GEDDES & GROSSET LIMITED

⚰️Wound downdissolved
01289086 · ltd · incorporated 1976-12-02
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 39.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
64/100
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: Activities of other holding companies n.e.c.
Sector: Financial & insurance
ALSO REGISTERED FOR
  • 99999SIC 99999
Investor take
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 64/100 (worth a look), bankability 75/100. Strong seller-intent signal (78/100, director aged 69). 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: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 39.4y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 39.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

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, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
16 officers (2 active, 16 linked, 11 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
123 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
64/100Worth 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
80
Strong succession / seller-readiness signals.
Risk profile
67
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 (52 events)Click to expand
  1. 2019-01-15
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-01-15
    🏁
    Company dissolved
  3. 2018-10-09
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2018-10-01
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2018-08-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2018-08-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2018-05-23
    STAUNTON, Susan Claire resigned
    secretary
  8. 2018-05-23
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  9. 2018-03-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2018-03-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2018-03-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2017-12-22
    THOMSON, David Howard Eric appointed
    director
  13. 2017-12-22
    BAILEY, Stewart Andrew resigned
    director
  14. 2017-12-22
    TAYLOR, Paul resigned
    director
  15. 2017-12-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2016-12-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  17. 2016-04-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2015-12-17
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  19. 2015-04-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2014-12-31
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  21. 2014-04-29
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2014-04-29
    📍
    move-registers-to-sail-company
    address · AD03
  23. 2013-12-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  24. 2013-04-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2012-12-20
    📄
    accounts-with-accounts-type-small
    accounts · AA
  26. 2012-08-01
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  27. 2012-04-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2012-01-10
    📄
    termination-director-company-with-name
    officers · TM01
  29. 2012-01-05
    NOON, Rodney Ernest resigned
    director
  30. 2010-11-25
    DALY, Paul appointed
    director
  31. 2010-11-25
    NOON, Rodney Ernest resigned
    secretary
  32. 2010-11-25
    STAUNTON, Susan Claire appointed
    secretary
  33. 2010-11-25
    BAILEY, Stewart Andrew appointed
    director
  34. 2010-11-25
    TAYLOR, Paul appointed
    director
  35. 2010-11-25
    THOMSON, Andrew Francis resigned
    director
  36. 2010-11-25
    THOMSON, Christopher Harold William resigned
    director
  37. 2010-05-31
    HORNBY, Patricia Margaret resigned
    director
  38. 2010-03-31
    HADDOCK, David resigned
    secretary
  39. 2010-03-31
    NOON, Rodney Ernest appointed
    secretary
  40. 2010-03-31
    HADDOCK, David resigned
    director
  41. 2006-11-06
    NOON, Rodney Ernest appointed
    director
  42. 2006-04-07
    HADDOCK, David appointed
    secretary
  43. 2006-02-15
    BATTLES, Mark Barney resigned
    secretary
  44. 2006-02-15
    BATTLES, Mark Barney resigned
    director
  45. 2002-09-01
    BATTLES, Mark Barney appointed
    secretary
  46. 2002-09-01
    HADDOCK, David resigned
    secretary
  47. 2002-09-01
    BATTLES, Mark Barney appointed
    director
  48. 2001-05-28
    HADDOCK, Peter resigned
    director
  49. 1993-07-22
    THOMSON, Andrew Francis appointed
    director
  50. 1993-07-22
    THOMSON, Christopher Harold William appointed
    director
Showing most recent 50 of 52 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 15 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 69 — succession pressure is live.

