PCT GROUP SALES LIMITED

📈Growthactive
SC075642 · ltd · incorporated 1981-07-23
Investment thesis
Growth-phase business — story-led; valuation sensitive to momentum.
Why interesting: Trading is scaling; acquirers paying for trajectory get disproportionate leverage.
Why risky: Price often leads fundamentals; dependency on founder often high.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
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
Conservative operator with a 83-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 67/100. Strong seller-intent signal (73/100, director aged 83). Share purchase looks the cleaner deal structure. 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 (78/100).

🏦

Refinance opportunity

8 live charges · 5 lenders · oldest 44.2y

45/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 44.2 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.
  • · Profitable and stable/growing — lender coverage supportable.

Data confidence

Overall: high (84/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
14 officers (3 active, 14 linked, 11 with DOB)
86
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
24 connected companies via shared directors
90
Filing history
153 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £523,938

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Profit before tax£523.9k£287.0k
Average employees777400

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

🔒Filing-note intelligence

5 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
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2025-12-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-09-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2025-09-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2025-09-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2025-09-02
    🔓
    Charge satisfied #7
  6. 2025-09-02
    🔓
    Charge satisfied #6
  7. 2025-08-27
    🔒
    Charge registered #8
    Lender: Hsbc UK Bank PLC
  8. 2025-08-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2025-08-01
    🔓
    Charge satisfied #2
  10. 2025-04-08
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2025-04-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2025-03-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2024-08-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2023-11-29
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  15. 2023-11-28
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  16. 2023-09-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2023-03-01
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  18. 2023-03-01
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  19. 2023-02-28
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  20. 2022-03-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2021-04-27
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2021-04-15
    AGNEW, William Nicol resigned
    director
  23. 2021-03-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2019-11-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2017-06-07
    🔒
    Charge registered #7
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  26. 2017-02-06
    GRAINGER, Laurence Douglas resigned
    secretary
  27. 2017-02-06
    GRAINGER, Laurence Douglas resigned
    director
  28. 2011-02-23
    MUNRO, James Stuart Peter resigned
    director
  29. 2010-08-12
    🔓
    Charge satisfied #5
  30. 2010-08-12
    🔓
    Charge satisfied #4
  31. 2010-08-12
    🔓
    Charge satisfied #3
  32. 2010-07-13
    🔒
    Charge registered #6
    Lender: Clydesdale Bank PLC
  33. 2002-07-10
    ROONEY, Christopher Joseph resigned
    director
  34. 2001-07-25
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  35. 1996-12-01
    GRAINGER, Laurence Douglas appointed
    secretary
  36. 1996-11-30
    MILLAR, John Russell resigned
    secretary
  37. 1996-02-12
    LEMOND, Brian Hugh appointed
    director
  38. 1996-01-25
    RANKIN, Gerald Torbet resigned
    director
  39. 1995-10-20
    GALBRAITH, Colin Watson resigned
    director
  40. 1995-09-01
    PYBUS, George Neville resigned
    director
  41. 1994-02-15
    🔓
    Charge satisfied #1
  42. 1994-02-04
    RANKIN, Gerald Torbet appointed
    director
  43. 1993-11-03
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  44. 1993-09-01
    HILLMAN, David William resigned
    secretary
  45. 1993-09-01
    MILLAR, John Russell appointed
    secretary
  46. 1992-02-20
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  47. 1989-02-01
    DEATCHER, John Hutchinson resigned
    director
  48. 1989-01-04
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  49. 1982-02-18
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  50. 1981-07-23
    🏢
    Company incorporated
    As PCT GROUP SALES LIMITED

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
  • +Long-tenure founder: Senior director has been in place 30 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 83 — succession pressure is live.

