TUNSTALL HEALTHCARE (UK) LIMITED

🌳Matureactive
01332249 · ltd · incorporated 1977-09-30
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
68/100
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: SIC 26309
Sector: Manufacturing
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 68/100 (strong), bankability 57/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

13 live charges · 8 lenders · oldest 45.4y

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

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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
61 officers (3 active, 61 linked, 52 with DOB)
87
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
266 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
68/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (152 events)Click to expand
  1. 2025-08-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2025-08-19
    JONES, Stephen Paul appointed
    director
  3. 2025-07-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-07-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-07-08
    HINDLE, Mark Anthony appointed
    director
  6. 2025-07-08
    PETERS, Emil Edward resigned
    director
  7. 2025-07-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2024-06-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2024-06-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-06-07
    BASHAR, Gavin resigned
    director
  11. 2024-05-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2024-05-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2024-04-30
    PETERS, Emil Edward appointed
    director
  14. 2024-04-30
    QUINN, Elaine resigned
    director
  15. 2023-09-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2023-07-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-07-07
    STEEN, Gary James resigned
    director
  18. 2023-06-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2023-06-20
    🔒
    Charge registered #13
    Lender: Wilmington Trust (London) Limited
  20. 2022-12-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-12-09
    KENWORTHY, Lance Bailey resigned
    director
  22. 2022-10-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2022-09-16
    ROBINSON, John Lee resigned
    director
  24. 2022-09-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2022-08-31
    FORD, Michael Andrew resigned
    director
  26. 2022-05-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2022-05-13
    SUTHERLAND, Gordon resigned
    director
  28. 2022-03-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2021-12-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2021-12-13
    BELFIELD, Sonia Yvette resigned
    director
  31. 2021-10-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  32. 2021-10-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  33. 2021-10-01
    FORD, Michael Andrew appointed
    director
  34. 2021-10-01
    STEEN, Gary James appointed
    director
  35. 2021-03-30
    📄
    mortgage-charge-part-both-with-charge-number
    mortgage · MR05
  36. 2020-08-03
    🔒
    Charge registered #12
    Lender: Wilmington Trust (London) Limited
  37. 2020-06-04
    🔒
    Charge registered #11
    Lender: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
  38. 2020-05-11
    KENWORTHY, Lance Bailey appointed
    director
  39. 2019-11-14
    BELFIELD, Sonia Yvette appointed
    director
  40. 2019-11-14
    HEATON, Katherine resigned
    director
  41. 2019-06-17
    PARSONS, Craig resigned
    director
  42. 2019-06-17
    ROBINSON, John Lee appointed
    director
  43. 2019-03-14
    PECK, Edward James resigned
    director
  44. 2018-12-17
    BASHAR, Gavin appointed
    director
  45. 2018-08-15
    HEATON, Katherine appointed
    director
  46. 2018-08-15
    PECK, Edward James appointed
    director
  47. 2018-02-23
    MCKINNEY, David Alyn resigned
    director
  48. 2017-08-31
    PARSONS, Craig appointed
    director
  49. 2017-02-01
    MCKINNEY, David Alyn appointed
    director
  50. 2017-01-27
    ARNOLD, Simon Ashley resigned
    director
Showing most recent 50 of 152 events

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med · 1 low
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.

6 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Tunstall Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Tunstall Group Limited
Corporate parent · holds 75-100% shares
ultimate parent
TUNSTALL HEALTHCARE (UK) LIMITED
This company · 01332249

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
Tunstall Group Limited
Corporate entity
75100%
75-100% shares06/04/2016

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 · Manufacturing · DN postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01441811 LIMITED
01441811 · est 1979 · no financials extracted
46y
1 DFU 1 LTD
04136364 · est 2001 · no financials extracted
25y
2XCELL LIMITED
12508459 · est 2020 · no financials extracted
6y
316 SHEET METAL LTD
16787913 · est 2025 · no financials extracted
360 INTERIORS LIMITED
09358237 · est 2014 · no financials extracted
11y
3D LABS DONCASTER LIMITED
16451889 · est 2025 · no financials extracted
3D METAL LTD
15291899 · est 2023 · no financials extracted
2y
4MATIC DELTA LIMITED
12175893 · est 2019 · no financials extracted
6y
7 HILLS BREWERY LIMITED
12405625 · est 2020 · no financials extracted
6y
A & E MECHANICAL LIMITED
07623673 · est 2011 · no financials extracted
14y
A AND L MACHINERY LTD
14787195 · est 2023 · no financials extracted
3y
A B C DESIGN & PRINT LIMITED
04749794 · est 2003 · no financials extracted
22y
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
Incorporated1977-09-30
Jurisdictionengland-wales
Primary SIC26309 — SIC 26309

