REG VARDY LIMITED

🌳Matureactive
00611190 · ltd · incorporated 1958-09-12
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
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 45190
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with exceptional profile and acceptable with review structure.

Opportunity 80/100 (exceptional), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

7 live charges · 6 lenders · oldest 25.5y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 25.5 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
28 officers (5 active, 28 linked, 22 with DOB)
86
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
33 connected companies via shared directors
90
Filing history
434 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 address
Last 180 days
1
filing
  • 1 address
Counts from Companies House filing history.
Corporate timeline (80 events)Click to expand
  1. 2026-03-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-10-20
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  3. 2025-10-20
    📄
    legacy
    accounts · PARENT_ACC
  4. 2025-10-20
    📄
    legacy
    other · GUARANTEE2
  5. 2025-10-20
    📄
    legacy
    other · AGREEMENT2
  6. 2025-10-08
    📄
    legacy
    accounts · PARENT_ACC
  7. 2025-09-23
    📄
    legacy
    other · GUARANTEE2
  8. 2025-04-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2025-04-01
    🔒
    Charge registered #7
    Lender: Bank of America, N.A.
  10. 2025-02-27
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  11. 2025-01-20
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  12. 2025-01-20
    📄
    legacy
    accounts · PARENT_ACC
  13. 2025-01-13
    📄
    legacy
    other · GUARANTEE2
  14. 2024-12-18
    📄
    legacy
    other · AGREEMENT2
  15. 2024-09-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2024-09-02
    THOMAS, Richard John appointed
    director
  17. 2024-07-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2024-07-09
    🔒
    Charge registered #6
    Lender: Bank of America, N.A.
  19. 2024-07-01
    MALONEY, Richard James appointed
    director
  20. 2024-07-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2024-06-28
    WILLIS, Mark Simon resigned
    director
  22. 2024-06-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2024-02-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2024-02-06
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  25. 2024-02-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2024-02-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2024-02-05
    🔓
    Charge satisfied #5
  28. 2024-02-01
    WILLIAMSON, Neil appointed
    director
  29. 2024-01-31
    BERMAN, William resigned
    director
  30. 2023-10-24
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  31. 2023-10-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  32. 2023-10-07
    CASHA, Martin Shaun resigned
    director
  33. 2022-03-18
    🔒
    Charge registered #5
    Lender: National Westminster Bank PLC
  34. 2020-04-09
    BERMAN, William appointed
    director
  35. 2019-06-30
    HERBERT, Mark Philip resigned
    director
  36. 2019-04-08
    WILLIS, Mark Simon appointed
    director
  37. 2019-04-01
    HERBERT, Mark Philip appointed
    director
  38. 2019-03-31
    FINN, Trevor Garry resigned
    director
  39. 2019-03-31
    HOLDEN, Timothy Paul resigned
    director
  40. 2017-01-01
    SYKES, Hilary Claire resigned
    secretary
  41. 2017-01-01
    SYKES, Hilary Claire resigned
    director
  42. 2016-03-18
    🔓
    Charge satisfied #4
  43. 2013-05-07
    🔓
    Charge satisfied #3
  44. 2013-05-07
    🔓
    Charge satisfied #2
  45. 2013-05-03
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC as Security Agent
  46. 2009-12-11
    HOLDEN, Timothy Paul appointed
    director
  47. 2009-12-10
    FORSYTH, David Robertson resigned
    director
  48. 2009-05-13
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
  49. 2009-05-13
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
  50. 2006-10-27
    MALONEY, Richard James appointed
    secretary
Showing most recent 50 of 80 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
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder name in company name: Company name contains director surname "LIMITED" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

53/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • secondary12+ year tenure: Director in role 20 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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

Pendragon Newco 2 Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Pendragon Newco 2 Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
REG VARDY LIMITED
This company · 00611190

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
Pendragon Newco 2 Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control23/10/2023
2 historic (ceased) PSCs
  • Pendragon Group Holdings Limitedceased 23/10/2023· 75-100% shares · 75-100% voting · board control
  • Pendragon Plcceased 23/10/2023· 75-100% voting

