7 STEEL MANUFACTURING (UK) LIMITED

🌳Matureactive
04577881 · ltd · incorporated 2002-10-30
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
67/100
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 24100
Sector: Manufacturing
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 67/100 (strong), bankability 57/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 10 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

13 live charges · 10 lenders · oldest 21.1y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 21.1 years old — likely at or near maturity.
  • · 10 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (60/100)

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
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
32 officers (4 active, 32 linked, 24 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
179 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
67/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
61
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
3
filings
  • 2 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (104 events)Click to expand
  1. 2026-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-12-31
    FORT, Alan James resigned
    director
  4. 2025-12-31
    MCKILLOP, Murdoch Lang resigned
    director
  5. 2025-10-02
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  6. 2025-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2025-09-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2025-09-04
    🔒
    Charge registered #13
    Lender: Wells Fargo Capital Finance (UK) Limited
  9. 2025-05-19
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  10. 2025-05-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2025-05-08
    🔓
    Charge satisfied #11
  12. 2025-04-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2025-04-11
    CERNY, Libor appointed
    director
  14. 2025-03-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2025-03-27
    ECHÁVARRI LASA, Javier resigned
    director
  16. 2024-07-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2024-06-27
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2024-06-05
    ECHÁVARRI LASA, Javier appointed
    director
  19. 2024-04-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2024-04-02
    SANZ VILLARES, Luis resigned
    director
  21. 2024-01-13
    📄
    memorandum-articles
    incorporation · MA
  22. 2024-01-13
    📄
    resolution
    resolution · RESOLUTIONS
  23. 2023-11-11
    📄
    memorandum-articles
    incorporation · MA
  24. 2023-09-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2023-09-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2023-09-01
    ARNOLD, Holly Catherine appointed
    director
  27. 2023-09-01
    MESEGUE, Francesc resigned
    director
  28. 2023-07-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2023-06-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  30. 2023-06-23
    🔒
    Charge registered #12
    Lender: Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
  31. 2022-06-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  32. 2022-02-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  33. 2022-01-01
    ROVIRA CAROZ, Carles appointed
    director
  34. 2020-08-01
    ARNOLD, Holly appointed
    secretary
  35. 2020-08-01
    PEREZ, Federico resigned
    secretary
  36. 2020-07-02
    🔒
    Charge registered #11
    Lender: Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
  37. 2020-07-02
    🔒
    Charge registered #10
    Lender: Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
  38. 2019-01-11
    🔓
    Charge satisfied #8
  39. 2019-01-11
    🔓
    Charge satisfied #7
  40. 2019-01-11
    🔓
    Charge satisfied #5
  41. 2019-01-11
    🔓
    Charge satisfied #4
  42. 2019-01-11
    🔓
    Charge satisfied #3
  43. 2019-01-11
    🔓
    Charge satisfied #2
  44. 2019-01-11
    🔓
    Charge satisfied #1
  45. 2018-12-20
    🔒
    Charge registered #9
    Lender: Wilmington Trust (London) Limited, Third Floor, 1 King's Arm's Yard, London, EC2R 7AF (as Trustee for Each of the Secured Parties)
  46. 2016-10-26
    PEREZ, Federico appointed
    secretary
  47. 2016-10-26
    PUIG, Xavier resigned
    secretary
  48. 2013-06-11
    MCKILLOP, Murdoch Lang appointed
    director
  49. 2013-05-28
    FORT, Alan James appointed
    director
  50. 2013-03-27
    MESEGUE, Francesc appointed
    director
Showing most recent 50 of 104 events

Owner dependency

50/100
Moderate — manageable with handover

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

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

3 med ·
2 director resignations in last 12 months
medium

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

Evidence: FORT, Alan James resigned 2025-12-31; MCKILLOP, Murdoch Lang resigned 2025-12-31

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.

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2025-05-19: certificate-change-of-name-company

Group structure

7 Steel (Uk) Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
7 Steel (Uk) Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
7 STEEL MANUFACTURING (UK) LIMITED
This company · 04577881

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
7 Steel (Uk) Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · CF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1ST CHOICE FIRE PROTECTION (WALES) LTD
06768216 · est 2008 · no financials extracted
17y
1ST IMPRESSION (WALES) LIMITED
06283492 · est 2007 · no financials extracted
18y
2020 CERTIFICATION LIMITED
11204636 · est 2018 · no financials extracted
8y
3D PRINT LAND LTD
14790132 · est 2023 · no financials extracted
3y
3D PRINTING CREW LTD
15914499 · est 2024 · no financials extracted
1y
3JC ENTERPRISE LTD
15049937 · est 2023 · no financials extracted
2y
7 STEEL (PROPERTIES) LIMITED
04578079 · est 2002 · no financials extracted
23y
7S FILM CO LTD
12739305 · est 2020 · no financials extracted
5y
A C AVIATION LTD
15978345 · est 2024 · no financials extracted
1y
A.C. CONTRACT INTERIORS LIMITED
07584846 · est 2011 · no financials extracted
15y
A.C.T. REPROGRAPHICS LIMITED
02909349 · est 1994 · no financials extracted
32y
A1 ELECTRONIC DESIGNS LTD
08238841 · est 2012 · no financials extracted
13y
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
Incorporated2002-10-30
Jurisdictionengland-wales
Primary SIC24100 — SIC 24100

