00381000 LTD

🌳Matureactive
00381000 · ltd · incorporated 1943-06-05
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
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: Non-specialised wholesale trade
Sector: Wholesale & retail
Investor take
Pass (distressed without resilience)
Distressed admin-neglect survivor — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 12/100. 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 (70/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

13 live charges · 8 lenders · oldest 54.4y

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 54.4 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 75/100 (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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
21 officers (5 active, 21 linked, 15 with DOB)
84
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
155 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
25
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
15
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 (77 events)Click to expand
  1. 2021-03-09
    📄
    restoration-order-of-court
    restoration · AC92
  2. 2021-03-09
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  3. 2019-06-07
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  4. 2019-06-07
    🏁
    Company dissolved
  5. 2019-03-07
    ⚠️
    liquidation-in-administration-move-to-dissolution
    insolvency · AM23
  6. 2018-11-08
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  7. 2018-05-08
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  8. 2018-02-28
    ⚠️
    liquidation-in-administration-extension-of-period
    insolvency · AM19
  9. 2017-11-03
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  10. 2017-07-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2017-04-30
    ⚠️
    liquidation-in-administration-statement-of-affairs-with-form-attached
    insolvency · 2.16B
  12. 2017-04-28
    ⚠️
    liquidation-administration-notice-deemed-approval-of-proposals
    insolvency · F2.18
  13. 2017-04-12
    ⚠️
    liquidation-in-administration-proposals
    insolvency · 2.17B
  14. 2017-04-10
    ⚠️
    liquidation-in-administration-appointment-of-administrator
    insolvency · 2.12B
  15. 2016-09-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2016-09-18
    SMITH, Maija resigned
    director
  17. 2016-09-08
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  18. 2016-01-14
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  19. 2015-09-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2015-01-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2014-11-11
    📄
    auditors-resignation-company
    auditors · AUD
  22. 2014-03-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2014-01-16
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2013-08-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2013-03-12
    📄
    termination-director-company-with-name
    officers · TM01
  26. 2013-03-07
    BELGRAVE, Jennifer Lynn resigned
    director
  27. 2013-01-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2012-05-03
    HAWKES, Terence appointed
    director
  29. 2008-02-01
    HAWKES, Terence Paul appointed
    secretary
  30. 2007-12-07
    NATHWANI, Dhiren resigned
    secretary
  31. 2007-02-15
    🔓
    Charge satisfied #9
  32. 2007-02-15
    🔓
    Charge satisfied #6
  33. 2007-02-15
    🔓
    Charge satisfied #3
  34. 2007-02-15
    🔓
    Charge satisfied #1
  35. 2007-01-22
    🔒
    Charge registered #13
    Lender: Hsbc Bank PLC
  36. 2003-12-20
    NATHWANI, Dhiren appointed
    secretary
  37. 2003-11-28
    AUSTIN, Craig resigned
    secretary
  38. 2003-04-11
    AUSTIN, Craig appointed
    secretary
  39. 2002-10-03
    TWELLS, Paul Stephen resigned
    secretary
  40. 2002-10-03
    TWELLS, Paul Stephen resigned
    director
  41. 2002-02-07
    🔓
    Charge satisfied #5
  42. 2001-09-24
    SMITH, Anthony resigned
    secretary
  43. 2001-09-24
    TWELLS, Paul Stephen appointed
    secretary
  44. 2001-09-24
    SMITH, Anthony resigned
    director
  45. 2001-09-05
    SMITH, Susan resigned
    director
  46. 2001-06-29
    🔓
    Charge satisfied #12
  47. 2001-02-27
    BELGRAVE, Jennifer Lynn appointed
    director
  48. 2000-08-11
    SMITH, Ian Charles resigned
    director
  49. 1999-05-07
    SMITH, Kenneth resigned
    director
  50. 1999-04-26
    WEBBER, Keith Raymond Charles appointed
    director
Showing most recent 50 of 77 events

Owner dependency

73/100
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 34 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 87 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

85/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 87 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 34 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 83 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 2 med ·
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: 2017-08-31

Confirmation statement overdue
high

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

Evidence: Next due: 2018-01-04

10 insolvency-related filings on record
high

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

Evidence: 2019-06-07: gazette-dissolved-liquidation; 2019-03-07: liquidation-in-administration-move-to-dissolution

Has insolvency history
medium

Companies House flags prior insolvency events. Review the insolvency filings for context.

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.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Karin Louise Webber
Individual · English · DOB 03/1964 · age 62
2550%
25-50% shares06/04/2016
Mr Rodney Smith
Individual · British · DOB 08/1938 · age 88
2550%
25-50% shares06/04/2016

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 · Wholesale & distribution · NG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01021314 LIMITED
01021314 · est 1971 · no financials extracted
54y
11 TELECOM SERVICES LTD
06832167 · est 2009 · no financials extracted
17y
1212 AFRO-CARIBBEAN FOOD PRODUCTS AND SNACKS LTD
16275357 · est 2025 · no financials extracted
1y
1ST GALAXY GROUP LIMITED
03842899 · est 1999 · no financials extracted
26y
2UD FOODS LTD
16390426 · est 2025 · no financials extracted
1y
2WENTY 6IX LTD
16328628 · est 2025 · no financials extracted
1y
3H LIMITED
13043999 · est 2020 · no financials extracted
5y
3PM2 ENTERPRISES LIMITED
16387376 · est 2025 · no financials extracted
1y
3S MIDLAND FOOD SUPPLIES LIMITED
08050045 · est 2012 · no financials extracted
13y
5MIKESOUT LTD
16304471 · est 2025 · no financials extracted
1y
79EIGHTYFASHION LTD
12666144 · est 2020 · no financials extracted
5y
804 NOTTINGHAM LIMITED
15857062 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

