GILCREST MANUFACTURING LIMITED

🌳Matureactive
04401860 · ltd · incorporated 2002-03-22
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
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 25990
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

5 live charges · 5 lenders · oldest 19.8y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 19.8 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

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
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
16 officers (4 active, 16 linked, 11 with DOB)
84
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
9 connected companies via shared directors
72
Filing history
117 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
60
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Last 90 days
3
filings
  • 2 officers
  • 1 confirmation-statement
Last 180 days
3
filings
  • 2 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (55 events)Click to expand
  1. 2026-04-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2026-04-17
    PHILLIPS, Gary appointed
    director
  3. 2026-03-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2026-03-01
    HONER, Christopher David appointed
    director
  5. 2025-10-07
    📄
    accounts-with-accounts-type-small
    accounts · AA
  6. 2024-09-06
    📄
    accounts-amended-with-accounts-type-small
    accounts · AAMD
  7. 2024-08-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2024-05-02
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  9. 2024-05-02
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  10. 2024-04-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2024-03-31
    GRIFFITHS, Stephen resigned
    director
  12. 2023-11-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2023-11-10
    🔒
    Charge registered #5
    Lender: Hsbc UK Bank PLC
  14. 2023-09-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2023-06-10
    📄
    accounts-amended-with-accounts-type-small
    accounts · AAMD
  16. 2023-05-24
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2022-05-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2022-03-28
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2021-12-08
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  20. 2021-03-09
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2020-09-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2020-09-01
    FOWKE, Sarah Jane appointed
    director
  23. 2019-10-29
    📄
    accounts-with-accounts-type-small
    accounts · AA
  24. 2019-04-19
    FARMILOE, Julie resigned
    director
  25. 2017-12-08
    GRIFFITHS, Stephen appointed
    director
  26. 2017-11-21
    FARMILOE, Julie appointed
    director
  27. 2016-07-01
    ROBERTS, Peter Maynard resigned
    director
  28. 2016-06-23
    🔓
    Charge satisfied #3
  29. 2016-06-06
    🔓
    Charge satisfied #2
  30. 2016-05-31
    DENFORD, Peter George resigned
    director
  31. 2016-04-21
    🔒
    Charge registered #4
    Lender: Santander UK PLC (As Security Trustee)
  32. 2015-08-01
    CROXTON, Andrew John resigned
    director
  33. 2015-08-01
    ROBERTS, Peter Maynard appointed
    director
  34. 2014-03-20
    O'NEILL, Michael John resigned
    secretary
  35. 2014-03-20
    O'NEILL, Michael John resigned
    director
  36. 2012-10-24
    CROXTON, Andrew John appointed
    director
  37. 2011-07-22
    🔒
    Charge registered #3
    Lender: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
  38. 2009-06-12
    🔓
    Charge satisfied #1
  39. 2008-06-03
    🔒
    Charge registered #2
    Lender: Hsbc Bank PLC
  40. 2006-09-12
    O'NEILL, Michael John appointed
    director
  41. 2006-07-19
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  42. 2006-03-30
    ENGLISH, William Rodney resigned
    secretary
  43. 2006-03-30
    O'NEILL, Michael John appointed
    secretary
  44. 2006-03-30
    DENFORD, Peter George appointed
    director
  45. 2006-03-30
    GILLHAM, Mervyn Henry resigned
    director
  46. 2003-01-17
    ENGLISH, William Rodney appointed
    secretary
  47. 2003-01-17
    SHEPPARD, Robert Charles resigned
    secretary
  48. 2002-04-30
    GILLHAM, Kevin Michael Mervyn appointed
    director
  49. 2002-03-22
    🏢
    Company incorporated
    As GILCREST MANUFACTURING LIMITED
  50. 2002-03-22
    SHEPPARD, Robert Charles appointed
    secretary
Showing most recent 50 of 55 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 24 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

50/100
Moderate signal

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

SIGNALS
  • primary20+ year tenure: Director in role 24 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Kevin Gillham
Individual · British · DOB 11/1975 · age 51
5075%
50–75%50-75% shares · 50-75% voting06/04/2016
Mrs Victoria Ann Doritza Bernstein
Individual · British · DOB 03/1973 · age 53
2550%
25–50%25-50% shares · 25-50% voting01/07/2017

