GLITTER PRODUCTS LIMITED

⚰️Wound downliquidation
06661578 · ltd · incorporated 2008-07-31
Investment thesis
Company liquidation — 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
33/100
Pass
🔔
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 professional, scientific and technical activities n.e.c.
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 33/100 (pass), bankability 2/100. 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: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (100/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

10 live charges · 6 lenders · oldest 11.3y

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

Data confidence

Overall: medium (58/100)

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
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
19 officers (1 active, 19 linked, 13 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
100 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
33/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
2
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 (72 events)Click to expand
  1. 2025-06-05
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  2. 2024-06-22
    ⚠️
    liquidation-voluntary-statement-of-affairs
    insolvency · LIQ02
  3. 2024-04-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2024-04-25
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  5. 2024-04-25
    📄
    resolution
    resolution · RESOLUTIONS
  6. 2023-11-27
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  7. 2023-01-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2022-11-21
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2022-11-18
    🔒
    Charge registered #10
    Lender: Huk 122 Limited
  10. 2022-10-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2022-10-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2022-09-30
    HOLT, Michael John appointed
    director
  13. 2022-09-30
    KEELING, Maribeth resigned
    director
  14. 2022-05-27
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2022-03-25
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2021-04-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2020-01-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2020-01-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2020-01-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2020-01-20
    🔓
    Charge satisfied #6
  21. 2020-01-20
    🔓
    Charge satisfied #4
  22. 2020-01-20
    🔓
    Charge satisfied #3
  23. 2019-12-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2019-09-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2019-09-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2019-09-02
    CAWLEY, Hugh Charles Laurence resigned
    secretary
  27. 2019-09-02
    CAWLEY, Hugh Charles Laurence resigned
    director
  28. 2019-09-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  29. 2019-08-22
    🔒
    Charge registered #9
    Lender: Leumi Abl Limited
  30. 2019-07-31
    THOMAS, Christopher Owen resigned
    director
  31. 2019-07-15
    KEELING, Maribeth appointed
    director
  32. 2019-05-30
    RIDGWELL, Patrick George resigned
    director
  33. 2019-03-22
    CAWLEY, Hugh Charles Laurence appointed
    secretary
  34. 2019-03-22
    RAI, Harveen resigned
    secretary
  35. 2019-03-22
    RAI, Harveen resigned
    director
  36. 2018-09-20
    🔒
    Charge registered #8
    Lender: Lloyds Bank PLC
  37. 2018-05-17
    🔒
    Charge registered #7
    Lender: Lloyds Bank PLC
  38. 2018-03-27
    🔒
    Charge registered #6
    Lender: Lloyds Bank PLC
  39. 2018-01-01
    CAWLEY, Hugh Charles Laurence appointed
    director
  40. 2017-12-15
    RAI, Harveen appointed
    secretary
  41. 2017-12-15
    RAI, Harveen appointed
    director
  42. 2017-08-07
    NEWMAN, David Paul resigned
    secretary
  43. 2017-08-07
    NEWMAN, David Paul resigned
    director
  44. 2017-08-07
    RIDGWELL, Patrick George appointed
    director
  45. 2017-08-07
    THOMAS, Christopher Owen appointed
    director
  46. 2017-08-07
    TOTTE, Pieter Willem resigned
    director
  47. 2016-10-21
    🔒
    Charge registered #5
    Lender: Lloyds Bank PLC
  48. 2016-08-19
    🔒
    Charge registered #4
    Lender: Lloyds Bank Commercial Finance Limited
  49. 2015-12-31
    BROWN, Carol resigned
    director
  50. 2015-12-31
    BROWN, Gary resigned
    director
Showing most recent 50 of 72 events

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

75/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 18 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

4 high · 1 med · 1 low
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2023-12-31

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2024-08-14

Company in liquidation
high

Company is actively being wound up. Not a going concern.

3 insolvency-related filings on record
high

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

Evidence: 2025-06-05: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date; 2024-06-22: liquidation-voluntary-statement-of-affairs

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.

