FLETCHERS BAKERIES LIMITED

🌳Matureactive
00249790 · ltd · incorporated 1930-07-28
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
77/100
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: Manufacture of bread; manufacture of fresh pastry goods and cakes
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 11 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

19 live charges · 11 lenders · oldest 19.0y

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 19.0 years old — likely at or near maturity.
  • · 11 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
19 charges (19/19 with lender, 19/19 with type)
90
Directors & officers
41 officers (4 active, 41 linked, 29 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
273 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
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
1
filing
  • 1 accounts
Last 180 days
4
filings
  • 1 accounts
  • 1 mortgage
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (126 events)Click to expand
  1. 2026-03-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-12-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2025-11-26
    🔒
    Charge registered #20
    Lender: Glas Trust Corporation Limited (As Security Agent and Trustee for the Beneficiaries)
  4. 2025-11-14
    📄
    statement-of-companys-objects
    change-of-constitution · CC04
  5. 2025-03-17
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2024-04-18
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2024-04-12
    🔒
    Charge registered #19
    Lender: Glas Trust Corporation Limited (As the Security Agent for the Beneficiaries)
  8. 2024-03-12
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2023-12-07
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2023-12-07
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2023-12-07
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2023-12-07
    🔓
    Charge satisfied #18
  13. 2023-12-07
    🔓
    Charge satisfied #17
  14. 2023-12-07
    🔓
    Charge satisfied #16
  15. 2023-12-06
    HILL, Steven Paul appointed
    director
  16. 2023-12-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2023-07-14
    📄
    mortgage-charge-part-both-with-charge-number
    mortgage · MR05
  18. 2023-07-14
    📄
    mortgage-charge-part-both-with-charge-number
    mortgage · MR05
  19. 2023-04-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2023-01-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-12-05
    STADDON, Simon Charles resigned
    director
  22. 2022-06-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2022-06-27
    🔒
    Charge registered #18
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
  24. 2022-03-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2021-12-03
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  26. 2021-06-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2020-01-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2019-05-31
    TURNBULL, Julie resigned
    director
  29. 2019-04-02
    ONE ADVISORY LIMITED appointed
    corporate-secretary
  30. 2019-03-04
    HEENEY, Caroline resigned
    secretary
  31. 2018-03-20
    🔒
    Charge registered #17
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
  32. 2018-03-02
    🔓
    Charge satisfied #15
  33. 2018-03-02
    🔓
    Charge satisfied #14
  34. 2018-03-02
    🔓
    Charge satisfied #13
  35. 2018-03-02
    🔓
    Charge satisfied #12
  36. 2018-02-22
    🔒
    Charge registered #16
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
  37. 2017-09-13
    HEENEY, Caroline appointed
    secretary
  38. 2017-06-15
    COX, Melanie Rachel resigned
    secretary
  39. 2016-11-04
    HOLDING, Stephen John resigned
    director
  40. 2016-11-04
    STADDON, Simon Charles appointed
    director
  41. 2016-03-15
    DEVLIN, Paul John resigned
    director
  42. 2016-03-15
    TURNBULL, Julie appointed
    director
  43. 2016-02-26
    🔒
    Charge registered #15
    Lender: Hsbc Corporate Trustee Company (UK) Limited
  44. 2015-12-31
    COX, Melanie Rachel appointed
    secretary
  45. 2015-12-31
    CITY GROUP PLC resigned
    corporate-secretary
  46. 2015-04-06
    BOYD, Stephen David resigned
    director
  47. 2014-11-20
    🔓
    Charge satisfied #11
  48. 2014-11-20
    🔓
    Charge satisfied #10
  49. 2014-11-20
    🔓
    Charge satisfied #9
  50. 2014-11-20
    🔓
    Charge satisfied #3
Showing most recent 50 of 126 events

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

55/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • 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

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

🏛️
Fletchers Bakeries Investments Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
FLETCHERS BAKERIES LIMITED
This company · 00249790

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
Fletchers Bakeries Investments Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Food & drink · CF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A&S DESSERTS LIMITED
16477792 · est 2025 · no financials extracted
AFTERBEAT COFFEE LTD LTD
15341544 · est 2023 · no financials extracted
2y
AIRWILS LIMITED
15354881 · est 2023 · no financials extracted
2y
ALKOHL LTD
12202595 · est 2019 · no financials extracted
6y
ANTHONY ALAN FOODS LTD
04166425 · est 2001 · no financials extracted
25y
APAC FOODS LTD
16266081 · est 2025 · no financials extracted
1y
AROMADA LIMITED
11845040 · est 2019 · no financials extracted
7y
ARTISAN BREWING COMPANY LTD
06570817 · est 2008 · no financials extracted
17y
ASSOS KITCHEN LTD
15461071 · est 2024 · no financials extracted
2y
AXELJACK BREWERY LIMITED
14861286 · est 2023 · no financials extracted
2y
AYDIN CATERING LIMITED
12505732 · est 2020 · no financials extracted
6y
B.FULGONI & SONS LIMITED
00732945 · est 1962 · no financials extracted
63y
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
Incorporated1930-07-28
Jurisdictionengland-wales
Primary SIC10710 — Manufacture of bread; manufacture of fresh pastry goods and cakes

