NORTON FOLGATE HOLDINGS LIMITED

🌳Matureactive
06414731 · ltd · incorporated 2007-11-01
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
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
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: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pursue
Active trading company with a 67-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 67/100. Strong seller-intent signal (63/100, director aged 67). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

9 live charges · 5 lenders · oldest 18.2y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 18.2 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — 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
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
12 officers (4 active, 12 linked, 10 with DOB)
87
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
22 connected companies via shared directors
90
Filing history
134 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
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
0
filings
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2025-09-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  2. 2025-09-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  3. 2025-09-01
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  4. 2025-08-28
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  5. 2025-08-28
    📄
    legacy
    accounts · PARENT_ACC
  6. 2025-08-28
    📄
    legacy
    other · GUARANTEE2
  7. 2025-08-28
    📄
    legacy
    other · AGREEMENT2
  8. 2024-11-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-10-31
    HANCOCK, Matthew Charles resigned
    director
  10. 2024-09-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2024-09-21
    🔓
    Charge satisfied #7
  12. 2024-09-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2024-09-18
    🔒
    Charge registered #9
    Lender: Leumi UK Group Limited
  14. 2024-07-24
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  15. 2024-07-24
    📄
    legacy
    accounts · PARENT_ACC
  16. 2024-07-24
    📄
    legacy
    other · AGREEMENT2
  17. 2024-07-24
    📄
    legacy
    other · GUARANTEE2
  18. 2024-06-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2024-05-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  20. 2024-04-30
    🔒
    Charge registered #8
    Lender: National Westminster Bank PLC
  21. 2024-04-04
    CULLEY, Anthony Mark appointed
    director
  22. 2024-04-04
    WALKER, Christopher Frank appointed
    director
  23. 2024-04-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2024-04-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2024-04-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2024-04-03
    🔓
    Charge satisfied #6
  27. 2024-03-28
    DAWSON, Robin Charles Alfred resigned
    director
  28. 2024-03-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2023-10-26
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  30. 2023-10-26
    📄
    legacy
    accounts · PARENT_ACC
  31. 2023-10-25
    📄
    legacy
    other · AGREEMENT2
  32. 2023-09-29
    🔒
    Charge registered #7
    Lender: Leumi UK Group Limited
  33. 2021-06-14
    FALLOWFIELD-SMITH, James appointed
    director
  34. 2021-06-14
    OLDCORN, John resigned
    director
  35. 2019-08-01
    🔓
    Charge satisfied #5
  36. 2019-08-01
    🔓
    Charge satisfied #4
  37. 2019-07-25
    🔓
    Charge satisfied #3
  38. 2019-07-25
    🔓
    Charge satisfied #2
  39. 2019-07-25
    🔓
    Charge satisfied #1
  40. 2019-01-16
    BARNES, Andrew John resigned
    director
  41. 2018-06-20
    OLDCORN, John appointed
    director
  42. 2017-09-22
    🔒
    Charge registered #6
    Lender: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
  43. 2016-12-31
    OLINS, Laurence Stephen resigned
    director
  44. 2016-09-27
    OLINS, Adam Lewis resigned
    director
  45. 2014-09-24
    🔒
    Charge registered #5
    Lender: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
  46. 2014-09-24
    🔒
    Charge registered #4
    Lender: Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
  47. 2010-03-05
    🔒
    Charge registered #3
    Lender: Lloyds Tsb Bank PLC
  48. 2008-05-20
    BARNES, Andrew John resigned
    secretary
  49. 2008-03-11
    🔒
    Charge registered #2
    Lender: Lloyds Tsb Bank PLC
  50. 2008-02-27
    BARNES, Andrew John appointed
    director
Showing most recent 50 of 60 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
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 67 — succession pressure is live.

