SPARROWS OFFSHORE SERVICES LIMITED

🌳Matureactive
00845839 · ltd · incorporated 1965-04-14
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
66/100
Strong
🔔
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: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 66/100 (strong), bankability 67/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 15 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

29 live charges · 15 lenders · oldest 42.9y

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 42.9 years old — likely at or near maturity.
  • · 15 lenders named — inter-creditor friction likely.
  • · Legal-friction score 63/100 (high).

Data confidence

Overall: medium (60/100)

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
29 charges (29/29 with lender, 29/29 with type)
90
Directors & officers
32 officers (4 active, 32 linked, 24 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
282 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
66/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (131 events)Click to expand
  1. 2026-03-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-04-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2024-08-27
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  4. 2024-08-27
    📄
    legacy
    capital · SH20
  5. 2024-08-27
    ⚠️
    legacy
    insolvency · CAP-SS
  6. 2024-08-27
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2024-06-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2024-05-28
    ANDERSON, Nicola Pamela appointed
    director
  9. 2024-05-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2023-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2023-06-07
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  12. 2023-05-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2023-05-17
    BUCKHAM, David William appointed
    director
  14. 2023-05-17
    CORBIN, Matthew William John appointed
    director
  15. 2023-05-17
    JOHNSON, Neil Austin resigned
    director
  16. 2023-05-17
    KERR, Ewen resigned
    director
  17. 2023-05-17
    MITCHELL, Stewart Andrew Alan resigned
    director
  18. 2023-05-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2023-05-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2023-05-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2023-05-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2023-02-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  23. 2023-02-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2023-02-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2023-02-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2023-02-01
    🔓
    Charge satisfied #29
  27. 2023-02-01
    🔓
    Charge satisfied #28
  28. 2023-02-01
    🔓
    Charge satisfied #27
  29. 2023-02-01
    🔓
    Charge satisfied #26
  30. 2022-09-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  31. 2021-02-24
    🔓
    Charge satisfied #25
  32. 2021-02-24
    🔓
    Charge satisfied #24
  33. 2021-02-24
    🔓
    Charge satisfied #23
  34. 2021-02-24
    🔓
    Charge satisfied #22
  35. 2021-02-24
    🔓
    Charge satisfied #21
  36. 2021-02-24
    🔓
    Charge satisfied #20
  37. 2021-02-24
    🔓
    Charge satisfied #19
  38. 2021-02-24
    🔓
    Charge satisfied #18
  39. 2020-12-22
    🔒
    Charge registered #29
    Lender: Nordic Trustee & Agency Ab (Publ) as Security Trustee
  40. 2020-12-22
    🔒
    Charge registered #28
    Lender: Nordic Trustee & Agency Ab (Publ) as Security Agent for Itself and on Behalf of the Secured Parties
  41. 2020-12-22
    🔒
    Charge registered #27
    Lender: Nordic Trustee & Agency Ab (Publ) as Security Agent Acting for Itself and on Behalf of the Secured Parties
  42. 2020-12-22
    🔒
    Charge registered #26
    Lender: Nordic Trustee & Agency Ab (Publ) as Security Trustee
  43. 2019-04-18
    🔒
    Charge registered #25
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
  44. 2017-12-29
    🔒
    Charge registered #24
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
  45. 2017-12-29
    🔒
    Charge registered #23
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
  46. 2017-12-29
    🔒
    Charge registered #22
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
  47. 2017-12-29
    🔒
    Charge registered #21
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
  48. 2015-06-24
    KERR, Ewen appointed
    director
  49. 2014-12-16
    🔒
    Charge registered #20
    Lender: Hsbc Corporate Trustee Company (UK) Limited, for Itself as Security Agent and for Each of the Secured Parties
  50. 2014-10-06
    WILSON, Richard Alexander resigned
    director
Showing most recent 50 of 131 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 high · 1 med ·
1 insolvency-related filing on record
high

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

Evidence: 2024-08-27: 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

Sparrows Offshore International Group Ltd. is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Sparrows Offshore International Group Ltd.
Corporate parent · holds 75-100% shares · board control
ultimate parent
SPARROWS OFFSHORE SERVICES LIMITED
This company · 00845839

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
Sparrows Offshore International Group Ltd.
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 · Trade services · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
007BEAUTY LTD
16716456 · est 2025 · no financials extracted
01 MECHANICS LIMITED
11069747 · est 2017 · no financials extracted
8y
1 CONCIERGE SERVICES LTD
13608023 · est 2021 · no financials extracted
4y
1 HARE COURT CHAMBERS LIMITED
16686969 · est 2025 · no financials extracted
10K60 LIMITED
12729342 · est 2020 · no financials extracted
5y
111 COLLECTION LTD
16321615 · est 2025 · no financials extracted
1y
12 SMITHFIELD GENERAL PARTNER LIMITED
06239783 · est 2007 · no financials extracted
18y
123 DONE LTD
16728314 · est 2025 · no financials extracted
123 HOLDING GROUP LTD
16762967 · est 2025 · no financials extracted
13 RHYTHMS LIMITED
11377957 · est 2018 · no financials extracted
7y
130 FENCHURCH STREET GENERAL PARTNER LIMITED
11914662 · est 2019 · no financials extracted
7y
1312 CONSULT LTD
14553202 · est 2022 · no financials extracted
3y
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
Incorporated1965-04-14
Jurisdictionengland-wales
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

30 Crown Place
London
EC2A 4ES

Filing status

Accounts
Next due: 2027-05-31
Last made up to: 2025-08-31
Confirmation statement
Next due: 2027-02-01
Last: 2026-01-18

