WHITE HOUSE LAND LIMITED

⚰️Wound downdissolved
02418248 · ltd · incorporated 1989-08-30
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒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: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 50/100 (worth a look), bankability 52/100. Strong seller-intent signal (88/100, director aged 81). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (30/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 36.0y

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 36.0 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
25 officers (3 active, 25 linked, 16 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
155 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
10
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
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 (84 events)Click to expand
  1. 2019-02-28
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2019-02-28
    🏁
    Company dissolved
  3. 2018-11-30
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2017-11-07
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2017-10-12
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  6. 2017-10-12
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2017-10-12
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  8. 2016-12-05
    HINDMARSH, Katherine Elizabeth appointed
    secretary
  9. 2016-12-05
    CLAPHAM, Colin Richard resigned
    secretary
  10. 2016-12-05
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2016-12-05
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  12. 2016-04-18
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2015-11-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  14. 2015-11-09
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  15. 2015-08-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2015-08-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2015-07-17
    CLAPHAM, Colin Richard appointed
    director
  18. 2015-07-17
    ANDREW, Peter Robert resigned
    director
  19. 2015-03-24
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  20. 2015-02-24
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2014-11-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2014-02-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2013-11-25
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2013-01-31
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2012-12-12
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2012-02-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2012-01-17
    📄
    appoint-person-secretary-company-with-name
    officers · AP03
  28. 2012-01-17
    📄
    termination-secretary-company-with-name
    officers · TM02
  29. 2012-01-16
    ATTERBURY, Karen Lorraine resigned
    secretary
  30. 2012-01-16
    CLAPHAM, Colin Richard appointed
    secretary
  31. 2011-11-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  32. 2011-01-26
    LONNON, Michael Andrew, Mr. appointed
    director
  33. 2011-01-26
    CARNEY, Christopher resigned
    director
  34. 2009-01-01
    ATTERBURY, Karen Lorraine appointed
    secretary
  35. 2009-01-01
    CARR, Peter Anthony resigned
    secretary
  36. 2008-12-22
    ANDREW, Peter Robert appointed
    director
  37. 2008-12-22
    PEACOCK, Raymond Anthony resigned
    director
  38. 2008-08-21
    CRAY, Jonathan Malcolm resigned
    director
  39. 2008-05-02
    CARNEY, Christopher appointed
    director
  40. 2008-05-02
    MURRIN, Jonathan Charles resigned
    director
  41. 2008-05-02
    PEACOCK, Raymond Anthony appointed
    director
  42. 2008-04-15
    CARR, Peter Anthony appointed
    secretary
  43. 2008-04-15
    JORDAN, James John resigned
    secretary
  44. 2007-11-12
    DE FEO, Caterina resigned
    secretary
  45. 2007-11-12
    JORDAN, James John appointed
    secretary
  46. 2007-08-31
    WATTS, Christopher Philip resigned
    director
  47. 2007-07-19
    MURRIN, Jonathan Charles appointed
    director
  48. 2005-05-27
    DE FEO, Caterina appointed
    secretary
  49. 2005-05-27
    HASTINGS, Jonathan Philip resigned
    secretary
  50. 2004-04-30
    WATTS, Christopher Philip appointed
    director
Showing most recent 50 of 84 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 81 — succession pressure is live.

Succession & seller-readiness

89/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 81 years old. Natural succession window is now.
  • 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 37 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 2019-02-28

4 insolvency-related filings on record
high

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

Evidence: 2019-02-28: gazette-dissolved-liquidation; 2018-11-30: liquidation-voluntary-members-return-of-final-meeting

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

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

🏛️
Admiral Homes Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
WHITE HOUSE LAND LIMITED
This company · 02418248

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
Admiral Homes 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 · Other · B postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00458535 LIMITED
00458535 · est 1948 · no financials extracted
77y
00527500 LIMITED
00527500 · est 1953 · no financials extracted
72y
00545747 LIMITED
00545747 · est 1955 · no financials extracted
71y
00SC INVESTMENTS LLP
OC446282 · est 2023 · no financials extracted
3y
01111064 LIMITED
01111064 · est 1973 · no financials extracted
52y
0121 HOLDINGS LTD
14374164 · est 2022 · no financials extracted
3y
01390373 LIMITED
01390373 · est 1978 · no financials extracted
47y
01DNA LTD
09009607 · est 2014 · no financials extracted
11y
02235556 LIMITED
02235556 · est 1988 · no financials extracted
38y
02348232 LIMITED
02348232 · est 1989 · no financials extracted
37y
02877158 PUBLIC LIMITED COMPANY
02877158 · est 1993 · no financials extracted
32y
09320792 LIMITED
12456792 · est 2020 · no financials extracted
6y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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
Incorporated1989-08-30
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

