A.ALGEO LIMITED

🌳Matureactive
00437100 · ltd · incorporated 1947-06-16
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
year to Dec 2024
Net worth
book net assets
Opportunity
75/100
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: Other manufacturing n.e.c.
Sector: Manufacturing
ALSO REGISTERED FOR
  • 46420Wholesale of clothing and footwear
Investor take
Pursue
Active trading company with a 83-year-old founder — textbook succession opportunity.

Opportunity 75/100 (strong), bankability 67/100. Strong seller-intent signal (63/100, director aged 83). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 6 lenders · oldest 30.3y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 30.3 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
16 officers (5 active, 16 linked, 14 with DOB)
88
Ownership & PSC
2 active PSC(s) of 4 total, 4 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
153 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Average employees646300

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

4 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

Last 30 days
0
filings
Last 90 days
2
filings
  • 2 officers
Last 180 days
2
filings
  • 2 officers
Counts from Companies House filing history.
Corporate timeline (59 events)Click to expand
  1. 2026-03-09
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  2. 2026-03-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-03-08
    JACKSON, Jennifer resigned
    secretary
  4. 2026-03-08
    JACKSON, Jennifer resigned
    director
  5. 2025-09-25
    📄
    accounts-with-accounts-type-group
    accounts · AA
  6. 2025-08-04
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2025-08-04
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  8. 2025-08-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2025-08-01
    JACKSON, Jennifer appointed
    secretary
  10. 2025-08-01
    SHERIDAN, Diana Vivienne resigned
    secretary
  11. 2025-08-01
    JACKSON, Jennifer appointed
    director
  12. 2025-04-15
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2025-04-15
    📄
    memorandum-articles
    incorporation · MA
  14. 2025-04-15
    📄
    capital-name-of-class-of-shares
    capital · SH08
  15. 2025-04-08
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  16. 2025-04-08
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  17. 2025-04-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2024-09-27
    📄
    accounts-with-accounts-type-group
    accounts · AA
  19. 2024-05-16
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  20. 2024-05-15
    🔒
    Charge registered #8
    Lender: Santander UK PLC Whose Registered Office is at 2 Triton Square, Regent's Place, London NW1 3AN and Whose Address for Service Hereunder is at Corporate Advances Branch, Bootle, Merseyside, L30 4GB as Security Trustee for Each Group Member
  21. 2023-09-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2023-06-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2023-06-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2023-02-13
    SMITH, Neil appointed
    director
  25. 2022-11-04
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  26. 2022-11-04
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  27. 2022-09-16
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2022-01-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2021-12-31
    FISHER, Jacqueline Ann resigned
    director
  30. 2021-09-29
    🔓
    Charge satisfied #2
  31. 2021-09-29
    🔓
    Charge satisfied #1
  32. 2020-04-29
    🔒
    Charge registered #7
    Lender: Santander UK PLC
  33. 2019-08-29
    🔓
    Charge satisfied #5
  34. 2019-08-29
    🔓
    Charge satisfied #3
  35. 2019-05-16
    🔒
    Charge registered #6
    Lender: Santander UK PLC
  36. 2016-10-04
    SHERIDAN, Hugh John resigned
    director
  37. 2016-08-31
    GUIXE, Matthew Julian resigned
    director
  38. 2015-10-12
    FISHER, Jacqueline Ann appointed
    director
  39. 2015-09-01
    GUIXE, Matthew Julian appointed
    director
  40. 2015-08-19
    HOWARD, Christopher William resigned
    director
  41. 2014-07-03
    LAPPIN, Margaret resigned
    director
  42. 2014-05-29
    🔒
    Charge registered #5
    Lender: Rbs Invoice Finance Limited
  43. 2013-08-31
    JONES, George resigned
    director
  44. 2011-09-01
    CAMERON, Marc appointed
    director
  45. 2011-09-01
    SHERIDAN, Maxwell Alan appointed
    director
  46. 2011-09-01
    SHERIDAN, Hugh John appointed
    director
  47. 2009-02-27
    CARROLL, Peter resigned
    director
  48. 2008-01-01
    CARROLL, Peter appointed
    director
  49. 2008-01-01
    HOWARD, Christopher William appointed
    director
  50. 2007-03-31
    SHERIDAN, James Richard resigned
    director
Showing most recent 50 of 59 events

Owner dependency

63/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Founder age: Director aged approximately 83 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

83/100
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 83 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 79 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: JACKSON, Jennifer resigned 2026-03-08; SHERIDAN, Diana Vivienne resigned 2025-08-01; JACKSON, Jennifer resigned 2026-03-08

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
Mr Maxwell Alan Sheridan
Individual · British · DOB 05/1981 · age 45
5075%
50–75%board control50-75% shares · 50-75% voting · board control04/04/2025
Mrs Diana Vivienne Sheridan
Individual · British · DOB 11/1944 · age 82
2550%
25–50%board control25-50% shares · 25-50% voting · board control04/04/2025
2 historic (ceased) PSCs
  • Mr John Alan Sheridanceased 04/04/2025· 75-100% shares · 75-100% voting · board control
  • The John Joseph Trustceased 13/10/2022· 75-100% shares · 75-100% voting · board control · significant influence · trust interest

