ABLP HESTIA LIMITED

🌳Matureactive
01590577 · ltd · incorporated 1981-10-12
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
74/100
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 46740
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 71111Architectural activities
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

14 live charges · 7 lenders · oldest 44.3y

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 44.3 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 48/100 (high).

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
14 charges (14/14 with lender, 14/14 with type)
90
Directors & officers
14 officers (4 active, 14 linked, 13 with DOB)
89
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
162 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
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
69
Some moderate concerns — review flags.
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 (67 events)Click to expand
  1. 2025-08-01
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  2. 2025-07-11
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  3. 2025-07-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  4. 2025-06-16
    📄
    resolution
    resolution · RESOLUTIONS
  5. 2025-06-09
    📄
    accounts-with-accounts-type-medium
    accounts · AA
  6. 2024-11-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2024-11-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2024-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-10-24
    FIRTH, Bernice Bedford resigned
    secretary
  11. 2024-10-24
    FIRTH, Bernice Bedford resigned
    director
  12. 2024-10-24
    FIRTH, Ian resigned
    director
  13. 2024-10-24
    🔒
    Charge registered #14
    Lender: Ian Firth
  14. 2024-10-14
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2024-10-14
    🔓
    Charge satisfied #13
  16. 2024-09-09
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  17. 2024-09-09
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2024-07-05
    📄
    accounts-with-accounts-type-medium
    accounts · AA
  19. 2023-12-15
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2023-12-15
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  21. 2023-07-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2023-04-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2023-04-04
    🔒
    Charge registered #13
    Lender: Lloyds Bank PLC
  24. 2022-11-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2022-11-23
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2022-11-23
    🔓
    Charge satisfied #11
  27. 2022-11-23
    🔓
    Charge satisfied #9
  28. 2022-05-16
    📄
    change-person-director-company-with-change-date
    officers · CH01
  29. 2022-05-16
    📄
    change-person-director-company-with-change-date
    officers · CH01
  30. 2020-07-31
    FIRTH, Robin resigned
    director
  31. 2019-11-01
    BEARDSMORE, Lee appointed
    director
  32. 2017-06-30
    BEARDSMORE, Lee resigned
    director
  33. 2016-07-01
    COOKSON, Beverley appointed
    director
  34. 2015-01-05
    CLAYDON, Paul appointed
    director
  35. 2015-01-05
    HALEY, Amanda appointed
    director
  36. 2015-01-05
    BEARDSMORE, Lee appointed
    director
  37. 2014-10-31
    🔒
    Charge registered #12
    Lender: Close Brothers LTD (The "Security Trustee")
  38. 2014-03-15
    🔓
    Charge satisfied #6
  39. 2014-03-15
    🔓
    Charge satisfied #5
  40. 2014-02-26
    WREN, Paul Richard resigned
    director
  41. 2014-01-23
    🔓
    Charge satisfied #8
  42. 2014-01-23
    🔓
    Charge satisfied #7
  43. 2014-01-23
    🔓
    Charge satisfied #4
  44. 2014-01-23
    🔓
    Charge satisfied #3
  45. 2014-01-23
    🔓
    Charge satisfied #1
  46. 2013-09-30
    🔒
    Charge registered #11
    Lender: Lloyds Tsb Commercial Finance Limited
  47. 2013-04-02
    🔒
    Charge registered #10
    Lender: Lloyds Tsb Bank PLC
  48. 2012-12-10
    🔒
    Charge registered #9
    Lender: Lloyds Tsb Commercial Finance Limited
  49. 2011-11-18
    WORRALL, Kay resigned
    director
  50. 2009-05-08
    🔒
    Charge registered #8
    Lender: Barclays Bank PLC
Showing most recent 50 of 67 events

Owner dependency

48/100
Moderate — manageable with handover

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

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 63 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 63. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 45 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 ·
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.

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2025-08-01: certificate-change-of-name-company

Group structure

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

🏛️
Ablp Limited
Corporate parent · holds 75-100% shares
ultimate parent
ABLP HESTIA LIMITED
This company · 01590577

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
Ablp Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting01/06/2025
3 historic (ceased) PSCs
  • Hillcrest Estates (Leeds) Limitedceased 01/06/2025· 75-100% shares · 75-100% voting
  • Lady Ann Estates (Leeds) Limitedceased 20/12/2023· 75-100% shares · 75-100% voting
  • Ian Firth Holdings Limitedceased 15/12/2023· 75-100% shares

