CUNNINGHAM MOTORS LIMITED

💤Zombieactive
04575653 · ltd · incorporated 2002-10-29
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 2025
Net worth
£86.1k
book net assets
Opportunity
75/100
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 45200
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 75/100 (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. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 23.1y

30/100
under pressure

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

  • · Oldest live charge is 23.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (79/100)

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
11 officers (1 active, 11 linked, 6 with DOB)
81
Ownership & PSC
2 active PSC(s) of 5 total, 5 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
87 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
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 £86,101
Net assets shrinking
Down £42,717 YoY
Cash draining
Cash down 49% YoY
Cash YoY
-49%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£41k
↓ 49% YoY
Net Worth
£86k
↓ 33% YoY
Current Assets
£57k
↓ 47% YoY
Current Liabilities
£0£26k£52k£77k£103k£129kMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Total assets£94.6k£135.7k
Current assets£57.2k£109.0k
Cash£41.2k£81.4k
Net assets£86.1k£128.8k

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

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 persons-with-significant-control
Last 180 days
1
filing
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2026-03-13
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  2. 2025-09-09
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  3. 2025-08-12
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-08-12
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  5. 2025-08-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2025-05-22
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  7. 2025-05-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2025-05-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-05-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-05-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2025-05-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2025-04-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2025-04-04
    BRAMHAM, Ricky James appointed
    director
  14. 2025-04-04
    CONSTANCE, David Alan resigned
    secretary
  15. 2025-04-04
    CONSTANCE, David Alan resigned
    director
  16. 2025-04-04
    CONSTANCE, Genene Mary resigned
    director
  17. 2025-04-04
    🔒
    Charge registered #2
    Lender: David Alan Constance
  18. 2024-12-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2024-12-03
    🔓
    Charge satisfied #1
  20. 2024-09-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2023-08-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2022-09-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2021-09-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2020-12-13
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2019-12-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2018-02-26
    CONSTANCE, Genene Mary appointed
    director
  27. 2018-02-26
    SOLE, George John resigned
    director
  28. 2011-09-01
    BAILEY, Richard Francis resigned
    director
  29. 2004-03-09
    BAILEY, Richard Francis appointed
    director
  30. 2003-08-01
    BARNES, Stephen Christopher resigned
    secretary
  31. 2003-08-01
    CONSTANCE, David Alan appointed
    secretary
  32. 2003-08-01
    BARNES, Stephen Christopher resigned
    director
  33. 2003-08-01
    CONSTANCE, David Alan appointed
    director
  34. 2003-03-18
    🔒
    Charge registered #1
    Lender: Hsbc Bank PLC
  35. 2002-10-29
    🏢
    Company incorporated
    As CUNNINGHAM MOTORS LIMITED
  36. 2002-10-29
    BARNES, Stephen Christopher appointed
    secretary
  37. 2002-10-29
    COMBINED SECRETARIAL SERVICES LIMITED appointed
    corporate-nominee-secretary
  38. 2002-10-29
    COMBINED SECRETARIAL SERVICES LIMITED resigned
    corporate-nominee-secretary
  39. 2002-10-29
    BARNES, Stephen Christopher appointed
    director
  40. 2002-10-29
    SOLE, George John appointed
    director
  41. 2002-10-29
    COMBINED NOMINEES LIMITED appointed
    corporate-nominee-director
  42. 2002-10-29
    COMBINED NOMINEES LIMITED resigned
    corporate-nominee-director
  43. 2002-10-29
    COMBINED SECRETARIAL SERVICES LIMITED appointed
    corporate-nominee-director
  44. 2002-10-29
    COMBINED SECRETARIAL SERVICES LIMITED resigned
    corporate-nominee-director

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

45/100
Moderate signal

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

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

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

Group structure

Rjb (Thetford) Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Rjb (Thetford) Holdings Ltd
Corporate parent · holds 75-100% shares
ultimate parent
CUNNINGHAM MOTORS LIMITED
This company · 04575653

