KWIKFORM HOLDINGS LIMITED

⚰️Wound downdissolved
00391476 · ltd · incorporated 1944-11-29
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
55/100
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: Activities of other holding companies n.e.c.
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 52/100. Strong seller-intent signal (63/100, director aged 66). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 9 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (53/100).

🏦

Refinance opportunity

16 live charges · 9 lenders · oldest 63.3y

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 63.3 years old — likely at or near maturity.
  • · 9 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
16 charges (16/16 with lender, 16/16 with type)
90
Directors & officers
34 officers (2 active, 34 linked, 29 with DOB)
87
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
232 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
75
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 (114 events)Click to expand
  1. 2023-09-26
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2023-09-26
    🏁
    Company dissolved
  3. 2022-11-15
    📄
    dissolution-voluntary-strike-off-suspended
    dissolution · SOAS(A)
  4. 2022-10-11
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  5. 2022-09-30
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  6. 2022-08-25
    📄
    capital-allotment-shares
    capital · SH01
  7. 2022-08-23
    📄
    resolution
    resolution · RESOLUTIONS
  8. 2022-07-26
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  9. 2022-07-26
    📄
    legacy
    capital · SH20
  10. 2022-07-26
    ⚠️
    legacy
    insolvency · CAP-SS
  11. 2022-07-26
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2022-06-21
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  13. 2021-09-17
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  14. 2021-07-31
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2021-07-30
    SMYTHE, Anthony Kenneth resigned
    director
  16. 2021-07-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2021-07-29
    WHITE, Jeremy Mark appointed
    director
  18. 2021-03-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2021-02-04
    MCDONALD, Andrew John resigned
    director
  20. 2021-02-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2021-02-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2021-02-03
    EDWARDS, Christopher James appointed
    director
  23. 2021-02-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  24. 2021-02-02
    MCDONALD, Andrew John resigned
    secretary
  25. 2020-12-21
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  26. 2020-12-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  27. 2020-12-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  28. 2020-03-15
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  29. 2020-03-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2020-02-27
    🔒
    Charge registered #16
    Lender: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
  31. 2019-10-14
    🔒
    Charge registered #15
    Lender: Glas Trust Corporation Limited
  32. 2019-04-03
    🔓
    Charge satisfied #13
  33. 2019-03-15
    🔒
    Charge registered #14
    Lender: Glas Trust Corporation Limited
  34. 2018-08-31
    FELL, James Thomas resigned
    director
  35. 2018-08-31
    SMYTHE, Anthony Kenneth appointed
    director
  36. 2018-08-28
    BUSH, Daniel resigned
    secretary
  37. 2018-08-28
    MCDONALD, Andrew John appointed
    secretary
  38. 2018-08-28
    BUSH, Daniel resigned
    director
  39. 2018-07-30
    MCDONALD, Andrew John appointed
    director
  40. 2018-06-01
    🔓
    Charge satisfied #12
  41. 2018-05-01
    🔒
    Charge registered #13
    Lender: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
  42. 2017-12-22
    BRADBURY, Trevor resigned
    secretary
  43. 2017-12-22
    BUSH, Daniel appointed
    secretary
  44. 2017-12-22
    BRADBURY, Trevor resigned
    director
  45. 2017-12-22
    BUSH, Daniel appointed
    director
  46. 2017-12-13
    🔒
    Charge registered #12
    Lender: Glas Trust Corporation Limited
  47. 2013-09-04
    BADCOCK, Benjamin Edward resigned
    director
  48. 2013-09-04
    FELL, James Thomas appointed
    director
  49. 2007-10-17
    BADCOCK, Benjamin Edward appointed
    director
  50. 2007-10-17
    CLITHEROE, David Maurice resigned
    director
Showing most recent 50 of 114 events

Owner dependency

73/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

66/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 81 years old and no new directors in the last 3 years — succession not yet being planned internally.

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 2023-09-26

1 insolvency-related filing on record
high

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

Evidence: 2022-07-26: legacy

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.

Group structure

Bandt Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Bandt Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
KWIKFORM HOLDINGS LIMITED
This company · 00391476

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Bandt Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒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 · Holding company · SE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10-15 HOLMBURY GROVE (FREEHOLD) LIMITED
02553678 · est 1990 · no financials extracted
35y
10/11 NEVADA STREET MANAGEMENT LIMITED
02618783 · est 1991 · no financials extracted
34y
10/20 (EVEN NO'S) CLEEVE HILL LIMITED
02804582 · est 1993 · no financials extracted
33y
100 BREAKSPEARS ROAD LIMITED
05438377 · est 2005 · no financials extracted
20y
100 BROXHOLM ROAD LTD
04711887 · est 2003 · no financials extracted
23y
100 HERVEY ROAD RESIDENTS ASSOCIATION LIMITED
01492446 · est 1980 · no financials extracted
45y
100 NEWENT CLOSE (FREEHOLD) LIMITED
11081100 · est 2017 · no financials extracted
8y
100 PECKHAM HILL STREET (MANAGEMENT) LIMITED
03677505 · est 1998 · no financials extracted
27y
100 SHENLEY ROAD LIMITED
15184389 · est 2023 · no financials extracted
2y
100 STONDON PARK LIMITED
13065655 · est 2020 · no financials extracted
5y
100-111 HOLMBURY GROVE (FREEHOLD) LIMITED
04102439 · est 2000 · no financials extracted
25y
101 ARICA ROAD LTD
13700170 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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
Incorporated1944-11-29
Jurisdictionengland-wales
Primary SIC64209 — Activities of other holding companies n.e.c.

