ABBOTT & BRAMWELL LIMITED

💤Zombieactive
02929143 · ltd · incorporated 1994-05-16
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
73/100
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: Non-life insurance
Sector: Financial & insurance
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. 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 (73/100).

🏦

Refinance opportunity

9 live charges · 8 lenders · oldest 31.0y

15/100
under pressure

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

  • · Oldest live charge is 31.0 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

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, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
18 officers (1 active, 18 linked, 12 with DOB)
83
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
158 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
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
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 2 officers
Last 90 days
3
filings
  • 2 officers
  • 1 address
Last 180 days
3
filings
  • 2 officers
  • 1 address
Counts from Companies House filing history.
Corporate timeline (72 events)Click to expand
  1. 2026-04-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-03-18
    BLAND, Simon Christopher resigned
    director
  4. 2026-02-28
    COSTER, Marc resigned
    director
  5. 2026-02-17
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2025-10-29
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  7. 2025-10-29
    📄
    legacy
    accounts · PARENT_ACC
  8. 2025-10-29
    📄
    legacy
    other · GUARANTEE2
  9. 2025-10-29
    📄
    legacy
    other · AGREEMENT2
  10. 2025-10-13
    📄
    legacy
    other · GUARANTEE2
  11. 2025-10-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2025-10-05
    POWELL, Eliot James resigned
    director
  13. 2025-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2025-03-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2025-03-04
    COSTER, Marc appointed
    director
  16. 2025-03-04
    SEED, Craig Arthur resigned
    director
  17. 2025-03-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2025-03-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2025-01-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2024-12-20
    POWELL, Eliot James appointed
    director
  21. 2024-10-02
    📄
    accounts-with-accounts-type-small
    accounts · AA
  22. 2024-06-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2024-04-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  24. 2024-03-27
    🔒
    Charge registered #9
    Lender: Ares Management Limited (The “Security Agent”)
  25. 2023-08-18
    📄
    accounts-with-accounts-type-small
    accounts · AA
  26. 2023-07-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2023-07-25
    🔓
    Charge satisfied #6
  28. 2022-09-02
    📄
    accounts-with-accounts-type-small
    accounts · AA
  29. 2022-04-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  30. 2022-04-05
    🔒
    Charge registered #8
    Lender: Ares Management Limited (The “Security Agent”)
  31. 2021-12-10
    🔓
    Charge satisfied #5
  32. 2021-12-09
    🔒
    Charge registered #7
    Lender: Ares Management Limited (As Security Agent)
  33. 2021-02-26
    🔒
    Charge registered #6
    Lender: Inflexion Private Equity Limited Acting in Its Capacity as Security Trustee
  34. 2019-02-11
    PAGE, John David appointed
    director
  35. 2019-02-11
    BRAMWELL, Iain Duncan resigned
    secretary
  36. 2019-02-11
    BLAND, Simon Christopher appointed
    director
  37. 2019-02-11
    BRAMWELL, Iain Duncan resigned
    director
  38. 2019-02-11
    RILEY, David Jason resigned
    director
  39. 2019-02-11
    ROGERS, Mark Jonathan resigned
    director
  40. 2019-02-11
    RYAN, Ray Paul resigned
    director
  41. 2019-02-11
    SEED, Craig Arthur appointed
    director
  42. 2019-02-11
    🔒
    Charge registered #5
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  43. 2019-01-24
    🔓
    Charge satisfied #4
  44. 2016-10-31
    RYAN, Ray Paul appointed
    director
  45. 2015-10-06
    🔓
    Charge satisfied #3
  46. 2015-07-22
    🔒
    Charge registered #4
    Lender: National Westminster Bank PLC
  47. 2014-10-10
    ABBOTT, David Ian resigned
    secretary
  48. 2014-10-10
    ABBOTT, David Ian resigned
    director
  49. 2011-07-22
    🔒
    Charge registered #3
    Lender: Macquarie Bank Limited
  50. 2011-07-21
    🔓
    Charge satisfied #2
Showing most recent 50 of 72 events

Owner dependency

83/100
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.
  • +Senior director age: Director aged approximately 60 — 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
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 32 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 med · 1 low
3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: BLAND, Simon Christopher resigned 2026-03-18; COSTER, Marc resigned 2026-02-28; POWELL, Eliot James resigned 2025-10-05

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.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Dr & P Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Dr & P Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ABBOTT & BRAMWELL LIMITED
This company · 02929143