Registered office

Building 58
East Moors Road
Cardiff
CF24 5NN

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-13
Last: 2025-10-30

Officers (4 active · 28 resigned)

ARNOLD, Holly
secretary · appointed 2020-08-01
View their other companies + combined net worth →
Active
ARNOLD, Holly Catherine
director · ~41y · appointed 2023-09-01
View their other companies + combined net worth →
Active
CERNY, Libor
director · ~57y · appointed 2025-04-11
View their other companies + combined net worth →
Active
ROVIRA CAROZ, Carles
director · ~53y · appointed 2022-01-01
View their other companies + combined net worth →
Active
CABRE, Xavier
secretary · appointed 2006-03-31 · resigned 2008-03-31
Resigned
GRAU, Antonio
secretary · appointed 2002-12-16 · resigned 2006-03-31
Resigned
LINDSAY, Charles
secretary · appointed 2002-10-30 · resigned 2002-12-16
Resigned
PEREZ, Federico
secretary · appointed 2016-10-26 · resigned 2020-08-01
Resigned
PUIG, Xavier
secretary · appointed 2012-02-01 · resigned 2016-10-26
Resigned
TRIAS, Raimon
secretary · appointed 2008-04-01 · resigned 2012-02-01
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 2002-10-30 · resigned 2002-10-30
Resigned
BOOTY, James Jonathan
director · ~50y · appointed 2002-10-30 · resigned 2002-12-16
Resigned
CABRE CUTRINA, Xavier
director · ~56y · appointed 2004-12-21 · resigned 2008-03-31
Resigned
ECHÁVARRI LASA, Javier
director · ~60y · appointed 2024-06-05 · resigned 2025-03-27
Resigned
FORT, Alan James
director · ~70y · appointed 2013-05-28 · resigned 2025-12-31
Resigned
GRAU, Antonio
director · ~59y · appointed 2002-12-16 · resigned 2006-03-31
Resigned
LINDSAY, Charles
director · ~52y · appointed 2002-10-30 · resigned 2002-12-16
Resigned
MACKENZIE, Graham Roche
director · ~82y · appointed 2002-12-16 · resigned 2007-06-30
Resigned
MARTI, Joaquim
director · ~66y · appointed 2002-12-16 · resigned 2008-07-31
Resigned
MASIP, Fernando
director · ~53y · appointed 2007-07-01 · resigned 2012-02-01
Resigned

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

Mortgages & charges

13
Total charges
4
Outstanding
3
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge1 property04/09/2025
outstanding
Wilmington Trust (London) as Trustee for Each of the Secured Parties
Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
A registered charge2 properties23/06/2023
satisfied
Wilmington Trust (London) as Trustee for Each of the Secured Parties
Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
A registered charge1 property02/07/202008/05/2025
outstanding
Wilmington Trust (London) as Trustee for Each of the Secured Parties
Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
A registered charge9 properties02/07/2020
outstanding
Wilmington Trust (London) , Third Floor, 1 King's Arm's Yard, London, EC2R 7AF (as Trustee for Each of the Secured Parties)
Wilmington Trust (London) Limited, Third Floor, 1 King's Arm's Yard, London, EC2R 7AF (as Trustee for Each of the Secured Parties)
A registered charge1 property20/12/2018
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Agent)
Security agreement1 property27/03/201311/01/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Security agreement1 property23/02/201111/01/2019
satisfied
Credit Suisse (UK)
Credit Suisse (UK) Limited
Security agreement1 property12/11/200926/11/2009
satisfied
Ing Bank N.V.,London Branch
Charge1 property10/12/200711/01/2019
satisfied
Ing Bank N.V. London Branch
Charge1 property16/02/200711/01/2019
satisfied
Ing Bank N.V.London Branch
Floating charge1 property28/11/200511/01/2019
satisfied
Kfw (The Security Trustee)
Deed of account charge and assignment1 property11/03/200511/01/2019
satisfied
Kfw (The Security Trustee)
Chattels mortgage1 property11/03/200511/01/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (179 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-01-05
termination-director-company-with-name-termination-date
officers · TM01
2026-01-05
confirmation-statement-with-updates
confirmation-statement · CS01
2025-11-11
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-10-02
accounts-with-accounts-type-full
accounts · AA
2025-09-30
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-09-05
certificate-change-of-name-company
change-of-name · CERTNM
2025-05-19
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-08
appoint-person-director-company-with-name-date
officers · AP01
2025-04-24
termination-director-company-with-name-termination-date
officers · TM01
2025-03-31
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-08
accounts-with-accounts-type-full
accounts · AA
2024-07-05
appoint-person-director-company-with-name-date
officers · AP01
2024-06-27
termination-director-company-with-name-termination-date
officers · TM01
2024-04-25
memorandum-articles
incorporation · MA
2024-01-13