KALAMAZOO SECURE SOLUTIONS LIMITED

⚰️Wound downdissolved
03365087 · ltd · incorporated 1997-05-02
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 18129
Sector: Manufacturing
ALSO REGISTERED FOR
  • 32990Other manufacturing n.e.c.
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 68). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 10 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

11 live charges · 10 lenders · oldest 28.1y

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 28.1 years old — likely at or near maturity.
  • · 10 lenders named — inter-creditor friction likely.
  • · Legal-friction score 65/100 (specialist).

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, 2 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
22 officers (2 active, 22 linked, 18 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
147 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 (90 events)Click to expand
  1. 2020-01-24
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2020-01-24
    🏁
    Company dissolved
  3. 2019-10-24
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2019-10-13
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2019-05-14
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2018-10-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2017-09-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2017-09-11
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  9. 2017-09-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2017-09-07
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  11. 2017-09-07
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2017-09-07
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  13. 2017-09-01
    PARSONS, Craig resigned
    director
  14. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2017-08-30
    🔓
    Charge satisfied #11
  18. 2017-08-30
    🔓
    Charge satisfied #10
  19. 2017-08-30
    🔓
    Charge satisfied #9
  20. 2017-07-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2017-06-21
    📄
    legacy
    capital · SH20
  22. 2017-06-21
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  23. 2017-06-21
    ⚠️
    legacy
    insolvency · CAP-SS
  24. 2017-06-21
    📄
    resolution
    resolution · RESOLUTIONS
  25. 2017-06-19
    COGHLAN, Julian Graham resigned
    director
  26. 2017-06-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2016-09-27
    📄
    auditors-resignation-company
    auditors · AUD
  28. 2016-09-23
    📄
    auditors-resignation-company
    auditors · AUD
  29. 2016-07-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2016-06-27
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  31. 2016-04-27
    🔒
    Charge registered #11
    Lender: Hsbc Bank PLC as Security Trustee for the Secured Parties
  32. 2015-09-11
    PARSONS, Craig appointed
    director
  33. 2015-09-08
    HERBERT, Kevin Arthur resigned
    director
  34. 2015-04-10
    🔒
    Charge registered #10
    Lender: Endless LLP
  35. 2014-10-07
    🔓
    Charge satisfied #8
  36. 2014-10-07
    🔓
    Charge satisfied #7
  37. 2014-10-07
    🔓
    Charge satisfied #6
  38. 2014-10-07
    🔓
    Charge satisfied #5
  39. 2014-10-03
    🔒
    Charge registered #9
    Lender: Hsbc Bank PLC
  40. 2014-07-10
    🔒
    Charge registered #8
    Lender: Bank of Scotland PLC
  41. 2012-03-30
    🔒
    Charge registered #7
    Lender: Bank of Scotland PLC
  42. 2011-01-18
    COGHLAN, Julian Graham appointed
    director
  43. 2007-09-04
    HERBERT, Kevin Arthur appointed
    director
  44. 2007-08-31
    EVERARD, Clinton Edwin resigned
    director
  45. 2006-06-21
    🔓
    Charge satisfied #3
  46. 2006-03-24
    WHITESIDE, Robert appointed
    director
  47. 2006-03-24
    ALLEN, Malcolm Roy resigned
    director
  48. 2006-03-24
    EVERARD, Clinton Edwin appointed
    director
  49. 2006-03-24
    HARRIGAN, Patrick Laurence resigned
    director
  50. 2006-03-24
    LOANE, Beaufort Nelson resigned
    director
Showing most recent 50 of 90 events

Owner dependency

100/100
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.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

95/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 20 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 29 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 2020-01-24

8 insolvency-related filings on record
high

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

Evidence: 2020-01-24: gazette-dissolved-liquidation; 2019-10-24: 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

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

🏛️
Adare Group Limited
Corporate parent · holds 75-100% shares
ultimate parent
KALAMAZOO SECURE SOLUTIONS LIMITED
This company · 03365087

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
Adare Group Limited
Corporate entity
75100%
75-100% shares02/05/2017

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 · Manufacturing · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00150042 PLC
00150042 · est 1918 · no financials extracted
108y
00222139 LIMITED
00222139 · est 1927 · no financials extracted
98y
00323880 LIMITED
00323880 · est 1937 · no financials extracted
89y
01362414 LIMITED
01362414 · est 1978 · no financials extracted
48y
03734192 LIMITED
03734192 · est 1999 · no financials extracted
27y
16374954 LTD
16374954 · est 2025 · no financials extracted
1y
2A PRINT LIMITED
02520352 · est 1990 · no financials extracted
35y
3 B'S YORKSHIRE LIMITED
11124332 · est 2017 · no financials extracted
8y
310 MACHINE REPAIR LTD
08424946 · est 2013 · no financials extracted
13y
360DENT LTD
11996454 · est 2019 · no financials extracted
6y
384 PLANT LTD
16293364 · est 2025 · no financials extracted
1y
3D FIRE PRINTING LTD
16047973 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 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
Incorporated1997-05-02
Jurisdictionengland-wales
Primary SIC18129 — SIC 18129

