UNITED FORKTRUCKS (1992) LIMITED

⚰️Wound downdissolved
02693495 · ltd · incorporated 1992-03-04
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
60/100
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: Renting and leasing of trucks and other heavy vehicles
Sector: Administrative & support services
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 60/100 (worth a look), bankability 62/100. Strong seller-intent signal (60/100, director aged 60). Biggest value-creation lever: Consolidate lender relationships. 11 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

62 live charges · 8 lenders · oldest 33.9y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 33.9 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — 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, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
62 charges (62/62 with lender, 62/62 with type)
90
Directors & officers
13 officers (2 active, 13 linked, 10 with DOB)
85
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
186 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
60/100Worth 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
75
Strong succession / seller-readiness signals.
Risk profile
59
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 (169 events)Click to expand
  1. 2022-04-05
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2022-04-05
    🏁
    Company dissolved
  3. 2022-01-18
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2022-01-10
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2021-09-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2021-09-30
    🔓
    Charge satisfied #62
  7. 2021-08-17
    📄
    accounts-with-accounts-type-small
    accounts · AA
  8. 2021-01-13
    📄
    accounts-with-accounts-type-small
    accounts · AA
  9. 2019-10-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2019-03-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2019-03-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  12. 2018-10-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2017-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2017-06-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2017-05-31
    ROUTLEDGE, Steven John resigned
    director
  16. 2017-05-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2017-05-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2017-05-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2017-05-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2017-05-25
    🔓
    Charge satisfied #31
  21. 2017-05-25
    🔓
    Charge satisfied #20
  22. 2017-05-25
    🔓
    Charge satisfied #13
  23. 2017-05-25
    🔓
    Charge satisfied #9
  24. 2016-10-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2016-07-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2016-07-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2016-06-30
    NICHOL, Paul Johnson resigned
    director
  28. 2016-03-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  29. 2015-11-04
    ROBINSON, Geoffrey resigned
    director
  30. 2015-05-20
    SMYTH, Eamonn Paul appointed
    director
  31. 2015-05-20
    ROUTLEDGE, Steven John appointed
    director
  32. 2015-04-29
    SCOTT, Stephen James appointed
    director
  33. 2015-04-29
    NICHOL, Paul Johnson resigned
    secretary
  34. 2015-04-29
    COMPSON, Christopher John resigned
    director
  35. 2015-04-29
    ROBINSON, Geoffrey appointed
    director
  36. 2015-04-29
    UNDERWOOD, Michael Roy resigned
    director
  37. 2015-04-29
    🔒
    Charge registered #63
    Lender: Corpacq Limited
  38. 2015-04-29
    🔒
    Charge registered #62
    Lender: John Joseph Routledge & Philip Stephen Routledge
  39. 2015-04-07
    🔓
    Charge satisfied #61
  40. 2014-11-08
    🔓
    Charge satisfied #60
  41. 2012-05-22
    UNDERWOOD, Philip John resigned
    director
  42. 2010-12-09
    UNDERWOOD, Michael Roy appointed
    director
  43. 2010-12-09
    UNDERWOOD, Philip John appointed
    director
  44. 2008-08-28
    🔒
    Charge registered #61
    Lender: Ing Lease (UK) LTD
  45. 2008-07-24
    🔒
    Charge registered #60
    Lender: National Westminster Bank PLC
  46. 2008-06-26
    🔓
    Charge satisfied #59
  47. 2008-06-26
    🔓
    Charge satisfied #58
  48. 2008-06-26
    🔓
    Charge satisfied #57
  49. 2005-12-08
    🔓
    Charge satisfied #56
  50. 2005-12-08
    🔓
    Charge satisfied #55
Showing most recent 50 of 169 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 60 — approaching natural succession window.

