01650602 LTD

💤Zombieactive
01650602 · ltd · incorporated 1982-07-13
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
52/100
Worth a look
🔔
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
Pass (distressed without resilience)
Distressed admin-neglect survivor — structural issues outweigh the discount.

Opportunity 52/100 (worth a look), bankability 37/100. 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 (35/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 40.9y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 40.9 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (60/100)

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
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
27 officers (1 active, 27 linked, 21 with DOB)
86
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
182 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
52/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
45
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
31
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 (76 events)Click to expand
  1. 2023-04-20
    📄
    restoration-order-of-court
    restoration · AC92
  2. 2023-04-20
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  3. 2018-09-04
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  4. 2018-09-04
    🏁
    Company dissolved
  5. 2018-06-19
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  6. 2018-06-06
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  7. 2018-05-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2018-04-30
    SIMPSON-DENT, Jonathan Andrew resigned
    director
  9. 2018-04-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2018-04-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2018-04-01
    SIMPSON-DENT, Jonathan Andrew appointed
    director
  12. 2018-03-26
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  13. 2018-03-26
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2018-03-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2018-03-15
    FAULKNER, Stephen James appointed
    director
  16. 2018-03-15
    COWARD, Richard Stanley resigned
    director
  17. 2018-03-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2018-02-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2018-01-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2018-01-18
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2018-01-18
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2017-11-30
    LI, Jane resigned
    secretary
  23. 2017-11-30
    TROOD, Stuart Dudley resigned
    director
  24. 2016-11-16
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  25. 2016-10-31
    📄
    legacy
    capital · SH20
  26. 2016-10-31
    ⚠️
    legacy
    insolvency · CAP-SS
  27. 2016-10-31
    📄
    resolution
    resolution · RESOLUTIONS
  28. 2016-10-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2016-08-22
    LATTIMORE, Andrea resigned
    director
  30. 2016-08-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  31. 2016-06-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  32. 2015-11-04
    LI, Jane appointed
    secretary
  33. 2015-11-04
    EXEL SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  34. 2015-08-04
    COWARD, Richard Stanley appointed
    director
  35. 2014-08-06
    LATTIMORE, Andrea appointed
    director
  36. 2014-06-03
    NUNN, Stephen Christopher Charles resigned
    director
  37. 2014-01-01
    DUNCAN, William Grant resigned
    secretary
  38. 2014-01-01
    EXEL SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  39. 2013-05-31
    DAVEY, Conor James resigned
    director
  40. 2013-05-31
    NUNN, Stephen Christopher Charles appointed
    director
  41. 2012-01-01
    TOULSON CLARKE, Christopher Timothy Miles resigned
    director
  42. 2011-12-01
    BARTON, Justin resigned
    director
  43. 2011-10-01
    GRIFFITHS, Timothy Philip resigned
    director
  44. 2009-10-12
    TROOD, Stuart Dudley appointed
    director
  45. 2007-03-07
    KENNEDY, Linda Helen resigned
    director
  46. 2006-10-25
    CATCHPOLE, Elizabeth Margaret resigned
    director
  47. 2006-08-04
    KENNEDY, Linda Helen appointed
    director
  48. 2006-06-30
    PARKER, John Frederick resigned
    director
  49. 2006-04-11
    🔓
    Charge satisfied #3
  50. 2005-06-07
    OATES, Steven Frank resigned
    director
Showing most recent 50 of 76 events

Owner dependency

75/100
High — earn-out structure required

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

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

55/100
Strong succession signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 44 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high ·
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: 2018-09-30

Confirmation statement overdue
high

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

Evidence: Next due: 2019-01-12

1 insolvency-related filing on record
high

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

Evidence: 2016-10-31: legacy

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Stephen James Faulkner
Individual · Irish · DOB 09/1975 · age 51
sig. influencesignificant influence15/03/2018
2 historic (ceased) PSCs
  • Mr Richard Stanley Cowardceased 15/03/2018· significant influence
  • Mr Stuart Dudley Troodceased 30/11/2017· significant influence