Registered office

Whitley Bridge
Yorkshire
DN14 0HR

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-09-30
Confirmation statement
Next due: 2027-03-08
Last: 2026-02-22

Officers (3 active · 58 resigned)

FURNISS, Jonathan Paul
secretary · appointed 2014-09-04
View their other companies + combined net worth →
Active
HINDLE, Mark Anthony
director · ~43y · appointed 2025-07-08
View their other companies + combined net worth →
Active
JONES, Stephen Paul
director · ~48y · appointed 2025-08-19
View their other companies + combined net worth →
Active
ATTWELL, Simon John
secretary · appointed 1994-11-01 · resigned 2002-09-30
Resigned
DUFFY, Neil Anthony
secretary · appointed 2003-04-30 · resigned 2011-05-24
Resigned
DYSON, Kevin Frederick
secretary · appointed 2011-05-24 · resigned 2013-02-26
Resigned
PARKER, Shaun
secretary · appointed 2014-02-10 · resigned 2014-09-04
Resigned
RAWLINS, Peter Jeremy
secretary · resigned 1994-07-31
Resigned
STRADLING, Alfred John
secretary · appointed 1994-07-31 · resigned 1994-11-01
Resigned
WEBSTER, Richard Philip James
secretary · appointed 2013-02-26 · resigned 2014-02-10
Resigned
WHEELER, Robert Henry
secretary · appointed 2002-09-30 · resigned 2003-04-30
Resigned
ALDERSON, Kevin James
director · ~70y · appointed 1999-04-19 · resigned 2005-07-22
Resigned
ARNOLD, Simon Ashley
director · ~57y · appointed 2011-08-15 · resigned 2017-01-27
Resigned
BALDWIN, Gil Talbot
director · ~66y · appointed 2011-05-23 · resigned 2013-10-30
Resigned
BALDWIN, Robert Andrew
director · ~59y · appointed 2002-04-23 · resigned 2005-07-22
Resigned
BASHAR, Gavin
director · ~63y · appointed 2018-12-17 · resigned 2024-06-07
Resigned
BELFIELD, Sonia Yvette
director · ~55y · appointed 2019-11-14 · resigned 2021-12-13
Resigned
BENSON, William Laurence
director · ~89y · appointed 1996-03-01 · resigned 1996-07-01
Resigned
BUCKLEY, James Peter
director · ~64y · appointed 2002-12-10 · resigned 2010-01-14
Resigned
CICERO, Jason Luis Ricardo
director · ~60y · appointed 2013-02-05 · resigned 2013-08-29
Resigned

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

Mortgages & charges

13
Total charges
6
Outstanding
4
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge3 properties20/06/2023
outstanding
Wilmington Trust (London)
Wilmington Trust (London) Limited
A registered charge1 property03/08/2020
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property04/06/2020
outstanding
Wilmington Trust (London) (and Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
A registered charge1 property18/10/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The "Security Trustee")
Security accession deed1 property03/04/200810/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Security accession deed1 property14/09/200510/04/2008
satisfied
Barclays
Barclays Bank PLC
Debenture1 property16/11/199914/10/2005
satisfied
National Westminster Bank
National Westminster Bank PLC
A deed of accession (made 16TH june 1998 made between (1) the company and (2) national westminster bank PLC (the "security trustee") and (3) tedco PLC ("tedco") (the "accession deed")) to a composite guarantee and mortgage debenture (made 18TH may 1998 between (1) tedco and (2) the security trustee (the "debenture"))1 property16/06/199830/11/1999
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property14/11/199108/06/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property19/08/198808/06/1992
satisfied
Cin Industrial Investments .
Cin Industrial Investments Limited.
Supplemental charge1 property12/10/198230/06/1989
outstanding
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property09/03/1982
outstanding
Cin Industrial Investments
Cin Industrial Investments LTD
Debenture1 property02/12/1980
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (266 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-02
appoint-person-director-company-with-name-date
officers · AP01
2025-08-20
termination-director-company-with-name-termination-date
officers · TM01
2025-07-14
appoint-person-director-company-with-name-date
officers · AP01
2025-07-14
accounts-with-accounts-type-full
accounts · AA
2025-07-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-05
accounts-with-accounts-type-full
accounts · AA
2024-06-19
termination-director-company-with-name-termination-date
officers · TM01
2024-06-10
appoint-person-director-company-with-name-date
officers · AP01
2024-05-01
termination-director-company-with-name-termination-date
officers · TM01
2024-05-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-06
accounts-with-accounts-type-full
accounts · AA
2023-09-18
termination-director-company-with-name-termination-date
officers · TM01
2023-07-13
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-06-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-07