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
Dr & P Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control20/12/2019
1 historic (ceased) PSC
  • A & B Holdings Limitedceased 20/12/2019· 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 · Financial services · SK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
4ME GROUP LTD
10219163 · est 2016 · no financials extracted
9y
5 STAR FINANCIAL SOLUTIONS LTD
12306320 · est 2019 · no financials extracted
6y
5 STAR MORTGAGE SOLUTIONS LIMITED
08939438 · est 2014 · no financials extracted
12y
A.C.M. FINANCIAL SERVICES LTD.
03815056 · est 1999 · no financials extracted
26y
AADT LIMITED
16827831 · est 2025 · no financials extracted
AARC VENTURES LIMITED
15272512 · est 2023 · no financials extracted
2y
AB HUB SERVICES LTD
14758378 · est 2023 · no financials extracted
3y
ABCS2 HOLDINGS LTD
10411855 · est 2016 · no financials extracted
9y
ACA RISKS LIMITED
10023580 · est 2016 · no financials extracted
10y
ACASTA EUROPE LIMITED
07270251 · est 2010 · no financials extracted
15y
ACESTONE LIMITED
11989127 · est 2019 · no financials extracted
6y
ACORN CAPITAL PARTNERS LIMITED
03821373 · est 1999 · no financials extracted
26y
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
Incorporated1994-05-16
Jurisdictionengland-wales
Primary SIC65120 — Non-life insurance

Registered office

Universal House Bramhall Moor Technology Park
Pepper Road, Hazel Grove
Stockport
SK7 5BW
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-30
Last: 2025-05-16

Officers (1 active · 17 resigned)

PAGE, John David
director · ~60y · appointed 2019-02-11
View their other companies + combined net worth →
Active
ABBOTT, David Ian
secretary · appointed 2000-08-01 · resigned 2014-10-10
Resigned
ABBOTT, Jane Elizabeth
secretary · appointed 1994-11-28 · resigned 2000-08-01
Resigned
BRAMWELL, Iain Duncan
secretary · appointed 2006-01-23 · resigned 2019-02-11
Resigned
THOMPSON, Susan Elizabeth
secretary · appointed 1994-06-01 · resigned 1994-11-28
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 1994-05-16 · resigned 1994-06-01
Resigned
ABBOTT, David Ian
director · ~67y · appointed 1995-09-28 · resigned 2014-10-10
Resigned
ABBOTT, Jane Elizabeth
director · ~64y · appointed 2000-01-01 · resigned 2000-08-01
Resigned
BLAND, Simon Christopher
director · ~60y · appointed 2019-02-11 · resigned 2026-03-18
Resigned
BRAMWELL, Iain Duncan
director · ~62y · appointed 1994-06-01 · resigned 2019-02-11
Resigned
BRAMWELL, Janet
director · ~63y · appointed 2000-01-01 · resigned 2000-08-01
Resigned
COSTER, Marc
director · ~48y · appointed 2025-03-04 · resigned 2026-02-28
Resigned
POWELL, Eliot James
director · ~55y · appointed 2024-12-20 · resigned 2025-10-05
Resigned
RILEY, David Jason
director · ~55y · appointed 2000-08-01 · resigned 2019-02-11
Resigned
ROGERS, Mark Jonathan
director · ~53y · appointed 2000-08-01 · resigned 2019-02-11
Resigned
RYAN, Ray Paul
director · ~53y · appointed 2016-10-31 · resigned 2019-02-11
Resigned
SEED, Craig Arthur
director · ~56y · appointed 2019-02-11 · resigned 2025-03-04
Resigned
INSTANT COMPANIES LIMITED
corporate-nominee-director · appointed 1994-05-16 · resigned 1994-06-01
Resigned

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

Mortgages & charges

9
Total charges
3
Outstanding
2
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
outstanding
Ares Management (The “Security Agent”)
Ares Management Limited (The “Security Agent”)
A registered charge1 property27/03/2024
outstanding
Ares Management (The “Security Agent”)
Ares Management Limited (The “Security Agent”)
A registered charge1 property05/04/2022
outstanding
Ares Management (As Security Agent)
Ares Management Limited (As Security Agent)
A registered charge1 property09/12/2021
satisfied
Inflexion Private Equity Acting in Its Capacity as Security Trustee
Inflexion Private Equity Limited Acting in Its Capacity as Security Trustee
A registered charge26/02/202125/07/2023
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge11/02/201910/12/2021
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge22/07/201524/01/2019
satisfied
Macquarie Bank
Macquarie Bank Limited
Debenture1 property22/07/201106/10/2015
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property27/04/200421/07/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property15/05/199527/04/2004
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (158 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-04-15
termination-director-company-with-name-termination-date
officers · TM01
2026-04-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-02-17
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-10-29
legacy
accounts · PARENT_ACC
2025-10-29
legacy
other · GUARANTEE2
2025-10-29
legacy
other · AGREEMENT2
2025-10-29
legacy
other · GUARANTEE2
2025-10-13
termination-director-company-with-name-termination-date
officers · TM01
2025-10-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-29
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-05-13
change-person-director-company-with-change-date
officers · CH01
2025-03-18
appoint-person-director-company-with-name-date
officers · AP01
2025-03-04
termination-director-company-with-name-termination-date
officers · TM01
2025-03-04
appoint-person-director-company-with-name-date
officers · AP01
2025-01-15