J.C. PEACOCK & CO., LIMITED
- 46750SIC 46750
- 49410Freight transport by road
Opportunity 80/100 (exceptional), bankability 67/100. Strong seller-intent signal (63/100, director aged 84). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).
Refinance opportunity
11 live charges · 6 lenders · oldest 48.4y
Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.
- · Oldest live charge is 48.4 years old — likely at or near maturity.
- · 6 lenders named — inter-creditor friction likely.
- · Legal-friction score 45/100 (high).
Data confidence
Overall: medium (74/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.
Signals from accounts
Derived from iXBRL accounts · FRS 102Key financials
1 year extracted from filed iXBRL accountsFinancials
Extracted from Companies House accounts · FRS 102| Metric | 2025-04-30 |
|---|---|
| Total assets | £12.40M |
| Current assets | £13.77M |
| Cash | £2.85M |
| Debtors | £5.21M |
| Net assets | £9.79M |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
4 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
- • 1 officers
- • 1 officers
- • 2 officers
- • 1 accounts
Corporate timeline (58 events)Click to expand
- 2026-04-20📄appoint-person-director-company-with-name-dateofficers · AP01
- 2026-02-16➕LITTLEWOOD, Matthew Giles appointeddirector
- 2026-01-14📄accounts-with-accounts-type-groupaccounts · AA
- 2025-11-25📄change-person-director-company-with-change-dateofficers · CH01
- 2025-08-22📄notification-of-a-person-with-significant-controlpersons-with-significant-control · PSC01
- 2025-08-22📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2025-03-04📄resolutionresolution · RESOLUTIONS
- 2025-03-03📄capital-allotment-sharescapital · SH01
- 2024-11-20📄accounts-with-accounts-type-groupaccounts · AA
- 2024-01-25📄memorandum-articlesincorporation · MA
- 2024-01-25📄resolutionresolution · RESOLUTIONS
- 2024-01-10📄accounts-with-accounts-type-groupaccounts · AA
- 2023-07-02📄termination-director-company-with-name-termination-dateofficers · TM01
- 2023-06-30➖WATERS, Gregory Malcolm resigneddirector
- 2023-05-23📄capital-cancellation-sharescapital · SH06
- 2023-05-23📄capital-return-purchase-own-sharescapital · SH03
- 2023-05-18📄appoint-person-director-company-with-name-dateofficers · AP01
- 2023-05-16➕HASTIE, Padraig Joseph appointeddirector
- 2023-01-10📄accounts-with-accounts-type-groupaccounts · AA
- 2022-11-18📄mortgage-satisfy-charge-fullmortgage · MR04
- 2022-11-18📄mortgage-satisfy-charge-fullmortgage · MR04
- 2022-11-18📄mortgage-satisfy-charge-fullmortgage · MR04
- 2022-11-18📄mortgage-satisfy-charge-fullmortgage · MR04
- 2022-11-18📄mortgage-satisfy-charge-fullmortgage · MR04
- 2022-11-18🔓Charge satisfied #8
- 2022-11-18🔓Charge satisfied #7
- 2022-11-18🔓Charge satisfied #6
- 2022-11-18🔓Charge satisfied #5
- 2022-11-18🔓Charge satisfied #4
- 2022-11-17📄mortgage-create-with-deed-with-charge-number-charge-creation-datemortgage · MR01
- 2022-11-04🔒Charge registered #11Lender: Santander UK PLC
- 2022-11-04🔒Charge registered #10Lender: Santander UK PLC
- 2022-11-04🔒Charge registered #9Lender: Santander UK PLC
- 2020-10-30🔒Charge registered #8Lender: The Royal Bank of Scotland PLC
- 2020-10-05➕WATERS, Gregory Malcolm appointeddirector
- 2020-04-30➖GREENSHIELDS, Thomas James resigneddirector
- 2019-07-01➕COOKE, Gillian Frances appointeddirector
- 2019-07-01➕GREENSHIELDS, Thomas James appointeddirector
- 2018-03-29➖CRAIG, Angus John Garrioch resigneddirector
- 2014-08-19➕SUTHERLAND, Andrew Campbell appointeddirector
- 2014-02-10➖KER, John Dalziel resigneddirector
- 2013-07-12🔒Charge registered #7Lender: The Royal Bank of Scotland PLC
- 2013-02-21🔓Charge satisfied #3
- 2011-04-25➕MARSHALL, Gregorie Charles appointeddirector
- 2010-12-30🔒Charge registered #6Lender: Rbs Invoice Finance Limited
- 2008-02-12🔓Charge satisfied #1
- 2006-11-01➕LANE, Anne appointeddirector
- 2006-09-27🔒Charge registered #5Lender: The Royal Bank of Scotland PLC
- 2005-05-12🔓Charge satisfied #2
- 2004-10-25🔒Charge registered #4Lender: The Royal Bank of Scotland PLC
Owner dependency
Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.
