CLEARWATER BIDCO LIMITED

🌳Matureactive
SC517451 · ltd · incorporated 2015-10-08
Investment thesis
Looks cheap but ownership + security both unclear — probable value trap.
Why interesting: Headline metrics may be attractive.
Why risky: No PSC visibility combined with multiple live charges; transacting likely slow and expensive.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
66/100
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 66/100 (strong), bankability 77/100. 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 (38/100).

🏦

Refinance opportunity

11 live charges · 5 lenders · oldest 10.5y

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 10.5 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: low (50/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
20 officers (3 active, 20 linked, 19 with DOB)
89
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
4 connected companies via shared directors
57
Filing history
89 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
66/100Strong
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
59
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
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (82 events)Click to expand
  1. 2026-01-09
    📄
    accounts-with-accounts-type-group
    accounts · AA
  2. 2025-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2025-09-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2025-09-18
    🔓
    Charge satisfied #11
  6. 2025-09-18
    🔓
    Charge satisfied #9
  7. 2025-09-18
    🔓
    Charge satisfied #8
  8. 2025-08-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2025-08-26
    🔓
    Charge satisfied #10
  10. 2025-07-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  11. 2025-07-24
    🔒
    Charge registered #11
    Lender: Bank of Montreal as Agent
  12. 2025-06-18
    📄
    accounts-with-accounts-type-group
    accounts · AA
  13. 2025-04-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2025-04-09
    BROWN, Andrew Donald, Dr resigned
    director
  15. 2025-02-27
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2025-02-27
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2025-02-27
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2024-12-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2024-12-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2024-11-21
    STRACHAN, Vincent James resigned
    director
  21. 2024-10-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  22. 2024-10-09
    PINSENT MASONS SECRETARIAL LIMITED resigned
    corporate-secretary
  23. 2024-07-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2024-07-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2024-07-12
    HENNEBERRY, Nicole Rachel appointed
    director
  26. 2024-07-12
    BERGMAN, Darryl Andrew resigned
    director
  27. 2024-01-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  28. 2023-12-27
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  29. 2023-12-27
    📄
    legacy
    capital · SH20
  30. 2023-12-27
    ⚠️
    legacy
    insolvency · CAP-SS
  31. 2023-12-27
    📄
    resolution
    resolution · RESOLUTIONS
  32. 2023-12-27
    📄
    capital-allotment-shares
    capital · SH01
  33. 2022-06-01
    BERGMAN, Darryl Andrew appointed
    director
  34. 2022-05-31
    FORTNEY, Teresa Helen Joyce resigned
    director
  35. 2022-01-25
    KELLY, Telaina appointed
    director
  36. 2022-01-25
    FORTNEY, Teresa Helen Joyce appointed
    director
  37. 2022-01-25
    KALUTYCZ, William Dion resigned
    director
  38. 2022-01-25
    MCINTYRE, Michael George resigned
    director
  39. 2022-01-25
    SIGUT, Craig Steven resigned
    director
  40. 2022-01-25
    STRACHAN, Vincent James appointed
    director
  41. 2021-10-02
    🔓
    Charge satisfied #7
  42. 2021-10-02
    🔓
    Charge satisfied #6
  43. 2021-10-02
    🔓
    Charge satisfied #5
  44. 2021-08-13
    🔒
    Charge registered #10
    Lender: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
  45. 2021-08-13
    🔒
    Charge registered #9
    Lender: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
  46. 2021-08-13
    🔒
    Charge registered #8
    Lender: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
  47. 2021-02-16
    🔓
    Charge satisfied #4
  48. 2021-02-16
    🔓
    Charge satisfied #3
  49. 2021-02-11
    🔓
    Charge satisfied #2
  50. 2021-02-11
    🔓
    Charge satisfied #1
Showing most recent 50 of 82 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

1 high · 1 med ·
1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2023-12-27: legacy

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.