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 · Manufacturing · L postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00 AUDIO LIMITED
16573820 · est 2025 · no financials extracted
16389093 LIMITED
16389093 · est 2025 · no financials extracted
1y
1STMIXCONCRETE LTD
13778971 · est 2021 · no financials extracted
4y
24/7 LOCKSMITH & SECURITY SOLUTIONS LTD
16936846 · est 2025 · no financials extracted
3D LIFEPRINTS UK LTD
09514155 · est 2015 · no financials extracted
11y
3LG PRINT LTD
07010727 · est 2009 · no financials extracted
16y
A & A WROUGHT IRON LIMITED
06879676 · est 2009 · no financials extracted
17y
A & B FENCING LIMITED
16837386 · est 2025 · no financials extracted
A B LEWIS LIMITED
05734540 · est 2006 · no financials extracted
20y
A CROSBY LTD
16523299 · est 2025 · no financials extracted
A.B AIRCON LTD
14464056 · est 2022 · no financials extracted
3y
A.B COOLING SOLUTIONS LTD
16357634 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1947-06-16
Jurisdictionengland-wales
Primary SIC32990 — Other manufacturing n.e.c.

Registered office

Sheridan House
Bridge Industrial Estate
Liverpool
L24 9HB

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-03
Last: 2025-10-20

Officers (5 active · 11 resigned)

CAMERON, Marc
director · ~53y · appointed 2011-09-01
View their other companies + combined net worth →
Active
SHERIDAN, Diana Vivienne
director · ~82y
View their other companies + combined net worth →
Active
SHERIDAN, John Alan
director · ~83y
View their other companies + combined net worth →
Active
SHERIDAN, Maxwell Alan
director · ~45y · appointed 2011-09-01
View their other companies + combined net worth →
Active
SMITH, Neil
director · ~62y · appointed 2023-02-13
View their other companies + combined net worth →
Active
JACKSON, Jennifer
secretary · appointed 2025-08-01 · resigned 2026-03-08
Resigned
SHERIDAN, Diana Vivienne
secretary · resigned 2025-08-01
Resigned
CARROLL, Peter
director · ~63y · appointed 2008-01-01 · resigned 2009-02-27
Resigned
FISHER, Jacqueline Ann
director · ~55y · appointed 2015-10-12 · resigned 2021-12-31
Resigned
GUIXE, Matthew Julian
director · ~50y · appointed 2015-09-01 · resigned 2016-08-31
Resigned
HOWARD, Christopher William
director · ~77y · appointed 2008-01-01 · resigned 2015-08-19
Resigned
JACKSON, Jennifer
director · ~41y · appointed 2025-08-01 · resigned 2026-03-08
Resigned
JONES, George
director · ~65y · appointed 2001-04-03 · resigned 2013-08-31
Resigned
LAPPIN, Margaret
director · ~82y · appointed 2001-04-03 · resigned 2014-07-03
Resigned
SHERIDAN, Hugh John
director · ~47y · appointed 2011-09-01 · resigned 2016-10-04
Resigned
SHERIDAN, James Richard
director · ~55y · appointed 2002-10-15 · resigned 2007-03-31
Resigned

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

Mortgages & charges

8
Total charges
3
Outstanding
1
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
Santander
Santander UK PLC Whose Registered Office is at 2 Triton Square, Regent's Place, London NW1 3AN and Whose Address for Service Hereunder is at Corporate Advances Branch, Bootle, Merseyside, L30 4GB as Security Trustee for Each Group Member
A registered charge2 properties15/05/2024
outstanding
Santander
Santander UK PLC
A registered charge3 properties29/04/2020
outstanding
Santander
Santander UK PLC
A registered charge1 property16/05/2019
satisfied
NatWest Group
Rbs Invoice Finance Limited
A registered charge29/05/201429/08/2019
satisfied
Merseyside Special Investment (Small Firms) Fund No.3
Debenture1 property14/02/200630/03/2006
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Fixed and floating charge1 property09/09/200329/08/2019
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property03/11/199829/09/2021
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property22/01/199629/09/2021
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (153 total)

termination-secretary-company-with-name-termination-date
officers · TM02
2026-03-09
termination-director-company-with-name-termination-date
officers · TM01
2026-03-09
confirmation-statement-with-updates
confirmation-statement · CS01
2025-10-21
accounts-with-accounts-type-group
accounts · AA
2025-09-25
termination-secretary-company-with-name-termination-date
officers · TM02
2025-08-04
appoint-person-secretary-company-with-name-date
officers · AP03
2025-08-04
appoint-person-director-company-with-name-date
officers · AP01
2025-08-04
resolution
resolution · RESOLUTIONS
2025-04-15
memorandum-articles
incorporation · MA
2025-04-15
capital-name-of-class-of-shares
capital · SH08
2025-04-15
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-04-08
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-04-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-01
accounts-with-accounts-type-group
accounts · AA
2024-09-27