VERDANT MUNICIPAL LIMITED

⚰️Wound downdissolved
01204818 · ltd · incorporated 1975-03-24
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 47.0y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
50/100
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 50/100 (worth a look), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

6 live charges · 2 lenders · oldest 47.0y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 47.0 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 20/100 — clean.

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
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
21 officers (3 active, 21 linked, 14 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
23 connected companies via shared directors
90
Filing history
147 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
50/100Worth 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
55
Some acquirability indicators.
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. 2019-04-02
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-04-02
    🏁
    Company dissolved
  3. 2019-01-15
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2019-01-07
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2018-10-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2018-10-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2018-10-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2018-09-28
    PIKE, Richard Neil appointed
    director
  9. 2018-09-28
    TOPHAM, Michael Robert Mason appointed
    director
  10. 2018-09-28
    WAKELIN, Ian Raymond resigned
    director
  11. 2018-09-18
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2018-08-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2018-08-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2018-08-09
    🔓
    Charge satisfied #5
  15. 2018-08-09
    🔓
    Charge satisfied #3
  16. 2018-07-03
    📄
    legacy
    capital · SH20
  17. 2018-07-03
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  18. 2018-07-03
    ⚠️
    legacy
    insolvency · CAP-SS
  19. 2018-07-03
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2017-10-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2017-06-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2017-06-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2017-06-14
    WAKELIN, Ian Raymond appointed
    director
  24. 2016-12-12
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2016-12-09
    WOODWARD, Keith resigned
    secretary
  26. 2016-12-09
    WOODWARD, Keith resigned
    director
  27. 2016-09-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  28. 2016-01-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  29. 2015-08-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  30. 2015-01-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  31. 2014-08-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  32. 2012-07-03
    ELLSON, Hilary Myra resigned
    secretary
  33. 2011-10-12
    BIFFA CORPORATE SERVICES LIMITED appointed
    corporate-director
  34. 2011-10-12
    HALES WASTE CONTROL LIMITED resigned
    corporate-director
  35. 2008-11-27
    LOWTH, Timothy Walter John resigned
    director
  36. 2008-11-27
    WOODWARD, Keith appointed
    director
  37. 2008-03-31
    CLARK, William Alexander Frank resigned
    secretary
  38. 2008-03-31
    ELLSON, Hilary Myra appointed
    secretary
  39. 2008-03-31
    WOODWARD, Keith appointed
    secretary
  40. 2008-03-31
    BETTINGTON, Martin John resigned
    director
  41. 2008-03-31
    HALES WASTE CONTROL LIMITED appointed
    corporate-director
  42. 2006-01-25
    🔓
    Charge satisfied #4
  43. 2006-01-25
    🔓
    Charge satisfied #2
  44. 2003-07-31
    TWEEDALE, Robin Edwin resigned
    director
  45. 2001-11-07
    BROWN, David Andrew resigned
    director
  46. 2001-08-20
    LOWTH, Timothy Walter John appointed
    director
  47. 2000-11-22
    🔓
    Charge satisfied #6
  48. 2000-09-22
    CLARK, William Alexander Frank appointed
    secretary
  49. 2000-09-22
    FRANKLIN, Nicholas Curtis resigned
    secretary
  50. 2000-09-22
    BETTINGTON, Martin John appointed
    director
Showing most recent 50 of 72 events

Owner dependency

65/100
High — earn-out structure required

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

FACTORS
  • +Founder name in company name: Company name contains director surname "LIMITED" — strong identity link between founder and business.

Succession & seller-readiness

53/100
Moderate signal

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

SIGNALS
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 51 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

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 2019-04-02

1 insolvency-related filing on record
high

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

Evidence: 2018-07-03: 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

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

🏛️
Uk Waste Management Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
VERDANT MUNICIPAL LIMITED
This company · 01204818

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
Uk Waste Management 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 · HP postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1-2 BARLEY COURT RTM COMPANY LIMITED
11041561 · est 2017 · no financials extracted
8y
1-4 JUBILEE WAY MANAGEMENT CO LTD
08061951 · est 2012 · no financials extracted
13y
10 QUAKER STREET RTM COMPANY LTD
12473184 · est 2020 · no financials extracted
6y
10 VALE ROAD (FREEHOLD) LIMITED
13796293 · est 2021 · no financials extracted
4y
100 GROVE AVENUE MANAGEMENT COMPANY LIMITED
02574512 · est 1991 · no financials extracted
35y
100 WORPLE ROAD LIMITED
10947110 · est 2017 · no financials extracted
8y
101 ST. GEORGES DRIVE MANAGEMENT COMPANY LIMITED
03158004 · est 1996 · no financials extracted
30y
108 GROVE AVENUE LIMITED
02138090 · est 1987 · no financials extracted
38y
11 AND 12 MALLOW STREET LIMITED
11349139 · est 2018 · no financials extracted
7y
11 HILL AVENUE MANAGEMENT COMPANY LIMITED
17126045 · est 2026 · no financials extracted
111 COLTMAN STREET RTM COMPANY LTD
12311684 · est 2019 · no financials extracted
6y
114 FITZJOHN'S AVENUE LIMITED
05447305 · est 2005 · no financials extracted
20y
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
Incorporated1975-03-24
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Coronation Road
Cressex
High Wycombe
Buckinghamshire
HP12 3TZ

