129 NEWBRIDGE ROAD (BATH) LIMITED

💤Zombieactive
02157824 · ltd · incorporated 1987-08-26
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
year to Mar 2025
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 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (77/100)

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
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
17 officers (1 active, 17 linked, 14 with DOB)
86
Ownership & PSC
3 active PSC(s) of 7 total, 7 with control declared
90
Director network
Network not yet resolved
30
Filing history
129 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
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
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£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31

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

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2025-12-11
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2025-08-26
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  3. 2025-04-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2025-03-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  5. 2025-03-26
    HOEPLI, Colette resigned
    director
  6. 2025-03-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-03-26
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2025-02-22
    JAMES, Natasha Amber appointed
    director
  9. 2025-02-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2025-02-22
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  11. 2024-07-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2023-12-01
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2022-11-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  14. 2021-11-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2021-09-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2020-09-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2020-09-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2020-09-01
    TAYLOR, Sarah Louise, Dr resigned
    director
  19. 2020-07-31
    TAYLOR, Sarah Louise, Dr appointed
    director
  20. 2020-07-31
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2020-07-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2020-06-23
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  23. 2019-11-29
    GRIFFITH, Peter Drake resigned
    secretary
  24. 2019-11-29
    GRIFFITH, Peter Drake resigned
    director
  25. 2017-11-04
    JOLLEY, Stuart Paul resigned
    director
  26. 2015-08-21
    JOLLEY, Stuart Paul appointed
    director
  27. 2015-08-21
    WARREN, Katherine, Dr resigned
    director
  28. 2014-09-12
    CLARKE, Sally Christine Sarah resigned
    director
  29. 2014-09-12
    HOEPLI, Colette appointed
    director
  30. 2010-11-27
    CLARKE, Sally Christine Sarah appointed
    director
  31. 2010-11-26
    GREIG, Michael resigned
    director
  32. 2008-08-28
    GREIG, Michael appointed
    director
  33. 2008-08-28
    JOYCE, Kerry resigned
    director
  34. 2005-05-23
    BIELBY, Susan Jane resigned
    director
  35. 2005-05-23
    JOYCE, Kerry appointed
    director
  36. 2004-08-01
    GRIFFITH, Peter Drake appointed
    secretary
  37. 2004-07-31
    BIELBY, Susan Jane resigned
    secretary
  38. 2002-01-01
    WARREN, Katherine, Dr appointed
    director
  39. 2001-12-05
    RICHARDSON, Prudence Jane resigned
    director
  40. 2001-12-03
    GRIFFITH, Helen Louise resigned
    director
  41. 2001-12-03
    GRIFFITH, Peter Drake appointed
    director
  42. 1996-09-07
    GRIFFITH, Helen Louise appointed
    director
  43. 1996-09-05
    BIELBY, Susan Jane appointed
    secretary
  44. 1996-09-05
    RICHARDSON, Prudence Jane resigned
    secretary
  45. 1993-08-19
    BIELBY, Susan Jane appointed
    director
  46. 1992-08-20
    WILKINS, Audrey resigned
    director
  47. 1991-10-07
    SADLER, Martin resigned
    director
  48. 1987-08-26
    🏢
    Company incorporated
    As 129 NEWBRIDGE ROAD (BATH) LIMITED