Succession & seller-readiness

90/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 83 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 30 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 45 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Paul Raymond Barratt Agnew
Individual · British · DOB 06/1947 · age 79
sig. influencesignificant influence06/04/2016
Mr William Stuart Wilson
Individual · British · DOB 02/1943 · age 83
sig. influencesignificant influence06/04/2016
1 historic (ceased) PSC
  • Mr Brian Hugh Lemondceased 08/04/2025· significant influence

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 · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
DIESELEC THISTLE GENERATORS LIMITED
SC269766 · est 2004
£7.66M
£5.96M£9.37M
1030021y8458y
CALEDONIAN PLYWOOD COMPANY LTD.
SC195444 · est 1999
£6.46M
£5.02M£7.89M
810027y8572y
PITREAVIE PACKAGING LIMITED
SC290452 · est 2005
£4.66M
£3.63M£5.70M
£24.98M1570020y8470y
KELVINSIDE ELECTRONICS LIMITED
SC105407 · est 1987
£4.29M
£3.33M£5.24M
610038y8465y
PROMAT BD LIMITED
SC208370 · est 2000
£3.41M
£2.65M£4.17M
850025y8770y
INDEPENDENT GLASS COMPANY LIMITED
SC107294 · est 1987
£2.83M
£2.20M£3.46M
2180038y8579y
THOMAS TUNNOCK LIMITED
SC028747 · est 1952
£2.26M
£1.76M£2.76M
65374y8593y
SAMTEC (EUROPE) LIMITED
SC096674 · est 1986
£1.51M
£1.17M£1.84M
270040y8565y
WALKI LIMITED
SC014320 · est 1926
£439.3k
£341.7k£536.9k
3599y9461y
LINIAN SUPPLY CO. LIMITED
SC246119 · est 2003
140023y8866y
WILLIAMS WINDOW FABRICATION LIMITED
SC163160 · est 1996 · no financials extracted
30y
WYLIE-REDMAN (MOULDS) LIMITED
SC037222 · est 1962 · no financials extracted
64y
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
Incorporated1981-07-23
Jurisdictionscotland
Primary SIC24100 — SIC 24100

Registered office

Dalsetter House
37 Dalsetter Avenue
Glasgow
G15 8TE

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-07-05
Last: 2025-06-21

Officers (3 active · 11 resigned)

AGNEW, Paul Raymond Barratt
director · ~79y
View their other companies + combined net worth →
Active
LEMOND, Brian Hugh
director · ~73y · appointed 1996-02-12
View their other companies + combined net worth →
Active
WILSON, William Stuart
director · ~83y
View their other companies + combined net worth →
Active
GRAINGER, Laurence Douglas
secretary · appointed 1996-12-01 · resigned 2017-02-06
Resigned
HILLMAN, David William
secretary · resigned 1993-09-01
Resigned
MILLAR, John Russell
secretary · appointed 1993-09-01 · resigned 1996-11-30
Resigned
AGNEW, William Nicol
director · ~77y · resigned 2021-04-15
Resigned
DEATCHER, John Hutchinson
director · ~83y · resigned 1989-02-01
Resigned
GALBRAITH, Colin Watson
director · ~84y · resigned 1995-10-20
Resigned
GRAINGER, Laurence Douglas
director · ~83y · resigned 2017-02-06
Resigned
MUNRO, James Stuart Peter
director · ~78y · resigned 2011-02-23
Resigned
PYBUS, George Neville
director · ~88y · resigned 1995-09-01
Resigned
RANKIN, Gerald Torbet
director · ~80y · appointed 1994-02-04 · resigned 1996-01-25
Resigned
ROONEY, Christopher Joseph
director · ~81y · resigned 2002-07-10
Resigned

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

Mortgages & charges

8
Total charges
1
Outstanding
1
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge27/08/2025
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge07/06/201702/09/2025
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property13/07/201002/09/2025
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property25/07/200112/08/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property03/11/199312/08/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property20/02/199212/08/2010
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property04/01/198901/08/2025
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property18/02/198215/02/1994
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (153 total)

accounts-with-accounts-type-full
accounts · AA
2025-12-23
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-09-03
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-02
mortgage-satisfy-charge-full
mortgage · MR04
2025-09-02
mortgage-satisfy-charge-full
mortgage · MR04
2025-08-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-06-24
change-person-director-company-with-change-date
officers · CH01
2025-04-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-08
accounts-with-accounts-type-full
accounts · AA
2025-03-21
accounts-with-accounts-type-full
accounts · AA
2024-08-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-19
gazette-filings-brought-up-to-date
gazette · DISS40
2023-11-29
gazette-notice-compulsory
gazette · GAZ1
2023-11-28
accounts-with-accounts-type-full
accounts · AA
2023-09-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-07-17