295/297 ANLABY ROAD MANAGEMENT COMPANY LIMITED

💤Zombieactive
02604162 · ltd · incorporated 1991-04-23
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 2022
Net worth
book net assets
Opportunity
55/100
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 45/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: share sale to pe / searcher (38/100). Current lenders should be on monthly review.

Data confidence

Overall: medium (76/100)

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, 11 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
110 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth 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
49
Multiple red flags — proceed with caution.
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 2021Mar 2022

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2022-03-312021-03-31

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
1
filing
  • 1 restoration
Last 180 days
1
filing
  • 1 restoration
Counts from Companies House filing history.
Corporate timeline (53 events)Click to expand
  1. 2026-03-09
    📄
    restoration-order-of-court
    restoration · AC92
  2. 2024-07-02
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  3. 2024-02-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2024-02-13
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  5. 2024-01-22
    TEITELBAUM, Nathan resigned
    director
  6. 2022-12-17
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  7. 2022-11-03
    WILLIAMS, Esther appointed
    director
  8. 2022-11-03
    GILLIS, Ian resigned
    director
  9. 2022-11-03
    TEITELBAUM, Nathan appointed
    director
  10. 2022-11-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2022-11-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2022-11-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2022-11-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2022-04-06
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  15. 2021-11-20
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2021-11-20
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2021-11-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2021-11-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2021-11-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2021-11-12
    PARKES, Garry Robert resigned
    secretary
  21. 2021-11-12
    PARKES, Garry Robert resigned
    director
  22. 2021-03-22
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2019-12-02
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  24. 2019-01-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2018-01-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2016-10-06
    GARRIGAN, Donna Marie resigned
    director
  27. 2016-10-06
    GILLIS, Ian appointed
    director
  28. 2007-09-01
    PARKES, Garry Robert appointed
    secretary
  29. 2007-09-01
    GARRIGAN, Donna Marie appointed
    director
  30. 2007-09-01
    PARKES, Garry Robert appointed
    director
  31. 2006-08-30
    FOX, Elizabeth Anne resigned
    secretary
  32. 2006-08-30
    FOX, Paul Steven resigned
    director
  33. 2005-06-30
    FOX, Elizabeth Anne appointed
    secretary
  34. 2005-06-30
    WOOLLEY, Robert Joseph resigned
    secretary
  35. 2004-06-09
    WOOLLEY, Robert Joseph appointed
    secretary
  36. 2004-06-09
    FOX, Paul Steven appointed
    director
  37. 2003-04-14
    RAYNER, Joseph John resigned
    secretary
  38. 2003-04-14
    PROCTOR, Vincent Jeffrey resigned
    director
  39. 2003-04-14
    RAYNER, Joseph John resigned
    director
  40. 2001-03-24
    ADAMS, Carol Jane resigned
    secretary
  41. 2001-03-24
    ADAMS, Keith David resigned
    director
  42. 2001-02-27
    RAYNER, Joseph John appointed
    secretary
  43. 2001-02-27
    PROCTOR, Vincent Jeffrey appointed
    director
  44. 2001-02-27
    RAYNER, Joseph John appointed
    director
  45. 1991-04-24
    BRISTOW, Gillian resigned
    nominee-secretary
  46. 1991-04-24
    BRISTOW, Gillian resigned
    nominee-director
  47. 1991-04-23
    🏢
    Company incorporated
    As 295/297 ANLABY ROAD MANAGEMENT COMPANY LIMITED
  48. 1991-04-23
    ADAMS, Carol Jane appointed
    secretary
  49. 1991-04-23
    BRISTOW, Gillian appointed
    nominee-secretary
  50. 1991-04-23
    ADAMS, Keith David appointed
    director
Showing most recent 50 of 53 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 35 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 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: 2023-12-31

Confirmation statement overdue
high

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

Evidence: Next due: 2023-12-06

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Ms Esther Williams
Individual · French · DOB 04/1988 · age 38
2550%
25-50% shares22/11/2021
1 historic (ceased) PSC
  • Mr Garry Robert Parkesceased 10/11/2021· 75-100% shares