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 · W postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 OF 1 BEAUTY LTD
16956481 · est 2026 · no financials extracted
1:1 DIET BY CAMBRIDGE WEIGHT PLAN WITH MAYA LTD
12284866 · est 2019 · no financials extracted
6y
10 MILLION WOMEN LTD
12691529 · est 2020 · no financials extracted
5y
100 HUNDRED LTD
16071549 · est 2024 · no financials extracted
1y
101 NERA LIMITED
09735671 · est 2015 · no financials extracted
10y
118 COMMODITIES LTD
15502168 · est 2024 · no financials extracted
2y
11960445 LTD
11960445 · est 2019 · no financials extracted
6y
12TOSIX LTD
14386138 · est 2022 · no financials extracted
3y
13141688 LIMITED
09233190 · est 2014 · no financials extracted
11y
1353 LTD
14239309 · est 2022 · no financials extracted
3y
1501 LIMITED
14239307 · est 2022 · no financials extracted
3y
16-OCTETS LIMITED
13903642 · est 2022 · no financials extracted
4y
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

Statusactive
Typeltd
Incorporated1982-07-13
Jurisdictionengland-wales
Primary SIC46760 — SIC 46760

Registered office

55 Wells Street
London
W1A 3AE
England

Filing status

Accounts
Next due: 2018-09-30OVERDUE
Last made up to: 2016-12-31
Confirmation statement
Next due: 2019-01-12OVERDUE
Last: 2017-12-29

Officers (1 active · 26 resigned)

FAULKNER, Stephen James
director · ~51y · appointed 2018-03-15
View their other companies + combined net worth →
Active
BARTON, Justin Glenn
secretary · appointed 2004-03-31 · resigned 2005-01-28
Resigned
DUNCAN, William Grant
secretary · appointed 2005-01-28 · resigned 2014-01-01
Resigned
LEVERICK, Christopher
secretary · appointed 2002-07-01 · resigned 2004-03-31
Resigned
LI, Jane
secretary · appointed 2015-11-04 · resigned 2017-11-30
Resigned
MCINTOSH, Sarah Elizabeth
secretary · resigned 2002-07-01
Resigned
EXEL SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2014-01-01 · resigned 2015-11-04
Resigned
BARTON, Justin
director · ~63y · appointed 2002-07-01 · resigned 2011-12-01
Resigned
CATCHPOLE, Elizabeth Margaret
director · ~61y · appointed 2005-01-28 · resigned 2006-10-25
Resigned
COWARD, Richard Stanley
director · ~52y · appointed 2015-08-04 · resigned 2018-03-15
Resigned
DALE, James Hall
director · ~86y · resigned 1993-03-17
Resigned
DAVEY, Conor James
director · ~60y · appointed 2005-01-28 · resigned 2013-05-31
Resigned
EVANS, Brian Owen
director · ~75y · resigned 2000-03-31
Resigned
GRIFFITHS, Timothy Philip
director · ~66y · appointed 2002-07-01 · resigned 2011-10-01
Resigned
KENNEDY, Linda Helen
director · ~62y · appointed 2006-08-04 · resigned 2007-03-07
Resigned
LATTIMORE, Andrea
director · ~53y · appointed 2014-08-06 · resigned 2016-08-22
Resigned
LEVERICK, Christopher
director · ~64y · appointed 2002-07-01 · resigned 2004-03-31
Resigned
MCINTOSH, Ian Alexander Neville
director · ~88y · appointed 1997-10-01 · resigned 2002-07-01
Resigned
MCINTOSH, Sarah Elizabeth
director · ~81y · resigned 2002-07-01
Resigned
NUNN, Stephen Christopher Charles
director · ~63y · appointed 2013-05-31 · resigned 2014-06-03
Resigned

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

Mortgages & charges

3
Total charges
1
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)
Debenture1 property09/11/200411/04/2006
satisfied
Barclays
Barclays Bank PLC
Debenture1 property09/01/198709/09/2004
outstanding
Virgin Money
Yorkshire Bank PLC
Debenture1 property29/05/1985
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (182 total)

restoration-order-of-court
restoration · AC92
2023-04-20
certificate-change-of-name-company
change-of-name · CERTNM
2023-04-20
gazette-dissolved-voluntary
gazette · GAZ2(A)
2018-09-04
gazette-notice-voluntary
gazette · GAZ1(A)
2018-06-19
dissolution-application-strike-off-company
dissolution · DS01
2018-06-06
termination-director-company-with-name-termination-date
officers · TM01
2018-05-02
appoint-person-director-company-with-name-date
officers · AP01
2018-04-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-04-09
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2018-03-26
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2018-03-26
termination-director-company-with-name-termination-date
officers · TM01
2018-03-26
appoint-person-director-company-with-name-date
officers · AP01
2018-03-15
accounts-with-accounts-type-full
accounts · AA
2018-02-27
termination-director-company-with-name-termination-date
officers · TM01
2018-01-18
termination-secretary-company-with-name-termination-date
officers · TM02
2018-01-18