NAPG LIMITED

⚰️Wound downdissolved
04035384 · ltd · incorporated 2000-07-12
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: Activities of head offices
Sector: Professional, scientific & technical
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. 6 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

10 live charges · 6 lenders · oldest 25.8y

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

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
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
16 officers (2 active, 16 linked, 11 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
139 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 (75 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. 2018-10-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2017-09-11
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  7. 2017-09-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  8. 2017-09-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2017-09-07
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  10. 2017-09-07
    📄
    resolution
    resolution · RESOLUTIONS
  11. 2017-09-07
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  12. 2017-09-01
    PARSONS, Craig resigned
    director
  13. 2017-09-01
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2017-09-01
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  15. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2017-08-30
    🔓
    Charge satisfied #10
  21. 2017-08-30
    🔓
    Charge satisfied #9
  22. 2017-08-30
    🔓
    Charge satisfied #8
  23. 2017-08-30
    🔓
    Charge satisfied #7
  24. 2017-08-30
    🔓
    Charge satisfied #6
  25. 2017-07-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  26. 2016-09-27
    📄
    auditors-resignation-company
    auditors · AUD
  27. 2016-09-23
    📄
    auditors-resignation-company
    auditors · AUD
  28. 2016-07-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2016-07-12
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  30. 2016-05-24
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  31. 2016-04-27
    🔒
    Charge registered #10
    Lender: Hsbc Bank PLC as Security Trustee for the Secured Parties
  32. 2016-04-27
    🔒
    Charge registered #9
    Lender: Hsbc Bank PLC as Security Trustee for the Secured Parties
  33. 2015-09-10
    MARRONS CONSULTANCIES LIMITED appointed
    corporate-secretary
  34. 2015-09-10
    PARSONS, Craig appointed
    director
  35. 2015-09-08
    HERBERT, Kevin Arthur resigned
    secretary
  36. 2015-09-08
    HERBERT, Kevin Arthur resigned
    director
  37. 2015-04-10
    🔒
    Charge registered #8
    Lender: Endless LLP
  38. 2014-10-07
    🔓
    Charge satisfied #5
  39. 2014-10-07
    🔓
    Charge satisfied #4
  40. 2014-10-07
    🔓
    Charge satisfied #3
  41. 2014-10-07
    🔓
    Charge satisfied #2
  42. 2014-10-03
    🔒
    Charge registered #7
    Lender: Hsbc Bank PLC
  43. 2014-10-03
    🔒
    Charge registered #6
    Lender: Hsbc Bank PLC
  44. 2012-03-30
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  45. 2012-03-30
    🔒
    Charge registered #4
    Lender: Bank of Scotland PLC
  46. 2007-09-04
    HERBERT, Kevin Arthur appointed
    secretary
  47. 2007-09-04
    HERBERT, Kevin Arthur appointed
    director
  48. 2007-08-31
    EVERARD, Clinton Edwin resigned
    secretary
  49. 2007-08-31
    EVERARD, Clinton Edwin resigned
    director
  50. 2006-06-21
    🔓
    Charge satisfied #1
Showing most recent 50 of 75 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 24 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 24 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 26 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

6 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
NAPG LIMITED
This company · 04035384

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%75-100% shares · 75-100% voting31/07/2017
1 historic (ceased) PSC
  • Acics Limitedceased 31/07/2017· 75-100% shares

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 · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00988096
00988096 · est 1970 · no financials extracted
55y
1 STOP BID CONSULTANCY LTD
13971030 · est 2022 · no financials extracted
4y
1 STOP PROPERTY MANAGEMENT & ACCOUNTING LTD
12207641 · est 2019 · no financials extracted
6y
10ABILITY LTD
07548393 · est 2011 · no financials extracted
15y
10E9 LTD
16491021 · est 2025 · no financials extracted
12AP LIMITED
14764316 · est 2023 · no financials extracted
3y
1485 LTD
11797140 · est 2019 · no financials extracted
7y
1671 LTD
10818391 · est 2017 · no financials extracted
8y
180 DEGREES CONSULTING LEEDS CIC
16570530 · est 2025 · no financials extracted
1803 TRAINING LTD
12375985 · est 2019 · no financials extracted
6y
19 SEVENTYSIX LTD
17053443 · est 2026 · no financials extracted
2 PLAN GROUP LIMITED
05865362 · est 2006 · no financials extracted
19y
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
Incorporated2000-07-12
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

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 · 14 resigned)

MARRONS CONSULTANCIES LIMITED
corporate-secretary · appointed 2015-09-10
View their other companies + combined net worth →
Active
WHITESIDE, Robert
director · ~68y · appointed 2002-05-01
View their other companies + combined net worth →
Active
EVERARD, Clinton Edwin
secretary · appointed 2006-03-24 · resigned 2007-08-31
Resigned
HANNA, Roisin
secretary · appointed 2000-09-27 · resigned 2006-03-24
Resigned
HERBERT, Kevin Arthur
secretary · appointed 2007-09-04 · resigned 2015-09-08
Resigned
LOANE, Beaufort Nelson
secretary · appointed 2000-07-12 · resigned 2000-09-27
Resigned
ALLEN, Eamon Joseph
director · ~72y · appointed 2000-08-21 · resigned 2006-03-24
Resigned
COLL, James Joseph
director · ~87y · appointed 2000-07-12 · resigned 2006-03-24
Resigned
EVERARD, Clinton Edwin
director · ~65y · appointed 2006-03-24 · resigned 2007-08-31
Resigned
HERBERT, Kevin Arthur
director · ~74y · appointed 2007-09-04 · resigned 2015-09-08
Resigned
LOANE, Beaufort Nelson
director · ~84y · appointed 2000-07-12 · resigned 2006-03-24
Resigned
MARTIN, David Anthony
director · ~54y · appointed 2005-05-12 · resigned 2005-05-25
Resigned
MCGUIRE, Vivian Francis
director · ~68y · appointed 2000-08-21 · resigned 2006-03-24
Resigned
NAUGHTON, Ronan
director · ~55y · appointed 2005-05-12 · resigned 2005-05-25
Resigned
O TIGHEARNAIGH, Cormac
director · ~58y · appointed 2002-09-10 · resigned 2006-03-24
Resigned
PARSONS, Craig
director · ~56y · appointed 2015-09-10 · resigned 2017-09-01
Resigned

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

Mortgages & charges

10
Total charges
0
Outstanding
0
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC as Security Trustee for the Secured Parties
A registered charge1 property27/04/201630/08/2017
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 charge10/04/201530/08/2017
satisfied
HSBC
Hsbc Bank PLC
A registered charge03/10/201430/08/2017
satisfied
HSBC
Hsbc Bank PLC
A registered charge03/10/201430/08/2017
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Mortgage1 property30/03/201207/10/2014
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")
Deed of accession1 property28/03/200607/10/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland (The "Security Trustee")
Deed of accession1 property28/03/200607/10/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Composite guarantee and debenture1 property14/07/200021/06/2006

Recent filings (139 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
2018-10-18
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
termination-director-company-with-name-termination-date
officers · TM01
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
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2017-09-01
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2017-09-01
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