THE ST DAVID'S HOTEL CARDIFF LIMITED

🌳Matureactive
03299012 · ltd · incorporated 1997-01-06
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
63/100
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: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 63/100 (worth a look), bankability 57/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

11 live charges · 7 lenders · oldest 27.2y

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

Data confidence

Overall: medium (59/100)

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
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
27 officers (2 active, 27 linked, 18 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
194 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
63/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
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
2
filings
  • 2 mortgage
Counts from Companies House filing history.
Corporate timeline (94 events)Click to expand
  1. 2026-01-06
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2025-12-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-12-23
    🔓
    Charge satisfied #9
  4. 2025-12-19
    🔒
    Charge registered #11
    Lender: Credit Agricole Corporate and Investment Bank (As Security Agent)
  5. 2025-10-06
    📄
    accounts-with-accounts-type-small
    accounts · AA
  6. 2025-04-15
    📄
    accounts-with-accounts-type-small
    accounts · AA
  7. 2025-04-09
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  8. 2025-03-04
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  9. 2024-06-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2024-06-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2024-03-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  12. 2023-12-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2023-12-12
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2023-12-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  15. 2023-07-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  16. 2023-07-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2023-01-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2022-04-22
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  19. 2022-04-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2022-03-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2022-03-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2022-03-21
    GAUTIER, Sophie appointed
    director
  23. 2022-03-21
    TOBELEM, Elsa resigned
    director
  24. 2021-08-04
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  25. 2021-08-04
    📄
    legacy
    accounts · PARENT_ACC
  26. 2021-05-28
    LE LAY, Gael Thierry resigned
    director
  27. 2021-05-28
    TOBELEM, Elsa appointed
    director
  28. 2019-08-26
    LE LAY, Gael Thierry appointed
    director
  29. 2018-07-27
    🔓
    Charge satisfied #8
  30. 2018-07-27
    🔓
    Charge satisfied #7
  31. 2018-07-25
    BOUR, Patrick appointed
    director
  32. 2018-07-25
    BURRELL, James Alexander resigned
    director
  33. 2018-07-25
    GALLAGHER, Geraldine Josephine resigned
    director
  34. 2018-07-25
    HUNTER, Gail Susan resigned
    director
  35. 2018-07-25
    TROY, Anthony Gerard resigned
    director
  36. 2018-07-25
    🔒
    Charge registered #10
    Lender: Credit Agricole Corporate and Investment Bank (As Security Agent)
  37. 2018-07-25
    🔒
    Charge registered #9
    Lender: Credit Agricole Corporate & Investment Bank (As Security Agent)
  38. 2015-12-01
    🔒
    Charge registered #8
    Lender: Cbre Loan Servicing Limited
  39. 2014-11-10
    BURRELL, James Alexander appointed
    director
  40. 2014-06-27
    🔓
    Charge satisfied #6
  41. 2014-06-12
    🔒
    Charge registered #7
    Lender: Cbre Loan Servicing Limited
  42. 2014-06-03
    🔓
    Charge satisfied #5
  43. 2014-06-03
    🔓
    Charge satisfied #4
  44. 2014-01-31
    BENNISON, Matthew Edward resigned
    secretary
  45. 2014-01-31
    BENNISON, Matthew Edward resigned
    director
  46. 2014-01-31
    GALLAGHER, Geraldine Josephine appointed
    director
  47. 2013-02-27
    🔒
    Charge registered #6
    Lender: Citicorp Trustee Company Limited
  48. 2011-12-01
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  49. 2011-07-19
    BENNISON, Matthew Edward appointed
    secretary
  50. 2011-07-19
    DOUBLEDAY, Timothy resigned
    secretary
Showing most recent 50 of 94 events

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 29 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 med ·
Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2026-04-23

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

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

🏛️
Rocky Covivio Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
THE ST DAVID'S HOTEL CARDIFF LIMITED
This company · 03299012

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
Rocky Covivio Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/12/2023
3 historic (ceased) PSCs
  • The St David's Hotel Cardiff Holdco Limitedceased 06/12/2023· 75-100% shares · 75-100% voting · board control
  • Hcc Properties Limitedceased 25/07/2018· 75-100% shares · 75-100% voting · board control
  • Rome Investco Ltdceased 25/07/2018· 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 · Hospitality · CH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
102BS CHESTER LIMITED
15879444 · est 2024 · no financials extracted
1y
113 FISH BAR & CHINESE LTD
14985345 · est 2023 · no financials extracted
2y
1260 (HOYLAKE) LTD
16429053 · est 2025 · no financials extracted
16854212 LTD
16999287 · est 2026 · no financials extracted
1990 FOOD SAFETY CONSULTANCY LIMITED
12198861 · est 2019 · no financials extracted
6y
1HFO LTD
16245143 · est 2025 · no financials extracted
1y
1PCC LTD
12131631 · est 2019 · no financials extracted
6y
26 CITY ROAD LTD
15347039 · est 2023 · no financials extracted
2y
26CHESTER LTD
17013054 · est 2026 · no financials extracted
2GOOD2MISS LTD
16553618 · est 2025 · no financials extracted
3SP LIMITED
16801906 · est 2025 · no financials extracted
52 SHREWSBURY ROAD MANAGEMENT LIMITED
04759591 · est 2003 · no financials extracted
22y
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
Incorporated1997-01-06
Jurisdictionengland-wales
Primary SIC55100 — Hotels and similar accommodation