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 · WF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
12TH APRIL SOLUTIONS LTD
16828407 · est 2025 · no financials extracted
346 ONLINE LTD
11594596 · est 2018 · no financials extracted
7y
A.HINCHLIFFE & CO LIMITED
12231075 · est 2019 · no financials extracted
6y
ADP SAFETY SUPPLIES LIMITED
06845748 · est 2009 · no financials extracted
17y
ADVANCED HOMEWARES LIMITED
12011755 · est 2019 · no financials extracted
6y
AFFORDABLE TOOL SUPPLIES LTD
10101235 · est 2016 · no financials extracted
10y
AGG-PAK LIMITED
06127317 · est 2007 · no financials extracted
19y
AHC WHOLESALE LTD
12417523 · est 2020 · no financials extracted
6y
AI INDUSTRIAL SUPPLIES LTD
06924255 · est 2009 · no financials extracted
16y
AIM TEXTILES & CO LTD
16373077 · est 2025 · no financials extracted
1y
AL COMPANY TRADING LTD
14939796 · est 2023 · no financials extracted
2y
AL QURAISH LTD
13782276 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 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
Incorporated1981-10-12
Jurisdictionengland-wales
Primary SIC46740 — SIC 46740

Registered office

Lady Ann House
Shaw Cross Business Park
Dewsbury
Yorkshire
WF12 7RD

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-30
Last: 2025-06-16

Officers (4 active · 10 resigned)

BEARDSMORE, Lee
director · ~57y · appointed 2019-11-01
View their other companies + combined net worth →
Active
CLAYDON, Paul
director · ~41y · appointed 2015-01-05
View their other companies + combined net worth →
Active
COOKSON, Beverley
director · ~63y · appointed 2016-07-01
View their other companies + combined net worth →
Active
HALEY, Amanda
director · ~54y · appointed 2015-01-05
View their other companies + combined net worth →
Active
FIRTH, Bernice Bedford
secretary · resigned 2024-10-24
Resigned
BEARDSMORE, Lee
director · ~57y · appointed 2015-01-05 · resigned 2017-06-30
Resigned
FIRTH, Bernice Bedford
director · ~77y · resigned 2024-10-24
Resigned
FIRTH, Ian
director · ~78y · resigned 2024-10-24
Resigned
FIRTH, Robin
director · ~73y · appointed 1997-08-01 · resigned 2020-07-31
Resigned
HUDSON, Jeffrey
director · ~66y · appointed 2001-12-14 · resigned 2002-04-15
Resigned
ROGOWSKI, Michael
director · ~75y · appointed 1997-10-06 · resigned 2007-09-12
Resigned
TAYLOR, Graham
director · ~64y · resigned 1999-01-31
Resigned
WORRALL, Kay
director · ~54y · appointed 2008-10-01 · resigned 2011-11-18
Resigned
WREN, Paul Richard
director · ~65y · appointed 2006-09-01 · resigned 2014-02-26
Resigned

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

Mortgages & charges

14
Total charges
3
Outstanding
3
Active lenders
Status:Lender:14 of 14 shown
TypeProperties
outstanding
Ian Firth / Bernice Firth
A registered charge24/10/2024
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge04/04/202314/10/2024
outstanding
Close Brothers
Close Brothers LTD (The "Security Trustee")
A registered charge31/10/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
A registered charge1 property30/09/201323/11/2022
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture deed1 property02/04/2013
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
All assets debenture1 property10/12/201223/11/2022
satisfied
Barclays
Barclays Bank PLC
Guarantee & debenture1 property08/05/200923/01/2014
satisfied
Barclays
Barclays Bank PLC
Guarantee & debenture1 property04/11/200223/01/2014
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property23/05/199615/03/2014
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property23/05/199615/03/2014
satisfied
Barclays
Barclays Bank PLC
Agreement for mortgage1 property01/02/199623/01/2014
satisfied
Barclays
Barclays Bank PLC
Charge on building agreement1 property23/01/199623/01/2014
satisfied
Barclays
Barclays Bank PLC
Legal charge as evidenced by a statutory declaration dated 10/11/891 property10/09/198905/02/1997
satisfied
Barclays
Barclays Bank LTD
Debenture1 property30/12/198123/01/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (162 total)

certificate-change-of-name-company
change-of-name · CERTNM
2025-08-01
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-07-11
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-11
resolution
resolution · RESOLUTIONS
2025-06-16
accounts-with-accounts-type-medium
accounts · AA
2025-06-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-11-04
termination-secretary-company-with-name-termination-date
officers · TM02
2024-11-01
termination-director-company-with-name-termination-date
officers · TM01
2024-11-01
termination-director-company-with-name-termination-date
officers · TM01
2024-11-01
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-14
confirmation-statement-with-updates
confirmation-statement · CS01
2024-09-09
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-09-09
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-09-09
accounts-with-accounts-type-medium
accounts · AA
2024-07-05