Filing status

Accounts
Next due:
Last made up to: 2018-03-30
Confirmation statement
Next due:
Last:

Officers (0 active · 18 resigned)

PIKE, Richard Neil
director · ~57y · appointed 2018-09-28
View their other companies + combined net worth →
Active
TOPHAM, Michael Robert Mason
director · ~54y · appointed 2018-09-28
View their other companies + combined net worth →
Active
BIFFA CORPORATE SERVICES LIMITED
corporate-director · appointed 2011-10-12
View their other companies + combined net worth →
Active
CLARK, William Alexander Frank
secretary · appointed 2000-09-22 · resigned 2008-03-31
Resigned
CLARKE, Neil Russell
secretary · resigned 1995-08-31
Resigned
ELLSON, Hilary Myra
secretary · appointed 2008-03-31 · resigned 2012-07-03
Resigned
FRANKLIN, Nicholas Curtis
secretary · appointed 1995-08-31 · resigned 2000-09-22
Resigned
WOODWARD, Keith
secretary · appointed 2008-03-31 · resigned 2016-12-09
Resigned
BETTINGTON, Martin John
director · ~74y · appointed 2000-09-22 · resigned 2008-03-31
Resigned
BROWN, David Andrew
director · ~72y · appointed 2000-09-22 · resigned 2001-11-07
Resigned
CLARKE, Neil Russell
director · ~71y · resigned 1995-08-31
Resigned
CLARKE, Thomas Maurice
director · ~92y · resigned 1995-08-31
Resigned
FRANKLIN, Nicholas Curtis
director · ~83y · appointed 1995-08-31 · resigned 2000-09-22
Resigned
LOWTH, Timothy Walter John
director · ~67y · appointed 2001-08-20 · resigned 2008-11-27
Resigned
STEWART, Martin Richard
director · ~66y · appointed 1998-03-07 · resigned 2000-09-22
Resigned
TWEEDALE, Robin Edwin
director · ~74y · appointed 2000-09-22 · resigned 2003-07-31
Resigned
WAKELIN, Ian Raymond
director · ~63y · appointed 2017-06-14 · resigned 2018-09-28
Resigned
WAKELIN, Ian Raymond
director · ~63y · appointed 1995-08-31 · resigned 1997-06-25
Resigned
WHYBROW, Ian Michael
director · ~60y · appointed 1995-08-31 · resigned 1998-03-07
Resigned
WOODWARD, Keith
director · ~72y · appointed 2008-11-27 · resigned 2016-12-09
Resigned

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

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Midland Bank
Midland Bank PLC
Charge2 properties27/08/199322/11/2000
satisfied
Midland Bank
Midland Bank PLC
Fixed and floating charge1 property29/11/198425/01/2006
satisfied
Norwich General Trust
Norwich General Trust Limited
Fixed charge1 property23/11/198409/08/2018
satisfied
Norwich General Trust
Norwich General Trust Limited
Legal charge1 property17/10/198309/08/2018
satisfied
Midland Bank
Midland Bank PLC
Mortgage1 property20/02/198125/01/2006
satisfied
Midland Bank
Midland Bank PLC
Charge1 property04/05/197911/08/1995

Recent filings (147 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-04-02
gazette-notice-voluntary
gazette · GAZ1(A)
2019-01-15
dissolution-application-strike-off-company
dissolution · DS01
2019-01-07
appoint-person-director-company-with-name-date
officers · AP01
2018-10-09
termination-director-company-with-name-termination-date
officers · TM01
2018-10-09
appoint-person-director-company-with-name-date
officers · AP01
2018-10-09
accounts-with-accounts-type-dormant
accounts · AA
2018-09-18
mortgage-satisfy-charge-full
mortgage · MR04
2018-08-09
mortgage-satisfy-charge-full
mortgage · MR04
2018-08-09
confirmation-statement-with-updates
confirmation-statement · CS01
2018-08-07
legacy
capital · SH20
2018-07-03
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2018-07-03
legacy
insolvency · CAP-SS
2018-07-03
resolution
resolution · RESOLUTIONS
2018-07-03
accounts-with-accounts-type-dormant
accounts · AA
2017-10-11