Succession & seller-readiness

63/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 67. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 18 years.
  • 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

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

🏛️
Poupart Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
NORTON FOLGATE HOLDINGS LIMITED
This company · 06414731

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
Poupart Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/06/2016

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 · Professional services · RG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
02 MEDICAL LIMITED
04575460 · est 2002 · no financials extracted
23y
10TEN LTD
15752573 · est 2024 · no financials extracted
1y
10X COACH LTD
15074850 · est 2023 · no financials extracted
2y
10X TALENT LIMITED
12304125 · est 2019 · no financials extracted
6y
12ADVANCE LTD
15828654 · est 2024 · no financials extracted
1y
134 LABS LIMITED
16914513 · est 2025 · no financials extracted
170 WHITLEY WOOD ROAD READING MANAGEMENT COMPANY LIMITED
02432311 · est 1989 · no financials extracted
36y
180 BUSINESS SOLUTIONS LTD
12743615 · est 2020 · no financials extracted
5y
1PGR SERVICES LTD
09040511 · est 2014 · no financials extracted
11y
2 BALANCE LTD
06647733 · est 2008 · no financials extracted
17y
2-RECRUIT LTD
10798462 · est 2017 · no financials extracted
8y
21ST CENTURY AV LTD
03700669 · est 1999 · no financials extracted
27y
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

Statusactive
Typeltd
Incorporated2007-11-01
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

The Henley Building
Newtown Road
Henley-On-Thames
RG9 1HG
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-07-21
Last: 2025-07-07

Officers (4 active · 8 resigned)

CULLEY, Anthony Mark
director · ~65y · appointed 2024-04-04
View their other companies + combined net worth →
Active
FALLOWFIELD-SMITH, James
director · ~39y · appointed 2021-06-14
View their other companies + combined net worth →
Active
GRAY, David John
director · ~67y · appointed 2007-11-09
View their other companies + combined net worth →
Active
WALKER, Christopher Frank
director · ~63y · appointed 2024-04-04
View their other companies + combined net worth →
Active
BARNES, Andrew John
secretary · appointed 2007-12-21 · resigned 2008-05-20
Resigned
VANTIS SECRETARIES LIMITED
corporate-secretary · appointed 2007-11-01 · resigned 2007-12-21
Resigned
BARNES, Andrew John
director · ~62y · appointed 2008-02-27 · resigned 2019-01-16
Resigned
DAWSON, Robin Charles Alfred
director · ~66y · appointed 2007-11-09 · resigned 2024-03-28
Resigned
HANCOCK, Matthew Charles
director · ~56y · appointed 2007-11-01 · resigned 2024-10-31
Resigned
OLDCORN, John
director · ~56y · appointed 2018-06-20 · resigned 2021-06-14
Resigned
OLINS, Adam Lewis
director · ~67y · appointed 2007-11-09 · resigned 2016-09-27
Resigned
OLINS, Laurence Stephen
director · ~80y · appointed 2007-11-09 · resigned 2016-12-31
Resigned

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

Mortgages & charges

9
Total charges
2
Outstanding
2
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
Leumi UK Group
Leumi UK Group Limited
A registered charge18/09/2024
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge30/04/2024
satisfied
Leumi UK Group
Leumi UK Group Limited
A registered charge29/09/202321/09/2024
satisfied
Lloyds Banking Group
Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
A registered charge1 property22/09/201703/04/2024
satisfied
Lloyds Banking Group
Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
A registered charge24/09/201401/08/2019
satisfied
Lloyds Banking Group
Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
A registered charge24/09/201401/08/2019
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission1 property05/03/201025/07/2019
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture deed1 property11/03/200825/07/2019
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and1 property20/02/200825/07/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (134 total)

change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-09-04
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-09-04
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-09-01
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-08-28
legacy
accounts · PARENT_ACC
2025-08-28
legacy
other · GUARANTEE2
2025-08-28
legacy
other · AGREEMENT2
2025-08-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-07
termination-director-company-with-name-termination-date
officers · TM01
2024-11-15
mortgage-satisfy-charge-full
mortgage · MR04
2024-09-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-09-19
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2024-07-24
legacy
accounts · PARENT_ACC
2024-07-24
legacy
other · AGREEMENT2
2024-07-24
legacy
other · GUARANTEE2
2024-07-24