00969759 LIMITED

🌳Matureactive
00969759 · ltd · incorporated 1970-01-07
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
61/100
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 61/100 (worth a look), bankability 47/100. Strong seller-intent signal (88/100, director aged 84). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: share sale to pe / searcher (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 42.2y

35/100
too messy

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

  • · Oldest live charge is 42.2 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (59/100)

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
25 officers (3 active, 25 linked, 20 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
173 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
61/100Worth a look
PassWatchWorth a lookStrongExceptional 

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

Business quality
45
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 (72 events)Click to expand
  1. 2024-07-19
    📄
    restoration-order-of-court
    restoration · AC92
  2. 2023-10-03
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  3. 2023-10-03
    🏁
    Company dissolved
  4. 2023-07-18
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  5. 2023-07-07
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  6. 2021-11-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2021-11-02
    🔓
    Charge satisfied #3
  8. 2021-05-18
    📄
    restoration-order-of-court
    restoration · AC92
  9. 2021-05-18
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  10. 2019-06-04
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  11. 2019-03-19
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  12. 2019-03-11
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  13. 2018-12-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2018-03-02
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  15. 2017-11-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2017-10-19
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2017-10-19
    🔓
    Charge satisfied #4
  18. 2017-03-16
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  19. 2016-11-16
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2016-03-22
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2015-11-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2015-03-27
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  23. 2014-11-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2014-04-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2014-03-17
    📄
    appoint-person-secretary-company-with-name
    officers · AP03
  26. 2014-03-17
    📄
    termination-secretary-company-with-name
    officers · TM02
  27. 2014-02-28
    BRUCE, Martha Blanche Waymark appointed
    secretary
  28. 2014-02-28
    SLC CORPORATE SERVICES LIMITED resigned
    corporate-secretary
  29. 2012-11-09
    MORRIS, Robert Ridley appointed
    director
  30. 2012-11-09
    HARTLEY, Paul resigned
    director
  31. 2010-06-23
    HARTLEY, Paul appointed
    director
  32. 2010-06-23
    MORRIS, Robert Ridley resigned
    director
  33. 2008-07-14
    CUMMINGS, Richard Ian resigned
    director
  34. 2008-07-14
    EARLES, Ian resigned
    director
  35. 2008-05-14
    HIGH, Keith resigned
    director
  36. 2007-08-31
    HEATH, Lewis resigned
    director
  37. 2006-09-08
    🔒
    Charge registered #4
    Lender: Lloyds Tsb Bank PLC
  38. 2005-04-29
    HIGH, Keith resigned
    secretary
  39. 2005-04-29
    SLC CORPORATE SERVICES LIMITED appointed
    corporate-secretary
  40. 2002-11-04
    EARLES, Ian appointed
    director
  41. 2002-11-01
    BESTWICK, Paul Francis, Dr resigned
    director
  42. 2001-09-22
    CUMMINGS, Richard Ian appointed
    director
  43. 2001-09-10
    SIDDLE, John resigned
    director
  44. 2001-09-03
    TWENTYMAN, Colin David resigned
    director
  45. 2001-01-15
    CUMMINGS, Robert Ian resigned
    director
  46. 2000-08-16
    MCADAM, Jennifer resigned
    director
  47. 2000-06-27
    HIGH, Keith appointed
    director
  48. 1999-08-21
    WHITFIELD, Eric resigned
    director
  49. 1999-01-21
    🔓
    Charge satisfied #1
  50. 1998-10-01
    🔓
    Charge satisfied #2
Showing most recent 50 of 72 events

Owner dependency

83/100
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
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 29 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 84 — succession pressure is live.

Succession & seller-readiness

91/100
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 84 years old. Natural succession window is now.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 29 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 56 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2020-03-31

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2019-04-03

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

Jourdan Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Jourdan Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
00969759 LIMITED
This company · 00969759

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
Jourdan Plc
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 · NG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
0276 NEWPORTIOW (FREEHOLDCO) LIMITED
12578944 · est 2020 · no financials extracted
5y
1 REGENT STREET MANAGEMENT LTD
15061787 · est 2023 · no financials extracted
2y
1-12 YSTAD FFERM BRAICH LIMITED
11789950 · est 2019 · no financials extracted
7y
1-6 LAFFORD LANE RTM COMPANY LTD
12230819 · est 2019 · no financials extracted
6y
10 VILLA ROAD MANAGEMENT COMPANY LIMITED
04695628 · est 2003 · no financials extracted
23y
106 CRICKETFIELD ROAD FREEHOLD LTD
13081657 · est 2020 · no financials extracted
5y
11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED
02661828 · est 1991 · no financials extracted
34y
112 AND 114 MUSTERS ROAD MANAGEMENT COMPANY LIMITED
07193611 · est 2010 · no financials extracted
16y
113 BROXHOLM ROAD LIMITED
04833065 · est 2003 · no financials extracted
22y
12 & 12A MOORE CLOSE FREEHOLDERS LIMITED
09554998 · est 2015 · no financials extracted
10y
122 HOLDINGS LIMITED
15412846 · est 2024 · no financials extracted
2y
12LG LIMITED
14578263 · est 2023 · no financials extracted
3y
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