Registered office

1 Bridgewater Place
Water Lane
Leeds
LS11 5QR

Filing status

Accounts
Next due:
Last made up to: 2016-10-31
Confirmation statement
Next due:
Last:

Officers (0 active · 20 resigned)

MARRONS CONSULTANCIES LIMITED
corporate-secretary · appointed 1998-01-12
View their other companies + combined net worth →
Active
WHITESIDE, Robert
director · ~68y · appointed 2006-03-24
View their other companies + combined net worth →
Active
CREAN, Patrick James
secretary · appointed 1997-07-16 · resigned 1997-08-04
Resigned
LYNCH, Peter Eugene
secretary · appointed 1997-08-04 · resigned 1998-01-14
Resigned
LYNCH, Peter Eugene
secretary · appointed 1997-05-02 · resigned 1997-07-16
Resigned
ALLEN, Malcolm Roy
director · ~73y · appointed 2003-09-01 · resigned 2006-03-24
Resigned
BASSETT, Kevin
director · ~63y · appointed 2001-05-21 · resigned 2004-02-27
Resigned
COGHLAN, Julian Graham
director · ~57y · appointed 2011-01-18 · resigned 2017-06-19
Resigned
COLL, James Joseph
director · ~87y · appointed 1997-07-16 · resigned 2004-08-31
Resigned
CREAN, Patrick James
director · ~63y · appointed 1997-07-16 · resigned 1998-01-12
Resigned
EVERARD, Clinton Edwin
director · ~65y · appointed 2006-03-24 · resigned 2007-08-31
Resigned
HARRIGAN, Patrick Laurence
director · ~72y · appointed 2004-08-01 · resigned 2006-03-24
Resigned
HERBERT, Kevin Arthur
director · ~74y · appointed 2007-09-04 · resigned 2015-09-08
Resigned
LOANE, Beaufort Nelson
director · ~84y · appointed 1997-05-02 · resigned 2006-03-24
Resigned
LYNCH, Peter Eugene
director · ~68y · appointed 1997-05-02 · resigned 2000-07-14
Resigned
MCGUIRE, Graham Christopher
director · ~80y · appointed 1998-01-01 · resigned 2003-06-04
Resigned
MENARD, Malcolm
director · ~73y · appointed 2001-05-21 · resigned 2002-12-20
Resigned
NORTH, Brian
director · ~82y · appointed 2004-08-01 · resigned 2005-11-30
Resigned
O TIGHEARNAIGH, Cormac
director · ~58y · appointed 2004-08-31 · resigned 2006-03-24
Resigned
PARSONS, Craig
director · ~56y · appointed 2015-09-11 · resigned 2017-09-01
Resigned

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

Mortgages & charges

11
Total charges
0
Outstanding
0
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC as Security Trustee for the Secured Parties
A registered charge1 property27/04/201630/08/2017
satisfied
Endless
Endless LLP
A registered charge1 property10/04/201530/08/2017
satisfied
HSBC
Hsbc Bank PLC
A registered charge03/10/201430/08/2017
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge10/07/201407/10/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property30/03/201207/10/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland (The "Security Trustee")
Debenture1 property24/03/200607/10/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deposit agreement to secure own liabilities1 property16/10/200007/10/2014
satisfied
The Governor and Company of the Bank of Scotlandin It's Capacity as Security Trustee for the Security Beneficiaries
Legal charge2 properties30/08/200006/11/2002
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries
Deed of accession to a composite guarantee and debenture dated 14 july 20001 property30/08/200021/06/2006
satisfied
Botany Investments
Botany Investments Limited
Rent deposit deed1 property10/07/200006/11/2002
satisfied
Allied Irish Banks
Allied Irish Banks PLC
Trust debenture1 property09/03/199816/07/2003

Recent filings (147 total)

gazette-dissolved-liquidation
gazette · GAZ2
2020-01-24
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2019-10-24
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-10-13
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-05-14
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2018-10-18
termination-director-company-with-name-termination-date
officers · TM01
2017-09-12
change-sail-address-company-with-old-address-new-address
address · AD02
2017-09-11
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-09-11
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2017-09-07
resolution
resolution · RESOLUTIONS
2017-09-07
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2017-09-07
mortgage-satisfy-charge-full
mortgage · MR04
2017-08-30
mortgage-satisfy-charge-full
mortgage · MR04
2017-08-30
mortgage-satisfy-charge-full
mortgage · MR04
2017-08-30
accounts-with-accounts-type-full
accounts · AA
2017-07-20