REAL GOOD FOOD PLC

⚰️Wound downdissolved
04666282 · plc · incorporated 2003-02-13
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
45/100
Watch
🔔
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 10612
Sector: Manufacturing
ALSO REGISTERED FOR
  • 10890SIC 10890
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 45/100 (watch), bankability 32/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 23 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (55/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

47 live charges · 23 lenders · oldest 22.6y

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

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, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
47 charges (47/47 with lender, 47/47 with type)
90
Directors & officers
33 officers (3 active, 33 linked, 23 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
17 connected companies via shared directors
90
Filing history
284 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
45/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
38
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 (167 events)Click to expand
  1. 2025-10-04
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2025-10-04
    🏁
    Company dissolved
  3. 2025-07-09
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  4. 2025-07-04
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  5. 2025-07-04
    ⚠️
    liquidation-in-administration-move-to-dissolution
    insolvency · AM23
  6. 2025-01-02
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  7. 2024-11-09
    ⚠️
    liquidation-in-administration-extension-of-period
    insolvency · AM19
  8. 2024-08-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-07-03
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  10. 2024-02-23
    ⚠️
    liquidation-in-administration-statement-of-affairs-with-form-attached
    insolvency · AM02
  11. 2024-01-10
    ⚠️
    liquidation-administration-notice-deemed-approval-of-proposals
    insolvency · AM06
  12. 2024-01-08
    ⚠️
    liquidation-in-administration-proposals
    insolvency · AM03
  13. 2023-12-19
    ⚠️
    liquidation-in-administration-proposals
    insolvency · AM03
  14. 2023-12-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2023-12-09
    ⚠️
    liquidation-in-administration-appointment-of-administrator
    insolvency · AM01
  16. 2023-12-04
    MACKENZIE, Judith Anne resigned
    director
  17. 2023-10-20
    LIPTROT, Jack resigned
    secretary
  18. 2023-10-20
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  19. 2023-10-10
    📄
    accounts-with-accounts-type-group
    accounts · AA
  20. 2023-02-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2023-01-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2023-01-01
    RICHARDSON, Andrew John appointed
    director
  23. 2022-12-31
    LUMSDEN, Gail Mentier resigned
    director
  24. 2022-11-21
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2022-11-18
    🔒
    Charge registered #48
    Lender: Huk 122 Limited
  26. 2022-10-20
    📄
    accounts-with-accounts-type-group
    accounts · AA
  27. 2022-10-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2022-10-14
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  29. 2022-10-14
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  30. 2022-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  31. 2022-10-01
    LIPTROT, Jack appointed
    secretary
  32. 2022-09-30
    KEELING, Maribeth resigned
    secretary
  33. 2022-09-30
    KEELING, Maribeth resigned
    director
  34. 2022-08-22
    RIDGWELL, Anthony Patrick resigned
    director
  35. 2020-04-06
    RICHARDSON, Paul Donald resigned
    director
  36. 2020-01-20
    🔓
    Charge satisfied #41
  37. 2020-01-20
    🔓
    Charge satisfied #33
  38. 2019-10-31
    DAWSON, Steve resigned
    director
  39. 2019-10-24
    LUMSDEN, Gail Mentier appointed
    director
  40. 2019-10-15
    RICHARDSON, Paul Donald appointed
    director
  41. 2019-09-02
    CAWLEY, Hugh Charles Laurence resigned
    secretary
  42. 2019-09-02
    KEELING, Maribeth appointed
    secretary
  43. 2019-09-02
    CAWLEY, Hugh Charles Laurence resigned
    director
  44. 2019-08-22
    🔒
    Charge registered #47
    Lender: Leumi Abl Limited
  45. 2019-07-31
    THOMAS, Christopher Owen resigned
    director
  46. 2019-07-15
    KEELING, Maribeth appointed
    director
  47. 2019-05-30
    RIDGWELL, Anthony Patrick appointed
    director
  48. 2019-05-30
    RIDGWELL, Patrick George resigned
    director
  49. 2019-03-22
    CAWLEY, Hugh Charles Laurence appointed
    secretary
  50. 2019-03-22
    RAI, Harveen resigned
    secretary
Showing most recent 50 of 167 events

Owner dependency

65/100
High — earn-out structure required

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

FACTORS
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 14 years.
  • secondaryStable-but-static management: Company is 23 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 · 1 low
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2025-10-04

12 insolvency-related filings on record
high

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

Evidence: 2025-10-04: gazette-dissolved-liquidation; 2025-07-09: liquidation-in-administration-progress-report

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.