- -8 active directors: Broader management team in place — suggests transferable governance.
- +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
- +Founder age: Director aged approximately 84 — succession pressure is live.
- +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.
Succession & seller-readiness
Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.
- primaryFounder aged 70+: Senior director is approximately 84 years old. Natural succession window is now.
- secondary12+ year tenure: Director in role 20 years.
- supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.
Red flags
1 med ·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| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Mr Harley Hamilton Marshall Individual · British · DOB 07/1942 · age 84 | 25–50% | — | 25-50% shares | 22/08/2025 |
Mr Gregorie Charles Marshall Individual · British · DOB 04/1976 · age 50 | — | — | sig. influencesignificant influence · trust interest · firm interest | 01/09/2019 |
1 historic (ceased) PSC
- Mr Harley Hamilton Marshallceased 22/08/2025· 75-100% shares · 75-100% voting · board control · significant influence · firm interest
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
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 · Food & drink · KA postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| ISLE OF ARRAN DISTILLERS LIMITED→ SC134963 · est 1991 | £9.19M £6.77M–£11.61M | — | — | 9300 | 34y | 85 | 93y |
| GRANT BROTHERS (MEAT CANNERS) LIMITED→ SC020934 · est 1939 | £5.62M £4.14M–£7.10M | — | — | 42 | 87y | 80 | 66y |
| LLDR ALEXANDRIA LTD→ SC187650 · est 1998 · no financials extracted | — | — | — | — | 27y | 83 | 74y |
| FOOD SCIENCE LIMITED→ SC352591 · est 2008 | — | — | £67.2k | — | 17y | 82 | 83y |
| ISLAND CHEESE COMPANY LIMITED→ SC122774 · est 1990 | — | — | £290.9k | — | 36y | 82 | 64y |
| LLDY ALEXANDRIA LTD→ SC140039 · est 1992 · no financials extracted | — | — | — | — | 33y | 82 | 74y |
| MCCALLUMS FOODS LIMITED→ SC209850 · est 2000 | — | — | — | 1200 | 25y | 82 | 63y |
| K K DRAUGHT DRINKS LIMITED→ SC298673 · est 2006 | — | — | £147.5k | — | 20y | 81 | 58y |
| ARRAN BREWERY PLC→ SC430232 · est 2012 · no financials extracted | — | — | — | — | 13y | 80 | 66y |
| ELMBRONZE LIMITED→ SC150540 · est 1994 | — | — | £311 | — | 32y | 80 | 74y |
| IRVINE'S LIMITED→ SC302169 · est 2006 | — | — | — | 27 | 20y | 80 | 66y |
| JOHN W SHORT LIMITED→ SC378967 · est 2010 | — | — | £19.9k | — | 15y | 80 | 60y |
8 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 →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
Registered office
Filing status
Officers (9 active · 6 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| outstanding | Santander Santander UK PLC | A registered charge | — | 04/11/2022 | — | |
| outstanding | Santander Santander UK PLC | A registered charge | 1 property | 04/11/2022 | — | |
| outstanding | Santander Santander UK PLC | A registered charge | 1 property | 04/11/2022 | — | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC / Natwest Markets PLC | A registered charge | 1 property | 30/10/2020 | 18/11/2022 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 2 properties | 12/07/2013 | 18/11/2022 | |
| satisfied | NatWest Group Rbs Invoice Finance Limited | Floating charge | 1 property | 30/12/2010 | 18/11/2022 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 27/09/2006 | 18/11/2022 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Bond & floating charge | 1 property | 25/10/2004 | 18/11/2022 | |
| satisfied | Virgin Money Clydesdale Bank Asset Finance Limited | Floating charge | 1 property | 25/04/2003 | 21/02/2013 | |
| satisfied | Norman Hamilton and Another as Agents and Trustees | Bond & floating charge | 1 property | 25/04/2003 | 12/05/2005 | |
| satisfied | Virgin Money Clydesdale Bank PLC | Floating charge | 1 property | 14/12/1977 | 12/02/2008 |