials extracted
17y
15 LINTON ROAD HASTINGS LIMITED
06966648 · est 2009 · no financials extracted
16y
16 AUCKLAND ROAD RESIDENTS LIMITED
05881383 · est 2006 · no financials extracted
19y
16 GLENDALE ROAD LIMITED
08998696 · est 2014 · no financials extracted
12y
163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED
02284058 · est 1988 · no financials extracted
37y
17 ALMERIC ROAD SW11 LTD.
02450233 · est 1989 · no financials extracted
36y
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
Incorporated1929-05-28
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE

Filing status

Accounts
Next due:
Last made up to: 2010-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 17 resigned)

NEWMAN, David Paul
secretary · appointed 2006-11-27
View their other companies + combined net worth →
Active
MCDONOUGH, Michael John
director · ~68y · appointed 2009-06-25
View their other companies + combined net worth →
Active
TAYLOR, Roy
secretary · resigned 1998-01-20
Resigned
THOMAS, Christopher Owen
secretary · appointed 1998-01-20 · resigned 2005-08-31
Resigned
WITHERS, Gavin David
secretary · appointed 2005-08-30 · resigned 2006-11-27
Resigned
CAMFIELD, Lee Mark, Mr.
director · ~59y · appointed 2005-08-30 · resigned 2009-06-25
Resigned
CHARLETT, Stanley Mervyn
director · ~99y · resigned 1992-08-31
Resigned
GIBSON, John Frederick
director · ~75y · appointed 2005-08-30 · resigned 2007-07-12
Resigned
HESLOP, Stephen
director · ~68y · appointed 2007-07-12 · resigned 2009-11-22
Resigned
RIDGWELL, Patrick George
director · ~80y · appointed 1996-05-04 · resigned 2005-08-31
Resigned
RUSSELL, Angela
director · ~93y · resigned 1994-01-24
Resigned
RUSSELL, Anthony Patrick
director · ~91y · resigned 1996-05-04
Resigned
RUSSELL, Doreen
director · ~92y · resigned 1994-05-01
Resigned
RUSSELL, Peter John
director · ~88y · resigned 1996-05-04
Resigned
SIMISTER, John David
director · ~78y · appointed 1996-05-04 · resigned 2001-02-07
Resigned
SIMISTER, John David
director · ~78y · resigned 1994-11-30
Resigned
STEWART, Gary John
director · ~58y · appointed 2001-02-07 · resigned 2003-11-27
Resigned
THOMAS, Christopher Owen
director · ~81y · appointed 1998-01-20 · resigned 2005-08-31
Resigned
WITHERS, Gavin David
director · ~61y · appointed 2005-08-30 · resigned 2006-11-27
Resigned

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

Mortgages & charges

9
Total charges
0
Outstanding
0
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property11/04/199421/11/2003
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property18/03/199210/06/1994
satisfied
Barclays
Barclays Bank PLC
Guarantee and debenture1 property21/02/199210/06/1994
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property01/09/198910/06/1994
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property18/09/198510/06/1994
satisfied
Barclays
Barclays Bank PLC
Debenture1 property17/05/197710/06/1994
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property04/08/197010/06/1994
satisfied
Barclays
Barclays Bank PLC
Debenture1 property23/07/196310/06/1994
satisfied
Barclays
Barclays Bank PLC
Legal charge2 properties15/01/195421/11/2003

Recent filings (116 total)

gazette-dissolved-liquidation
gazette · GAZ2
2017-01-12
liquidation-voluntary-members-return-of-final-meeting
insolvency · 4.71
2016-10-12
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2016-08-09
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2015-08-05
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2014-05-01
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2013-06-18
change-registered-office-address-company-with-date-old-address
address · AD01
2012-11-28
change-registered-office-address-company-with-date-old-address
address · AD01
2012-03-27
liquidation-voluntary-declaration-of-solvency
insolvency · 4.70
2012-03-27
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2012-03-27
resolution
resolution · RESOLUTIONS
2012-03-27
legacy
insolvency · CAP-SS
2012-03-19
legacy
capital · SH20
2012-03-19
resolution
resolution · RESOLUTIONS
2012-03-19
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2012-03-19