1ST CLASS EVENTS LIMITED

🌳Matureactive
04006745 · ltd · incorporated 2000-06-02
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 21.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to May 2025
Net worth
£192.0k
book net assets
Opportunity
79/100
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 49390
Sector: Transportation & storage
ALSO REGISTERED FOR
  • 79909Other reservation service activities n.e.c.
Investor take
Pursue
Active trading company. Family succession underway — not a classic acquisition target.

Opportunity 79/100 (strong), bankability 80/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

1 live charge · oldest 21.8y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 21.8 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: high (84/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
18 officers (4 active, 18 linked, 15 with DOB)
87
Ownership & PSC
1 active PSC(s) of 7 total, 7 with control declared
90
Director network
14 connected companies via shared directors
87
Filing history
113 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
82
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £192,005

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£192k
↑ 4.2% YoY
Current Assets
£685k
↓ 6.3% YoY
Current Liabilities
£0£146k£293k£439k£585k£732kMay 2024May 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-05-312024-05-31
Total assets£259.8k£273.4k
Current assets£685.3k£731.7k
Net assets£192.0k£184.3k

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

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (54 events)Click to expand
  1. 2026-02-23
    FOSTER, Hugh David resigned
    director
  2. 2026-02-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-10-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  4. 2025-04-17
    MCCABE, Marcus Anthony appointed
    director
  5. 2025-04-17
    FOSTER, Hugh David appointed
    director
  6. 2025-04-17
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  7. 2025-04-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2025-04-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2025-04-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2025-04-07
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2025-04-04
    SANDERS, Jeremy David appointed
    secretary
  12. 2025-04-04
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  13. 2025-04-04
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2025-04-04
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  15. 2025-04-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  16. 2025-03-24
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2025-03-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2025-03-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2025-03-21
    DP ACCOUNTING LIMITED resigned
    corporate-secretary
  20. 2025-03-21
    HAWLEY, Martin William resigned
    director
  21. 2025-03-21
    RAEBURN, Ian John resigned
    director
  22. 2024-08-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  23. 2024-07-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  24. 2024-07-12
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  25. 2024-02-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2023-10-06
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  27. 2023-07-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2023-07-12
    HAWLEY, Martin William appointed
    director
  29. 2023-07-12
    RAEBURN, Ian John appointed
    director
  30. 2022-07-01
    SANDERS, Laura Katie appointed
    director
  31. 2022-06-13
    DP ACCOUNTING LIMITED appointed
    corporate-secretary
  32. 2022-06-13
    FIRST INSTANCE SECRETARIAT LIMITED resigned
    corporate-secretary
  33. 2022-02-28
    ALCOCK, David John resigned
    director
  34. 2021-12-06
    SANDERS, Jeremy David appointed
    director
  35. 2019-01-18
    ROBINSON, Michael Kenneth resigned
    director
  36. 2019-01-18
    SANDERS, Laura Katie resigned
    director
  37. 2018-10-23
    ROBINSON, Michael Kenneth appointed
    director
  38. 2018-08-01
    SANDERS, Laura Katie appointed
    director
  39. 2018-01-29
    ALCOCK, Paul Edward resigned
    director
  40. 2017-09-27
    READ, Gary Albert resigned
    director
  41. 2017-04-05
    READ, Gary Albert appointed
    director
  42. 2004-07-28
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  43. 2004-06-30
    SPINK, David Eric resigned
    director
  44. 2003-06-01
    ROBINSON, Barbara Helen resigned
    director
  45. 2003-06-01
    ROBINSON, Michael Kenneth resigned
    director
  46. 2003-02-01
    ALCOCK, Paul Edward appointed
    director
  47. 2002-04-10
    ALCOCK, David John appointed
    director
  48. 2001-06-20
    SPINK, David Eric appointed
    director
  49. 2000-06-02
    🏢
    Company incorporated
    As 1ST CLASS EVENTS LIMITED
  50. 2000-06-02
    FIRST INSTANCE SECRETARIAT LIMITED appointed
    corporate-secretary
Showing most recent 50 of 54 events

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • +Founder age: Director aged approximately 67 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Red flags

