IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

🌳Matureactive
06239498 · ltd · incorporated 2007-05-08
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 18.7y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
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: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 80/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

1 live charge · oldest 18.7y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 18.7 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
17 officers (3 active, 17 linked, 12 with DOB)
84
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
123 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
4
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (52 events)Click to expand
  1. 2025-12-29
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2025-11-12
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  3. 2025-11-12
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-11-01
    EQUITIX MANAGEMENT SERVICES LIMITED appointed
    corporate-secretary
  5. 2025-11-01
    HOLLIDAY, Beth resigned
    secretary
  6. 2024-12-31
    📄
    accounts-with-accounts-type-small
    accounts · AA
  7. 2024-09-28
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2024-09-28
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  9. 2024-08-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2024-07-04
    BRODIE, Nicole resigned
    secretary
  11. 2024-07-04
    HOLLIDAY, Beth appointed
    secretary
  12. 2024-02-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2024-02-16
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2024-02-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2023-12-27
    📄
    accounts-with-accounts-type-small
    accounts · AA
  16. 2023-11-15
    RAHUF, Kashif resigned
    director
  17. 2023-08-23
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2022-12-16
    📄
    accounts-with-accounts-type-small
    accounts · AA
  19. 2022-02-02
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2022-01-17
    BRODIE, Nicole appointed
    secretary
  21. 2021-12-17
    📄
    accounts-with-accounts-type-group
    accounts · AA
  22. 2021-08-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2021-08-04
    IMAGILE SECRETARIAT SERVICES LIMITED resigned
    corporate-secretary
  24. 2021-08-04
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2021-04-26
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  26. 2021-03-08
    SCOTT, Jack Anthony appointed
    director
  27. 2021-03-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2020-08-04
    VERMEER, Daniel Marinus Maria resigned
    director
  29. 2020-03-11
    RAHUF, Kashif appointed
    director
  30. 2019-06-01
    CUNNINGHAM, Thomas Samuel appointed
    director
  31. 2019-06-01
    VERMEER, Daniel Marinus Maria appointed
    director
  32. 2019-05-31
    CARTWRIGHT, Paul Anthony resigned
    director
  33. 2019-05-31
    SYMES, Thomas Benedict resigned
    director
  34. 2019-05-02
    EVERETT, Vikki Louise resigned
    director
  35. 2018-05-10
    HAMES, Joanna Claire Christiane resigned
    director
  36. 2013-08-23
    EVERETT, Vikki Louise appointed
    director
  37. 2013-08-23
    HAMES, Joanna Claire Christiane appointed
    director
  38. 2013-08-23
    TOPLAS, David Hugh Sheridan resigned
    director
  39. 2013-05-01
    SAUNDERS, Michael resigned
    secretary
  40. 2013-05-01
    IMAGILE SECRETARIAT SERVICES LIMITED appointed
    corporate-secretary
  41. 2010-03-18
    SULLIVAN, James Alistair resigned
    director
  42. 2010-03-18
    TRUSTRAM EVE, John Richard resigned
    director
  43. 2009-01-20
    NORRIS, Anthony Carmelo resigned
    director
  44. 2009-01-20
    SULLIVAN, James Alistair appointed
    director
  45. 2007-08-15
    🔒
    Charge registered #1
    Lender: Allied Irish Banks PLC (The Security Trustee)
  46. 2007-08-07
    CARTWRIGHT, Paul Anthony appointed
    director
  47. 2007-05-24
    NORRIS, Anthony Carmelo appointed
    director
  48. 2007-05-24
    TOPLAS, David Hugh Sheridan appointed
    director
  49. 2007-05-24
    TRUSTRAM EVE, John Richard appointed
    director
  50. 2007-05-08
    🏢
    Company incorporated
    As IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
Showing most recent 50 of 52 events

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Fenton Uk 8 Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Fenton Uk 8 Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
This company · 06239498

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
Fenton Uk 8 Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control28/11/2023
3 historic (ceased) PSCs
  • Fenton Uk 5 Limited ceased 28/11/2023· 75-100% shares · 75-100% voting · board control
  • Louiseco Limitedceased 20/09/2019· 75-100% shares · 75-100% voting · board control
  • Jlif Investments Limitedceased 20/09/2019· 75-100% shares · 75-100% voting · board control