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 · Manufacturing · BS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 DELTA ENGINEERING EC LIMITED
02903909 · est 1994 · no financials extracted
32y
2601 CREATIVE PRINT LTD
08960428 · est 2014 · no financials extracted
12y
299 LIGHTING LIMITED
06927908 · est 2009 · no financials extracted
16y
3DPRINTSHED LTD
13181658 · est 2021 · no financials extracted
5y
A DYMOND SECURITY INSTALLATIONS LIMITED
06705227 · est 2008 · no financials extracted
17y
A.B.C. (ENAMELLING & FABRICATIONS) LIMITED
01291149 · est 1976 · no financials extracted
49y
A&B REFURBISHMENTS LTD
15806069 · est 2024 · no financials extracted
1y
ABANAKI (UK) LIMITED
03956717 · est 2000 · no financials extracted
26y
ACAMAR RECORDS LIMITED
10775405 · est 2017 · no financials extracted
8y
ACE AGGREGATE PROCESSING LIMITED
09103752 · est 2014 · no financials extracted
11y
ACE CATERING EQUIPMENT LIMITED
08158157 · est 2012 · no financials extracted
13y
ACE SYSTEMS LIMITED
01657471 · est 1982 · no financials extracted
43y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated2002-03-22
Jurisdictionengland-wales
Primary SIC25990 — SIC 25990

Registered office

3 Portview Road
Avonmouth
Bristol
BS11 9LQ
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-05-14
Last: 2026-04-30

Officers (4 active · 12 resigned)

FOWKE, Sarah Jane
director · ~51y · appointed 2020-09-01
View their other companies + combined net worth →
Active
GILLHAM, Kevin Michael Mervyn
director · ~51y · appointed 2002-04-30
View their other companies + combined net worth →
Active
HONER, Christopher David
director · ~57y · appointed 2026-03-01
View their other companies + combined net worth →
Active
PHILLIPS, Gary
director · ~46y · appointed 2026-04-17
View their other companies + combined net worth →
Active
ENGLISH, William Rodney
secretary · appointed 2003-01-17 · resigned 2006-03-30
Resigned
O'NEILL, Michael John
secretary · appointed 2006-03-30 · resigned 2014-03-20
Resigned
SHEPPARD, Robert Charles
secretary · appointed 2002-03-22 · resigned 2003-01-17
Resigned
SECRETARIAL APPOINTMENTS LIMITED
corporate-nominee-secretary · appointed 2002-03-22 · resigned 2002-03-22
Resigned
CROXTON, Andrew John
director · ~53y · appointed 2012-10-24 · resigned 2015-08-01
Resigned
DENFORD, Peter George
director · ~67y · appointed 2006-03-30 · resigned 2016-05-31
Resigned
FARMILOE, Julie
director · ~51y · appointed 2017-11-21 · resigned 2019-04-19
Resigned
GILLHAM, Mervyn Henry
director · ~75y · appointed 2002-03-22 · resigned 2006-03-30
Resigned
GRIFFITHS, Stephen
director · ~41y · appointed 2017-12-08 · resigned 2024-03-31
Resigned
O'NEILL, Michael John
director · ~67y · appointed 2006-09-12 · resigned 2014-03-20
Resigned
ROBERTS, Peter Maynard
director · ~70y · appointed 2015-08-01 · resigned 2016-07-01
Resigned
CORPORATE APPOINTMENTS LIMITED
corporate-nominee-director · appointed 2002-03-22 · resigned 2002-03-22
Resigned

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

Mortgages & charges

5
Total charges
2
Outstanding
2
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property10/11/2023
outstanding
Santander
Santander UK PLC (As Security Trustee)
A registered charge21/04/2016
satisfied
HSBC
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Fixed charge on non-vesting debts and floating charge1 property22/07/201123/06/2016
satisfied
HSBC
Hsbc Bank PLC
Debenture1 property03/06/200806/06/2016
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property19/07/200612/06/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (117 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-05-14
appoint-person-director-company-with-name-date
officers · AP01
2026-04-20
appoint-person-director-company-with-name-date
officers · AP01
2026-03-05
accounts-with-accounts-type-small
accounts · AA
2025-10-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-14
accounts-amended-with-accounts-type-small
accounts · AAMD
2024-09-06
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-03
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2024-05-02
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-05-02
termination-director-company-with-name-termination-date
officers · TM01
2024-04-29
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-11-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-09-29
accounts-amended-with-accounts-type-small
accounts · AAMD
2023-06-10
accounts-with-accounts-type-small
accounts · AA
2023-05-24