Succession & seller-readiness

61/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 34 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 · 1 med ·
Company dissolved
high

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

Evidence: Dissolved on 2022-04-05

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

Carrylift Materials Handling Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Carrylift Materials Handling Limited
Corporate parent · holds 75-100% shares
ultimate parent
UNITED FORKTRUCKS (1992) LIMITED
This company · 02693495

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
Carrylift Materials Handling Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016
1 historic (ceased) PSC
  • Mr Simon Sebastian Orangeceased 12/03/2019· 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 · Professional services · WN postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
123 MEDICAL LTD
12311435 · est 2019 · no financials extracted
6y
1ST CHOICE PLANT HIRE & CONSTRUCTION LTD
13228769 · est 2021 · no financials extracted
5y
212 SERVICES LIMITED
14085253 · est 2022 · no financials extracted
3y
2C3D LIMITED
14966098 · est 2023 · no financials extracted
2y
442FC LTD
16144169 · est 2024 · no financials extracted
1y
4D ALPHA LTD
14385195 · est 2022 · no financials extracted
3y
4T PROJECT SERVICES LTD
10355313 · est 2016 · no financials extracted
9y
5HEROS
16576216 · est 2025 · no financials extracted
7 PLUS LTD
15580225 · est 2024 · no financials extracted
2y
A C FORKLIFTS LIMITED
06913326 · est 2009 · no financials extracted
16y
A1 CARZ UK LTD
16040011 · est 2024 · no financials extracted
1y
A1 PHV RENTALS LTD
14027498 · est 2022 · no financials extracted
4y
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

Statusdissolved
Typeltd
Incorporated1992-03-04
Jurisdictionengland-wales
Primary SIC77120 — Renting and leasing of trucks and other heavy vehicles

Registered office

3 Peel Road
Skelmersdale
Lancashire
WN8 9PT
England

Filing status

Accounts
Next due:
Last made up to: 2020-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

SCOTT, Stephen James
director · ~48y · appointed 2015-04-29
View their other companies + combined net worth →
Active
SMYTH, Eamonn Paul
director · ~60y · appointed 2015-05-20
View their other companies + combined net worth →
Active
NICHOL, Paul Johnson
secretary · appointed 1992-04-07 · resigned 2015-04-29
Resigned
MBC SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1992-03-04 · resigned 1992-04-07
Resigned
COMPSON, Christopher John
director · ~85y · appointed 1992-08-01 · resigned 2015-04-29
Resigned
NICHOL, Paul Johnson
director · ~73y · appointed 1992-04-07 · resigned 2016-06-30
Resigned
ROBINSON, Geoffrey
director · ~82y · appointed 2015-04-29 · resigned 2015-11-04
Resigned
ROUTLEDGE, Steven John
director · ~57y · appointed 2015-05-20 · resigned 2017-05-31
Resigned
SHEPHERD, John Eric
director · ~87y · appointed 1992-04-07 · resigned 2004-09-30
Resigned
UNDERWOOD, Michael Roy
director · ~83y · appointed 2010-12-09 · resigned 2015-04-29
Resigned
UNDERWOOD, Michael Roy
director · ~83y · appointed 1992-04-07 · resigned 1992-07-31
Resigned
UNDERWOOD, Philip John
director · ~86y · appointed 2010-12-09 · resigned 2012-05-22
Resigned
MBC NOMINEES LIMITED
corporate-nominee-director · appointed 1992-03-04 · resigned 1992-04-07
Resigned