Succession & seller-readiness

79/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 69. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 49 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 ·
Company dissolved
high

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

Evidence: Dissolved on 2019-01-15

Group structure

D.C. Thomson Consumer Products Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
D.C. Thomson Consumer Products Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GEDDES & GROSSET LIMITED
This company · 01289086

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
D.C. Thomson Consumer Products 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 · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
02090617 LIMITED
02090617 · est 1987 · no financials extracted
39y
10 BAY ROAD MANAGEMENT COMPANY LIMITED
08677183 · est 2013 · no financials extracted
12y
10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED
02016298 · est 1986 · no financials extracted
39y
10 BELLEVUE CRESCENT MANAGEMENT COMPANY LIMITED
04287027 · est 2001 · no financials extracted
24y
10 BELMONT ROAD ST ANDREWS MANAGEMENT LIMITED
06917373 · est 2009 · no financials extracted
16y
10 BELVEDERE ROAD MANAGEMENT LIMITED
02714810 · est 1992 · no financials extracted
33y
10 CAMBRIDGE PARK REDLAND BRISTOL LIMITED
01944571 · est 1985 · no financials extracted
40y
10 CHANTRY ROAD MANAGEMENT COMPANY LIMITED
01807660 · est 1984 · no financials extracted
42y
10-28 PERRETT WAY RTM COMPANY LTD
13546682 · est 2021 · no financials extracted
4y
100 CORONATION ROAD BRISTOL LIMITED
06763223 · est 2008 · no financials extracted
17y
101 WELLSWAY FLAT MANAGEMENT COMPANY LIMITED
13745760 · est 2021 · no financials extracted
4y
102 REDLAND ROAD (BRISTOL) MANAGEMENT LIMITED
01411481 · est 1979 · no financials extracted
47y
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
Incorporated1976-12-02
Jurisdictionengland-wales
Primary SIC64209 — Activities of other holding companies n.e.c.

Registered office

C/O Tlt Llp, One
Redcliff Street
Bristol
BS1 6TP
England

Filing status

Accounts
Next due:
Last made up to: 2017-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 14 resigned)

DALY, Paul
director · ~69y · appointed 2010-11-25
View their other companies + combined net worth →
Active
THOMSON, David Howard Eric
director · ~53y · appointed 2017-12-22
View their other companies + combined net worth →
Active
BATTLES, Mark Barney
secretary · appointed 2002-09-01 · resigned 2006-02-15
Resigned
HADDOCK, David
secretary · appointed 2006-04-07 · resigned 2010-03-31
Resigned
HADDOCK, David
secretary · resigned 2002-09-01
Resigned
NOON, Rodney Ernest
secretary · appointed 2010-03-31 · resigned 2010-11-25
Resigned
STAUNTON, Susan Claire
secretary · appointed 2010-11-25 · resigned 2018-05-23
Resigned
BAILEY, Stewart Andrew
director · ~64y · appointed 2010-11-25 · resigned 2017-12-22
Resigned
BATTLES, Mark Barney
director · ~60y · appointed 2002-09-01 · resigned 2006-02-15
Resigned
HADDOCK, David
director · ~84y · resigned 2010-03-31
Resigned
HADDOCK, Peter
director · ~95y · resigned 2001-05-28
Resigned
HORNBY, Patricia Margaret
director · ~82y · resigned 2010-05-31
Resigned
NOON, Rodney Ernest
director · ~76y · appointed 2006-11-06 · resigned 2012-01-05
Resigned
TAYLOR, Paul
director · ~56y · appointed 2010-11-25 · resigned 2017-12-22
Resigned
THOMSON, Andrew Francis
director · ~84y · appointed 1993-07-22 · resigned 2010-11-25
Resigned
THOMSON, Christopher Harold William
director · ~76y · appointed 1993-07-22 · resigned 2010-11-25
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Virgin Money
Yorkshire Bank PLC.
Debenture1 property12/11/1986
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (123 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-01-15
gazette-notice-voluntary
gazette · GAZ1(A)
2018-10-09
dissolution-application-strike-off-company
dissolution · DS01
2018-10-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-08-14
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-08-14
termination-secretary-company-with-name-termination-date
officers · TM02
2018-05-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-04-12
appoint-person-director-company-with-name-date
officers · AP01
2018-03-06
termination-director-company-with-name-termination-date
officers · TM01
2018-03-06
termination-director-company-with-name-termination-date
officers · TM01
2018-03-06
accounts-with-accounts-type-total-exemption-full
accounts · AA
2017-12-13
confirmation-statement-with-updates
confirmation-statement · CS01
2017-04-13
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-12-20
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-04-28
accounts-with-accounts-type-total-exemption-small
accounts · AA
2015-12-17