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 · Automotive · NG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
181 CLASSIC MOTORS LTD
10187324 · est 2016 · no financials extracted
9y
1ST CALL CAR DEALER LTD
16818808 · est 2025 · no financials extracted
1STOP MOT CENTRE LTD
08620228 · est 2013 · no financials extracted
12y
20FYPM LIMITED
13169190 · est 2021 · no financials extracted
5y
365 247 LTD
15894501 · est 2024 · no financials extracted
1y
3D MATS UK LTD
13828784 · est 2022 · no financials extracted
4y
3WAYS HAND CAR WASH LIMITED
10892071 · est 2017 · no financials extracted
8y
4 SEASONS TYRES NOTTS LTD
16485249 · est 2025 · no financials extracted
4 WHEEL SOLUTIONS LTD
08051172 · est 2012 · no financials extracted
13y
4 X 4 CARS LIMITED
08885983 · est 2014 · no financials extracted
12y
5 SPEED AUTOMOTIVE ENGINEERING LIMITED
12481706 · est 2020 · no financials extracted
6y
5STARMODZ LEICESTER LTD
16656445 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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

Statusactive
Typeltd
Incorporated1958-09-12
Jurisdictionengland-wales
Primary SIC45190 — SIC 45190

Registered office

Lithia House 2 Oakwood Court, Little Oak Drive
Annesley
Nottingham
NG15 0DR
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-17
Last: 2025-10-03

Officers (5 active · 23 resigned)

MALONEY, Richard James
secretary · appointed 2006-10-27
View their other companies + combined net worth →
Active
MALONEY, Richard James
director · ~49y · appointed 2024-07-01
View their other companies + combined net worth →
Active
THOMAS, Richard John
director · ~53y · appointed 2024-09-02
View their other companies + combined net worth →
Active
WILLIAMSON, Neil
director · ~61y · appointed 2024-02-01
View their other companies + combined net worth →
Active
PENDRAGON MANAGEMENT SERVICES LIMITED
corporate-director · appointed 2006-05-18
View their other companies + combined net worth →
Active
BRINE, Jason Andrew
secretary · appointed 2000-01-04 · resigned 2005-04-30
Resigned
LAUGHLIN, Fiona Elizabeth
secretary · resigned 2000-01-04
Resigned
RAWNSLEY, Patrick James
secretary · appointed 2005-04-30 · resigned 2006-10-27
Resigned
SYKES, Hilary Claire
secretary · appointed 2006-02-14 · resigned 2017-01-01
Resigned
BERMAN, William
director · ~60y · appointed 2020-04-09 · resigned 2024-01-31
Resigned
CASHA, Martin Shaun
director · ~66y · appointed 2006-02-14 · resigned 2023-10-07
Resigned
DICKINSON, Robert Henry
director · ~92y · resigned 2002-09-18
Resigned
FINN, Trevor Garry
director · ~69y · appointed 2006-02-14 · resigned 2019-03-31
Resigned
FORRESTER, Robert Thomas
director · ~57y · appointed 2001-06-29 · resigned 2006-02-14
Resigned
FORSYTH, David Robertson
director · ~70y · appointed 2006-02-14 · resigned 2009-12-10
Resigned
HERBERT, Mark Philip
director · ~59y · appointed 2019-04-01 · resigned 2019-06-30
Resigned
HOLDEN, Timothy Paul
director · ~62y · appointed 2009-12-11 · resigned 2019-03-31
Resigned
HOOD, Neil, Professor
director · ~83y · appointed 2002-07-03 · resigned 2006-02-09
Resigned
LAUNDERS, Robin Peter
director · ~76y · resigned 1994-01-06
Resigned
MCALOON, William Gerard
director · ~67y · appointed 2005-05-23 · resigned 2005-12-05
Resigned

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

Mortgages & charges

7
Total charges
2
Outstanding
1
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Bank of America, N.A.
A registered charge1 property01/04/2025
outstanding
Bank of America, N.A.
A registered charge1 property09/07/2024
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property18/03/202205/02/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Agent
A registered charge1 property03/05/201318/03/2016
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
A shares pledge1 property13/05/200907/05/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
A security agreement1 property13/05/200907/05/2013
satisfied
Fiat Auto (U.K)
Fiat Auto (U.K) Limited
Deed of deposit1 property30/10/200025/01/2003
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (434 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-03-17
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-10-20
legacy
accounts · PARENT_ACC
2025-10-20
legacy
other · GUARANTEE2
2025-10-20
legacy
other · AGREEMENT2
2025-10-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-16
legacy
accounts · PARENT_ACC
2025-10-08
legacy
other · GUARANTEE2
2025-09-23
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-02
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-02-27
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-01-20
legacy
accounts · PARENT_ACC
2025-01-20
legacy
other · GUARANTEE2
2025-01-13
legacy
other · AGREEMENT2
2024-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-08