SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED

⚰️Wound downdissolved
04299752 · ltd · incorporated 2001-10-05
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
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 63/100 (worth a look), bankability 62/100. Strong seller-intent signal (68/100, director aged 91). 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: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

10 live charges · 6 lenders · oldest 24.4y

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 24.4 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

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
26 officers (4 active, 26 linked, 20 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
30 connected companies via shared directors
90
Filing history
137 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
30
Concerning — overdue filings or status flags present.
Acquirability
85
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 (92 events)Click to expand
  1. 2018-10-09
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2018-10-09
    🏁
    Company dissolved
  3. 2018-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  4. 2018-07-24
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  5. 2018-07-16
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  6. 2018-07-13
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2018-06-08
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2017-10-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2016-09-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2015-10-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  11. 2015-09-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2014-10-06
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  13. 2014-09-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2014-01-24
    O'DRISCOLL, Patrick Colin appointed
    director
  15. 2014-01-24
    📄
    appoint-person-director-company-with-name
    officers · AP01
  16. 2013-10-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2013-09-23
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2012-11-23
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2012-10-23
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2012-02-15
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2011-10-11
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2011-10-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2011-06-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  24. 2011-05-13
    📄
    termination-director-company-with-name
    officers · TM01
  25. 2011-05-13
    📄
    termination-director-company-with-name
    officers · TM01
  26. 2011-02-04
    LANGRIDGE, Megan Joy appointed
    secretary
  27. 2011-02-04
    E L SERVICES LIMITED resigned
    corporate-secretary
  28. 2011-02-04
    MCDIVEN, Ross Arnold resigned
    director
  29. 2011-02-04
    PEACH, Alan John resigned
    director
  30. 2009-03-17
    🔓
    Charge satisfied #9
  31. 2009-03-17
    🔓
    Charge satisfied #7
  32. 2009-03-17
    🔓
    Charge satisfied #6
  33. 2009-03-06
    🔒
    Charge registered #10
    Lender: Landesbank Hessen-Thuringen Girozentrale (Helaba), London Branch as Security Trustee for the Finance Parties (Security Trustee)
  34. 2009-02-27
    🔓
    Charge satisfied #8
  35. 2007-06-25
    🔒
    Charge registered #9
    Lender: The Royal Bank of Scotland PLC (The Security Trustee)
  36. 2007-03-14
    MURPHY, Kevin Joseph John resigned
    director
  37. 2007-03-14
    PEACH, Alan John appointed
    director
  38. 2006-06-08
    🔓
    Charge satisfied #5
  39. 2006-06-08
    🔓
    Charge satisfied #4
  40. 2006-06-08
    🔓
    Charge satisfied #3
  41. 2006-06-08
    🔓
    Charge satisfied #2
  42. 2006-06-08
    🔓
    Charge satisfied #1
  43. 2006-05-22
    🔒
    Charge registered #8
    Lender: Wycombe District Council
  44. 2006-05-22
    🔒
    Charge registered #7
    Lender: The Royal Bank of Scotland PLC
  45. 2006-05-05
    🔒
    Charge registered #6
    Lender: The Royal Bank of Scotland PLC
  46. 2005-10-24
    MCDIVEN, Ross Arnold appointed
    director
  47. 2005-10-24
    NATHAN, Timothy Paul resigned
    director
  48. 2005-09-06
    NAHUM, Stephane Abraham Joseph appointed
    director
  49. 2005-09-06
    TURNER, Malcolm Robin appointed
    director
  50. 2005-09-06
    MACLEOD, Alan Donald Ewen resigned
    director
Showing most recent 50 of 92 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Long-tenure founder: Senior director has been in place 21 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 91 — succession pressure is live.

Succession & seller-readiness

90/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 91 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 21 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 25 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 2018-10-09

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

Eden (Uk) Holding Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Eden (Uk) Holding Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED
This company · 04299752

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
Eden (Uk) Holding Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Holding company · SW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 & 12 FALLSBROOK ROAD LIMITED
13617451 · est 2021 · no financials extracted
4y
10-10A KNOLLYS ROAD LIMITED
04187959 · est 2001 · no financials extracted
25y
10-11 PHILBEACH GARDENS LIMITED
09270034 · est 2014 · no financials extracted
11y
10-12 BIRCHANGER ROAD RTM COMPANY LIMITED
06794112 · est 2009 · no financials extracted
17y
10-12 KIMBLE ROAD PROPERTY MANAGEMENT LIMITED
15546109 · est 2024 · no financials extracted
2y
10-13 DENTON STREET LIMITED
14281512 · est 2022 · no financials extracted
3y
10-18 BISKRA (BLOCK 2) RTM COMPANY LIMITED
16579772 · est 2025 · no financials extracted
10/10A BLACKETT STREET (FREEHOLD) LIMITED
06224838 · est 2007 · no financials extracted
18y
10/12 LYDHURST AVENUE LIMITED
10220686 · est 2016 · no financials extracted
9y
10/12 WEST EATON PLACE (MANAGEMENT) LIMITED
02274286 · est 1988 · no financials extracted
37y
100 AND 102 REPLINGHAM ROAD LIMITED
09530132 · est 2015 · no financials extracted
11y
100 BALHAM PARK ROAD LTD
03338062 · est 1997 · no financials extracted
29y
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
Incorporated2001-10-05
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