13 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
Incorporated1943-06-05
Jurisdictionengland-wales
Primary SIC46900 — Non-specialised wholesale trade

Registered office

2 Lace Market Square
Nottingham
NG1 1PB

Filing status

Accounts
Next due: 2017-08-31OVERDUE
Last made up to: 2015-11-30
Confirmation statement
Next due: 2018-01-04OVERDUE
Last: 2016-12-21

Officers (5 active · 16 resigned)

HAWKES, Terence Paul
secretary · appointed 2008-02-01
View their other companies + combined net worth →
Active
HAWKES, Terence
director · ~70y · appointed 2012-05-03
View their other companies + combined net worth →
Active
SMITH, Rodney
director · ~87y
View their other companies + combined net worth →
Active
WEBBER, Karin Louise
director · ~62y · appointed 1992-06-01
View their other companies + combined net worth →
Active
WEBBER, Keith Raymond Charles
director · ~67y · appointed 1999-04-26
View their other companies + combined net worth →
Active
AUSTIN, Craig
secretary · appointed 2003-04-11 · resigned 2003-11-28
Resigned
NATHWANI, Dhiren
secretary · appointed 2003-12-20 · resigned 2007-12-07
Resigned
SMITH, Anthony
secretary · appointed 1994-07-26 · resigned 2001-09-24
Resigned
TWELLS, Paul Stephen
secretary · appointed 2001-09-24 · resigned 2002-10-03
Resigned
WILKINSON, Stephen John
secretary · resigned 1994-07-26
Resigned
BELGRAVE, Jennifer Lynn
director · ~75y · appointed 2001-02-27 · resigned 2013-03-07
Resigned
JOHNSON, James
director · ~94y · resigned 1997-08-12
Resigned
LINNITT, David Eric
director · ~73y · appointed 1996-07-01 · resigned 1998-04-29
Resigned
SMITH, Anthony
director · ~82y · resigned 2001-09-24
Resigned
SMITH, Ian Charles
director · ~65y · resigned 2000-08-11
Resigned
SMITH, Kenneth
director · ~119y · resigned 1999-05-07
Resigned
SMITH, Maija
director · ~84y · resigned 2016-09-18
Resigned
SMITH, Susan
director · ~81y · resigned 2001-09-05
Resigned
TWELLS, Paul Stephen
director · ~73y · appointed 1997-01-01 · resigned 2002-10-03
Resigned
WEST, Michael Walter
director · ~69y · resigned 1992-12-31
Resigned

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

Mortgages & charges

13
Total charges
3
Outstanding
2
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
HSBC
Hsbc Bank PLC
Debenture1 property22/01/2007
satisfied
Forward Trust Group
Forward Trust Group Limited
Chattels mortgage1 property30/04/199729/06/2001
outstanding
Venture Factors
Venture Factors PLC
Debenture deed1 property04/04/1995
outstanding
Venture Factors
Venture Factors Limited
Fixed equitable charge1 property30/04/1993
satisfied
Midland Bank
Midland Bank PLC
Charge2 properties10/02/199315/02/2007
satisfied
Union Discount Commercial Finance
Union Discount Commercial Finance Limited
Fixed equitable charge1 property07/02/199214/01/1994
satisfied
Leicester Building Society
Charge1 property08/05/198514/01/1994
satisfied
Midland Bank
Midland Bank PLC
Charge1 property23/11/198115/02/2007
satisfied
Midland Bank
Midland Bank PLC
Legal charge1 property06/03/198107/02/2002
satisfied
Leicester Building Society
Deed of substitution1 property06/03/198114/01/1994
satisfied
Midland Bank
Midland Bank PLC
Mortgage1 property02/10/197315/02/2007
satisfied
Leicester Temperance Building Society
Legal charge1 property09/01/197314/01/1994
satisfied
Midland Bank
Midland Bank PLC
Floating charge1 property23/11/197115/02/2007
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (155 total)

restoration-order-of-court
restoration · AC92
2021-03-09
certificate-change-of-name-company
change-of-name · CERTNM
2021-03-09
gazette-dissolved-liquidation
gazette · GAZ2
2019-06-07
liquidation-in-administration-move-to-dissolution
insolvency · AM23
2019-03-07
liquidation-in-administration-progress-report
insolvency · AM10
2018-11-08
liquidation-in-administration-progress-report
insolvency · AM10
2018-05-08
liquidation-in-administration-extension-of-period
insolvency · AM19
2018-02-28
liquidation-in-administration-progress-report
insolvency · AM10
2017-11-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-07-03
liquidation-in-administration-statement-of-affairs-with-form-attached
insolvency · 2.16B
2017-04-30
liquidation-administration-notice-deemed-approval-of-proposals
insolvency · F2.18
2017-04-28
liquidation-in-administration-proposals
insolvency · 2.17B
2017-04-12
liquidation-in-administration-appointment-of-administrator
insolvency · 2.12B
2017-04-10
confirmation-statement-with-updates
confirmation-statement · CS01
2016-12-23
termination-director-company-with-name-termination-date
officers · TM01
2016-09-22