DISTRUPOL LIMITED

🌳Matureactive
00754472 · ltd · incorporated 1963-03-22
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
78/100
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: SIC 46760
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (65/100, director aged 58). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

9 live charges · 4 lenders · oldest 55.7y

35/100
too messy

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

  • · Oldest live charge is 55.7 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (57/100)

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
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
39 officers (4 active, 39 linked, 30 with DOB)
85
Ownership & PSC
2 active PSC(s) of 5 total, 5 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
208 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
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
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 officers
Last 90 days
2
filings
  • 1 officers
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (106 events)Click to expand
  1. 2026-04-10
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  2. 2026-03-30
    CSC CLS (UK) LIMITED appointed
    corporate-secretary
  3. 2025-05-05
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  4. 2025-05-05
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  5. 2025-04-30
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2025-03-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2025-03-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-03-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2025-03-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2025-03-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2025-02-18
    EVERETT, Michael Lynn resigned
    director
  12. 2025-02-18
    RUTHERFORD, Carrie Ann resigned
    director
  13. 2025-02-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2025-02-18
    🔓
    Charge satisfied #9
  15. 2025-02-13
    ORME, Richard James appointed
    director
  16. 2025-02-13
    STANTON, James Michael Geoffrey appointed
    director
  17. 2024-01-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2023-02-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2022-07-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2021-12-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2021-07-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  22. 2021-07-28
    🔒
    Charge registered #9
    Lender: Bank of America, N.A., London Branch
  23. 2021-07-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2021-07-02
    🔓
    Charge satisfied #8
  25. 2021-06-25
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  26. 2021-06-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  27. 2021-04-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  28. 2021-04-01
    CITCO MANAGEMENT (UK) LIMITED appointed
    corporate-secretary
  29. 2021-04-01
    LDC NOMINEE SECRETARY LIMITED resigned
    corporate-secretary
  30. 2021-04-01
    BRYANT, Paul Graham resigned
    director
  31. 2021-04-01
    DUYFJES, Sabine resigned
    director
  32. 2021-04-01
    EVERETT, Michael Lynn appointed
    director
  33. 2021-04-01
    PERKINS, Noelle resigned
    director
  34. 2021-04-01
    RUTHERFORD, Carrie Ann appointed
    director
  35. 2021-02-01
    EVERSECRETARY LIMITED resigned
    corporate-secretary
  36. 2021-02-01
    LDC NOMINEE SECRETARY LIMITED appointed
    corporate-secretary
  37. 2020-02-17
    CARR, Jeffrey William resigned
    director
  38. 2020-02-17
    PERKINS, Noelle appointed
    director
  39. 2018-08-13
    EVERSECRETARY LIMITED appointed
    corporate-secretary
  40. 2018-08-13
    PINSENT MASONS SECRETARIAL LIMITED resigned
    corporate-secretary
  41. 2017-05-20
    CARR, Jeffrey William appointed
    director
  42. 2017-05-20
    LANDSMAN, Stephen Neil resigned
    director
  43. 2015-12-23
    BRYANT, Paul Graham appointed
    director
  44. 2015-08-15
    HILL, Warren Terry resigned
    director
  45. 2014-03-24
    🔒
    Charge registered #8
    Lender: J.P. Morgan Europe Limited (The Collateral Agent)
  46. 2013-06-14
    LANDSMAN, Stephen Neil appointed
    director
  47. 2013-06-14
    WEAVER FISHER, Amy Elizabeth resigned
    director
  48. 2012-05-11
    DUYFJES, Sabine appointed
    director
  49. 2012-05-11
    JEUSSE, Christophe resigned
    director
  50. 2011-03-31
    🔓
    Charge satisfied #7
Showing most recent 50 of 106 events

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Craig James Rothwell
Individual · British · DOB 03/1974 · age 52
sig. influencesignificant influence · trust interest24/04/2025
Mr Kim Raymond White
Individual · British · DOB 10/1956 · age 70
sig. influencesignificant influence · trust interest24/04/2025
3 historic (ceased) PSCs
  • Gpd Companies Holdco Uk Limitedceased 24/04/2025· 75-100% shares · 75-100% voting · board control
  • Univar Uk Limitedceased 01/04/2021· 75-100% shares · 75-100% voting · board control
  • Ellis & Everard (Uk Holdings) Limitedceased 06/04/2016· 75-100% shares · 75-100% voting · board control

