PETER HADDOCK PUBLISHING LTD.

⚰️Wound downdissolved
04534681 · ltd · incorporated 2002-09-13
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
56/100
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 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 56/100 (worth a look), bankability 70/100. 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 (58/100).

Data confidence

Overall: medium (58/100)

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
Confirmed no charges registered
85
Directors & officers
12 officers (1 active, 12 linked, 6 with DOB)
80
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
64 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
56/100Worth 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
55
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
90
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 (48 events)Click to expand
  1. 2019-01-08
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-01-08
    🏁
    Company dissolved
  3. 2018-10-09
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2018-10-01
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2018-08-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2018-08-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2018-05-23
    STAUNTON, Susan Claire resigned
    secretary
  8. 2018-05-23
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  9. 2018-03-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2018-03-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2018-03-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2017-12-22
    THOMSON, David Howard Eric appointed
    director
  13. 2017-12-22
    BAILEY, Stewart Andrew resigned
    director
  14. 2017-12-22
    TAYLOR, Paul resigned
    director
  15. 2017-12-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2016-12-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  17. 2016-04-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2015-12-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2015-04-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2015-04-24
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  21. 2014-12-31
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  22. 2014-04-29
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  23. 2013-12-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  24. 2013-04-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2012-12-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  26. 2012-08-01
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  27. 2012-04-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2012-01-10
    📄
    termination-director-company-with-name
    officers · TM01
  29. 2012-01-05
    NOON, Rodney Ernest resigned
    director
  30. 2010-11-25
    STAUNTON, Susan Claire appointed
    secretary
  31. 2010-11-25
    BAILEY, Stewart Andrew appointed
    director
  32. 2010-11-25
    TAYLOR, Paul appointed
    director
  33. 2010-05-31
    HORNBY, Patricia Margaret resigned
    secretary
  34. 2010-03-31
    HADDOCK, David resigned
    director
  35. 2010-03-31
    NOON, Rodney Ernest appointed
    director
  36. 2006-09-25
    HADDOCK, David resigned
    secretary
  37. 2006-09-25
    HORNBY, Patricia Margaret appointed
    secretary
  38. 2006-04-07
    HADDOCK, David appointed
    secretary
  39. 2006-02-15
    BATTLES, Mark Barney resigned
    secretary
  40. 2006-02-15
    BATTLES, Mark Barney resigned
    director
  41. 2002-09-20
    BATTLES, Mark Barney appointed
    secretary
  42. 2002-09-20
    BATTLES, Mark Barney appointed
    director
  43. 2002-09-20
    HADDOCK, David appointed
    director
  44. 2002-09-13
    🏢
    Company incorporated
    As PETER HADDOCK PUBLISHING LTD.
  45. 2002-09-13
    DUPORT SECRETARY LIMITED appointed
    corporate-nominee-secretary
  46. 2002-09-13
    DUPORT SECRETARY LIMITED resigned
    corporate-nominee-secretary
  47. 2002-09-13
    DUPORT DIRECTOR LIMITED appointed
    corporate-director
  48. 2002-09-13
    DUPORT DIRECTOR LIMITED resigned
    corporate-director

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
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

55/100
Strong succession signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 24 years old and no new directors in the last 3 years — succession not yet being planned internally.

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 2019-01-08

Group structure

D.C. Thomson Consumer Products Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
D.C. Thomson Consumer Products Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
PETER HADDOCK PUBLISHING LTD.
This company · 04534681

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
D.C. Thomson Consumer Products 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 · Other · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
“34 HALLAM ROAD FLAT MANAGEMENT COMPANY" LIMITED
14079291 · est 2022 · no financials extracted
3y
001 TAXIS (OXFORD) LIMITED
08080099 · est 2012 · no financials extracted
13y
1 ASHLEY HILL MANAGEMENT LIMITED
09036482 · est 2014 · no financials extracted
11y
1 WESTBURY PARK (MANAGEMENT) LIMITED
09948314 · est 2016 · no financials extracted
10y
11 BELVOIR ROAD FLAT MANAGEMENT LIMITED
01810449 · est 1984 · no financials extracted
41y
111 ASHLEY DOWN ROAD (BRISTOL) MANAGEMENT LIMITED
08928977 · est 2014 · no financials extracted
12y
123LIFT LTD
13074783 · est 2020 · no financials extracted
5y
140 COTHAM BROW (BRISTOL) MANAGEMENT COMPANY LIMITED
07573617 · est 2011 · no financials extracted
15y
148 DOVERCOURT ROAD MANAGEMENT COMPANY LIMITED
06219108 · est 2007 · no financials extracted
18y
14TWELVE CONSULTING LLP
OC392484 · est 2014 · no financials extracted
12y
15 GREENFIELD PLACE MANAGEMENT LIMITED
06535436 · est 2008 · no financials extracted
18y
152 COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED
08497612 · est 2013 · no financials extracted
12y
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
Incorporated2002-09-13
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

C/O Tlt Llp, One
Redcliff Street
Bristol
BS1 6TP
England

Filing status

Accounts
Next due:
Last made up to: 2017-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

THOMSON, David Howard Eric
director · ~53y · appointed 2017-12-22
View their other companies + combined net worth →
Active
BATTLES, Mark Barney
secretary · appointed 2002-09-20 · resigned 2006-02-15
Resigned
HADDOCK, David
secretary · appointed 2006-04-07 · resigned 2006-09-25
Resigned
HORNBY, Patricia Margaret
secretary · appointed 2006-09-25 · resigned 2010-05-31
Resigned
STAUNTON, Susan Claire
secretary · appointed 2010-11-25 · resigned 2018-05-23
Resigned
DUPORT SECRETARY LIMITED
corporate-nominee-secretary · appointed 2002-09-13 · resigned 2002-09-13
Resigned
BAILEY, Stewart Andrew
director · ~64y · appointed 2010-11-25 · resigned 2017-12-22
Resigned
BATTLES, Mark Barney
director · ~60y · appointed 2002-09-20 · resigned 2006-02-15
Resigned
HADDOCK, David
director · ~84y · appointed 2002-09-20 · resigned 2010-03-31
Resigned
NOON, Rodney Ernest
director · ~76y · appointed 2010-03-31 · resigned 2012-01-05
Resigned
TAYLOR, Paul
director · ~56y · appointed 2010-11-25 · resigned 2017-12-22
Resigned
DUPORT DIRECTOR LIMITED
corporate-director · appointed 2002-09-13 · resigned 2002-09-13
Resigned

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

Recent filings (64 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-01-08
gazette-notice-voluntary
gazette · GAZ1(A)
2018-10-09
dissolution-application-strike-off-company
dissolution · DS01
2018-10-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-08-14
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-08-14
termination-secretary-company-with-name-termination-date
officers · TM02
2018-05-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-04-12
appoint-person-director-company-with-name-date
officers · AP01
2018-03-06
termination-director-company-with-name-termination-date
officers · TM01
2018-03-06
termination-director-company-with-name-termination-date
officers · TM01
2018-03-06
accounts-with-accounts-type-dormant
accounts · AA
2017-12-13
confirmation-statement-with-updates
confirmation-statement · CS01
2017-04-13
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-12-20
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2016-04-28
accounts-with-accounts-type-dormant
accounts · AA
2015-12-17