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

45/100
Moderate signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

3 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Colette Monique Hoepli
Individual · Swiss · DOB 01/1951 · age 75
2550%
25-50% shares26/08/2025
Mr Symon Goddard-Palmer
Individual · British · DOB 09/1963 · age 63
2550%
25-50% shares14/07/2021
Miss Natasha Amber James
Individual · British · DOB 07/1996 · age 30
sig. influencesignificant influence22/02/2025
4 historic (ceased) PSCs
  • Mrs Colette Hoepliceased 26/03/2025· 25-50% shares
  • Dr Sarah Taylorceased 23/06/2020· significant influence · trust interest · firm interest
  • Dr Sarah Louise Taylorceased 11/01/2020· 25-50% shares · 25-50% voting
  • Mr Peter Drake Griffithceased 20/11/2018· significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Other · SW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 CAIRNS ROAD LIMITED
05152690 · est 2004 · no financials extracted
21y
10 NEVERN PLACE LIMITED
05962957 · est 2006 · no financials extracted
19y
115 RANDOLPH AVENUE LIMITED
02334794 · est 1989 · no financials extracted
37y
12 HOLMBUSH ROAD LIMITED
04731287 · est 2003 · no financials extracted
23y
121 ELBOROUGH STREET LIMITED
05396905 · est 2005 · no financials extracted
21y
12HUS INVEST LIMITED
14901821 · est 2023 · no financials extracted
2y
13 BOLINGBROKE GROVE (FREEHOLD) LIMITED
04378078 · est 2002 · no financials extracted
24y
13 LAMBOURN ROAD SW4 LIMITED
08585815 · est 2013 · no financials extracted
12y
133 BEAUFORT STREET MANAGEMENT LIMITED
02037465 · est 1986 · no financials extracted
39y
14 DANEHURST STREET FREEHOLD LIMITED
07810888 · est 2011 · no financials extracted
14y
14 STRATHBLAINE ROAD LTD
03515680 · est 1998 · no financials extracted
28y
140 MITCHAM LANE LIMITED
10058769 · est 2016 · no financials extracted
10y
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
Incorporated1987-08-26
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

Putney Wharf Tower
43 Brewhouse Lane
London
SW15 2JQ
England

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-10-06
Last: 2025-09-22

Officers (1 active · 16 resigned)

JAMES, Natasha Amber
director · ~30y · appointed 2025-02-22
View their other companies + combined net worth →
Active
BIELBY, Susan Jane
secretary · appointed 1996-09-05 · resigned 2004-07-31
Resigned
GRIFFITH, Peter Drake
secretary · appointed 2004-08-01 · resigned 2019-11-29
Resigned
RICHARDSON, Prudence Jane
secretary · resigned 1996-09-05
Resigned
BIELBY, Susan Jane
director · ~66y · appointed 1993-08-19 · resigned 2005-05-23
Resigned
CLARKE, Sally Christine Sarah
director · ~84y · appointed 2010-11-27 · resigned 2014-09-12
Resigned
GREIG, Michael
director · ~45y · appointed 2008-08-28 · resigned 2010-11-26
Resigned
GRIFFITH, Helen Louise
director · ~57y · appointed 1996-09-07 · resigned 2001-12-03
Resigned
GRIFFITH, Peter Drake
director · ~87y · appointed 2001-12-03 · resigned 2019-11-29
Resigned
HOEPLI, Colette
director · ~75y · appointed 2014-09-12 · resigned 2025-03-26
Resigned
JOLLEY, Stuart Paul
director · ~40y · appointed 2015-08-21 · resigned 2017-11-04
Resigned
JOYCE, Kerry
director · ~56y · appointed 2005-05-23 · resigned 2008-08-28
Resigned
RICHARDSON, Prudence Jane
director · ~73y · resigned 2001-12-05
Resigned
SADLER, Martin
director · ~65y · resigned 1991-10-07
Resigned
TAYLOR, Sarah Louise, Dr
director · ~39y · appointed 2020-07-31 · resigned 2020-09-01
Resigned
WARREN, Katherine, Dr
director · ~50y · appointed 2002-01-01 · resigned 2015-08-21
Resigned
WILKINS, Audrey
director · ~100y · resigned 1992-08-20
Resigned

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

Recent filings (129 total)

accounts-with-accounts-type-dormant
accounts · AA
2025-12-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-23
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-08-26
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-04-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-03-28
termination-director-company-with-name-termination-date
officers · TM01
2025-03-26
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-03-26
appoint-person-director-company-with-name-date
officers · AP01
2025-02-22
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-02-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-22
accounts-with-accounts-type-dormant
accounts · AA
2024-07-07
accounts-with-accounts-type-dormant
accounts · AA
2023-12-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-02
accounts-with-accounts-type-dormant
accounts · AA
2022-11-07