GOLDENBOLT INTERNATIONAL LIMITED

⚰️Wound downdissolved
00891569 · ltd · incorporated 1966-11-09
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
60/100
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 60/100 (worth a look), bankability 62/100. Strong seller-intent signal (73/100, director aged 90). Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

6 live charges · 4 lenders · oldest 46.5y

35/100
too messy

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

  • · Oldest live charge is 46.5 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: low (52/100)

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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
8 officers (2 active, 8 linked, 6 with DOB)
85
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
13 connected companies via shared directors
84
Filing history
85 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
60/100Worth 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
59
Some moderate concerns — review flags.
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 (47 events)Click to expand
  1. 2017-03-14
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2017-03-14
    🏁
    Company dissolved
  3. 2016-12-27
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2016-12-20
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2016-02-18
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  6. 2015-10-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  7. 2015-01-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  8. 2014-11-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2014-10-31
    ROSS, Peter Angus resigned
    director
  10. 2014-10-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  11. 2014-08-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2014-08-01
    TURNER, Jonathan Francis Andrew appointed
    director
  13. 2013-12-31
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  14. 2013-10-25
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  15. 2013-10-12
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  16. 2012-12-22
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2012-10-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  18. 2011-12-14
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  19. 2011-10-31
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  20. 2011-02-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2010-10-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  22. 2010-04-07
    📄
    termination-secretary-company-with-name
    officers · TM02
  23. 2010-04-07
    📄
    termination-director-company-with-name
    officers · TM01
  24. 2010-03-26
    BROWN, John William resigned
    secretary
  25. 2010-03-26
    BROWN, John William resigned
    director
  26. 2009-12-23
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2009-12-04
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  28. 2008-12-23
    📄
    legacy
    annual-return · 363a
  29. 2008-10-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  30. 2008-01-10
    📄
    legacy
    annual-return · 363s
  31. 2000-01-24
    BROWN, John William appointed
    director
  32. 2000-01-24
    DIPPIE, James Gordon resigned
    director
  33. 2000-01-24
    WHILLIS, Selby Carter resigned
    director
  34. 1999-04-21
    🔓
    Charge satisfied #6
  35. 1999-04-21
    🔓
    Charge satisfied #5
  36. 1999-04-21
    🔓
    Charge satisfied #4
  37. 1999-04-21
    🔓
    Charge satisfied #2
  38. 1999-04-21
    🔓
    Charge satisfied #1
  39. 1998-08-07
    BROWN, John William appointed
    secretary
  40. 1998-08-07
    WHILLIS, Selby Carter resigned
    secretary
  41. 1994-05-27
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  42. 1991-05-31
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  43. 1981-08-25
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  44. 1981-01-22
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland.
  45. 1979-11-14
    🔒
    Charge registered #2
    Lender: Lloyds and Scottish Trust Limited
  46. 1979-10-08
    🔒
    Charge registered #1
    Lender: Lloyds and Scottish Trust LTD
  47. 1966-11-09
    🏢
    Company incorporated
    As GOLDENBOLT INTERNATIONAL LIMITED

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 90 — succession pressure is live.

Succession & seller-readiness

81/100
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 90 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 59 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

1 high · 1 med ·
Company dissolved
high

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

Evidence: Dissolved on 2017-03-14

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 · Holding company · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00118632 LIMITED
00118632 · est 1911 · no financials extracted
114y
1 SOUTH VIEW (MENSTON) MANAGEMENT COMPANY LIMITED
10348461 · est 2016 · no financials extracted
9y
1-5 RESIDENTS FOXWOOD LIMITED
06592963 · est 2008 · no financials extracted
17y
10 THE DRIVE ROUNDHAY LTD
13274003 · est 2021 · no financials extracted
5y
1000 PEAKS LTD
16445342 · est 2025 · no financials extracted
101 HENDON WAY LTD
12935303 · est 2020 · no financials extracted
5y
107 HARBUT ROAD LTD
11814195 · est 2019 · no financials extracted
7y
11 LEATHWAITE ROAD LIMITED
05324586 · est 2005 · no financials extracted
21y
12-14 BRADFORD ROAD RTM COMPANY LTD
15383543 · est 2024 · no financials extracted
2y
121 ESTATES LTD
16911442 · est 2025 · no financials extracted
14 PARK ROW MANAGEMENT COMPANY LIMITED
03690240 · est 1998 · no financials extracted
27y
14 YEWBANK TERRACE MANAGEMENT COMPANY LIMITED
07016555 · est 2009 · no financials extracted
16y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1966-11-09
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

27a Lidget Hill
Pudsey
West Yorkshire
LS28 7LG

Filing status

Accounts
Next due:
Last made up to: 2015-01-30
Confirmation statement
Next due:
Last:

Officers (0 active · 6 resigned)

ROSS, Elliot Wallace
director · ~90y
View their other companies + combined net worth →
Active
TURNER, Jonathan Francis Andrew
director · ~49y · appointed 2014-08-01
View their other companies + combined net worth →
Active
BROWN, John William
secretary · appointed 1998-08-07 · resigned 2010-03-26
Resigned
WHILLIS, Selby Carter
secretary · resigned 1998-08-07
Resigned
BROWN, John William
director · ~82y · appointed 2000-01-24 · resigned 2010-03-26
Resigned
DIPPIE, James Gordon
director · ~105y · resigned 2000-01-24
Resigned
ROSS, Peter Angus
director · ~90y · resigned 2014-10-31
Resigned
WHILLIS, Selby Carter
director · ~97y · resigned 2000-01-24
Resigned

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

Mortgages & charges

6
Total charges
1
Outstanding
1
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property27/05/199421/04/1999
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property31/05/199121/04/1999
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security registered at sasines on 4/9/811 property25/08/198121/04/1999
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland.
Debenture1 property22/01/1981
satisfied
Lloyds Banking Group
Lloyds and Scottish Trust Limited
Charge1 property14/11/197921/04/1999
satisfied
Lloyds Banking Group
Lloyds and Scottish Trust LTD
Charge1 property08/10/197921/04/1999
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (85 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2017-03-14
gazette-notice-voluntary
gazette · GAZ1(A)
2016-12-27
dissolution-application-strike-off-company
dissolution · DS01
2016-12-20
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-02-18
accounts-with-accounts-type-total-exemption-small
accounts · AA
2015-10-27
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-01-06
termination-director-company-with-name-termination-date
officers · TM01
2014-11-14
accounts-with-accounts-type-total-exemption-small
accounts · AA
2014-10-30
appoint-person-director-company-with-name-date
officers · AP01
2014-08-14
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2013-12-31
accounts-with-accounts-type-total-exemption-small
accounts · AA
2013-10-25
change-registered-office-address-company-with-date-old-address
address · AD01
2013-10-12
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2012-12-22
accounts-with-accounts-type-total-exemption-small
accounts · AA
2012-10-30
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2011-12-14