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 · Trade services · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
@41 HOUSE OF HAIR LIMITED
14283830 · est 2022 · no financials extracted
3y
08DIRECT LIMITED
06428331 · est 2007 · no financials extracted
18y
123BAYSWATER LTD
07365287 · est 2010 · no financials extracted
15y
134 THE MEWS LTD
07411728 · est 2010 · no financials extracted
15y
16 NUNROYD ROAD LTD
15987447 · est 2024 · no financials extracted
1y
1991 NAILS AND BEAUTY LIMITED
16569710 · est 2025 · no financials extracted
1ST CLASS STORAGE LTD
15108056 · est 2023 · no financials extracted
2y
1ST DEFENCE LOCKSMITHS LIMITED
10114645 · est 2016 · no financials extracted
10y
1ST RESPONSE RECOVERY LIMITED
06666959 · est 2008 · no financials extracted
17y
1ST SELECT LIMITED
10297158 · est 2016 · no financials extracted
9y
1ST VIRTUAL PA LIMITED
10763796 · est 2017 · no financials extracted
8y
1ST XTREME CLEANING LTD
16433050 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated2007-05-08
Jurisdictionengland-wales
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
England

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2027-02-15
Last: 2026-02-01

Officers (3 active · 14 resigned)

EQUITIX MANAGEMENT SERVICES LIMITED
corporate-secretary · appointed 2025-11-01
View their other companies + combined net worth →
Active
CUNNINGHAM, Thomas Samuel
director · ~51y · appointed 2019-06-01
View their other companies + combined net worth →
Active
SCOTT, Jack Anthony
director · ~34y · appointed 2021-03-08
View their other companies + combined net worth →
Active
BRODIE, Nicole
secretary · appointed 2022-01-17 · resigned 2024-07-04
Resigned
HOLLIDAY, Beth
secretary · appointed 2024-07-04 · resigned 2025-11-01
Resigned
SAUNDERS, Michael
secretary · appointed 2007-05-08 · resigned 2013-05-01
Resigned
IMAGILE SECRETARIAT SERVICES LIMITED
corporate-secretary · appointed 2013-05-01 · resigned 2021-08-04
Resigned
CARTWRIGHT, Paul Anthony
director · ~69y · appointed 2007-08-07 · resigned 2019-05-31
Resigned
EVERETT, Vikki Louise
director · ~55y · appointed 2013-08-23 · resigned 2019-05-02
Resigned
HAMES, Joanna Claire Christiane
director · ~52y · appointed 2013-08-23 · resigned 2018-05-10
Resigned
NORRIS, Anthony Carmelo
director · ~63y · appointed 2007-05-24 · resigned 2009-01-20
Resigned
RAHUF, Kashif
director · ~48y · appointed 2020-03-11 · resigned 2023-11-15
Resigned
SULLIVAN, James Alistair
director · ~55y · appointed 2009-01-20 · resigned 2010-03-18
Resigned
SYMES, Thomas Benedict
director · ~70y · appointed 2007-05-08 · resigned 2019-05-31
Resigned
TOPLAS, David Hugh Sheridan
director · ~71y · appointed 2007-05-24 · resigned 2013-08-23
Resigned
TRUSTRAM EVE, John Richard
director · ~90y · appointed 2007-05-24 · resigned 2010-03-18
Resigned
VERMEER, Daniel Marinus Maria
director · ~45y · appointed 2019-06-01 · resigned 2020-08-04
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
Allied Irish Banks (The Security Trustee)
Allied Irish Banks PLC (The Security Trustee)
Mortgage of shares1 property15/08/2007
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (123 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-05
accounts-with-accounts-type-small
accounts · AA
2025-12-29
appoint-corporate-secretary-company-with-name-date
officers · AP04
2025-11-12
termination-secretary-company-with-name-termination-date
officers · TM02
2025-11-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-14
accounts-with-accounts-type-small
accounts · AA
2024-12-31
termination-secretary-company-with-name-termination-date
officers · TM02
2024-09-28
appoint-person-secretary-company-with-name-date
officers · AP03
2024-09-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-08-01
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-21
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-02-17
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-02-16
termination-director-company-with-name-termination-date
officers · TM01
2024-02-13
accounts-with-accounts-type-small
accounts · AA
2023-12-27
change-person-director-company-with-change-date
officers · CH01
2023-08-23