CELOTEX LIMITED

🌳Matureactive
02183896 · ltd · incorporated 1987-10-27
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
78/100
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pursue
Strong opportunity: dormant / non-trading with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (65/100, director aged 59). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

20 live charges · 8 lenders · oldest 38.2y

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 38.2 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

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
20 charges (20/20 with lender, 20/20 with type)
90
Directors & officers
36 officers (3 active, 36 linked, 28 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
17 connected companies via shared directors
90
Filing history
258 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red 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 (122 events)Click to expand
  1. 2025-12-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2025-12-15
    CHALDECOTT, Michael Strickland resigned
    director
  3. 2025-11-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2025-10-08
    O’SULLIVAN, Dean appointed
    director
  5. 2025-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2025-01-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2023-10-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  8. 2022-10-12
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  9. 2022-10-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2022-10-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2021-10-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2021-04-22
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2021-01-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2021-01-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2021-01-11
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  16. 2020-10-15
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2020-09-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  18. 2020-05-11
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  19. 2020-05-10
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2020-05-01
    KEEN, Richard appointed
    secretary
  21. 2020-05-01
    OXENHAM, Alun resigned
    secretary
  22. 2019-07-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2018-12-31
    CAMMACK, Nicholas James appointed
    director
  24. 2018-12-31
    HERAUD, Stephane resigned
    director
  25. 2017-09-29
    CHALDECOTT, Michael Strickland appointed
    director
  26. 2017-09-29
    HERAUD, Stephane appointed
    director
  27. 2017-09-29
    MOORE, Philip Edward resigned
    director
  28. 2017-09-29
    OXENHAM, Alun Roy resigned
    director
  29. 2017-02-01
    CHALDECOTT, Michael Strickland resigned
    director
  30. 2017-02-01
    DU MOULIN, Emmanuel resigned
    director
  31. 2017-02-01
    MOORE, Philip Edward appointed
    director
  32. 2017-02-01
    OXENHAM, Alun Roy appointed
    director
  33. 2016-05-01
    CHAMBERS, Craig Stephen resigned
    director
  34. 2016-01-01
    HINDLE MBE, Peter, Dr resigned
    director
  35. 2015-07-20
    SURET, Nicholas resigned
    director
  36. 2014-06-01
    GILSON, Adam Quincey resigned
    director
  37. 2013-09-02
    HINDLE MBE, Peter, Dr appointed
    director
  38. 2013-04-02
    CHAMBERS, Craig Stephen appointed
    director
  39. 2013-03-28
    GILSON, Adam Quincey appointed
    director
  40. 2013-03-28
    GODDARD, Mark Sean resigned
    director
  41. 2013-02-01
    ANDERSON, David resigned
    director
  42. 2013-02-01
    CHALDECOTT, Michael Strickland appointed
    director
  43. 2013-01-31
    PEMBERTON, Richard Stratten resigned
    director
  44. 2012-09-07
    🔓
    Charge satisfied #21
  45. 2012-09-07
    🔓
    Charge satisfied #20
  46. 2012-09-07
    🔓
    Charge satisfied #19
  47. 2012-09-07
    🔓
    Charge satisfied #18
  48. 2012-09-07
    🔓
    Charge satisfied #17
  49. 2012-09-07
    🔓
    Charge satisfied #16
  50. 2012-08-31
    JACKSON, Claire Rebecca resigned
    secretary
Showing most recent 50 of 122 events

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
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

Saint-Gobain Construction Products Uk Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Saint-Gobain Construction Products Uk Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CELOTEX LIMITED
This company · 02183896

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
Saint-Gobain Construction Products Uk Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/03/2017
1 historic (ceased) PSC
  • Compagnie De Saint-Gobainceased 01/03/2017· significant influence

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 · LE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 HAWTHORNE DRIVE FREEHOLD LIMITED
15611430 · est 2024 · no financials extracted
2y
10 POPES LANE LTD
14151416 · est 2022 · no financials extracted
3y
105 QD MGNT CO LTD
13470610 · est 2021 · no financials extracted
4y
107 QD MGNT CO LTD
13470729 · est 2021 · no financials extracted
4y
108 WILBERFORCE ROAD MANAGEMENT CO LTD
11707777 · est 2018 · no financials extracted
7y
109 QD MGNT CO LTD
13471639 · est 2021 · no financials extracted
4y
12 MANVERS STREET MANAGEMENT COMPANY LTD
09651133 · est 2015 · no financials extracted
10y
121 BEER LIMITED
05025318 · est 2004 · no financials extracted
22y
1244 HOLDINGS LIMITED
17059875 · est 2026 · no financials extracted
13 WEALTH MANAGEMENT LTD
16115847 · est 2024 · no financials extracted
1y
1373 HOLDINGS LTD
15526246 · est 2024 · no financials extracted
2y
148FIVE PROPERTY LTD
16766674 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1987-10-27
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-01
Last: 2025-05-18

