VAL-U-BLINDS LTD.

💤Zombieactive
SC100348 · ltd · incorporated 1986-07-31
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 Jul 2025
Net worth
£1.01M
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: Other manufacturing n.e.c.
Sector: Manufacturing
Investor take
Special-situation opportunity
Distressed manufacturing with salvageable qualities — special-situations priority.

Opportunity 67/100 (strong), bankability 70/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Resolve: Confirmation statement overdue. Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · oldest 33.8y

45/100
under pressure

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

  • · Oldest live charge is 33.8 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (77/100)

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
7 officers (1 active, 7 linked, 5 with DOB)
84
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
104 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
60
Adequate — check latest filings for context.
Acquirability
55
Some acquirability indicators.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £1,012,136
Cash YoY
-1%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£521k
~ YoY
Net Worth
£1.0m
↑ 2.2% YoY
Current Assets
£594k
↓ 1.2% YoY
Current Liabilities
£0£202k£405k£607k£810k£1.0mJul 2024Jul 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-07-312024-07-31
Total assets£1.01M£990.7k
Current assets£594.1k£601.1k
Cash£521.1k£526.0k
Debtors£25.6k£27.8k
Net assets£1.01M£990.7k

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

🔒Filing-note intelligence

1 signal 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
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (29 events)Click to expand
  1. 2026-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-04-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2023-04-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2022-04-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2021-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2020-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2019-12-13
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  9. 2019-04-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2018-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2018-03-06
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2017-04-19
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  13. 2016-04-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  14. 2016-04-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2015-04-29
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  16. 2015-04-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2013-05-02
    JUSTICE, Bruce Ian Alexander resigned
    director
  18. 2013-03-28
    JUSTICE, Graham Philip appointed
    director
  19. 2012-09-01
    MITCHELL, Alexander Gordon resigned
    secretary
  20. 2008-07-16
    JUSTICE, Alastair Scott resigned
    director
  21. 2008-07-16
    JUSTICE, Bruce Ian Alexander appointed
    director
  22. 2004-05-20
    MITCHELL, Alexander Gordon appointed
    secretary
  23. 2004-05-19
    JUSTICE, Alistair Scott resigned
    secretary
  24. 2004-05-19
    JUSTICE, Valerie resigned
    director
  25. 1996-09-17
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  26. 1992-08-01
    JUSTICE, Valerie appointed
    director
  27. 1992-07-31
    NEEPS, Alistair resigned
    director
  28. 1992-07-30
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  29. 1986-07-31
    🏢
    Company incorporated
    As VAL-U-BLINDS LTD.

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

63/100
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.
  • secondary12+ year tenure: Director in role 13 years.
  • secondaryStable-but-static management: Company is 40 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2026-03-28

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Alastair Justice
Individual · British · DOB 06/1954 · age 72
75100%
75-100% shares01/02/2017
Mr Graham Justice
Individual · British · DOB 08/1986 · age 40
sig. influencesignificant influence01/12/2019

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

Similar companies

Active · Manufacturing · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FTV PROCLAD (U.K.) LIMITED
SC271316 · est 2004
4221y8566y
CLEAR AUDIO SYSTEMS LTD
SC144490 · est 1993
£17.3k32y8381y
FCE HYDRAULICS LTD
SC191289 · est 1998
£655.5k27y8368y
PR2 ENGINEERING LIMITED
SC278634 · est 2005 · no financials extracted
21y8360y
STONE MARINE SERVICES LIMITED
SC202418 · est 1999
£2.02M26y8375y
TEN 47 LIMITED
SC216186 · est 2001
£4.37M25y8361y
AXYZ ENGINEERING LIMITED
SC222810 · est 2001
40024y8265y
BELLISTON QUARRY COMPANY LTD. (THE)
SC022558 · est 1943 · no financials extracted
82y8294y
CONTRACT SOLUTIONS (SCOTLAND) LIMITED
SC305000 · est 2006 · no financials extracted
19y8275y
THE FRAMESTOREUK LTD
SC726572 · est 2022 · no financials extracted
4y
VALKARIE GAMES LTD
SC793669 · est 2023 · no financials extracted
2y
VEHICLE TRANSPORT KINROSS LTD
SC774377 · est 2023 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

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 →
🔒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
Incorporated1986-07-31
Jurisdictionscotland
Primary SIC32990 — Other manufacturing n.e.c.

Registered office

Val-U-Blinds
St Leaonards Place
Dunfermline
Fife
KY11 3AS

Filing status

Accounts
Next due: 2027-04-30
Last made up to: 2025-07-31
Confirmation statement
Next due: 2026-03-28OVERDUE
Last: 2025-03-14

Officers (1 active · 6 resigned)

JUSTICE, Graham Philip
director · ~40y · appointed 2013-03-28
View their other companies + combined net worth →
Active
JUSTICE, Alistair Scott
secretary · resigned 2004-05-19
Resigned
MITCHELL, Alexander Gordon
secretary · appointed 2004-05-20 · resigned 2012-09-01
Resigned
JUSTICE, Alastair Scott
director · ~72y · resigned 2008-07-16
Resigned
JUSTICE, Bruce Ian Alexander
director · ~45y · appointed 2008-07-16 · resigned 2013-05-02
Resigned
JUSTICE, Valerie
director · ~72y · appointed 1992-08-01 · resigned 2004-05-19
Resigned
NEEPS, Alistair
director · ~68y · resigned 1992-07-31
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
The Governor and Company of the Bank of Scotland
Standard security1 property17/09/1996
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property30/07/1992
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (104 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-04-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-04-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-14
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-04-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-04-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-04-04
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-03-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2020-04-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-03-26
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2019-12-13
accounts-with-accounts-type-total-exemption-full
accounts · AA
2019-04-26