Statusactive
Typeltd
Incorporated1970-01-07
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Elm House
Elmer Street North
Grantham
Lincolnshire
NG31 6RE

Filing status

Accounts
Next due: 2020-03-31OVERDUE
Last made up to: 2018-06-30
Confirmation statement
Next due: 2019-04-03OVERDUE
Last: 2018-03-20

Officers (3 active · 22 resigned)

BRUCE, Martha Blanche Waymark
secretary · appointed 2014-02-28
View their other companies + combined net worth →
Active
ABELL, John David
director · ~84y · appointed 1997-05-20
View their other companies + combined net worth →
Active
MORRIS, Robert Ridley
director · ~84y · appointed 2012-11-09
View their other companies + combined net worth →
Active
COLLINS, Peter William
secretary · appointed 1994-08-25 · resigned 1998-04-30
Resigned
HIGH, Keith
secretary · appointed 1998-04-30 · resigned 2005-04-29
Resigned
STUART, Alexander Alfred
secretary · resigned 1994-08-25
Resigned
SLC CORPORATE SERVICES LIMITED
corporate-secretary · appointed 2005-04-29 · resigned 2014-02-28
Resigned
BESTWICK, Paul Francis, Dr
director · ~82y · appointed 1998-09-01 · resigned 2002-11-01
Resigned
COLLINS, Peter William
director · ~78y · appointed 1994-07-05 · resigned 1998-04-30
Resigned
CUMMINGS, Richard Ian
director · ~71y · appointed 2001-09-22 · resigned 2008-07-14
Resigned
CUMMINGS, Robert Ian
director · ~71y · appointed 1996-07-22 · resigned 2001-01-15
Resigned
EARLES, Ian
director · ~66y · appointed 2002-11-04 · resigned 2008-07-14
Resigned
ELLIOTT, Paul Stuart
director · ~78y · resigned 1997-12-09
Resigned
FRITH, Jeffrey Albert
director · ~81y · resigned 1998-05-05
Resigned
GREEN, David Edward
director · ~78y · resigned 1995-03-31
Resigned
HARTLEY, Paul
director · ~82y · appointed 2010-06-23 · resigned 2012-11-09
Resigned
HEATH, Lewis
director · ~84y · resigned 2007-08-31
Resigned
HIGH, Keith
director · ~78y · appointed 2000-06-27 · resigned 2008-05-14
Resigned
MCADAM, Jennifer
director · ~61y · appointed 1998-02-18 · resigned 2000-08-16
Resigned
MORRIS, Robert Ridley
director · ~84y · appointed 1997-08-11 · resigned 2010-06-23
Resigned

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

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set-off agreement dated 9 june 1998 and1 property08/09/200619/10/2017
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Debenture1 property09/06/199802/11/2021
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property20/03/199201/10/1998
satisfied
Lloyds Banking Group
Governor and Company of the Bank of Scotland.
Debenture1 property24/02/198421/01/1999

Recent filings (173 total)

restoration-order-of-court
restoration · AC92
2024-07-19
gazette-dissolved-voluntary
gazette · GAZ2(A)
2023-10-03
gazette-notice-voluntary
gazette · GAZ1(A)
2023-07-18
dissolution-application-strike-off-company
dissolution · DS01
2023-07-07
mortgage-satisfy-charge-full
mortgage · MR04
2021-11-02
restoration-order-of-court
restoration · AC92
2021-05-18
certificate-change-of-name-company
change-of-name · CERTNM
2021-05-18
gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-06-04
gazette-notice-voluntary
gazette · GAZ1(A)
2019-03-19
dissolution-application-strike-off-company
dissolution · DS01
2019-03-11
accounts-with-accounts-type-dormant
accounts · AA
2018-12-05
confirmation-statement-with-updates
confirmation-statement · CS01
2018-03-21
move-registers-to-registered-office-company-with-new-address
address · AD04
2018-03-02
accounts-with-accounts-type-dormant
accounts · AA
2017-11-27
mortgage-satisfy-charge-full
mortgage · MR04
2017-10-19