Officers (3 active · 33 resigned)

KEEN, Richard
secretary · appointed 2020-05-01
View their other companies + combined net worth →
Active
CAMMACK, Nicholas James
director · ~54y · appointed 2018-12-31
View their other companies + combined net worth →
Active
O’SULLIVAN, Dean
director · ~59y · appointed 2025-10-08
View their other companies + combined net worth →
Active
GODDARD, Mark Sean
secretary · appointed 2003-05-21 · resigned 2004-03-01
Resigned
GODDARD, Mark Sean
secretary · appointed 2000-10-04 · resigned 2002-03-01
Resigned
HALL, Arthur Robert
secretary · resigned 2000-10-04
Resigned
JACKSON, Claire Rebecca
secretary · appointed 2004-03-01 · resigned 2012-08-31
Resigned
MORAN, Anita Jane
secretary · appointed 2002-03-01 · resigned 2003-05-21
Resigned
OXENHAM, Alun
secretary · appointed 2012-08-31 · resigned 2020-05-01
Resigned
ANDERSON, David
director · ~71y · appointed 2012-08-31 · resigned 2013-02-01
Resigned
ARNOLD, John William
director · ~58y · appointed 2007-03-26 · resigned 2010-01-31
Resigned
CHALDECOTT, Michael Strickland
director · ~66y · appointed 2017-09-29 · resigned 2025-12-15
Resigned
CHALDECOTT, Michael Strickland
director · ~66y · appointed 2013-02-01 · resigned 2017-02-01
Resigned
CHAMBERS, Craig Stephen
director · ~64y · appointed 2013-04-02 · resigned 2016-05-01
Resigned
CRISP, Richard Mathew
director · ~70y · appointed 2004-07-01 · resigned 2010-12-23
Resigned
DU MOULIN, Emmanuel
director · ~73y · appointed 2012-08-31 · resigned 2017-02-01
Resigned
GILSON, Adam Quincey
director · ~56y · appointed 2013-03-28 · resigned 2014-06-01
Resigned
GODDARD, Mark Sean
director · ~62y · appointed 2002-03-01 · resigned 2013-03-28
Resigned
HAMBRO, Peter Charles Percival
director · ~81y · appointed 1995-06-20 · resigned 2004-10-14
Resigned
HARPER, Digby John
director · ~80y · resigned 2006-11-30
Resigned

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

Mortgages & charges

20
Total charges
0
Outstanding
0
Active lenders
Status:Lender:20 of 20 shown
TypeProperties
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property30/08/201107/09/2012
satisfied
NatWest Group
Rbs Invoice Finance Limited
Debenture1 property30/08/201107/09/2012
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property30/08/201107/09/2012
satisfied
NatWest Group
Rbs Invoice Finance LTD
Legal charge1 property30/08/201107/09/2012
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property07/03/200507/09/2012
satisfied
Abn Amro Capital
Abn Amro Capital Limited
Composite guarantee and debenture1 property14/10/200407/09/2012
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trusteefor the Secured Parties (The Security Trustee)
Debenture1 property14/10/200414/10/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Fixed and floating charge1 property14/10/200414/10/2011
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property21/08/200321/10/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property19/08/200321/10/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property26/02/200221/10/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property21/12/200014/05/2002
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property14/01/200021/10/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property14/01/200021/10/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property14/01/200014/05/2002
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property14/01/200014/05/2002
satisfied
James Willis Walter
Facility agreement and legal charge1 property19/08/199207/03/1996
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property07/07/198807/03/1996
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property07/07/198807/03/1996
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Debenture1 property02/02/198826/02/1994

Recent filings (258 total)

termination-director-company-with-name-termination-date
officers · TM01
2025-12-17
appoint-person-director-company-with-name-date
officers · AP01
2025-11-04
accounts-with-accounts-type-full
accounts · AA
2025-10-04
confirmation-statement-with-updates
confirmation-statement · CS01
2025-05-20
accounts-with-accounts-type-full
accounts · AA
2025-01-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-20
accounts-with-accounts-type-dormant
accounts · AA
2023-10-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-18
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2022-10-12
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-10-11
accounts-with-accounts-type-dormant
accounts · AA
2022-10-06
confirmation-statement-with-updates
confirmation-statement · CS01
2022-06-07
accounts-with-accounts-type-dormant
accounts · AA
2021-10-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-06-03
accounts-with-accounts-type-dormant
accounts · AA
2021-04-22