6 live charges
low

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

Group structure

Rgfc Dust Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Rgfc Dust Ltd
Corporate parent · holds 75-100% shares
ultimate parent
GLITTER PRODUCTS LIMITED
This company · 06661578

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
Rgfc Dust Ltd
Corporate entity
75100%
75-100% shares28/07/2016

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 · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
100 DAYS LEADERSHIP LTD
12547361 · est 2020 · no financials extracted
6y
10ARCHITECT HEALTHCARE LTD
12100907 · est 2019 · no financials extracted
6y
10ARCHITECT HOLDINGS LTD
12078405 · est 2019 · no financials extracted
6y
10ARCHITECT LIMITED
09999140 · est 2016 · no financials extracted
10y
1123 LIMITED
12448506 · est 2020 · no financials extracted
6y
12/23 ARCHITECTURE DESIGN LTD
07055471 · est 2009 · no financials extracted
16y
121 CASHIERS LIMITED
16064974 · est 2024 · no financials extracted
1y
1405 CONSULTING LTD
16758779 · est 2025 · no financials extracted
15 MINUTE MIND LIMITED
15298304 · est 2023 · no financials extracted
2y
177A BLEECKER STREET LIMITED
16397881 · est 2025 · no financials extracted
1878CONSULTANCY LTD
14427814 · est 2022 · no financials extracted
3y
18SIXTY CONSULTING LTD
14865855 · est 2023 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

14 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

Statusliquidation
Typeltd
Incorporated2008-07-31
Jurisdictionengland-wales
Primary SIC74909 — Other professional, scientific and technical activities n.e.c.

Registered office

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

Filing status

Accounts
Next due: 2023-12-31OVERDUE
Last made up to: 2022-03-31
Confirmation statement
Next due: 2024-08-14OVERDUE
Last: 2023-07-31

Officers (1 active · 18 resigned)

HOLT, Michael John
director · ~66y · appointed 2022-09-30
View their other companies + combined net worth →
Active
BROWN, Amanda Jane
secretary · appointed 2008-07-31 · resigned 2015-01-19
Resigned
CAWLEY, Hugh Charles Laurence
secretary · appointed 2019-03-22 · resigned 2019-09-02
Resigned
NEWMAN, David Paul
secretary · appointed 2015-03-17 · resigned 2017-08-07
Resigned
RAI, Harveen
secretary · appointed 2017-12-15 · resigned 2019-03-22
Resigned
TEMPLE SECRETARIES LIMITED
corporate-secretary · appointed 2008-07-31 · resigned 2008-07-31
Resigned
BROWN, Amanda Jane
director · ~48y · appointed 2008-07-31 · resigned 2015-01-19
Resigned
BROWN, Carol
director · ~71y · appointed 2013-03-01 · resigned 2015-12-31
Resigned
BROWN, Gary
director · ~50y · appointed 2008-07-31 · resigned 2015-12-31
Resigned
BROWN, Kenneth
director · ~74y · appointed 2013-03-01 · resigned 2015-01-19
Resigned
CAWLEY, Hugh Charles Laurence
director · ~70y · appointed 2018-01-01 · resigned 2019-09-02
Resigned
KEELING, Maribeth
director · ~62y · appointed 2019-07-15 · resigned 2022-09-30
Resigned
MCDONOUGH, Michael John
director · ~68y · appointed 2015-01-19 · resigned 2015-08-07
Resigned
NEWMAN, David Paul
director · ~70y · appointed 2015-08-07 · resigned 2017-08-07
Resigned
RAI, Harveen
director · ~52y · appointed 2017-12-15 · resigned 2019-03-22
Resigned
RIDGWELL, Patrick George
director · ~80y · appointed 2017-08-07 · resigned 2019-05-30
Resigned
THOMAS, Christopher Owen
director · ~81y · appointed 2017-08-07 · resigned 2019-07-31
Resigned
TOTTE, Pieter Willem
director · ~76y · appointed 2015-01-19 · resigned 2017-08-07
Resigned
COMPANY DIRECTORS LIMITED
corporate-director · appointed 2008-07-31 · resigned 2008-07-31
Resigned

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

Mortgages & charges

10
Total charges
6
Outstanding
3
Active lenders
Status:Lender:10 of 10 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
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 property21/10/2016
satisfied
Lloyds Banking Group
Lloyds Bank Commercial Finance Limited
A registered charge19/08/201620/01/2020
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 Limited
A registered charge19/01/201519/08/2015
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge19/01/2015
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (100 total)

liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2025-06-05
liquidation-voluntary-statement-of-affairs
insolvency · LIQ02
2024-06-22
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-04-25
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2024-04-25
resolution
resolution · RESOLUTIONS
2024-04-25
certificate-change-of-name-company
change-of-name · CERTNM
2023-11-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-08-01
accounts-with-accounts-type-full
accounts · AA
2023-01-06
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-11-21
termination-director-company-with-name-termination-date
officers · TM01
2022-10-14
appoint-person-director-company-with-name-date
officers · AP01
2022-10-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-08-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-05-27
accounts-with-accounts-type-full
accounts · AA
2022-03-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-08-05