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

Similar companies

Active · Holding company · HU postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
161 WITHINGTON ROAD RTM COMPANY LIMITED
14843794 · est 2023 · no financials extracted
2y
19 CLEVELAND TERRACE (WHITBY) MANAGEMENT COMPANY LTD
07081082 · est 2009 · no financials extracted
16y
1ST PRACTICE HOLDINGS LIMITED
15038068 · est 2023 · no financials extracted
2y
213 BOULEVARD RTM COMPANY LIMITED
16677801 · est 2025 · no financials extracted
222 PARK AVENUE (FLATS) LIMITED
05646326 · est 2005 · no financials extracted
20y
24/7 JP MAINTENANCE LIMITED
05794491 · est 2006 · no financials extracted
19y
254 COTTINGHAM ROAD (MANAGEMENT) LIMITED
01297140 · est 1977 · no financials extracted
49y
2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED
05121492 · est 2004 · no financials extracted
21y
337 GROUP LIMITED
12394531 · est 2020 · no financials extracted
6y
34 DAVENPORT AVENUE LIMITED
11167547 · est 2018 · no financials extracted
8y
3R PAYROLL LIMITED
10365498 · est 2016 · no financials extracted
9y
5 NORMANBY TERRACE MANAGEMENT LIMITED
06430767 · est 2007 · no financials extracted
18y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 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
Incorporated1991-04-23
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

297 Anlaby Road
Hull
HU3 2SB
England

Filing status

Accounts
Next due: 2023-12-31OVERDUE
Last made up to: 2022-03-31
Confirmation statement
Next due: 2023-12-06OVERDUE
Last: 2022-11-22

Officers (1 active · 16 resigned)

WILLIAMS, Esther
director · ~38y · appointed 2022-11-03
View their other companies + combined net worth →
Active
ADAMS, Carol Jane
secretary · appointed 1991-04-23 · resigned 2001-03-24
Resigned
BRISTOW, Gillian
nominee-secretary · appointed 1991-04-23 · resigned 1991-04-24
Resigned
FOX, Elizabeth Anne
secretary · appointed 2005-06-30 · resigned 2006-08-30
Resigned
PARKES, Garry Robert
secretary · appointed 2007-09-01 · resigned 2021-11-12
Resigned
RAYNER, Joseph John
secretary · appointed 2001-02-27 · resigned 2003-04-14
Resigned
WOOLLEY, Robert Joseph
secretary · appointed 2004-06-09 · resigned 2005-06-30
Resigned
ADAMS, Keith David
director · ~77y · appointed 1991-04-23 · resigned 2001-03-24
Resigned
BRISTOW, Gillian
nominee-director · ~93y · appointed 1991-04-23 · resigned 1991-04-24
Resigned
COWLAN, Madeliene Lorraine
nominee-director · ~62y · appointed 1991-04-23 · resigned 1991-04-23
Resigned
FOX, Paul Steven
director · ~65y · appointed 2004-06-09 · resigned 2006-08-30
Resigned
GARRIGAN, Donna Marie
director · ~60y · appointed 2007-09-01 · resigned 2016-10-06
Resigned
GILLIS, Ian
director · ~81y · appointed 2016-10-06 · resigned 2022-11-03
Resigned
PARKES, Garry Robert
director · ~63y · appointed 2007-09-01 · resigned 2021-11-12
Resigned
PROCTOR, Vincent Jeffrey
director · ~56y · appointed 2001-02-27 · resigned 2003-04-14
Resigned
RAYNER, Joseph John
director · ~82y · appointed 2001-02-27 · resigned 2003-04-14
Resigned
TEITELBAUM, Nathan
director · ~52y · appointed 2022-11-03 · resigned 2024-01-22
Resigned

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

Recent filings (110 total)

restoration-order-of-court
restoration · AC92
2026-03-09
gazette-dissolved-compulsory
gazette · GAZ2
2024-07-02
termination-director-company-with-name-termination-date
officers · TM01
2024-02-20
gazette-notice-compulsory
gazette · GAZ1
2024-02-13
accounts-with-accounts-type-dormant
accounts · AA
2022-12-17
confirmation-statement-with-updates
confirmation-statement · CS01
2022-12-09
termination-director-company-with-name-termination-date
officers · TM01
2022-11-03
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-11-03
appoint-person-director-company-with-name-date
officers · AP01
2022-11-03
appoint-person-director-company-with-name-date
officers · AP01
2022-11-03
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2022-04-06
confirmation-statement-with-updates
confirmation-statement · CS01
2021-11-22
termination-secretary-company-with-name-termination-date
officers · TM02
2021-11-20
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2021-11-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-11-20