ATLAS HOTELS (CAMBRIDGE) LIMITED

🌳Matureactive
SC237325 · ltd · incorporated 2002-09-25
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
72/100
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: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 9 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

13 live charges · 9 lenders · oldest 23.3y

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 23.3 years old — likely at or near maturity.
  • · 9 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
23 officers (3 active, 23 linked, 15 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
17 connected companies via shared directors
90
Filing history
147 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
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
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (87 events)Click to expand
  1. 2025-09-24
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2024-11-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2024-11-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2024-11-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2024-11-06
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2024-11-06
    🔓
    Charge satisfied #11
  7. 2024-11-06
    🔓
    Charge satisfied #10
  8. 2024-10-31
    🔒
    Charge registered #13
    Lender: Barclays Bank PLC as Security Trustee for the Secured Parties
  9. 2024-10-31
    🔒
    Charge registered #12
    Lender: Barclays Bank PLC as Security Trustee for the Secured Parties
  10. 2024-09-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  11. 2024-02-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  12. 2023-09-19
    📄
    accounts-with-accounts-type-small
    accounts · AA
  13. 2023-01-11
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  14. 2022-12-30
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2022-12-22
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2022-12-12
    SHELLEY, Leon appointed
    secretary
  17. 2022-10-06
    📄
    accounts-with-accounts-type-small
    accounts · AA
  18. 2022-08-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2022-08-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2022-07-19
    FRIEND, Mitchell James appointed
    director
  21. 2022-07-19
    BRADLEY, Adrian Paul resigned
    director
  22. 2022-02-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2021-10-05
    📄
    accounts-with-accounts-type-small
    accounts · AA
  24. 2021-04-16
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  25. 2021-04-10
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  26. 2021-04-09
    📄
    accounts-with-accounts-type-small
    accounts · AA
  27. 2020-03-25
    🔓
    Charge satisfied #9
  28. 2020-03-25
    🔓
    Charge satisfied #8
  29. 2019-12-12
    🔒
    Charge registered #11
    Lender: Mount Street Mortgage Servicing Limited (As Security Agent)
  30. 2019-12-12
    🔒
    Charge registered #10
    Lender: Mount Street Mortgage Servicing Limited
  31. 2019-03-19
    BRADLEY, Adrian Paul appointed
    director
  32. 2018-07-31
    BYRD, Christopher Richard resigned
    secretary
  33. 2018-01-05
    LOWE, Sean Joseph appointed
    director
  34. 2018-01-05
    GRIFFITHS, Keith Ian resigned
    director
  35. 2017-11-09
    🔓
    Charge satisfied #7
  36. 2017-11-09
    🔓
    Charge satisfied #6
  37. 2017-11-03
    🔒
    Charge registered #9
    Lender: Cbre Loan Services Limited as Security Trustee for the Secured Parties
  38. 2017-11-03
    🔒
    Charge registered #8
    Lender: Cbre Loan Services Limited
  39. 2016-07-07
    🔓
    Charge satisfied #5
  40. 2016-06-21
    ROBINSON, Shaun resigned
    director
  41. 2016-06-21
    🔒
    Charge registered #7
    Lender: Deutsche Bank Ag, London Branch
  42. 2016-06-21
    🔒
    Charge registered #6
    Lender: Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee
  43. 2012-03-01
    BUDDEN, Christopher David resigned
    director
  44. 2010-06-01
    BYRD, Christopher Richard appointed
    secretary
  45. 2010-05-28
    LYKO-EDWARDS, Darren resigned
    secretary
  46. 2010-05-28
    LYKO-EDWARDS, Darren resigned
    director
  47. 2008-11-01
    GRIFFITHS, Keith Ian resigned
    secretary
  48. 2008-11-01
    LYKO-EDWARDS, Darren appointed
    secretary
  49. 2008-11-01
    ELLINGHAM, Hugh Vere Alexander resigned
    director
  50. 2008-11-01
    LYKO-EDWARDS, Darren appointed
    director
Showing most recent 50 of 87 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

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 24 years old and no new directors in the last 3 years — succession not yet being planned internally.

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

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

🏛️
Atlas Hotels Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ATLAS HOTELS (CAMBRIDGE) LIMITED
This company · SC237325

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
Atlas Hotels Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control03/11/2017
3 historic (ceased) PSCs
  • Cbre Loan Services Limitedceased 15/12/2017· 75-100% shares · 75-100% voting
  • Atlas Hotels Group Limitedceased 15/12/2017· 75-100% shares · 75-100% voting · board control
  • Atlas Hotels Limitedceased 03/11/2017· 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 · Hospitality · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ASHCOM INTERNATIONAL LIMITED
SC311669 · est 2006 · no financials extracted
19y
ASRAA FAST FOOD LIMITED
SC740270 · est 2022 · no financials extracted
3y
ATLAS HOTELS (STIRLING) LIMITED
SC156661 · est 1995 · no financials extracted
31y
ATRIUM STUDENT ACCOMMODATION LTD
SC732320 · est 2022 · no financials extracted
3y
AUNTY D LTD
SC796969 · est 2024 · no financials extracted
2y
AVAILABILITY SOLUTIONS LTD
SC706678 · est 2021 · no financials extracted
4y
AY SCOTLAND LIMITED
SC841672 · est 2025 · no financials extracted
1y
BACCO LIMITED
SC620609 · est 2019 · no financials extracted
7y
BAGETTE EXPRESS BATHGATE LTD
SC818774 · est 2024 · no financials extracted
1y
BALLARO 2 LTD
SC862962 · est 2025 · no financials extracted
BALSAMO LTD
SC698154 · est 2021 · no financials extracted
4y
BALTRENON PROPRETY LIMITED
SC879856 · est 2026 · no financials extracted
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
Incorporated2002-09-25
Jurisdictionscotland
Primary SIC55100 — Hotels and similar accommodation

