MILLER CARDENDEN LIMITED

🌳Matureactive
05986711 · ltd · incorporated 2006-11-02
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 18.5y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
78/100
Strong
🔔
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: Development of building projects
Sector: Construction
Investor take
Pursue
Active trading company with a 71-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 85/100. Strong seller-intent signal (73/100, director aged 71). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

3 live charges · oldest 18.5y

85/100
ready

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

  • · Oldest live charge is 18.5 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 20/100 — clean.

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
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
19 officers (5 active, 19 linked, 14 with DOB)
85
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
32 connected companies via shared directors
90
Filing history
106 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
3
filings
  • 2 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (58 events)Click to expand
  1. 2025-11-21
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  2. 2025-11-21
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  3. 2025-11-19
    THOMSON, Alexis appointed
    secretary
  4. 2025-11-19
    PARK, Katherine Mary resigned
    secretary
  5. 2025-06-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2024-06-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-11-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  8. 2023-11-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  9. 2023-06-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2023-05-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2022-08-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2022-05-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2021-07-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2021-05-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2020-11-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2020-10-28
    KING, Allan Alexander appointed
    director
  17. 2020-10-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2020-10-27
    BUTCHART, Ian resigned
    director
  19. 2020-09-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2020-03-02
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  21. 2019-08-21
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  22. 2019-08-08
    PARK, Katherine Mary appointed
    secretary
  23. 2019-07-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2018-11-30
    BIRNIE, Alexander Alston resigned
    director
  25. 2018-08-29
    YOUNG, Eric Macfie appointed
    director
  26. 2018-08-29
    SUTHERLAND, Andrew resigned
    director
  27. 2017-06-30
    HAGGERTY, Euan James Edward resigned
    director
  28. 2015-06-12
    SUTHERLAND, Andrew appointed
    director
  29. 2015-05-31
    MILLER, Philip Hartley resigned
    director
  30. 2014-12-01
    KING, Allan Duncan appointed
    director
  31. 2014-12-01
    MILLOY, David Thomas appointed
    director
  32. 2014-12-01
    BIRNIE, Alexander Alston appointed
    director
  33. 2014-12-01
    BORLAND, Donald William resigned
    director
  34. 2014-12-01
    BUTCHART, Ian appointed
    director
  35. 2014-12-01
    SUTHERLAND, Andrew resigned
    director
  36. 2013-10-25
    🔓
    Charge satisfied #3
  37. 2013-10-25
    🔓
    Charge satisfied #2
  38. 2013-10-25
    🔓
    Charge satisfied #1
  39. 2013-05-01
    🔒
    Charge registered #3
    Lender: Bank of Scotland PLC
  40. 2012-05-16
    SMYTH, Pamela June resigned
    secretary
  41. 2011-07-01
    HAGGERTY, Euan James Edward appointed
    director
  42. 2009-09-18
    JACKSON, Julie Mansfield resigned
    director
  43. 2009-05-29
    WOOD, Marlene resigned
    director
  44. 2008-10-20
    HARRIS, Nicholas John resigned
    director
  45. 2007-10-16
    🔒
    Charge registered #2
    Lender: Bank of Scotland PLC
  46. 2007-10-16
    🔒
    Charge registered #1
    Lender: Bank of Scotland PLC
  47. 2007-08-20
    BORLAND, Donald William appointed
    director
  48. 2007-07-04
    SUTHERLAND, Andrew appointed
    director
  49. 2007-01-29
    HARRIS, Nicholas John appointed
    director
  50. 2007-01-10
    SMYTH, Pamela June appointed
    secretary
Showing most recent 50 of 58 events

Owner dependency

63/100
High — earn-out structure required

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

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 71 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 71 years old. Natural succession window is now.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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

2 corporate shareholders identified. Group structure is distributed.