Two Snowhill Snow Hill
Queensway
Birmingham
B4 6GA

Filing status

Accounts
Next due:
Last made up to: 2015-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 22 resigned)

HINDMARSH, Katherine Elizabeth
secretary · appointed 2016-12-05
View their other companies + combined net worth →
Active
CLAPHAM, Colin Richard
director · ~81y · appointed 2015-07-17
View their other companies + combined net worth →
Active
LONNON, Michael Andrew, Mr.
director · ~69y · appointed 2011-01-26
View their other companies + combined net worth →
Active
ATTERBURY, Karen Lorraine
secretary · appointed 2009-01-01 · resigned 2012-01-16
Resigned
CARR, Peter Anthony
secretary · appointed 2008-04-15 · resigned 2009-01-01
Resigned
CLAPHAM, Colin Richard
secretary · appointed 2012-01-16 · resigned 2016-12-05
Resigned
DE FEO, Caterina
secretary · appointed 2005-05-27 · resigned 2007-11-12
Resigned
GEORGE, David Stephen
secretary · appointed 1996-09-17 · resigned 2001-07-23
Resigned
HASTINGS, Jonathan Philip
secretary · appointed 2001-07-23 · resigned 2005-05-27
Resigned
JORDAN, James John
secretary · appointed 2007-11-12 · resigned 2008-04-15
Resigned
O'NEILL, Derek Patrick
secretary · resigned 1996-09-17
Resigned
ANDREW, Peter Robert
director · ~67y · appointed 2008-12-22 · resigned 2015-07-17
Resigned
CARNEY, Christopher
director · ~52y · appointed 2008-05-02 · resigned 2011-01-26
Resigned
CRAY, Jonathan Malcolm
director · ~64y · appointed 2002-12-02 · resigned 2008-08-21
Resigned
DENNISON, John Patrick Edmund
director · ~76y · appointed 1996-09-17 · resigned 2001-11-30
Resigned
GABB, Colin
director · ~74y · appointed 1996-09-17 · resigned 2001-03-31
Resigned
GEORGE, David Stephen
director · ~74y · appointed 1996-09-17 · resigned 2002-12-02
Resigned
HOLLIDAY, Peter David
director · ~79y · resigned 1996-09-17
Resigned
MURRIN, Jonathan Charles
director · ~57y · appointed 2007-07-19 · resigned 2008-05-02
Resigned
PEACOCK, Raymond Anthony
director · ~60y · appointed 2008-05-02 · resigned 2008-12-22
Resigned

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

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
National Westminster Bank ,(As Agent and Trustee for the Finance Parties (as Defined)
National Westminster Bank PLC,(As Agent and Trustee for the Finance Parties (as Defined)
Debenture1 property26/01/199404/10/1996
satisfied
National Westminster Bank , as Agent and Trustee for the Finance Parties (As Defined)
National Westminster Bank PLC, as Agent and Trustee for the Finance Parties (As Defined)
Charge.1 property26/01/199404/10/1996
satisfied
National Westminster Bank as Agent and Trustee for the Finance Parties as Defined
National Westminster Bank PLC as Agent and Trustee for the Finance Parties as Defined
Debenture1 property16/06/199204/10/1996
satisfied
National Westminster Bank
National Westminster Bank PLC
Fixed charge1 property16/06/199204/10/1996
satisfied
National Westminster Bank
National Westminster Bank PLC
Fixed charge1 property16/06/199204/10/1996
satisfied
National Westminster Bank
National Westminster Bank PLC
Fixed charge1 property16/06/199204/10/1996
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property09/04/199004/10/1996

Recent filings (155 total)

gazette-dissolved-liquidation
gazette · GAZ2
2019-02-28
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2018-11-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-11-07
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2017-10-12
resolution
resolution · RESOLUTIONS
2017-10-12
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2017-10-12
termination-secretary-company-with-name-termination-date
officers · TM02
2016-12-05
appoint-person-secretary-company-with-name-date
officers · AP03
2016-12-05
confirmation-statement-with-updates
confirmation-statement · CS01
2016-11-16
accounts-with-accounts-type-dormant
accounts · AA
2016-04-18
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-11-16
move-registers-to-sail-company-with-new-address
address · AD03
2015-11-09
termination-director-company-with-name-termination-date
officers · TM01
2015-08-11
appoint-person-director-company-with-name-date
officers · AP01
2015-08-10
change-sail-address-company-with-old-address-new-address
address · AD02
2015-03-24