Registered office

Gorse Stacks House
George Street
Chester
CH1 3EQ
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-04-23OVERDUE
Last: 2025-04-09

Officers (2 active · 25 resigned)

BOUR, Patrick
director · ~48y · appointed 2018-07-25
View their other companies + combined net worth →
Active
GAUTIER, Sophie
director · ~49y · appointed 2022-03-21
View their other companies + combined net worth →
Active
BENNISON, Matthew Edward
secretary · appointed 2011-07-19 · resigned 2014-01-31
Resigned
CHANDARANA, Kashyap
secretary · appointed 1998-10-21 · resigned 2004-04-19
Resigned
DOUBLEDAY, Timothy
secretary · appointed 2010-11-29 · resigned 2011-07-19
Resigned
GALLAGHER, Geraldine Josephine
secretary · appointed 2007-04-05 · resigned 2010-11-29
Resigned
GUNN, Richard
secretary · appointed 2004-04-19 · resigned 2004-08-19
Resigned
MUNNS, David Howard
secretary · appointed 2004-08-19 · resigned 2007-04-05
Resigned
PASCALL, David Lewis
secretary · appointed 1997-04-17 · resigned 1998-10-20
Resigned
HACKWOOD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1997-01-06 · resigned 1997-04-17
Resigned
BENNISON, Matthew Edward
director · ~54y · appointed 2011-07-19 · resigned 2014-01-31
Resigned
BURRELL, James Alexander
director · ~52y · appointed 2014-11-10 · resigned 2018-07-25
Resigned
DAVIES, Patrick
director · ~69y · appointed 1997-04-18 · resigned 1998-10-16
Resigned
DAY, Mark
director · ~61y · appointed 2007-09-07 · resigned 2008-06-30
Resigned
DOUBLEDAY, Timothy John
director · ~62y · appointed 2010-11-29 · resigned 2011-07-19
Resigned
FORTE, Rocco Giovanni, Sir
director · ~81y · appointed 1997-04-17 · resigned 2007-04-05
Resigned
GALLAGHER, Geraldine Josephine
director · ~61y · appointed 2014-01-31 · resigned 2018-07-25
Resigned
HUNTER, Gail Susan
director · ~63y · appointed 2007-03-26 · resigned 2018-07-25
Resigned
LE LAY, Gael Thierry
director · ~55y · appointed 2019-08-26 · resigned 2021-05-28
Resigned
NISBETT, Paul Sandle
director · ~58y · appointed 2008-08-08 · resigned 2010-11-29
Resigned

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

Mortgages & charges

11
Total charges
2
Outstanding
1
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
outstanding
Credit Agricole Corporate and Investment Bank (As Security Agent)
A registered charge2 properties19/12/2025
outstanding
Credit Agricole Corporate and Investment Bank (As Security Agent)
A registered charge25/07/2018
satisfied
Credit Agricole Corporate & Investment Bank (As Security Agent)
A registered charge1 property25/07/201823/12/2025
satisfied
Cbre Loan Servicing
Cbre Loan Servicing Limited
A registered charge1 property01/12/201527/07/2018
satisfied
Cbre Loan Servicing
Cbre Loan Servicing Limited
A registered charge1 property12/06/201427/07/2018
satisfied
Citicorp Trustee Company
Citicorp Trustee Company Limited
English law deed of accession1 property27/02/201327/06/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property01/12/201103/06/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Deed of accession1 property18/06/200703/06/2014
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Agent)
Deed of accession1 property27/04/200707/09/2007
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property30/08/200507/09/2007
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property24/02/199907/09/2007
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (194 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-01-06
mortgage-satisfy-charge-full
mortgage · MR04
2025-12-23
accounts-with-accounts-type-small
accounts · AA
2025-10-06
accounts-with-accounts-type-small
accounts · AA
2025-04-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-10
gazette-filings-brought-up-to-date
gazette · DISS40
2025-04-09
gazette-notice-compulsory
gazette · GAZ1
2025-03-04
change-person-director-company-with-change-date
officers · CH01
2024-06-05
change-person-director-company-with-change-date
officers · CH01
2024-06-05
confirmation-statement-with-updates
confirmation-statement · CS01
2024-04-09
change-person-director-company-with-change-date
officers · CH01
2024-03-14
accounts-with-accounts-type-full
accounts · AA
2023-12-29
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-12-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-12-12
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-07-04