A5 HYDRAULICS LIMITED

💤Zombieactive
02641883 · ltd · incorporated 1991-08-30
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 Aug 2024
Net worth
£639.8k
book net assets
Opportunity
82/100
Exceptional
🔔
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 25990
Sector: Manufacturing
ALSO REGISTERED FOR
  • 33190SIC 33190
Investor take
Pursue
Active trading company with a 63-year-old founder — textbook succession opportunity.

Opportunity 82/100 (exceptional), bankability 80/100. Strong seller-intent signal (70/100, director aged 63). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 2 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

3 live charges · oldest 33.8y

45/100
under pressure

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

  • · Oldest live charge is 33.8 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (78/100)

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
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
9 officers (1 active, 9 linked, 7 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
105 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
82/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £639,831
Cash YoY
+4%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£439k
↑ 4.2% YoY
Net Worth
£640k
↑ 3.4% YoY
Current Assets
£623k
~ YoY
Current Liabilities
£0£128k£256k£384k£512k£640kAug 2023Aug 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-08-312023-08-31
Total assets£676.3k£648.6k
Current assets£623.2k£628.4k
Cash£439.2k£421.5k
Debtors£161.5k£184.4k
Net assets£639.8k£618.6k

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
0
filings
Counts from Companies House filing history.
Corporate timeline (37 events)Click to expand
  1. 2025-08-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  2. 2025-08-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-08-08
    📄
    capital-return-purchase-own-shares
    capital · SH03
  4. 2025-07-01
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2025-06-23
    KITCHING, Nicholas resigned
    director
  6. 2025-06-23
    🔒
    Charge registered #3
    Lender: National Westminster Bank PLC
  7. 2025-05-29
    📄
    capital-return-purchase-own-shares
    capital · SH03
  8. 2025-05-24
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  9. 2024-05-29
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  10. 2023-05-30
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  11. 2022-05-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  12. 2021-05-29
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  13. 2021-05-05
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  14. 2020-05-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  15. 2020-03-09
    📄
    memorandum-articles
    incorporation · MA
  16. 2020-02-28
    📄
    resolution
    resolution · RESOLUTIONS
  17. 2019-06-20
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  18. 2018-05-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  19. 2016-10-07
    KITCHING, William resigned
    director
  20. 2012-04-02
    BRISCHUK, Linda resigned
    secretary
  21. 2012-04-02
    BRISCHUK, Linda resigned
    director
  22. 1999-01-15
    🔒
    Charge registered #2
    Lender: National Westminster Bank PLC
  23. 1998-07-25
    MCCUE, Douglas Melvyn resigned
    director
  24. 1995-03-03
    BRISCHUK, Linda appointed
    director
  25. 1994-12-01
    HIRD, Christopher James resigned
    director
  26. 1992-06-30
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  27. 1991-09-24
    GAYNOR, Gerard Roland Furrand appointed
    director
  28. 1991-09-24
    HIRD, Christopher James appointed
    director
  29. 1991-09-24
    KITCHING, Nicholas appointed
    director
  30. 1991-09-24
    KITCHING, William appointed
    director
  31. 1991-08-30
    🏢
    Company incorporated
    As A5 HYDRAULICS LIMITED
  32. 1991-08-30
    BRISCHUK, Linda appointed
    secretary
  33. 1991-08-30
    THOMAS, Howard appointed
    nominee-secretary
  34. 1991-08-30
    THOMAS, Howard resigned
    nominee-secretary
  35. 1991-08-30
    MCCUE, Douglas Melvyn appointed
    director
  36. 1991-08-30
    TESTER, William Andrew Joseph appointed
    nominee-director
  37. 1991-08-30
    TESTER, William Andrew Joseph resigned
    nominee-director

Owner dependency

93/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 35 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 63 — approaching natural succession window.

Succession & seller-readiness

95/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 63. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 35 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 35 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

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

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Gerard Gaynor
Individual · British · DOB 03/1963 · age 63
2550%
25–50%25-50% shares · 25-50% voting26/10/2016
1 historic (ceased) PSC
  • Mr Nicholas Kitchingceased 23/06/2025· 50-75% shares · 50-75% voting

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

Similar companies

Active · Manufacturing · DL postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
0537277 LIMITED
00537277 · est 1954 · no financials extracted
71y
106 WOODCRAFT LTD
17069754 · est 2026 · no financials extracted
21ST CENTURY STEAM LIMITED
11330729 · est 2018 · no financials extracted
7y
24/7 CASTCRETE LTD
16966312 · est 2026 · no financials extracted
24/7 CONCRETE & AGGREGATES LTD
12371289 · est 2019 · no financials extracted
6y
24/7 FABRICATION LTD
16966201 · est 2026 · no financials extracted
3RD HOUR LIMITED
09452414 · est 2015 · no financials extracted
11y
A & H SITE LINE BORING & MACHINING LTD
09743311 · est 2015 · no financials extracted
10y
A FAB LIMITED
10847647 · est 2017 · no financials extracted
8y
A.D. CALVERT ARCHITECTURAL STONE SUPPLIES LIMITED
04113853 · est 2000 · no financials extracted
25y
AAL GLOBAL LIMITED
11094448 · est 2017 · no financials extracted
8y
ABSORBENT PRODUCTS LIMITED
03532220 · est 1998 · no financials extracted
28y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1991-08-30
Jurisdictionengland-wales
Primary SIC25990 — SIC 25990

Registered office

Unit 46a
Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG

Filing status

Accounts
Next due: 2026-05-31
Last made up to: 2024-08-31
Confirmation statement
Next due: 2026-08-27
Last: 2025-08-13

Officers (1 active · 8 resigned)

GAYNOR, Gerard Roland Furrand
director · ~63y · appointed 1991-09-24
View their other companies + combined net worth →
Active
BRISCHUK, Linda
secretary · appointed 1991-08-30 · resigned 2012-04-02
Resigned
THOMAS, Howard
nominee-secretary · appointed 1991-08-30 · resigned 1991-08-30
Resigned
BRISCHUK, Linda
director · ~77y · appointed 1995-03-03 · resigned 2012-04-02
Resigned
HIRD, Christopher James
director · ~76y · appointed 1991-09-24 · resigned 1994-12-01
Resigned
KITCHING, Nicholas
director · ~57y · appointed 1991-09-24 · resigned 2025-06-23
Resigned
KITCHING, William
director · ~95y · appointed 1991-09-24 · resigned 2016-10-07
Resigned
MCCUE, Douglas Melvyn
director · ~78y · appointed 1991-08-30 · resigned 1998-07-25
Resigned
TESTER, William Andrew Joseph
nominee-director · ~64y · appointed 1991-08-30 · resigned 1991-08-30
Resigned

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

Mortgages & charges

3
Total charges
3
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
National Westminster Bank
National Westminster Bank PLC
A registered charge1 property23/06/2025
outstanding
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property15/01/1999
outstanding
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property30/06/1992
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (105 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-13
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-08-11
termination-director-company-with-name-termination-date
officers · TM01
2025-08-11
capital-return-purchase-own-shares
capital · SH03
2025-08-08
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-07-01
capital-return-purchase-own-shares
capital · SH03
2025-05-29
confirmation-statement-with-updates
confirmation-statement · CS01
2025-05-24
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2025-05-24
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-05-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-29
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2023-05-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-28
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2022-05-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-05-09
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2021-05-29