Registered office

Maes Y Coed Road
Cardiff
CF14 4XR

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-28
Confirmation statement
Next due: 2026-12-12
Last: 2025-11-28

Officers (4 active · 37 resigned)

ONE ADVISORY LIMITED
corporate-secretary · appointed 2019-04-02
View their other companies + combined net worth →
Active
BOYD, Stephen Alexander
director · ~64y · appointed 2014-10-30
View their other companies + combined net worth →
Active
DUFFY, John Gerald
director · ~61y · appointed 2014-10-30
View their other companies + combined net worth →
Active
HILL, Steven Paul
director · ~43y · appointed 2023-12-06
View their other companies + combined net worth →
Active
ALLY, Bibi Rahima
secretary · appointed 2007-01-13 · resigned 2007-01-13
Resigned
COX, Melanie Rachel
secretary · appointed 2015-12-31 · resigned 2017-06-15
Resigned
DEVLIN, Paul John
secretary · appointed 2008-08-01 · resigned 2014-10-30
Resigned
HEENEY, Caroline
secretary · appointed 2017-09-13 · resigned 2019-03-04
Resigned
MALLINDER, Barbara
secretary · resigned 1999-06-18
Resigned
SHAW, Howard Stephen
secretary · appointed 1999-06-18 · resigned 2005-12-31
Resigned
SIMPSON, Richard Peter
secretary · appointed 2007-01-13 · resigned 2008-08-01
Resigned
WILLIAMS, Carol
secretary · appointed 2006-03-07 · resigned 2007-01-13
Resigned
CITY GROUP PLC
corporate-secretary · appointed 2014-10-30 · resigned 2015-12-31
Resigned
BATTY, Kenneth
director · ~83y · resigned 1999-06-18
Resigned
BOYD, Stephen David
director · ~64y · appointed 2007-01-13 · resigned 2015-04-06
Resigned
BURNS, Eric Campbell
director · ~66y · resigned 1993-08-20
Resigned
CHRISTIE, Michael Sean
director · ~69y · appointed 2002-08-28 · resigned 2004-10-22
Resigned
CORKER, Terence
director · ~82y · resigned 1999-06-18
Resigned
CROSSLEY, Stephen Roy
director · ~68y · appointed 2002-06-17 · resigned 2006-03-07
Resigned
DEVLIN, Paul John
director · ~60y · appointed 2008-08-01 · resigned 2016-03-15
Resigned

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

Mortgages & charges

19
Total charges
2
Outstanding
2
Active lenders
Status:Lender:19 of 19 shown
TypeProperties
outstanding
Glas Trust Corporation (As Security Agent and Trustee for the Beneficiaries)
Glas Trust Corporation Limited (As Security Agent and Trustee for the Beneficiaries)
A registered charge1 property26/11/2025
outstanding
Glas Trust Corporation (As the Security Agent for the Beneficiaries)
Glas Trust Corporation Limited (As the Security Agent for the Beneficiaries)
A registered charge1 property12/04/2024
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
A registered charge1 property27/06/202207/12/2023
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
A registered charge1 property20/03/201807/12/2023
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
A registered charge1 property22/02/201807/12/2023
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited
A registered charge1 property26/02/201602/03/2018
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited
A registered charge2 properties30/10/201402/03/2018
satisfied
HSBC
Hsbc Invoice Finance (UK) LTD
A registered charge30/10/201402/03/2018
satisfied
HSBC
Hsbc Invoice Finance (UK) LTD
A registered charge30/10/201402/03/2018
satisfied
Abn Amro Commercial Finance
Abn Amro Commercial Finance PLC
A registered charge1 property04/12/201320/11/2014
satisfied
Abn Amro Commercial Finance
Abn Amro Commercial Finance PLC
A registered charge1 property04/12/201320/11/2014
satisfied
Eliot Luxembourg Holdco S.A.R.L.
Security agreement1 property07/07/201120/11/2014
satisfied
Credit Agricole Commercial Finance
Debenture1 property12/01/201115/03/2014
satisfied
Credit Agricole Commercial Finance
Legal mortgage1 property12/01/201115/03/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Chattel mortgage1 property25/09/200914/01/2011
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Charge over conditional sale agreement1 property02/09/200914/01/2011
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property27/07/200920/11/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Deed of debenture2 properties25/01/200814/01/2011
satisfied
Westlb Ag London Branch (The Facility Agent)
The deed of accession to the security agreement1 property20/04/200730/06/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (273 total)

accounts-with-accounts-type-full
accounts · AA
2026-03-28
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-12-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-03
statement-of-companys-objects
change-of-constitution · CC04
2025-11-14
accounts-with-accounts-type-full
accounts · AA
2025-03-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-08
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-04-18
accounts-with-accounts-type-full
accounts · AA
2024-03-12
mortgage-satisfy-charge-full
mortgage · MR04
2023-12-07
mortgage-satisfy-charge-full
mortgage · MR04
2023-12-07
mortgage-satisfy-charge-full
mortgage · MR04
2023-12-07
appoint-person-director-company-with-name-date
officers · AP01
2023-12-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-06
mortgage-charge-part-both-with-charge-number
mortgage · MR05
2023-07-14
mortgage-charge-part-both-with-charge-number
mortgage · MR05
2023-07-14