Officers (4 active · 28 resigned)

PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 2012-11-05
View their other companies + combined net worth →
Active
ANDERSON, Nicola Pamela
director · ~45y · appointed 2024-05-28
View their other companies + combined net worth →
Active
BUCKHAM, David William
director · ~55y · appointed 2023-05-17
View their other companies + combined net worth →
Active
CORBIN, Matthew William John
director · ~53y · appointed 2023-05-17
View their other companies + combined net worth →
Active
BROWN, Gareth Trevor
secretary · appointed 1998-01-30 · resigned 2000-09-22
Resigned
MACLAY MURRAY & SPENS LLP
corporate-nominee-secretary · appointed 2008-03-31 · resigned 2011-02-07
Resigned
MD SECRETARIES LIMITED
corporate-secretary · appointed 2011-02-15 · resigned 2012-11-05
Resigned
PAULL & WILLIAMSONS
corporate-secretary · appointed 2000-09-22 · resigned 2008-03-31
Resigned
PLANT NOMINEES LIMITED
corporate-secretary · resigned 1998-01-30
Resigned
BANNISTER, Adrian John
director · ~62y · appointed 1998-01-30 · resigned 2010-08-05
Resigned
BARNES, Kenneth
director · ~92y · resigned 1993-06-30
Resigned
BARRASS, David John
director · ~75y · appointed 1998-01-30 · resigned 2000-09-22
Resigned
COCKBURN, David
director · ~72y · appointed 1994-10-01 · resigned 2011-01-10
Resigned
COWIE, John Richard
director · ~74y · resigned 1996-12-12
Resigned
FRIEDLOS, Nicholas Robert
director · ~69y · appointed 2002-03-31 · resigned 2007-01-30
Resigned
GLEN, Andrew Lundie
director · ~63y · appointed 2011-09-01 · resigned 2014-09-17
Resigned
HART, Raymond John
director · ~81y · appointed 1993-08-31 · resigned 1996-05-24
Resigned
HOWARTH, Leigh James
director · ~62y · appointed 2011-01-10 · resigned 2011-08-31
Resigned
JOHNSON, Neil Austin
director · ~57y · appointed 2014-09-17 · resigned 2023-05-17
Resigned
JORDAN, John Robert
director · ~70y · appointed 2005-01-01 · resigned 2009-11-25
Resigned

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

Mortgages & charges

29
Total charges
1
Outstanding
1
Active lenders
Status:Lender:29 of 29 shown
TypeProperties
satisfied
Nordic Trustee & Agency Ab (Publ) as Security Trustee
A registered charge1 property22/12/202001/02/2023
satisfied
Nordic Trustee & Agency Ab (Publ) as Security Agent for Itself and on Behalf of the Secured Parties
A registered charge1 property22/12/202001/02/2023
satisfied
Nordic Trustee & Agency Ab (Publ) as Security Agent Acting for Itself and on Behalf of the Secured Parties
A registered charge1 property22/12/202001/02/2023
satisfied
Nordic Trustee & Agency Ab (Publ) as Security Trustee
A registered charge1 property22/12/202001/02/2023
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
A registered charge1 property18/04/201924/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Agent
A registered charge1 property29/12/201724/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Agent
A registered charge1 property29/12/201724/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Agent
A registered charge1 property29/12/201724/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Agent
A registered charge1 property29/12/201724/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited, for Itself as Security Agent and for Each of the Secured Parties
A registered charge16/12/201424/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (the Security Agent)
Stand security executed on 23 0OCTOBER 20121 property09/11/201224/02/2021
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Security accession deed1 property24/10/201224/02/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as the Security Agent for the Finance Parties
Keyman insurance assignment1 property09/01/201214/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as the Security Agent for the Finance Parties
Keyman insurance assignment in relation to christopher dixon1 property09/01/201214/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Agent)
Group debenture1 property31/03/200814/12/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties
Deed of confirmation in respect of a bond and floating charge1 property31/08/200709/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties
Deed of confirmation in respects of a debenture1 property31/08/200709/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property01/09/200609/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond and floating charge1 property01/09/200609/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Fixed and floating charge1 property03/04/200309/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A standard security which was presented for registration in scotland on 11TH april 2003 and1 property31/03/200317/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A standard security which was presented for registration in scotland on 11TH april 2003 and1 property31/03/200317/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property31/03/200309/04/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property31/03/200309/04/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
A standard security which was pressented for registration in scotland on 27 september 2000 and1 property22/09/200019/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
A standard security which was presented for registration in scotland on 27 september 2000 and1 property22/09/200023/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
A standard security which was presented for registration in scotland on 27 september 2000 and1 property22/09/200023/04/2003
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property22/09/200023/04/2003
outstanding
Citicorp International Bank Limitedas Trustee
Legal charge1 property06/06/1983
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (282 total)

accounts-with-accounts-type-full
accounts · AA
2026-03-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-21
accounts-with-accounts-type-full
accounts · AA
2025-04-24
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-12
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2024-08-27
legacy
capital · SH20
2024-08-27
legacy
insolvency · CAP-SS
2024-08-27
resolution
resolution · RESOLUTIONS
2024-08-27
appoint-person-director-company-with-name-date
officers · AP01
2024-06-03
accounts-with-accounts-type-full
accounts · AA
2024-05-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-18
accounts-with-accounts-type-full
accounts · AA
2023-10-04
change-account-reference-date-company-current-shortened
accounts · AA01
2023-06-07
appoint-person-director-company-with-name-date
officers · AP01
2023-05-19
termination-director-company-with-name-termination-date
officers · TM01
2023-05-17