P.J.HARE LIMITED

⚰️Wound downdissolved
00465757 · ltd · incorporated 1949-03-15
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
49/100
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: SIC 28410
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 49/100 (watch), bankability 42/100. 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: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

9 live charges · 5 lenders · oldest 45.5y

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 45.5 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 60/100 (high).

Data confidence

Overall: low (52/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
29 officers (6 active, 29 linked, 23 with DOB)
86
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
11 connected companies via shared directors
78
Filing history
168 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
49/100Watch
PassWatchWorth a lookStrongExceptional 

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

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
41
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 (83 events)Click to expand
  1. 2021-03-05
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2021-03-05
    🏁
    Company dissolved
  3. 2020-12-05
    ⚠️
    liquidation-voluntary-creditors-return-of-final-meeting
    insolvency · LIQ14
  4. 2019-12-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2019-12-05
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  6. 2019-11-29
    ⚠️
    liquidation-in-administration-move-to-creditors-voluntary-liquidation
    insolvency · AM22
  7. 2019-09-07
    ⚠️
    liquidation-in-administration-result-creditors-meeting
    insolvency · AM07
  8. 2019-08-21
    ⚠️
    liquidation-in-administration-proposals
    insolvency · AM03
  9. 2019-08-05
    ⚠️
    liquidation-in-administration-statement-of-affairs-with-form-attached
    insolvency · AM02
  10. 2019-07-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2019-07-17
    ⚠️
    liquidation-in-administration-appointment-of-administrator
    insolvency · AM01
  12. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2019-06-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2019-06-03
    BASTON, Keith James resigned
    director
  21. 2019-06-03
    DUNN, Alexandra Penelope resigned
    director
  22. 2019-06-03
    HARE, Diana Barbara resigned
    director
  23. 2019-06-03
    HARE, Emily Anne resigned
    director
  24. 2019-06-03
    HARE, Nicola Caroline resigned
    director
  25. 2019-06-03
    HARE, Phillipa Louise resigned
    director
  26. 2019-06-03
    HARE, Victoria Pamela resigned
    director
  27. 2019-06-03
    WILLIAMS, Robert Philip Nathaniel, Sir resigned
    director
  28. 2018-12-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  29. 2017-12-13
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  30. 2017-08-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  31. 2017-08-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  32. 2017-08-31
    🔓
    Charge satisfied #7
  33. 2017-08-31
    🔓
    Charge satisfied #6
  34. 2017-06-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  35. 2017-06-28
    🔒
    Charge registered #9
    Lender: Lloyds Bank PLC
  36. 2017-06-16
    🔒
    Charge registered #8
    Lender: Lloyds Bank PLC
  37. 2016-10-13
    🔒
    Charge registered #7
    Lender: National Westminster Bank PLC
  38. 2016-09-19
    🔒
    Charge registered #6
    Lender: National Westminster Bank PLC
  39. 2016-08-31
    HARE, William Steuart resigned
    director
  40. 2015-10-21
    DUNN, Alexandra Penelope appointed
    director
  41. 2015-06-11
    BENNETT, Amanda Louise appointed
    secretary
  42. 2015-06-11
    GWSP SECRETARIES LTD resigned
    corporate-secretary
  43. 2015-01-26
    BENNETT, Amanda Louise appointed
    director
  44. 2015-01-26
    LOCK, Steven Raymond appointed
    director
  45. 2013-09-20
    CRAGO, Kenneth Alexander resigned
    director
  46. 2013-09-12
    🔓
    Charge satisfied #5
  47. 2013-09-12
    🔓
    Charge satisfied #4
  48. 2013-09-12
    🔓
    Charge satisfied #3
  49. 2011-07-06
    HARE, Diana Barbara appointed
    director
  50. 2011-07-06
    HARE, Emily Anne appointed
    director
Showing most recent 50 of 83 events

Owner dependency

78/100
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 name in company name: Company name contains director surname "HARE" — strong identity link between founder and business.
  • +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

75/100
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.
  • secondaryStable-but-static management: Company is 77 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 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-03-05

8 insolvency-related filings on record
high

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

Evidence: 2021-03-05: gazette-dissolved-liquidation; 2020-12-05: liquidation-voluntary-creditors-return-of-final-meeting

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.