16 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Nb. Ingredients Limited holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Nb. Ingredients Limited
Corporate parent · holds 25-50% shares
significant stake
REAL GOOD FOOD PLC
This company · 04666282

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Nb. Ingredients Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting26/06/2017

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 · Food & drink · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
2KG OF CHOCOLATE LTD
16410536 · est 2025 · no financials extracted
411 BEVERAGES LIMITED
11231978 · est 2018 · no financials extracted
8y
444 VENTURES LTD
16903201 · est 2025 · no financials extracted
52 DEGREES NORTH BREWING LIMITED
16745066 · est 2025 · no financials extracted
7D LTD
10962246 · est 2017 · no financials extracted
8y
8 STARS TYS LTD
15768124 · est 2024 · no financials extracted
1y
90 BRIGADES LIMITED
15490000 · est 2024 · no financials extracted
2y
A FEW SCOOPS LIMITED
12369022 · est 2019 · no financials extracted
6y
A PLUS Q LTD
16394291 · est 2025 · no financials extracted
1y
ABI FOOD GROUP LTD
16464527 · est 2025 · no financials extracted
ACE OF COOKIES LTD
14475632 · est 2022 · no financials extracted
3y
ADANA SHAWARMA (DENTON) LTD
17007149 · est 2026 · no financials extracted
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
Typeplc
Incorporated2003-02-13
Jurisdictionengland-wales
Primary SIC10612 — SIC 10612

Registered office

C/O Interpath Ltd
10th Floor, One Marsden Street
Manchester
M2 1HW

Filing status

Accounts
Next due:
Last made up to: 2023-03-31
Confirmation statement
Next due:
Last: 2023-02-13

Officers (0 active · 30 resigned)

D'UNIENVILLE, Jacques
director · ~58y · appointed 2012-10-15
View their other companies + combined net worth →
Active
HOLT, Michael John
director · ~66y · appointed 2018-08-07
View their other companies + combined net worth →
Active
RICHARDSON, Andrew John
director · ~62y · appointed 2023-01-01
View their other companies + combined net worth →
Active
CAMFIELD, Lee Mark, Mr.
secretary · appointed 2004-05-13 · resigned 2009-06-25
Resigned
CAWLEY, Hugh Charles Laurence
secretary · appointed 2019-03-22 · resigned 2019-09-02
Resigned
GIBSON, John Frederick
secretary · appointed 2003-02-13 · resigned 2004-05-13
Resigned
KEELING, Maribeth
secretary · appointed 2019-09-02 · resigned 2022-09-30
Resigned
LIPTROT, Jack
secretary · appointed 2022-10-01 · resigned 2023-10-20
Resigned
NEWMAN, David Paul
secretary · appointed 2009-06-25 · resigned 2017-08-07
Resigned
RAI, Harveen
secretary · appointed 2017-08-07 · resigned 2019-03-22
Resigned
LONDON LAW SECRETARIAL LIMITED
corporate-nominee-secretary · appointed 2003-02-13 · resigned 2003-02-13
Resigned
CAMFIELD, Lee Mark, Mr.
director · ~59y · appointed 2004-05-13 · resigned 2009-06-25
Resigned
CAWLEY, Hugh Charles Laurence
director · ~70y · appointed 2017-08-07 · resigned 2019-09-02
Resigned
DAWSON, Steve
director · ~67y · appointed 2018-09-19 · resigned 2019-10-31
Resigned
GIBSON, John Frederick
director · ~75y · appointed 2003-02-13 · resigned 2007-07-12
Resigned
GRADOWSKI-SMITH, Richard
director · ~61y · appointed 2004-05-25 · resigned 2006-01-24
Resigned
HESLOP, Stephen
director · ~68y · appointed 2007-07-12 · resigned 2009-11-22
Resigned
KEELING, Maribeth
director · ~62y · appointed 2019-07-15 · resigned 2022-09-30
Resigned
LUMSDEN, Gail Mentier
director · ~63y · appointed 2019-10-24 · resigned 2022-12-31
Resigned
MACKENZIE, Judith Anne
director · ~54y · appointed 2017-07-21 · resigned 2023-12-04
Resigned

