ENSIGN MOTIFS LIMITED

💤Zombieactive
SC194554 · ltd · incorporated 1999-03-23
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 Apr 2025
Net worth
£42.1k
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 14190
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 2 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · oldest 17.9y

45/100
under pressure

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

  • · Oldest live charge is 17.9 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (78/100)

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
8 officers (1 active, 8 linked, 6 with DOB)
85
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
Network not yet resolved
30
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 · accounting standard not declared
Positive net assets
Net assets £42,078
Cash YoY
+327%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£25k
↑ 327% YoY
Net Worth
£42k
↑ 63% YoY
Current Assets
Current Liabilities
£0£8k£17k£25k£34k£42kApr 2024Apr 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-04-302024-04-30
Cash£25.1k£5.9k
Net assets£42.1k£25.8k

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

🔒Filing-note intelligence

3 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 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (37 events)Click to expand
  1. 2026-01-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-01-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2023-04-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2022-05-25
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2022-05-25
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  7. 2022-05-25
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  8. 2022-05-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2022-05-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2022-05-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2022-05-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2022-05-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2021-08-25
    📄
    capital-return-purchase-own-shares
    capital · SH03
  14. 2021-08-12
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  15. 2021-08-11
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  16. 2021-08-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2021-07-24
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  18. 2021-07-06
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  19. 2021-05-01
    PAGE, Anthony Martin resigned
    secretary
  20. 2021-05-01
    PAGE, Anthony Martin resigned
    director
  21. 2021-04-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2021-03-31
    PAGE, Daren Anthony appointed
    director
  23. 2021-03-31
    FEENEY, Alexandra resigned
    director
  24. 2021-03-31
    FEENEY, Christopher James resigned
    director
  25. 2013-02-04
    PAGE, Aileen resigned
    director
  26. 2008-06-10
    🔒
    Charge registered #2
    Lender: Bank of Scotland PLC
  27. 2008-06-03
    🔒
    Charge registered #1
    Lender: Bank of Scotland PLC
  28. 2008-01-07
    FEENEY, Alexandra appointed
    director
  29. 2008-01-07
    PAGE, Aileen appointed
    director
  30. 1999-06-15
    MITCHELL, Elaine resigned
    nominee-secretary
  31. 1999-06-15
    PAGE, Anthony Martin appointed
    secretary
  32. 1999-06-15
    FEENEY, Christopher James appointed
    director
  33. 1999-06-15
    PAGE, Anthony Martin appointed
    director
  34. 1999-06-15
    YOUNG, James Hugh Durham resigned
    nominee-director
  35. 1999-03-23
    🏢
    Company incorporated
    As ENSIGN MOTIFS LIMITED
  36. 1999-03-23
    MITCHELL, Elaine appointed
    nominee-secretary
  37. 1999-03-23
    YOUNG, James Hugh Durham appointed
    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

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 27 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

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

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Daren Anthony Page
Individual · British · DOB 12/1973 · age 53
75100%
75–100%board control75-100% shares · 75-100% voting · board control31/03/2021
2 historic (ceased) PSCs
  • Mr Anthony Martin Pageceased 31/03/2021· 75-100% shares
  • Mr Christopher James Feeneyceased 31/03/2020· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Manufacturing · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
GLASSERTON BIOENGINEERING LTD
SC656954 · est 2020 · no financials extracted
6y
GOOD PRESS LTD
SC702790 · est 2021 · no financials extracted
4y
GORILLA FABRICATION LTD
SC598299 · est 2018 · no financials extracted
7y
GRAYSCALE SOLUTIONS LIMITED
SC565512 · est 2017 · no financials extracted
8y
GREEN BEE LAB LTD
SC666717 · est 2020 · no financials extracted
5y
HAIR LAB PRODUCTS LTD
SC506620 · est 2015 · no financials extracted
10y
HARKNESS PREMIER JEWELLERS LIMITED
SC482880 · est 2014 · no financials extracted
11y
HAWAZIN LIMITED
SC819888 · est 2024 · no financials extracted
1y
HGP (SCOTLAND) LIMITED
SC717019 · est 2021 · no financials extracted
4y
HOLMES FLEET ASSIST LTD
SC850650 · est 2025 · no financials extracted
HOMER BURGESS LIMITED
SC055598 · est 1974 · no financials extracted
51y
HOOLE YACHT SERVICES LTD
SC777451 · est 2023 · no financials extracted
2y
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
Incorporated1999-03-23
Jurisdictionscotland
Primary SIC14190 — SIC 14190

Registered office

227 West George Street
Glasgow
Lanarkshire
G2 2ND
Scotland

Filing status

Accounts
Next due: 2027-01-31
Last made up to: 2025-04-30
Confirmation statement
Next due: 2027-03-06
Last: 2026-02-20

Officers (1 active · 7 resigned)

PAGE, Daren Anthony
director · ~53y · appointed 2021-03-31
View their other companies + combined net worth →
Active
MITCHELL, Elaine
nominee-secretary · appointed 1999-03-23 · resigned 1999-06-15
Resigned
PAGE, Anthony Martin
secretary · appointed 1999-06-15 · resigned 2021-05-01
Resigned
FEENEY, Alexandra
director · ~83y · appointed 2008-01-07 · resigned 2021-03-31
Resigned
FEENEY, Christopher James
director · ~81y · appointed 1999-06-15 · resigned 2021-03-31
Resigned
PAGE, Aileen
director · ~81y · appointed 2008-01-07 · resigned 2013-02-04
Resigned
PAGE, Anthony Martin
director · ~80y · appointed 1999-06-15 · resigned 2021-05-01
Resigned
YOUNG, James Hugh Durham
nominee-director · ~75y · appointed 1999-03-23 · resigned 1999-06-15
Resigned

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

Mortgages & charges

2
Total charges
2
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Bond & floating charge1 property10/06/2008
outstanding
Lloyds Banking Group
Bank of Scotland PLC
Standard security1 property03/06/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (87 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-01-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-04-30
confirmation-statement-with-updates
confirmation-statement · CS01
2025-03-19
confirmation-statement-with-updates
confirmation-statement · CS01
2024-04-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-01-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-04-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-20
confirmation-statement-with-updates
confirmation-statement · CS01
2022-05-25
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-05-25
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2022-05-25
termination-secretary-company-with-name-termination-date
officers · TM02
2022-05-25
termination-director-company-with-name-termination-date
officers · TM01
2022-05-25
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-05-19
termination-director-company-with-name-termination-date
officers · TM01
2022-05-04