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 · KT postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 INTERNATIONAL LIMITED
05805884 · est 2006 · no financials extracted
19y
16C TRADERS LTD
12930083 · est 2020 · no financials extracted
5y
21ST CENTURY SERVICE LTD
11866520 · est 2019 · no financials extracted
7y
3TOP AVIATION SERVICES LIMITED
03751777 · est 1999 · no financials extracted
27y
900 LONDON LIMITED
13649927 · est 2021 · no financials extracted
4y
94 KINGS LIMITED
11554933 · est 2018 · no financials extracted
7y
A & B WATERS LIMITED
05420028 · est 2005 · no financials extracted
21y
A.FAOUR LIMITED
13135382 · est 2021 · no financials extracted
5y
A&B PVT LTD
14881768 · est 2023 · no financials extracted
2y
A3 FIXINGS LTD
04486064 · est 2002 · no financials extracted
23y
AARAD LTD
15124056 · est 2023 · no financials extracted
2y
AAVION LIMITED
10821110 · est 2017 · no financials extracted
8y
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
Incorporated1963-03-22
Jurisdictionengland-wales
Primary SIC46760 — SIC 46760

Registered office

Thames House
Gogmore Lane
Chertsey
Surrey
KT16 9AP
England

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-09-30
Confirmation statement
Next due: 2027-02-07
Last: 2026-01-24

Officers (4 active · 35 resigned)

CITCO MANAGEMENT (UK) LIMITED
corporate-secretary · appointed 2021-04-01
View their other companies + combined net worth →
Active
CSC CLS (UK) LIMITED
corporate-secretary · appointed 2026-03-30
View their other companies + combined net worth →
Active
ORME, Richard James
director · ~58y · appointed 2025-02-13
View their other companies + combined net worth →
Active
STANTON, James Michael Geoffrey
director · ~47y · appointed 2025-02-13
View their other companies + combined net worth →
Active
ROTHWELL, Donna Louise
secretary · appointed 2009-08-04 · resigned 2010-06-04
Resigned
SIMPSON, Norman
secretary · appointed 2006-07-17 · resigned 2009-08-04
Resigned
SMITH, Stephen Brian
secretary · appointed 1994-01-05 · resigned 2006-07-17
Resigned
SUTTON, June Mary
secretary · resigned 1994-01-05
Resigned
EVERSECRETARY LIMITED
corporate-secretary · appointed 2018-08-13 · resigned 2021-02-01
Resigned
LDC NOMINEE SECRETARY LIMITED
corporate-secretary · appointed 2021-02-01 · resigned 2021-04-01
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 2010-06-04 · resigned 2018-08-13
Resigned
BEERE, David Ronald
director · ~82y · resigned 1994-08-01
Resigned
BEERE, Joan Mary
director · ~106y · resigned 1994-01-05
Resigned
BEERE, Ronald George
director · ~107y · resigned 1994-01-05
Resigned
BOTTING, Geoffrey Charles
director · ~72y · appointed 1994-01-05 · resigned 1994-08-01
Resigned
BRADBURY, Stephen John
director · ~79y · appointed 1994-01-05 · resigned 2002-04-03
Resigned
BRYANT, Paul Graham
director · ~53y · appointed 2015-12-23 · resigned 2021-04-01
Resigned
CARR, Jeffrey William
director · ~70y · appointed 2017-05-20 · resigned 2020-02-17
Resigned
DUYFJES, Sabine
director · ~54y · appointed 2012-05-11 · resigned 2021-04-01
Resigned
EVERETT, Michael Lynn
director · ~60y · appointed 2021-04-01 · resigned 2025-02-18
Resigned

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

Mortgages & charges

9
Total charges
0
Outstanding
0
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Bank of America, N.A., London Branch
A registered charge1 property28/07/202118/02/2025
satisfied
J.P. Morgan Europe (The Collateral Agent)
J.P. Morgan Europe Limited (The Collateral Agent)
A registered charge24/03/201402/07/2021
satisfied
Bank of America N.A. as the Collateral Agent for the Secured Parties
Debenture1 property10/10/200731/03/2011
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property19/12/199004/06/1994
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Debenture2 properties24/09/199004/06/1994
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Mortgage1 property27/10/198804/06/1994
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property09/04/198111/01/1994
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Slide debenture1 property27/02/198011/01/1994
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Charge by deposit of deeds1 property06/08/197011/01/1994

Recent filings (208 total)

appoint-corporate-secretary-company-with-name-date
officers · AP04
2026-04-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-10
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-05-05
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-05-05
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-30
accounts-with-accounts-type-full
accounts · AA
2025-03-27
termination-director-company-with-name-termination-date
officers · TM01
2025-03-07
termination-director-company-with-name-termination-date
officers · TM01
2025-03-07
appoint-person-director-company-with-name-date
officers · AP01
2025-03-05
appoint-person-director-company-with-name-date
officers · AP01
2025-03-05
mortgage-satisfy-charge-full
mortgage · MR04
2025-02-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-02-07
accounts-with-accounts-type-full
accounts · AA
2024-01-30
accounts-with-accounts-type-full
accounts · AA
2023-02-13