🔒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 · Holding company · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BY PB LIMITED
SC792979 · est 2023 · no financials extracted
2y
CASTLECROWN LIMITED
SC221208 · est 2001 · no financials extracted
24y
CHALMERS-WATSON ARDTARAIG LTD.
SC626352 · est 2019 · no financials extracted
7y
CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
SC222907 · est 2001 · no financials extracted
24y
CLAIRMONTS TRUSTEES LIMITED
SC156969 · est 1995 · no financials extracted
31y
CLYDESMILL PROPERTY HOLDINGS LIMITED
SC552185 · est 2016 · no financials extracted
9y
COCO AAAL INVESTMENTS LIMITED
SC860282 · est 2025 · no financials extracted
COETZER HOLDING LTD
SC860246 · est 2025 · no financials extracted
COMPUTERSHARE COMPANY NOMINEES LIMITED
SC167175 · est 1996 · no financials extracted
29y
CORE PARTNERS (GP) LIMITED
SC315888 · est 2007 · no financials extracted
19y
CORRAN (ST ANDREWS) LTD
SC689400 · est 2021 · no financials extracted
5y
COUNTYVIEW LIMITED
SC170141 · est 1996 · no financials extracted
29y
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
Incorporated2015-10-08
Jurisdictionscotland
Primary SIC74990 — Non-trading company

Registered office

C/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-21
Last: 2025-10-07

Officers (3 active · 17 resigned)

HENNEBERRY, Nicole Rachel
director · ~45y · appointed 2024-07-12
View their other companies + combined net worth →
Active
KELLY, Telaina
director · ~52y · appointed 2022-01-25
View their other companies + combined net worth →
Active
MITCHELITIS, Shaun Francis
director · ~40y · appointed 2019-07-02
View their other companies + combined net worth →
Active
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 2015-10-08 · resigned 2024-10-09
Resigned
ASHMORE, John
director · ~62y · appointed 2015-10-23 · resigned 2017-05-26
Resigned
BERGMAN, Darryl Andrew
director · ~62y · appointed 2022-06-01 · resigned 2024-07-12
Resigned
BROWN, Andrew Donald, Dr
director · ~60y · appointed 2020-04-21 · resigned 2025-04-09
Resigned
FORTNEY, Teresa Helen Joyce
director · ~63y · appointed 2022-01-25 · resigned 2022-05-31
Resigned
FORTNEY, Teresa Helen Joyce
director · ~63y · appointed 2016-06-29 · resigned 2021-01-25
Resigned
HOLLIS, Michael Theodore
director · ~60y · appointed 2015-10-23 · resigned 2019-07-02
Resigned
KALUTYCZ, William Dion
director · ~62y · appointed 2021-01-25 · resigned 2022-01-25
Resigned
KAVANAGH, David John
director · ~73y · appointed 2015-10-08 · resigned 2015-10-23
Resigned
KELLY, Telaina
director · ~52y · appointed 2018-05-03 · resigned 2021-01-25
Resigned
MALCOLM, Lee
director · ~52y · appointed 2019-07-02 · resigned 2020-01-31
Resigned
MCINTYRE, Michael George
director · ~59y · appointed 2021-01-25 · resigned 2022-01-25
Resigned
NAUSS, William Alexander
director · ~40y · appointed 2017-05-26 · resigned 2019-07-02
Resigned
SIGUT, Craig Steven
director · ~47y · appointed 2017-05-26 · resigned 2022-01-25
Resigned
SMITH, Ian David
director · ~63y · appointed 2015-10-08 · resigned 2015-10-23
Resigned
STRACHAN, Vincent James
director · ~58y · appointed 2022-01-25 · resigned 2024-11-21
Resigned
WIGHT, Robert Derek
director · ~71y · appointed 2015-10-08 · resigned 2016-06-29
Resigned

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

Mortgages & charges

11
Total charges
0
Outstanding
0
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
satisfied
Bank of Montreal as Agent
A registered charge1 property24/07/202518/09/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202126/08/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202118/09/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202118/09/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge31/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge31/08/201616/02/2021
satisfied
Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
A registered charge29/12/201511/02/2021
satisfied
Ge Canada Finance Holding Company as Agent
A registered charge1 property26/10/201511/02/2021

Recent filings (89 total)

accounts-with-accounts-type-group
accounts · AA
2026-01-09
confirmation-statement-with-updates
confirmation-statement · CS01
2025-10-10
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-18
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-18
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-18
mortgage-satisfy-charge-full
mortgage · MR04
2025-08-26
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-07-30
accounts-with-accounts-type-group
accounts · AA
2025-06-18
termination-director-company-with-name-termination-date
officers · TM01
2025-04-10
change-person-director-company-with-change-date
officers · CH01
2025-02-27
change-person-director-company-with-change-date
officers · CH01
2025-02-27
change-person-director-company-with-change-date
officers · CH01
2025-02-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-12-18
termination-director-company-with-name-termination-date
officers · TM01
2024-12-18
termination-secretary-company-with-name-termination-date
officers · TM02
2024-10-10