4th Floor
Millbank Tower 21-24 Millbank
London
England
SW1P 4QP

Filing status

Accounts
Next due:
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 22 resigned)

LANGRIDGE, Megan Joy
secretary · appointed 2011-02-04
View their other companies + combined net worth →
Active
NAHUM, Stephane Abraham Joseph
director · ~51y · appointed 2005-09-06
View their other companies + combined net worth →
Active
O'DRISCOLL, Patrick Colin
director · ~51y · appointed 2014-01-24
View their other companies + combined net worth →
Active
TURNER, Malcolm Robin
director · ~91y · appointed 2005-09-06
View their other companies + combined net worth →
Active
BLAIR, James Don
secretary · appointed 2001-11-16 · resigned 2005-06-30
Resigned
MARTIN, Desna Lee
secretary · appointed 2001-11-06 · resigned 2001-11-16
Resigned
E L SERVICES LIMITED
corporate-secretary · appointed 2005-08-01 · resigned 2011-02-04
Resigned
EPS SECRETARIES LIMITED
corporate-secretary · appointed 2001-10-05 · resigned 2001-11-06
Resigned
BARROTT, Ronald Stephen
director · ~73y · appointed 2001-11-16 · resigned 2005-04-05
Resigned
BRADLEY, Pauline Anne
director · ~65y · appointed 2001-11-16 · resigned 2005-01-25
Resigned
CORCORAN, John Anthony
director · ~68y · appointed 2004-05-13 · resigned 2005-04-20
Resigned
CUMMINGS, Peter Joseph
director · ~71y · appointed 2001-11-16 · resigned 2003-09-30
Resigned
GITTENS, Paul Alexander
director · ~79y · appointed 2001-11-06 · resigned 2001-11-16
Resigned
KERR, Donald
director · ~58y · appointed 2001-11-16 · resigned 2001-11-27
Resigned
MACKINTOSH, Iain Stewart
director · ~55y · appointed 2002-01-17 · resigned 2005-07-26
Resigned
MACLEOD, Alan Donald Ewen
director · ~56y · appointed 2005-07-26 · resigned 2005-09-06
Resigned
MCDIVEN, Ross Arnold
director · ~77y · appointed 2005-10-24 · resigned 2011-02-04
Resigned
MIDDELETON, Douglas Alister
director · ~57y · appointed 2001-11-16 · resigned 2001-11-27
Resigned
MURPHY, Kevin Joseph John
director · ~68y · appointed 2005-09-06 · resigned 2007-03-14
Resigned
NATHAN, Timothy Paul
director · ~57y · appointed 2005-04-20 · resigned 2005-10-24
Resigned

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

Mortgages & charges

10
Total charges
1
Outstanding
1
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
outstanding
Landesbank Hessen-Thuringen Girozentrale (Helaba), London Branch as Security Trustee for the Finance Parties (Security Trustee)
Composite debenture1 property06/03/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Trustee)
Supplemental charge1 property25/06/200717/03/2009
satisfied
Wycombe District Council
Legal charge1 property22/05/200627/02/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Supplemental charge1 property22/05/200617/03/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property05/05/200617/03/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property31/08/200508/06/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property31/08/200508/06/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland(As Security Trustee)
Legal charge1 property29/11/200208/06/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge between the company and the governor and company of the bank of scotland (as security trustee for the lenders (the "security trustee")2 properties16/11/200108/06/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property16/11/200108/06/2006
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (137 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2018-10-09
accounts-with-accounts-type-dormant
accounts · AA
2018-09-30
gazette-notice-voluntary
gazette · GAZ1(A)
2018-07-24
dissolution-application-strike-off-company
dissolution · DS01
2018-07-16
resolution
resolution · RESOLUTIONS
2018-07-13
change-person-director-company-with-change-date
officers · CH01
2018-06-08
accounts-with-accounts-type-dormant
accounts · AA
2017-10-13
confirmation-statement-with-updates
confirmation-statement · CS01
2017-10-06
confirmation-statement-with-updates
confirmation-statement · CS01
2016-10-31
accounts-with-accounts-type-dormant
accounts · AA
2016-09-28
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-10-06
accounts-with-accounts-type-dormant
accounts · AA
2015-09-29
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-10-06
accounts-with-accounts-type-dormant
accounts · AA
2014-09-29
appoint-person-director-company-with-name
officers · AP01
2014-01-24