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

Mortgages & charges

62
Total charges
1
Outstanding
1
Active lenders
Status:Lender:62 of 62 shown
TypeProperties
outstanding
Corpacq
Corpacq Limited
A registered charge1 property29/04/2015
satisfied
John Joseph Routledge & Philip Stephen Routledge
A registered charge1 property29/04/201530/09/2021
satisfied
Ing Lease (UK)
Ing Lease (UK) LTD
Long term licence to sub-let1 property28/08/200807/04/2015
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property24/07/200808/11/2014
satisfied
Barclays
Barclays Bank PLC
Mortgage1 property02/12/200226/06/2008
satisfied
Barclays
Barclays Bank PLC
Assignment & charge1 property04/07/200226/06/2008
satisfied
Barclays
Barclays Bank PLC
Mortgage1 property04/07/200226/06/2008
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage2 properties20/07/200108/12/2005
satisfied
Barclays
Barclays Bank PLC
Mortgage1 property27/10/200008/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (executed pursuant to a master agreement dated 8TH april 19931 property07/07/200008/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property11/02/200008/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 made between the company royscot trust PLC royscot leasing limited royscot industrial leasing limited royscot commercial leasing limited and royscot spa leasing limited1 property16/12/199908/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 made between the company royscot trust PLC royscot leasing limited royscot industrial leasing limited royscot commercial leasing limited and royscot spa leasing limited1 property13/12/199908/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8 april 19931 property13/10/199908/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 09/04/931 property29/09/199908/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 (as defined)1 property03/02/199908/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company1 property02/11/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8 april 19931 property01/10/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property01/10/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant tom a master agreement dated 8TH april 19931 property01/10/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property01/10/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (pursuant to a master agreement dated 8 april 1993)1 property03/09/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8 april 19931 property07/08/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (executed pursuant to a master agreement dated 8TH april 1993)1 property03/04/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property27/03/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (executed pursuant to a master agreement dated 8TH april 1993)1 property09/02/199808/12/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property01/12/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property04/11/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property07/10/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property19/09/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8 april 19931 property10/09/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (pursuant to a master agreement dated 8TH april 1993)1 property12/08/199705/12/2001
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property31/07/199725/05/2017
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge over credit balances1 property30/06/199705/11/2005
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary sechedule (pursuant to a master agreement dated 8TH april 1993)2 properties05/06/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property12/05/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (pursuant to a master agreement dated 8 april 1993)1 property18/04/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property27/03/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property26/02/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule (pursuant to a master agreement dated 8 april 1993)1 property06/01/199705/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule pursuant to master agreement dated 8TH april 19932 properties05/11/199605/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property09/10/199605/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule pursuant to a master agreement dated 8TH april 19931 property16/08/199605/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule pursuant to a master agreement dated 8TH april 19931 property16/08/199605/12/2001
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property09/08/199625/05/2017
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property05/07/199605/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property19/06/199605/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule1 property09/04/199605/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 (as defined)1 property12/09/199505/12/2001
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property17/07/199525/05/2017
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule to a master agreement1 property12/06/199505/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property17/03/199505/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 19931 property17/03/199505/12/2001
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage2 properties30/12/199425/05/2017
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 (as defined)1 property08/11/199405/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dared 8 april 19931 property26/10/199405/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplemental schedule executed pursuant to a master agreement dated 8TH april 19931 property22/09/199405/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8TH april 1993 (as defined)1 property23/08/199405/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule pursuant to a master agreement dated 8TH april 1993 (as defined)1 property08/08/199405/12/2001
satisfied
Royscot Trust
Royscot Trust PLC
Supplementary schedule executed pursuant to a master agreement dated 8 april 19932 properties24/05/199405/12/2001
satisfied
Royscot Industrial Leasing / Royscot Spa Leasing . / Royscot Commercial Leasing / Royscot Leasing / Royscot Trust
Royscot Industrial Leasing Limited / Royscot Spa Leasing Limited. / Royscot Commercial Leasing Limited / Royscot Leasing Limited / Royscot Trust PLC
Master agreement1 property08/04/199308/12/2005
satisfied
Marlow & Co.
Marlow & Co. Limited
Debenture1 property21/05/199213/11/1996
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (186 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2022-04-05
gazette-notice-voluntary
gazette · GAZ1(A)
2022-01-18
dissolution-application-strike-off-company
dissolution · DS01
2022-01-10
mortgage-satisfy-charge-full
mortgage · MR04
2021-09-30
accounts-with-accounts-type-small
accounts · AA
2021-08-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-03-15
accounts-with-accounts-type-small
accounts · AA
2021-01-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-03-10
accounts-with-accounts-type-full
accounts · AA
2019-10-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-03-12
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2019-03-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2019-03-12
accounts-with-accounts-type-full
accounts · AA
2018-10-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-03-06
accounts-with-accounts-type-full
accounts · AA
2017-10-04