Registered office

Capital Tower
91 Waterloo Road
London
SE1 8RT
England

Filing status

Accounts
Next due:
Last made up to: 2019-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 32 resigned)

EDWARDS, Christopher James
director · ~62y · appointed 2021-02-03
View their other companies + combined net worth →
Active
WHITE, Jeremy Mark
director · ~66y · appointed 2021-07-29
View their other companies + combined net worth →
Active
BRADBURY, Trevor
secretary · appointed 1999-08-10 · resigned 2017-12-22
Resigned
BUSH, Daniel
secretary · appointed 2017-12-22 · resigned 2018-08-28
Resigned
LAWSON, Kevin Mackay
secretary · resigned 1997-10-24
Resigned
MCDONALD, Andrew John
secretary · appointed 2018-08-28 · resigned 2021-02-02
Resigned
O'CLEIRIGH, Terence Paul
secretary · appointed 1997-10-24 · resigned 1999-08-10
Resigned
BADCOCK, Benjamin Edward
director · ~57y · appointed 2007-10-17 · resigned 2013-09-04
Resigned
BARNES, Ian Murray
director · ~75y · appointed 1995-04-05 · resigned 1997-04-01
Resigned
BERESFORD, Marcus De La Poer
director · ~84y · appointed 1994-07-19 · resigned 1995-06-28
Resigned
BERESFORD, Marcus De La Poer
director · ~84y · appointed 1992-11-06 · resigned 1993-07-01
Resigned
BRADBURY, Trevor
director · ~69y · appointed 2002-06-30 · resigned 2017-12-22
Resigned
BUSH, Daniel
director · ~60y · appointed 2017-12-22 · resigned 2018-08-28
Resigned
CAMPBELL, John Richmond
director · ~82y · appointed 1993-07-05 · resigned 1995-04-05
Resigned
CLITHEROE, David Maurice
director · ~74y · appointed 2003-09-30 · resigned 2007-10-17
Resigned
DALY, Alexander
director · ~90y · appointed 1993-07-01 · resigned 1994-07-19
Resigned
FELL, James Thomas
director · ~53y · appointed 2013-09-04 · resigned 2018-08-31
Resigned
GERRETSEN, Wolbert
director · ~84y · appointed 1992-10-31 · resigned 1995-04-05
Resigned
HARDING, Ian
director · ~71y · appointed 1995-07-03 · resigned 1997-07-18
Resigned
HEWGILL, Alastair
director · ~72y · resigned 1993-07-01
Resigned

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

Mortgages & charges

16
Total charges
4
Outstanding
3
Active lenders
Status:Lender:16 of 16 shown
TypeProperties
outstanding
Glas Trust Corporation (As Security Agent and Trustee for the Secured Parties)
Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
A registered charge1 property27/02/2020
outstanding
Glas Trust Corporation
Glas Trust Corporation Limited
A registered charge1 property14/10/2019
outstanding
Glas Trust Corporation
Glas Trust Corporation Limited
A registered charge1 property15/03/2019
satisfied
Glas Trust Corporation (As Security Agent & Trustee for Secured Parties)
Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
A registered charge1 property01/05/201803/04/2019
satisfied
Glas Trust Corporation
Glas Trust Corporation Limited
A registered charge1 property13/12/201701/06/2018
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Debenture deed1 property20/03/199815/03/2000
satisfied
Lloyds Banking Group
Lloyds Bank PLC,as Trustee for the Beneficiaries (As Defined)
Standard security2 properties06/07/199515/03/2000
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property14/10/198126/05/1995
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property06/08/198026/05/1995
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property31/07/198026/05/1995
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property31/07/198026/05/1995
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property31/07/198026/05/1995
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage2 properties02/03/197326/05/1995
outstanding
United Dominions Trust
United Dominions Trust LTD
Charge1 property10/06/1969
satisfied
National Provincial Bank
National Provincial Bank LTD
Legal charge1 property20/09/196626/05/1995
satisfied
National Provincial Bank .
National Provincial Bank LTD.
Mortgage and general charge1 property08/01/196304/09/1993
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (232 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2023-09-26
dissolution-voluntary-strike-off-suspended
dissolution · SOAS(A)
2022-11-15
gazette-notice-voluntary
gazette · GAZ1(A)
2022-10-11
dissolution-application-strike-off-company
dissolution · DS01
2022-09-30
capital-allotment-shares
capital · SH01
2022-08-25
resolution
resolution · RESOLUTIONS
2022-08-23
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2022-07-26
legacy
capital · SH20
2022-07-26
legacy
insolvency · CAP-SS
2022-07-26
resolution
resolution · RESOLUTIONS
2022-07-26
change-account-reference-date-company-previous-shortened
accounts · AA01
2022-06-21
confirmation-statement-with-updates
confirmation-statement · CS01
2021-09-30
change-account-reference-date-company-previous-extended
accounts · AA01
2021-09-17
appoint-person-director-company-with-name-date
officers · AP01
2021-07-31
termination-director-company-with-name-termination-date
officers · TM01
2021-07-30