MGR FLUID POWER LTD

⚰️Wound downdissolved
05967201 · ltd · incorporated 2006-10-16
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 17.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
62/100
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 28120
Sector: Manufacturing
ALSO REGISTERED FOR
  • 71122Engineering related scientific and technical consulting activities
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 80/100. 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 (65/100).

🏦

Refinance opportunity

1 live charge · oldest 17.3y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 17.3 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

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, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
10 officers (4 active, 10 linked, 8 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
9 connected companies via shared directors
72
Filing history
51 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth 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
70
Strong succession / seller-readiness signals.
Risk profile
67
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 (43 events)Click to expand
  1. 2018-01-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2018-01-30
    🏁
    Company dissolved
  3. 2017-11-14
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2017-11-01
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2017-10-06
    📄
    accounts-with-accounts-type-small
    accounts · AA
  6. 2017-04-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2017-04-26
    SINCLAIR, Stuart Alexander resigned
    director
  8. 2017-04-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2017-04-06
    RETFORD, Michael Graham resigned
    director
  10. 2016-12-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2016-12-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2016-12-06
    FERRIE, Andrew James appointed
    director
  13. 2016-12-06
    SINCLAIR, Stuart Alexander appointed
    director
  14. 2016-11-14
    📄
    auditors-resignation-company
    auditors · AUD
  15. 2016-09-20
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  16. 2016-03-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2015-11-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2015-11-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2015-11-16
    🔓
    Charge satisfied #1
  20. 2015-10-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2015-01-08
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2014-11-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2014-11-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2014-10-14
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2014-10-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2014-10-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2014-10-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2014-10-02
    MACDONALD, Hugh John appointed
    director
  29. 2014-10-02
    TOMIZAWA, Satoshi appointed
    director
  30. 2014-06-27
    RETFORD, Stephen Mark resigned
    secretary
  31. 2014-06-27
    RETFORD, Stephen Mark resigned
    director
  32. 2014-06-26
    FREW, John Kilgour resigned
    director
  33. 2013-11-12
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  34. 2013-10-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  35. 2012-07-18
    RETFORD, Stephen Mark appointed
    secretary
  36. 2012-07-09
    ASHE, Gerald appointed
    director
  37. 2012-07-09
    RETFORD, Lisa resigned
    secretary
  38. 2012-07-09
    FREW, John Kilgour appointed
    director
  39. 2012-07-09
    RETFORD, Stephen Mark appointed
    director
  40. 2008-12-18
    🔒
    Charge registered #1
    Lender: Hsbc Bank PLC
  41. 2006-10-16
    🏢
    Company incorporated
    As MGR FLUID POWER LTD
  42. 2006-10-16
    RETFORD, Lisa appointed
    secretary
  43. 2006-10-16
    RETFORD, Michael Graham appointed
    director

Owner dependency

55/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 75 — succession pressure is live.

Succession & seller-readiness

83/100
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 75 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 14 years.
  • secondaryStable-but-static management: Company is 20 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 ·
Company dissolved
high

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

Evidence: Dissolved on 2018-01-30

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Michael Graham Retford
Individual · British · DOB 01/1968 · age 58
2550%
25-50% shares01/10/2016

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 · Manufacturing · CV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
. . . 24 HOUR . . SCREEN SAVER LIMITED
04927461 · est 2003 · no financials extracted
22y
1 STOP BALLSCREW REPAIRS LTD
16758516 · est 2025 · no financials extracted
1 STOP CNC SERVICES LTD
12763484 · est 2020 · no financials extracted
5y
1991 ARTISAN MACHINERY LTD
16792129 · est 2025 · no financials extracted
1ST ELECTRONICS LIMITED
10763766 · est 2017 · no financials extracted
8y
2.K. TOOLS (COVENTRY) LIMITED
01293160 · est 1976 · no financials extracted
49y
24ANS LTD
13853744 · est 2022 · no financials extracted
4y
2KSM HOLDINGS LIMITED
09064024 · est 2014 · no financials extracted
11y
3 SHIRES CRAFT WORKZ LTD
14464592 · est 2022 · no financials extracted
3y
3 ZERO 2 RACE LIMITED
05023874 · est 2004 · no financials extracted
22y
33 MINERALS MINING LIMITED
13076496 · est 2020 · no financials extracted
5y
33DEGREECONSULTANCY LTD
15448192 · est 2024 · no financials extracted
2y
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
Incorporated2006-10-16
Jurisdictionengland-wales
Primary SIC28120 — SIC 28120

Registered office

23 Longfield Road
Sydenham Industrial Estate
Leamington Spa
Warwickshire
CV31 1XB
England

Filing status

Accounts
Next due:
Last made up to: 2016-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 6 resigned)

ASHE, Gerald
director · ~60y · appointed 2012-07-09
View their other companies + combined net worth →
Active
FERRIE, Andrew James
director · ~55y · appointed 2016-12-06
View their other companies + combined net worth →
Active
MACDONALD, Hugh John
director · ~75y · appointed 2014-10-02
View their other companies + combined net worth →
Active
TOMIZAWA, Satoshi
director · ~62y · appointed 2014-10-02
View their other companies + combined net worth →
Active
RETFORD, Lisa
secretary · appointed 2006-10-16 · resigned 2012-07-09
Resigned
RETFORD, Stephen Mark
secretary · appointed 2012-07-18 · resigned 2014-06-27
Resigned
FREW, John Kilgour
director · ~76y · appointed 2012-07-09 · resigned 2014-06-26
Resigned
RETFORD, Michael Graham
director · ~58y · appointed 2006-10-16 · resigned 2017-04-06
Resigned
RETFORD, Stephen Mark
director · ~55y · appointed 2012-07-09 · resigned 2014-06-27
Resigned
SINCLAIR, Stuart Alexander
director · ~62y · appointed 2016-12-06 · resigned 2017-04-26
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC
Debenture1 property18/12/200816/11/2015

Recent filings (51 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2018-01-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2017-12-21
gazette-notice-voluntary
gazette · GAZ1(A)
2017-11-14
dissolution-application-strike-off-company
dissolution · DS01
2017-11-01
accounts-with-accounts-type-small
accounts · AA
2017-10-06
termination-director-company-with-name-termination-date
officers · TM01
2017-04-27
termination-director-company-with-name-termination-date
officers · TM01
2017-04-13
appoint-person-director-company-with-name-date
officers · AP01
2016-12-09
appoint-person-director-company-with-name-date
officers · AP01
2016-12-09
confirmation-statement-with-updates
confirmation-statement · CS01
2016-11-22
auditors-resignation-company
auditors · AUD
2016-11-14
accounts-with-accounts-type-total-exemption-small
accounts · AA
2016-09-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2016-03-21
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-11-16
mortgage-satisfy-charge-full
mortgage · MR04
2015-11-16