🔒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 · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 DELTA ENGINEERING EC LIMITED
02903909 · est 1994 · no financials extracted
32y
2601 CREATIVE PRINT LTD
08960428 · est 2014 · no financials extracted
12y
27 WEB MANAGEMENT LIMITED
11317325 · est 2018 · no financials extracted
7y
299 LIGHTING LIMITED
06927908 · est 2009 · no financials extracted
16y
2HGEN LIMITED
13553162 · est 2021 · no financials extracted
4y
2XGL LTD
11820372 · est 2019 · no financials extracted
7y
3DPRINTSHED LTD
13181658 · est 2021 · no financials extracted
5y
A.B.C. (ENAMELLING & FABRICATIONS) LIMITED
01291149 · est 1976 · no financials extracted
49y
A&B REFURBISHMENTS LTD
15806069 · est 2024 · no financials extracted
1y
A2 LIFTS LTD
17014550 · est 2026 · no financials extracted
AB CATERING ENGINEERS LTD
07526924 · est 2011 · no financials extracted
15y
AB FLUID POWER LTD.
02602712 · est 1991 · no financials extracted
34y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 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

Statusdissolved
Typeltd
Incorporated1949-03-15
Jurisdictionengland-wales
Primary SIC28410 — SIC 28410

Registered office

3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD

Filing status

Accounts
Next due:
Last made up to: 2018-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 23 resigned)

BENNETT, Amanda Louise
secretary · appointed 2015-06-11
View their other companies + combined net worth →
Active
BENNETT, Amanda Louise
director · ~62y · appointed 2015-01-26
View their other companies + combined net worth →
Active
HARE, Christiane Maria
director · ~83y
View their other companies + combined net worth →
Active
HARE, Michael John
director · ~83y
View their other companies + combined net worth →
Active
HARE, Penelope Anne
director · ~83y
View their other companies + combined net worth →
Active
LOCK, Steven Raymond
director · ~54y · appointed 2015-01-26
View their other companies + combined net worth →
Active
BROADBENT, Walter Louis Farndon
secretary · appointed 2001-07-01 · resigned 2007-05-31
Resigned
DOWNING, Roger Alan
secretary · appointed 1997-02-07 · resigned 2001-07-06
Resigned
HARE, Nancy Barbara
secretary · resigned 1997-01-03
Resigned
WESTLAKE, Richard Charles
secretary · appointed 2007-06-01 · resigned 2007-08-20
Resigned
GWSP SECRETARIES LTD
corporate-secretary · appointed 2007-08-20 · resigned 2015-06-11
Resigned
BASTON, Keith James
director · ~78y · appointed 2004-07-01 · resigned 2019-06-03
Resigned
BEATTIE, John
director · ~84y · appointed 1991-11-01 · resigned 2002-03-15
Resigned
BROADBENT, Walter Louis Farndon
director · ~63y · appointed 2001-07-01 · resigned 2007-05-31
Resigned
CORNELL, Philip Ian
director · ~60y · appointed 2001-10-11 · resigned 2003-09-30
Resigned
CRAGO, Kenneth Alexander
director · ~99y · resigned 2013-09-20
Resigned
DOWNING, Roger Alan
director · ~90y · resigned 2001-07-06
Resigned
DUNN, Alexandra Penelope
director · ~61y · appointed 2015-10-21 · resigned 2019-06-03
Resigned
HARE, Diana Barbara
director · ~57y · appointed 2011-07-06 · resigned 2019-06-03
Resigned
HARE, Emily Anne
director · ~50y · appointed 2011-07-06 · resigned 2019-06-03
Resigned

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

Mortgages & charges

9
Total charges
3
Outstanding
2
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property28/06/2017
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property16/06/2017
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property13/10/201631/08/2017
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge19/09/201631/08/2017
satisfied
Ucb Bank
Ucb Bank PLC
Legal charge1 property01/10/199312/09/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property17/01/199012/09/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property17/01/199012/09/2013
satisfied
Standard Chartered Bank
Mortgage debenture1 property19/03/198524/04/1990
outstanding
Midland Bank
Midland Bank PLC
Fixed and floating charge1 property12/11/1980
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (168 total)

gazette-dissolved-liquidation
gazette · GAZ2
2021-03-05
liquidation-voluntary-creditors-return-of-final-meeting
insolvency · LIQ14
2020-12-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-12-10
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2019-12-05
liquidation-in-administration-move-to-creditors-voluntary-liquidation
insolvency · AM22
2019-11-29
liquidation-in-administration-result-creditors-meeting
insolvency · AM07
2019-09-07
liquidation-in-administration-proposals
insolvency · AM03
2019-08-21
liquidation-in-administration-statement-of-affairs-with-form-attached
insolvency · AM02
2019-08-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-07-18
liquidation-in-administration-appointment-of-administrator
insolvency · AM01
2019-07-17
termination-director-company-with-name-termination-date
officers · TM01
2019-06-04
termination-director-company-with-name-termination-date
officers · TM01
2019-06-04
termination-director-company-with-name-termination-date
officers · TM01
2019-06-04
termination-director-company-with-name-termination-date
officers · TM01
2019-06-04
termination-director-company-with-name-termination-date
officers · TM01
2019-06-04