PALMERS CORROSION CONTROL LIMITED

⚰️Wound downdissolved
03103277 · ltd · incorporated 1995-09-18
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 30.0y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
62/100
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 1120
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 30.0y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 30.0 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: low (51/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
18 officers (1 active, 18 linked, 11 with DOB)
82
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
58 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth 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
70
Strong succession / seller-readiness signals.
Risk profile
67
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 (64 events)Click to expand
  1. 2024-06-18
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2024-06-18
    🏁
    Company dissolved
  3. 2024-04-02
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2023-11-15
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2023-11-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2023-11-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2023-10-01
    WATSON, Colin Carrick resigned
    secretary
  8. 2023-10-01
    WATSON, Colin Carrick resigned
    director
  9. 2023-07-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2015-07-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2015-07-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2015-07-10
    STEWART, David Andrew appointed
    director
  13. 2015-07-10
    SHARMA, Sandeep resigned
    director
  14. 2015-02-13
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2015-02-13
    🔓
    Charge satisfied #1
  16. 2015-02-06
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  17. 2015-02-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2015-02-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2015-02-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2015-02-04
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2015-02-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2015-02-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2015-01-22
    FORBES, Robert Gordon resigned
    secretary
  24. 2015-01-22
    WATSON, Colin Carrick appointed
    secretary
  25. 2015-01-22
    BRUCE, Andrew resigned
    director
  26. 2015-01-22
    FORBES, Robert Gordon resigned
    director
  27. 2015-01-22
    SHARMA, Sandeep appointed
    director
  28. 2015-01-22
    WATSON, Colin Carrick appointed
    director
  29. 2014-03-07
    📄
    restoration-order-of-court
    restoration · AC92
  30. 2003-05-20
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  31. 2003-02-04
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  32. 2002-12-24
    📄
    legacy
    officers · 288b
  33. 2002-12-23
    📄
    legacy
    dissolution · 652a
  34. 2002-11-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  35. 2002-10-17
    📄
    legacy
    annual-return · 363a
  36. 2002-10-15
    📄
    legacy
    officers · 288b
  37. 2002-08-31
    CLARK, Alexander resigned
    director
  38. 2001-11-23
    📄
    legacy
    accounts · 244
  39. 2000-12-31
    BAIN, John Logie Cameron resigned
    secretary
  40. 2000-12-31
    FORBES, Robert Gordon appointed
    secretary
  41. 2000-12-31
    BAIN, John Logie Cameron resigned
    director
  42. 2000-12-31
    BRUCE, Andrew appointed
    director
  43. 2000-12-31
    FORBES, Robert Gordon appointed
    director
  44. 2000-12-31
    SIMPSON, John William resigned
    director
  45. 1998-12-31
    ANTLIFF, Robert Francis resigned
    director
  46. 1996-04-30
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  47. 1996-04-22
    BAIN, John Logie Cameron appointed
    secretary
  48. 1996-04-22
    CHISHOLM, Bruce resigned
    secretary
  49. 1996-04-22
    ANTLIFF, Robert Francis appointed
    director
  50. 1996-04-22
    BAIN, John Logie Cameron appointed
    director
Showing most recent 50 of 64 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
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

70/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 31 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 ·
Company dissolved
high

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

Evidence: Dissolved on 2024-06-18

🔒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 · Food & drink · PR postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ACE PROTEIN LIMITED
10802871 · est 2017 · no financials extracted
8y
AD SHORROCK LTD
08235770 · est 2012 · no financials extracted
13y
AFRI FRESH LIMITED
16079346 · est 2024 · no financials extracted
1y
AIE PRESTON LIMITED
16833407 · est 2025 · no financials extracted
AMIJIS CANDY’S LTD
17102166 · est 2026 · no financials extracted
AMIT ICE CREAM & DESSERTS LTD
16150072 · est 2024 · no financials extracted
1y
ANNAVEE HEALTHY SNACK LTD
16521378 · est 2025 · no financials extracted
BAKE & SHAKE LTD
16910161 · est 2025 · no financials extracted
BERRY LANE BAKERY LTD
07514337 · est 2011 · no financials extracted
15y
BERRY'S PIES LTD
10935162 · est 2017 · no financials extracted
8y
BETHEL BROTHERS CO LTD
15872938 · est 2024 · no financials extracted
1y
BIG AL'S FOOD COMPANY LIMITED
04458711 · est 2002 · no financials extracted
23y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1995-09-18
Jurisdictionengland-wales
Primary SIC1120 — SIC 1120

Registered office

67a Compton Road
Southport
Merseyside
PR8 4EG

Filing status

Accounts
Next due:
Last made up to: 2001-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 17 resigned)

STEWART, David Andrew
director · ~61y · appointed 2015-07-10
View their other companies + combined net worth →
Active
BAIN, John Logie Cameron
secretary · appointed 1996-04-22 · resigned 2000-12-31
Resigned
CHISHOLM, Bruce
secretary · appointed 1995-12-20 · resigned 1996-04-22
Resigned
FORBES, Robert Gordon
secretary · appointed 2000-12-31 · resigned 2015-01-22
Resigned
WATSON, Colin Carrick
secretary · appointed 2015-01-22 · resigned 2023-10-01
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 1995-09-18 · resigned 1995-12-20
Resigned
ANTLIFF, Robert Francis
director · ~85y · appointed 1996-04-22 · resigned 1998-12-31
Resigned
BAIN, John Logie Cameron
director · ~71y · appointed 1996-04-22 · resigned 2000-12-31
Resigned
BRUCE, Andrew
director · ~68y · appointed 2000-12-31 · resigned 2015-01-22
Resigned
CHISHOLM, Bruce
director · ~74y · appointed 1995-12-20 · resigned 1996-04-22
Resigned
CLARK, Alexander
director · ~76y · appointed 1996-04-22 · resigned 2002-08-31
Resigned
FORBES, Robert Gordon
director · ~67y · appointed 2000-12-31 · resigned 2015-01-22
Resigned
RAY, John William
director · ~78y · appointed 1995-12-20 · resigned 1996-04-22
Resigned
SHARMA, Sandeep
director · ~56y · appointed 2015-01-22 · resigned 2015-07-10
Resigned
SIMPSON, John William
director · ~77y · appointed 1996-04-22 · resigned 2000-12-31
Resigned
WATSON, Colin Carrick
director · ~64y · appointed 2015-01-22 · resigned 2023-10-01
Resigned
PINSENT MASONS DIRECTOR LIMITED
corporate-nominee-director · appointed 1995-09-18 · resigned 1995-12-20
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-director · appointed 1995-09-18 · resigned 1995-12-20
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property30/04/199613/02/2015

Recent filings (58 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2024-06-18
gazette-notice-voluntary
gazette · GAZ1(A)
2024-04-02
dissolution-application-strike-off-company
dissolution · DS01
2023-11-15
termination-director-company-with-name-termination-date
officers · TM01
2023-11-02
termination-secretary-company-with-name-termination-date
officers · TM02
2023-11-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-07-12
appoint-person-director-company-with-name-date
officers · AP01
2015-07-21
termination-director-company-with-name-termination-date
officers · TM01
2015-07-21
mortgage-satisfy-charge-full
mortgage · MR04
2015-02-13
appoint-person-secretary-company-with-name-date
officers · AP03
2015-02-06
appoint-person-director-company-with-name-date
officers · AP01
2015-02-04
appoint-person-director-company-with-name-date
officers · AP01
2015-02-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-02-04
termination-secretary-company-with-name-termination-date
officers · TM02
2015-02-04
termination-director-company-with-name-termination-date
officers · TM01
2015-02-04