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

Mortgages & charges

47
Total charges
16
Outstanding
7
Active lenders
Status:Lender:47 of 47 shown
TypeProperties
outstanding
Huk 122
Huk 122 Limited
A registered charge18/11/2022
outstanding
Leumi Abl
Leumi Abl Limited
A registered charge22/08/2019
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property20/09/2018
outstanding
Omnicane
Omnicane Limited
A registered charge2 properties17/05/2018
outstanding
Downing
Downing LLP
A registered charge2 properties17/05/2018
outstanding
Napier Brown Holdings
Napier Brown Holdings Limited
A registered charge2 properties17/05/2018
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property17/05/2018
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property27/03/201820/01/2020
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property27/03/2018
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property05/09/2017
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property16/08/2017
outstanding
Downing as Security for the Noteholders
Downing LLP as Security for the Noteholders
A registered charge28/06/2017
outstanding
Napier Brown Holdings
Napier Brown Holdings Limited
A registered charge28/06/2017
outstanding
Omnicane
Omnicane Limited
A registered charge28/06/2017
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property21/10/2016
satisfied
Lloyds Banking Group
Lloyds Commercial Finance Limited
A registered charge23/09/201520/01/2020
satisfied
Pnc Business Credit, a Trading Style of Pnc Financial Services UK
Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
A registered charge1 property24/05/201322/09/2015
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
A registered charge1 property01/05/2013
satisfied
Pnc Business Credit a Trading Style of Pnc Financial Services UK
Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Charge over plant and machinery1 property21/12/201230/09/2015
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property31/07/2012
satisfied
Pnc Financial Services UK
Pnc Financial Services UK Limited
Charge over plant and machinery1 property01/11/201130/09/2015
satisfied
Pnc Financial Services UK
Pnc Financial Services UK Limited
Charge over plant and machinery1 property28/01/201130/09/2015
satisfied
Pnc Financial Services UK
Pnc Financial Services UK LTD
Composite guarantee and debenture1 property22/11/201022/09/2015
satisfied
Kbc Business Capital a Division of Kbc Bank Nv
Debenture1 property16/07/200822/09/2015
satisfied
NatWest Group
Rbs Invoice Finance Limited
Fixed and floating charge1 property28/12/200713/03/2009
satisfied
National Westminster Bank (Trading as Rabobank International) London Branch and Anyassignees Thereof) (Security Trustee)
National Westminster Bank PLC (Trading as Rabobank International) London Branch and Anyassignees Thereof) (Security Trustee)
Assignment of life policy1 property17/11/200513/03/2009
satisfied
Lloyds Banking Group
National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Debenture1 property18/10/200513/03/2009
satisfied
Lloyds Banking Group
National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Legal charge1 property18/10/200513/03/2009
satisfied
Lloyds Banking Group
National Westminster Bank PLC, the Royal Bank of Scotland PLC and Cooperatieve Centraleraiffeisen-Boerenleenbank B.a London Branch
Legal charge1 property18/10/200513/03/2009
satisfied
National Westminster Bank as Security Trustees
National Westminster Bank PLC as Security Trustees
Charge of securities1 property31/08/200513/03/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property01/08/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Debenture1 property26/07/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Assignment of life policy1 property26/07/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Assignment of life policy1 property26/07/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Assignment of life policy1 property26/07/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Legal charge1 property26/07/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Legal charge1 property26/07/200513/03/2009
satisfied
National Westminster Bank as Security Trustee
National Westminster Bank PLC as Security Trustee
Legal charge1 property26/07/200513/03/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property17/08/200413/03/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property17/08/200413/03/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property17/08/200413/03/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property17/08/200413/03/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Assignment of life policy1 property17/08/200413/03/2009
satisfied
Tower Bridge Piazza
Tower Bridge Piazza Limited
Rent deposit deed1 property29/07/200412/10/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property13/05/200413/03/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Fixed and floating charge1 property28/08/200312/10/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Fixed and floating charge1 property28/08/200312/10/2006
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (284 total)

gazette-dissolved-liquidation
gazette · GAZ2
2025-10-04
liquidation-in-administration-progress-report
insolvency · AM10
2025-07-09
liquidation-in-administration-progress-report
insolvency · AM10
2025-07-04
liquidation-in-administration-move-to-dissolution
insolvency · AM23
2025-07-04
liquidation-in-administration-progress-report
insolvency · AM10
2025-01-02
liquidation-in-administration-extension-of-period
insolvency · AM19
2024-11-09
termination-director-company-with-name-termination-date
officers · TM01
2024-08-29
liquidation-in-administration-progress-report
insolvency · AM10
2024-07-03
liquidation-in-administration-statement-of-affairs-with-form-attached
insolvency · AM02
2024-02-23
liquidation-administration-notice-deemed-approval-of-proposals
insolvency · AM06
2024-01-10
liquidation-in-administration-proposals
insolvency · AM03
2024-01-08
liquidation-in-administration-proposals
insolvency · AM03
2023-12-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-12-14
liquidation-in-administration-appointment-of-administrator
insolvency · AM01
2023-12-09
termination-secretary-company-with-name-termination-date
officers · TM02
2023-10-20