🏛️
M2 (Warriston Road) Limited
Corporate parent · holds 25-50% shares
significant stake
🏛️
Jack Ventures Limited
Corporate parent · holds 25-50% shares
significant stake
MILLER CARDENDEN LIMITED
This company · 05986711

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

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
M2 (Warriston Road) Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
Jack Ventures Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting06/04/2016

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 · Construction · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 M&E LTD
14925958 · est 2023 · no financials extracted
2y
100 PERCENT GROUP LIMITED
06930633 · est 2009 · no financials extracted
16y
11:88 MANAGEMENT LTD
12415207 · est 2020 · no financials extracted
6y
110% INTERIORS LIMITED
05069858 · est 2004 · no financials extracted
22y
1214 DEVELOPMENTS LTD
12490486 · est 2020 · no financials extracted
6y
123 CONSTRUCTIONS LIMITED
08832265 · est 2014 · no financials extracted
12y
12850583 LIMITED
12850583 · est 2020 · no financials extracted
5y
14 FLOORING LTD
12088026 · est 2019 · no financials extracted
6y
1NG UTILITIES LTD
16231128 · est 2025 · no financials extracted
1y
1ST CALL MAINTENANCE (MANCHESTER) LTD
06686719 · est 2008 · no financials extracted
17y
1ST CHOICE ACE GARAGE DOORS LTD
16373524 · est 2025 · no financials extracted
1y
1ST CHOICE GRAB HIRE LIMITED
10405017 · est 2016 · no financials extracted
9y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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

Statusactive
Typeltd
Incorporated2006-11-02
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

One
St. Peters Square
Manchester
Greater Manchester
M2 3DE
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-16
Last: 2025-11-02

Officers (5 active · 14 resigned)

THOMSON, Alexis
secretary · appointed 2025-11-19
View their other companies + combined net worth →
Active
KING, Allan Alexander
director · ~37y · appointed 2020-10-28
View their other companies + combined net worth →
Active
KING, Allan Duncan
director · ~65y · appointed 2014-12-01
View their other companies + combined net worth →
Active
MILLOY, David Thomas
director · ~61y · appointed 2014-12-01
View their other companies + combined net worth →
Active
YOUNG, Eric Macfie
director · ~71y · appointed 2018-08-29
View their other companies + combined net worth →
Active
PARK, Katherine Mary
secretary · appointed 2019-08-08 · resigned 2025-11-19
Resigned
SMYTH, Pamela June
secretary · appointed 2007-01-10 · resigned 2012-05-16
Resigned
INGLEBY NOMINEES LIMITED
corporate-secretary · appointed 2006-11-02 · resigned 2007-01-10
Resigned
BIRNIE, Alexander Alston
director · ~63y · appointed 2014-12-01 · resigned 2018-11-30
Resigned
BORLAND, Donald William
director · ~60y · appointed 2007-08-20 · resigned 2014-12-01
Resigned
BUTCHART, Ian
director · ~70y · appointed 2014-12-01 · resigned 2020-10-27
Resigned
HAGGERTY, Euan James Edward
director · ~49y · appointed 2011-07-01 · resigned 2017-06-30
Resigned
HARRIS, Nicholas John
director · ~74y · appointed 2007-01-29 · resigned 2008-10-20
Resigned
JACKSON, Julie Mansfield
director · ~61y · appointed 2007-01-10 · resigned 2009-09-18
Resigned
MILLER, Philip Hartley
director · ~70y · appointed 2007-01-10 · resigned 2015-05-31
Resigned
SUTHERLAND, Andrew
director · ~65y · appointed 2015-06-12 · resigned 2018-08-29
Resigned
SUTHERLAND, Andrew
director · ~65y · appointed 2007-07-04 · resigned 2014-12-01
Resigned
WOOD, Marlene
director · ~64y · appointed 2007-01-10 · resigned 2009-05-29
Resigned
INGLEBY HOLDINGS LIMITED
corporate-director · appointed 2006-11-02 · resigned 2007-01-10
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property01/05/201325/10/2013
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property16/10/200725/10/2013
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Legal charge1 property16/10/200725/10/2013

Recent filings (106 total)

appoint-person-secretary-company-with-name-date
officers · AP03
2025-11-21
termination-secretary-company-with-name-termination-date
officers · TM02
2025-11-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-06-25
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-06-13
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-11-14
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-11-14
confirmation-statement-with-updates
confirmation-statement · CS01
2023-11-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-06-16
change-person-director-company-with-change-date
officers · CH01
2023-05-03
confirmation-statement-with-updates
confirmation-statement · CS01
2022-11-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-08-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-05-26
confirmation-statement-with-updates
confirmation-statement · CS01
2021-11-02