7 STEEL SERVICE (UK) LIMITED

🌳Matureactive
01808624 · ltd · incorporated 1984-04-13
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
66/100
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 25990
Sector: Manufacturing
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 66/100 (strong), bankability 57/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 9 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

12 live charges · 9 lenders · oldest 39.1y

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 39.1 years old — likely at or near maturity.
  • · 9 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

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, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
12 charges (12/12 with lender, 12/12 with type)
90
Directors & officers
43 officers (4 active, 43 linked, 31 with DOB)
84
Ownership & PSC
2 active PSC(s) of 5 total, 5 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
249 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
66/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
58
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
2
filings
  • 2 officers
Counts from Companies House filing history.
Corporate timeline (120 events)Click to expand
  1. 2026-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-12-31
    FORT, Alan James resigned
    director
  4. 2025-12-31
    MCKILLOP, Murdoch Lang resigned
    director
  5. 2025-10-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2025-10-01
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  7. 2025-09-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2025-09-26
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2025-09-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2025-09-04
    🔒
    Charge registered #12
    Lender: Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London EC2R 7AF, United Kingdom as Security Trustee (for Each of the Secured Parties)
  11. 2025-05-23
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  12. 2025-05-23
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2025-05-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2025-05-08
    🔓
    Charge satisfied #10
  15. 2025-04-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2025-04-11
    CERNY, Libor appointed
    director
  17. 2025-03-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2025-03-27
    ECHÁVARRI LASA, Javier resigned
    director
  19. 2024-07-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2024-06-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2024-06-05
    ECHÁVARRI LASA, Javier appointed
    director
  22. 2024-04-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2024-04-02
    VILLARES, Luis Sanz resigned
    director
  24. 2024-02-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2024-01-13
    📄
    memorandum-articles
    incorporation · MA
  26. 2024-01-13
    📄
    resolution
    resolution · RESOLUTIONS
  27. 2023-09-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2023-09-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2023-09-01
    ARNOLD, Holly Catherine appointed
    director
  30. 2023-09-01
    MESEGUE, Francesc resigned
    director
  31. 2023-07-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  32. 2023-06-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  33. 2023-06-27
    🔒
    Charge registered #11
    Lender: Wells Fargo Capital Finance (UK) Limited
  34. 2022-01-01
    ROVIRA CAROZ, Carles appointed
    director
  35. 2020-08-01
    ARNOLD, Holly appointed
    secretary
  36. 2020-08-01
    PEREZ, Federico resigned
    secretary
  37. 2020-07-02
    🔒
    Charge registered #10
    Lender: Wilmington Trust (London) Limited as Trustee for the Secured Parties
  38. 2019-12-31
    🔒
    Charge registered #9
    Lender: Wells Fargo Capital Finance (UK) Limited
  39. 2019-01-11
    🔓
    Charge satisfied #7
  40. 2019-01-11
    🔓
    Charge satisfied #6
  41. 2018-12-21
    🔒
    Charge registered #8
    Lender: Wells Fargo Capital Finance (UK) Limited
  42. 2016-10-26
    PEREZ, Federico appointed
    secretary
  43. 2016-10-26
    PUIG, Xavier resigned
    secretary
  44. 2013-06-11
    MCKILLOP, Murdoch Lang appointed
    director
  45. 2013-05-28
    FORT, Alan James appointed
    director
  46. 2013-03-27
    MESEGUE, Francesc appointed
    director
  47. 2013-03-27
    PUIG, Xavier resigned
    director
  48. 2013-03-27
    RUBIO, Francesc Rubiralta resigned
    director
  49. 2012-05-01
    TRIAS, Raimon resigned
    director
  50. 2012-02-01
    PUIG, Xavier appointed
    secretary
Showing most recent 50 of 120 events

Owner dependency

50/100
Moderate — manageable with handover

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

Succession & seller-readiness

30/100
Weak signal

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

Red flags

3 med · 1 low
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: FORT, Alan James resigned 2025-12-31; MCKILLOP, Murdoch Lang resigned 2025-12-31

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.

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2025-10-01: certificate-change-of-name-company

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Sev.En Steel Uk Ltd
Corporate parent · holds 25-50% shares
significant stake
🏛️
7 Steel Service (Uk) Holdings Limited
Corporate parent · holds 50-75% shares · board control
majority
7 STEEL SERVICE (UK) LIMITED
This company · 01808624

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
7 Steel Service (Uk) Holdings Limited
Corporate entity
5075%
50–75%board control50-75% shares · 50-75% voting · board control06/04/2016
Sev.En Steel Uk Ltd
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting11/04/2025
3 historic (ceased) PSCs
  • Catalunya Steel S.L.ceased 11/04/2025· significant influence
  • Mr Francesc Rubiralta Rubioceased 01/12/2023· significant influence
  • Celsa Steel Service (Uk) Limitedceased 29/06/2020· 50-75% shares · 50-75% voting · board control