Registered office

C/O BRODIES LLP
Capital Square 58 Morrison Street
Edinburgh
EH3 8EP

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-04-14
Last: 2026-03-31

Officers (3 active · 20 resigned)

SHELLEY, Leon
secretary · appointed 2022-12-12
View their other companies + combined net worth →
Active
FRIEND, Mitchell James
director · ~41y · appointed 2022-07-19
View their other companies + combined net worth →
Active
LOWE, Sean Joseph
director · ~54y · appointed 2018-01-05
View their other companies + combined net worth →
Active
BYRD, Christopher Richard
secretary · appointed 2010-06-01 · resigned 2018-07-31
Resigned
GRIFFITHS, Keith Ian
secretary · appointed 2008-06-27 · resigned 2008-11-01
Resigned
LYKO-EDWARDS, Darren
secretary · appointed 2008-11-01 · resigned 2010-05-28
Resigned
MCCAFFER, Stuart John
secretary · appointed 2002-09-27 · resigned 2005-10-31
Resigned
TOWERS, Janet Elizabeth
secretary · appointed 2005-10-31 · resigned 2008-06-27
Resigned
MACROBERTS - (FIRM)
corporate-nominee-secretary · appointed 2002-09-25 · resigned 2002-09-27
Resigned
BRADLEY, Adrian Paul
director · ~63y · appointed 2019-03-19 · resigned 2022-07-19
Resigned
BUDDEN, Christopher David
director · ~77y · appointed 2006-02-07 · resigned 2012-03-01
Resigned
CAMPBELL, Ewan
director · ~68y · appointed 2002-09-27 · resigned 2005-10-31
Resigned
ELLINGHAM, Hugh Vere Alexander
director · ~69y · appointed 2008-06-27 · resigned 2008-11-01
Resigned
ELLINGHAM, Hugh Vere Alexander
director · ~69y · appointed 2005-10-31 · resigned 2006-02-07
Resigned
GRIFFITHS, Keith Ian
director · ~60y · appointed 2005-10-31 · resigned 2018-01-05
Resigned
LYKO-EDWARDS, Darren
director · ~55y · appointed 2008-11-01 · resigned 2010-05-28
Resigned
MCCAFFER, Stuart John
director · ~62y · appointed 2002-09-27 · resigned 2005-10-31
Resigned
ROBINSON, Shaun
director · ~57y · appointed 2008-06-27 · resigned 2016-06-21
Resigned
ROBINSON, Shaun
director · ~57y · appointed 2005-10-31 · resigned 2006-02-07
Resigned
THOMPSON, David George
director · ~75y · appointed 2002-09-27 · resigned 2005-10-31
Resigned

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

Mortgages & charges

13
Total charges
2
Outstanding
1
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
Barclays
Barclays Bank PLC as Security Trustee for the Secured Parties
A registered charge1 property31/10/2024
outstanding
Barclays
Barclays Bank PLC as Security Trustee for the Secured Parties
A registered charge31/10/2024
satisfied
Mount Street Mortgage Servicing (As Security Agent)
Mount Street Mortgage Servicing Limited (As Security Agent)
A registered charge12/12/201906/11/2024
satisfied
Mount Street Mortgage Servicing
Mount Street Mortgage Servicing Limited
A registered charge1 property12/12/201906/11/2024
satisfied
Cbre Loan Services as Security Trustee for the Secured Parties
Cbre Loan Services Limited as Security Trustee for the Secured Parties
A registered charge03/11/201725/03/2020
satisfied
Cbre Loan Services
Cbre Loan Services Limited
A registered charge3 properties03/11/201725/03/2020
satisfied
Deutsche Bank Ag, London Branch
A registered charge3 properties21/06/201609/11/2017
satisfied
Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee
A registered charge1 property21/06/201609/11/2017
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Floating charge2 properties31/10/200507/07/2016
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Charge over deposit1 property31/10/200528/10/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property20/12/200404/11/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge2 properties07/03/200328/10/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property18/12/200204/11/2006
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (147 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-01
accounts-with-accounts-type-small
accounts · AA
2025-09-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-02
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-11-07
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-11-07
mortgage-satisfy-charge-full
mortgage · MR04
2024-11-06
mortgage-satisfy-charge-full
mortgage · MR04
2024-11-06
accounts-with-accounts-type-small
accounts · AA
2024-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-03
change-person-director-company-with-change-date
officers · CH01
2024-02-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-09-28
accounts-with-accounts-type-small
accounts · AA
2023-09-19
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-01-11
appoint-person-secretary-company-with-name-date
officers · AP03
2022-12-30
change-person-director-company-with-change-date
officers · CH01
2022-12-22