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Rjb (Thetford) Holdings Ltd
Corporate entity
75100%
75-100% shares04/04/2025
Mr Ricky James Bramham
Individual · British · DOB 06/1982 · age 44
sig. influencesignificant influence04/04/2025
3 historic (ceased) PSCs
  • Mrs Genene Mary Constanceceased 04/04/2025· 25-50% shares · 25-50% voting
  • Mr David Alan Constanceceased 04/04/2025· 25-50% shares
  • Mr George Soleceased 26/06/2018· 25-50% 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 · Automotive · IP postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
121 VENTURE LTD
15124112 · est 2023 · no financials extracted
2y
24/7 WINNERS LTD
14585781 · est 2023 · no financials extracted
3y
4BYLAND LTD
16946931 · est 2026 · no financials extracted
777TYRES.CO.UK LTD
12340300 · est 2019 · no financials extracted
6y
786 PRESTIGE CARS LTD
16757145 · est 2025 · no financials extracted
A C MUTIMER LTD
04646464 · est 2003 · no financials extracted
23y
A C R CAR SERVICES LTD
10168737 · est 2016 · no financials extracted
9y
A COLE CARS LTD
14172075 · est 2022 · no financials extracted
3y
A. DANIELS LTD
12794066 · est 2020 · no financials extracted
5y
A.J. GIBBONS & SON LIMITED
01291633 · est 1976 · no financials extracted
49y
A&A JUST LTD
16756962 · est 2025 · no financials extracted
A&JM CONSULTANCY LTD
13488178 · est 2021 · no financials extracted
4y
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
Incorporated2002-10-29
Jurisdictionengland-wales
Primary SIC45200 — SIC 45200

Registered office

Station Lane
Thetford
Norfolk
IP24 1ND

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-10-12
Last: 2025-09-28

Officers (1 active · 10 resigned)

BRAMHAM, Ricky James
director · ~44y · appointed 2025-04-04
View their other companies + combined net worth →
Active
BARNES, Stephen Christopher
secretary · appointed 2002-10-29 · resigned 2003-08-01
Resigned
CONSTANCE, David Alan
secretary · appointed 2003-08-01 · resigned 2025-04-04
Resigned
COMBINED SECRETARIAL SERVICES LIMITED
corporate-nominee-secretary · appointed 2002-10-29 · resigned 2002-10-29
Resigned
BAILEY, Richard Francis
director · ~78y · appointed 2004-03-09 · resigned 2011-09-01
Resigned
BARNES, Stephen Christopher
director · ~71y · appointed 2002-10-29 · resigned 2003-08-01
Resigned
CONSTANCE, David Alan
director · ~57y · appointed 2003-08-01 · resigned 2025-04-04
Resigned
CONSTANCE, Genene Mary
director · ~47y · appointed 2018-02-26 · resigned 2025-04-04
Resigned
SOLE, George John
director · ~74y · appointed 2002-10-29 · resigned 2018-02-26
Resigned
COMBINED NOMINEES LIMITED
corporate-nominee-director · appointed 2002-10-29 · resigned 2002-10-29
Resigned
COMBINED SECRETARIAL SERVICES LIMITED
corporate-nominee-director · appointed 2002-10-29 · resigned 2002-10-29
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
David Alan Constance / Genene Mary Constance
A registered charge1 property04/04/2025
satisfied
HSBC
Hsbc Bank PLC
Debenture1 property18/03/200303/12/2024
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (87 total)

notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-03-13
confirmation-statement-with-updates
confirmation-statement · CS01
2025-09-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-09-09
termination-secretary-company-with-name-termination-date
officers · TM02
2025-08-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-08-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-08-09
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2025-05-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-05-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-05-22
termination-director-company-with-name-termination-date
officers · TM01
2025-05-22
appoint-person-director-company-with-name-date
officers · AP01
2025-05-22
termination-director-company-with-name-termination-date
officers · TM01
2025-05-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-23
mortgage-satisfy-charge-full
mortgage · MR04
2024-12-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-08