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 · CF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00462306 LIMITED
00462306 · est 1948 · no financials extracted
77y
00928766 LIMITED
00928766 · est 1968 · no financials extracted
58y
1ST CHOICE FIRE PROTECTION (WALES) LTD
06768216 · est 2008 · no financials extracted
17y
1ST IMPRESSION (WALES) LIMITED
06283492 · est 2007 · no financials extracted
18y
2020 CERTIFICATION LIMITED
11204636 · est 2018 · no financials extracted
8y
24 HOURS TYRES CARDIFF LTD
16914677 · est 2025 · no financials extracted
3D PRINT LAND LTD
14790132 · est 2023 · no financials extracted
3y
3D PRINTING CREW LTD
15914499 · est 2024 · no financials extracted
1y
3HD ENGINEERING LIMITED
13636621 · est 2021 · no financials extracted
4y
3JC ENTERPRISE LTD
15049937 · est 2023 · no financials extracted
2y
4 CORNERS MARINE SERVICES LTD
11444360 · est 2018 · no financials extracted
7y
7 STEEL (PROPERTIES) LIMITED
04578079 · est 2002 · no financials extracted
23y
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
Incorporated1984-04-13
Jurisdictionengland-wales
Primary SIC25990 — SIC 25990

Registered office

Building 58 East Moors Road
Cardiff
CF24 5NN
Wales

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-07-13
Last: 2025-06-29

Officers (4 active · 39 resigned)

ARNOLD, Holly
secretary · appointed 2020-08-01
View their other companies + combined net worth →
Active
ARNOLD, Holly Catherine
director · ~41y · appointed 2023-09-01
View their other companies + combined net worth →
Active
CERNY, Libor
director · ~57y · appointed 2025-04-11
View their other companies + combined net worth →
Active
ROVIRA CAROZ, Carles
director · ~53y · appointed 2022-01-01
View their other companies + combined net worth →
Active
BURR, Christopher John
secretary · appointed 2003-12-31 · resigned 2005-07-05
Resigned
EVERETT, Howard Caile
secretary · appointed 2000-11-03 · resigned 2003-12-31
Resigned
FOXALL, Raymond
secretary · appointed 1995-08-31 · resigned 2000-11-03
Resigned
HAYHURST, Fred
secretary · appointed 2007-01-04 · resigned 2007-02-28
Resigned
HAYHURST, Fred
secretary · appointed 2006-10-27 · resigned 2007-02-28
Resigned
HUMPHREYS, John Christopher
secretary · appointed 2007-02-28 · resigned 2008-11-18
Resigned
HUMPHREYS, John Christopher
secretary · appointed 2005-07-05 · resigned 2006-10-27
Resigned
MCGREAL, Anthony Gerard
secretary · resigned 1995-08-31
Resigned
PEREZ, Federico
secretary · appointed 2016-10-26 · resigned 2020-08-01
Resigned
PUIG, Xavier
secretary · appointed 2012-02-01 · resigned 2016-10-26
Resigned
TRIAS, Raimon
secretary · appointed 2008-11-18 · resigned 2012-02-01
Resigned
ARMSTRONG, Stephen Thomas
director · ~80y · resigned 2005-07-22
Resigned
BURR, Christopher John
director · ~77y · appointed 1995-07-25 · resigned 2008-03-11
Resigned
COLLINS, John Anthony
director · ~57y · appointed 2005-09-12 · resigned 2008-11-18
Resigned
ECHÁVARRI LASA, Javier
director · ~60y · appointed 2024-06-05 · resigned 2025-03-27
Resigned
EVANS, Paul Anthony
director · ~68y · appointed 1994-04-18 · resigned 1999-04-09
Resigned

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

Mortgages & charges

12
Total charges
4
Outstanding
2
Active lenders
Status:Lender:12 of 12 shown
TypeProperties
outstanding
Wilmington Trust (London) , Third Floor, 1 King's Arms Yard, London EC2R 7AF, United Kingdom as Security Trustee (for Each of the Secured Parties)
Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London EC2R 7AF, United Kingdom as Security Trustee (for Each of the Secured Parties)
A registered charge3 properties04/09/2025
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge1 property27/06/2023
satisfied
Wilmington Trust (London) as Trustee for the Secured Parties
Wilmington Trust (London) Limited as Trustee for the Secured Parties
A registered charge1 property02/07/202008/05/2025
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge31/12/2019
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge1 property21/12/2018
satisfied
Bank of America N.A. (The Security Trustee)
Charge over receivables accounts1 property24/03/200911/01/2019
satisfied
Bank of America,National Association
Debenture1 property05/12/200811/01/2019
satisfied
Barclays
Barclays Bank PLC (The Security Trustee)
Security agreement1 property12/09/200320/07/2007
satisfied
Barclays
Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement")1 property14/09/200127/02/2004
satisfied
Forward Trust
Forward Trust Limited
Chattels mortgage1 property21/11/199412/02/2001
satisfied
Midland Bank
Midland Bank PLC
Fixed and floating charge1 property16/12/199325/11/1995
satisfied
Midland Bank
Midland Bank PLC
Fixed and floating charge1 property26/02/198704/10/1989
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (249 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-01-05
termination-director-company-with-name-termination-date
officers · TM01
2026-01-05
accounts-with-accounts-type-full
accounts · AA
2025-10-07
certificate-change-of-name-company
change-of-name · CERTNM
2025-10-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-26
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-09-08
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-05-23
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-05-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-08
appoint-person-director-company-with-name-date
officers · AP01
2025-04-24
termination-director-company-with-name-termination-date
officers · TM01
2025-03-31
confirmation-statement-with-updates
confirmation-statement · CS01
2024-07-05
accounts-with-accounts-type-full
accounts · AA
2024-07-05