COUNTRY CARDS UK LIMITED
- · Oldest live charge 19.6y old — refinance window within 12 months
Opportunity 80/100 (exceptional), bankability 85/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).
Refinance opportunity
1 live charge · oldest 19.6y
Refinance conversation should be productive — structure clean and timing right.
- · Oldest live charge is 19.6 years old — likely at or near maturity.
- · Single lender — cleanest path to refinance.
- · Legal-friction score 15/100 — clean.
Data confidence
Overall: medium (79/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.
Key financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · accounting standard unknown| Metric | 2025-11-30 | 2024-11-30 |
|---|---|---|
| Average employees | 400 | 400 |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.
Available from the Pro tier upwards.
See pricing →Recent activity
- • 1 accounts
- • 1 accounts
- • 1 accounts
Corporate timeline (35 events)Click to expand
- 2026-04-23📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2025-03-31📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2024-08-03📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2023-04-15📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2023-03-31➖WATT, Amber resigneddirector
- 2023-03-31📄termination-director-company-with-name-termination-dateofficers · TM01
- 2022-05-23📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2021-03-23📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2020-03-06📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2019-11-22📄mortgage-satisfy-charge-fullmortgage · MR04
- 2019-11-22🔓Charge satisfied #1
- 2019-08-01📄notification-of-a-person-with-significant-controlpersons-with-significant-control · PSC02
- 2019-07-31➕GRAY, Brian appointeddirector
- 2019-07-31➕LATTA, Stuart appointeddirector
- 2019-07-31➖HOULDSWORTH, Nigel James Hamilton resignedsecretary
- 2019-07-31➖HOULDSWORTH, Melanie Jane resigneddirector
- 2019-07-31➖HOULDSWORTH, Nigel James Hamilton resigneddirector
- 2019-07-31➕WATT, Amber appointeddirector
- 2019-07-31📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2019-07-31📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2019-07-31📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2019-07-31📄appoint-person-director-company-with-name-dateofficers · AP01
- 2019-07-31📄appoint-person-director-company-with-name-dateofficers · AP01
- 2019-07-31📄termination-director-company-with-name-termination-dateofficers · TM01
- 2019-07-31📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2019-07-31📄termination-director-company-with-name-termination-dateofficers · TM01
- 2006-09-06🔒Charge registered #1Lender: Clydesdale Bank Public Limited Company
- 2006-07-14🏢Company incorporatedAs COUNTRY CARDS UK LIMITED
- 2006-07-14➕HOULDSWORTH, Nigel James Hamilton appointedsecretary
- 2006-07-14➕BELL & SCOTT (SECRETARIAL SERVICES) LIMITED appointedcorporate-nominee-secretary
- 2006-07-14➖BELL & SCOTT (SECRETARIAL SERVICES) LIMITED resignedcorporate-nominee-secretary
- 2006-07-14➕HOULDSWORTH, Melanie Jane appointeddirector
- 2006-07-14➕HOULDSWORTH, Nigel James Hamilton appointeddirector
- 2006-07-14➕BELL & SCOTT WS (NOMINEES) LIMITED appointedcorporate-nominee-director
- 2006-07-14➖BELL & SCOTT WS (NOMINEES) LIMITED resignedcorporate-nominee-director
Owner dependency
Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.
- +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
- +Senior director age: Director aged approximately 61 — approaching natural succession window.
Succession & seller-readiness
Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.
- secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
- secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
- secondaryStable-but-static management: Company is 20 years old and no new directors in the last 3 years — succession not yet being planned internally.
Red flags
cleanGroup structure
Country Cards Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.
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%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Country Cards Holdings Limited Corporate entity | 75–100% | — | 75-100% shares · firm interest | 31/07/2019 |
2 historic (ceased) PSCs
- Mrs Melanie Jane Houldsworthceased 31/07/2019· 25-50% shares
- Mr Nigel James Hamilton Houldsworthceased 31/07/2019· 25-50% shares
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
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 · Manufacturing · TD postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| AARON NICHOLL JOINERY LIMITED→ 12476343 · est 2020 · no financials extracted | — | — | — | — | 6y | — | — |
| ALLAN BROTHERS LIMITED→ 05829849 · est 2006 · no financials extracted | — | — | — | — | 19y | — | — |
| BARBOUR ALL TERRAIN TRACKING LTD→ 04094435 · est 2000 · no financials extracted | — | — | — | — | 25y | — | — |
| BIOMASS BOILER SERVICES LIMITED→ 07142661 · est 2010 · no financials extracted | — | — | — | — | 16y | — | — |
| BLACK FOX METALCRAFT LTD→ 07982821 · est 2012 · no financials extracted | — | — | — | — | 14y | — | — |
| BORDER CONCRETE PRODUCTS LIMITED→ SC029191 · est 1952 · no financials extracted | — | — | — | — | 73y | — | — |
| BRICKLAYING TECHNOLOGIES LIMITED→ 15746270 · est 2024 · no financials extracted | — | — | — | — | 1y | — | — |
| BUNYAN & BELL JOINERS LIMITED→ SC299616 · est 2006 · no financials extracted | — | — | — | — | 20y | — | — |
| CHRIS MCINTOSH ENGINEERING SERVICES LIMITED→ SC579739 · est 2017 · no financials extracted | — | — | — | — | 8y | — | — |
| CLEVELAND ALLIANCES LTD→ 02709825 · est 1992 · no financials extracted | — | — | — | — | 33y | — | — |
| CORE 3 PARTNERS LIMITED→ SC350675 · est 2008 · no financials extracted | — | — | — | — | 17y | — | — |
| CRAIG THOMSON ENGINEERING LIMITED→ SC831403 · est 2024 · no financials extracted | — | — | — | — | 1y | — | — |
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 →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
Registered office
Filing status
Officers (2 active · 6 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| satisfied | Virgin Money Clydesdale Bank Public Limited Company | Floating charge | 1 property | 06/09/2006 | 22/11/2019 |