1 low
Multiple registered office changes
low

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

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Marcus Anthony Mccabe
Individual · British · DOB 05/1972 · age 54
2550%
25–50%board control25-50% shares · 25-50% voting · board control05/04/2025
6 historic (ceased) PSCs
  • Hugh David Fosterceased 05/04/2025· 25-50% shares · 25-50% voting · board control · firm interest
  • Black Diamond Group Limitedceased 24/03/2025· 25-50% voting
  • Mrs Laura Katie Sandersceased 18/01/2019· significant influence
  • Mr David John Alcockceased 15/03/2023· 25-50% shares · 25-50% voting · board control
  • Mr Paul Edward Alcockceased 29/01/2018· 25-50% shares · 25-50% voting · board control
  • Mr Gary Albert Readceased 27/09/2017· 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 · Transport & logistics · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
0000 LTD
16676982 · est 2025 · no financials extracted
1ST CLASS RESOLUTION LIMITED
12170864 · est 2019 · no financials extracted
6y
1ST CLASS TRANSPORT SOLUTIONS (UK) LTD
08176805 · est 2012 · no financials extracted
13y
1ST CLASS YORKSHIRE HOLDINGS LIMITED
12170854 · est 2019 · no financials extracted
6y
1ST RESPONSE CARS LTD
12764336 · est 2020 · no financials extracted
5y
24/7 VAN MAN UK LTD
16054567 · est 2024 · no financials extracted
1y
247 FTL EXPRESS LTD
15435429 · est 2024 · no financials extracted
2y
247 LOGISTICS (YORKSHIRE) LTD
16651280 · est 2025 · no financials extracted
2H STORAGE SOLUTIONS LTD
04991964 · est 2003 · no financials extracted
22y
360 LOGISTICS LTD
15690410 · est 2024 · no financials extracted
1y
555 EXECUTIVE TRAVEL LTD
15986640 · est 2024 · no financials extracted
1y
777 CARS LTD
14481646 · est 2022 · no financials extracted
3y
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
Incorporated2000-06-02
Jurisdictionengland-wales
Primary SIC49390 — SIC 49390

Registered office

Unit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
LS28 5LY
England

Filing status

Accounts
Next due: 2027-02-28
Last made up to: 2025-05-31
Confirmation statement
Next due: 2027-05-01
Last: 2026-04-17

Officers (4 active · 14 resigned)

SANDERS, Jeremy David
secretary · appointed 2025-04-04
View their other companies + combined net worth →
Active
MCCABE, Marcus Anthony
director · ~54y · appointed 2025-04-17
View their other companies + combined net worth →
Active
SANDERS, Jeremy David
director · ~67y · appointed 2021-12-06
View their other companies + combined net worth →
Active
SANDERS, Laura Katie
director · ~48y · appointed 2022-07-01
View their other companies + combined net worth →
Active
DP ACCOUNTING LIMITED
corporate-secretary · appointed 2022-06-13 · resigned 2025-03-21
Resigned
FIRST INSTANCE SECRETARIAT LIMITED
corporate-secretary · appointed 2000-06-02 · resigned 2022-06-13
Resigned
ALCOCK, David John
director · ~74y · appointed 2002-04-10 · resigned 2022-02-28
Resigned
ALCOCK, David John
director · ~74y · appointed 2000-06-02 · resigned 2000-06-02
Resigned
ALCOCK, Paul Edward
director · ~73y · appointed 2003-02-01 · resigned 2018-01-29
Resigned
FOSTER, Hugh David
director · ~64y · appointed 2025-04-17 · resigned 2026-02-23
Resigned
HAWLEY, Martin William
director · ~63y · appointed 2023-07-12 · resigned 2025-03-21
Resigned
RAEBURN, Ian John
director · ~67y · appointed 2023-07-12 · resigned 2025-03-21
Resigned
READ, Gary Albert
director · ~62y · appointed 2017-04-05 · resigned 2017-09-27
Resigned
ROBINSON, Barbara Helen
director · ~73y · appointed 2000-06-02 · resigned 2003-06-01
Resigned
ROBINSON, Michael Kenneth
director · ~66y · appointed 2018-10-23 · resigned 2019-01-18
Resigned
ROBINSON, Michael Kenneth
director · ~66y · appointed 2000-06-02 · resigned 2003-06-01
Resigned
SANDERS, Laura Katie
director · ~48y · appointed 2018-08-01 · resigned 2019-01-18
Resigned
SPINK, David Eric
director · ~83y · appointed 2001-06-20 · resigned 2004-06-30
Resigned

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

Mortgages & charges

1
Total charges
1
Outstanding
1
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
outstanding
National Westminster Bank
National Westminster Bank PLC
Debenture1 property28/07/2004
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (113 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-24
termination-director-company-with-name-termination-date
officers · TM01
2026-02-23
accounts-with-accounts-type-micro-entity
accounts · AA
2025-10-16
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-04-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-17
confirmation-statement-with-updates
confirmation-statement · CS01
2025-04-17
appoint-person-director-company-with-name-date
officers · AP01
2025-04-17
appoint-person-director-company-with-name-date
officers · AP01
2025-04-17
accounts-with-accounts-type-micro-entity
accounts · AA
2025-04-07
confirmation-statement-with-updates
confirmation-statement · CS01
2025-04-04
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-04-04
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-04
appoint-person-secretary-company-with-name-date
officers · AP03
2025-04-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-04-04
termination-secretary-company-with-name-termination-date
officers · TM02
2025-03-24