WESTWARD BF 350 LIMITED

🌳Matureactive
SC102297 · ltd · incorporated 1986-12-12
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 38.8y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
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 10390
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 75/100 (strong), bankability 75/100. Strong seller-intent signal (68/100, director aged 56). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 38.8y

50/100
clean up first

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

  • · Oldest live charge is 38.8 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 8 with DOB)
85
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
16 connected companies via shared directors
90
Filing history
136 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
65
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

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
Average employees2200

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

🔒Filing-note intelligence

2 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
4
filings
  • 2 persons-with-significant-control
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (39 events)Click to expand
  1. 2025-12-15
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-11-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  3. 2025-11-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  4. 2024-12-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2023-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2022-12-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2021-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2021-12-20
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  9. 2021-03-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2021-03-30
    🔓
    Charge satisfied #4
  11. 2020-12-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2019-09-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  13. 2019-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2019-07-31
    WEST, Jonathan appointed
    secretary
  15. 2019-07-31
    TAYLOR, Graham Joseph resigned
    secretary
  16. 2019-07-31
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2019-07-31
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  18. 2019-06-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2018-09-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2011-03-31
    TAIT, George resigned
    director
  21. 2011-03-31
    WEST, Alexander resigned
    director
  22. 2011-01-14
    🔓
    Charge satisfied #2
  23. 2009-12-16
    TAIT, Michael appointed
    director
  24. 2009-12-16
    TAIT, George appointed
    director
  25. 2009-12-16
    WATT, James Bruce resigned
    director
  26. 2009-12-16
    WATT, James resigned
    director
  27. 2009-12-14
    🔒
    Charge registered #4
    Lender: Royal Bank of Scotland PLC
  28. 2008-01-01
    WATT, James Bruce appointed
    director
  29. 2007-12-01
    WEST JNR, Alexander appointed
    director
  30. 2007-11-18
    WATT, Anne resigned
    director
  31. 2006-12-01
    ALEXANDER, Joseph resigned
    director
  32. 2002-04-18
    REID, James Cheyne resigned
    secretary
  33. 2002-04-18
    TAYLOR, Graham Joseph appointed
    secretary
  34. 1997-06-18
    🔓
    Charge satisfied #1
  35. 1996-11-25
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  36. 1996-04-12
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  37. 1990-01-01
    WATT, Anne appointed
    director
  38. 1987-07-13
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  39. 1986-12-12
    🏢
    Company incorporated
    As WESTWARD BF 350 LIMITED

Owner dependency

68/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

59/100
Strong succession signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 18 years.
  • secondaryStable-but-static management: Company is 39 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.

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Challenge Fishing Company Limited
Corporate parent · holds 25-50% shares
significant stake
🏛️
Mb Daystar Bf.250 Limited
Corporate parent · holds 25-50% shares
significant stake
WESTWARD BF 350 LIMITED
This company · SC102297

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Challenge Fishing Company Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting · firm interest06/04/2016
Mb Daystar Bf.250 Limited
Corporate entity
2550%
25–50%25-50% shares · 25-50% voting · firm interest06/04/2016

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 · Food & drink · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
KEPAK GROUP LIMITED
SC440783 · est 2013
£32.76M
£24.14M£41.39M
£648.38M14780013y8975y
EAST COAST VINERS GRAIN (DRUMLITHIE) LIMITED
SC465482 · est 2013
£10.04M
£7.40M£12.68M
£55.24M660012y9579y
MACKIE'S LIMITED
SC030096 · est 1954
£8.51M
£6.27M£10.75M
11571y8462y
COLIN FRASER LIMITED
SC236839 · est 2002
£690.5k23y8265y
GRANITE CITY FISH LIMITED
SC130588 · est 1991
£327.0k35y8266y
GT SEAFOODS LIMITED
SC241817 · est 2003
£2.21M23y8262y
HOME BAKERY (BUCKIE) LIMITED
SC104797 · est 1987
260038y8275y
J H MILNE (PETERHEAD) LIMITED
SC181790 · est 1997
£723.9k28y8275y
J.G. ROSS (BAKERS) LIMITED
SC062889 · est 1977
£3.22M48y8264y
M GEDDES LTD.
SC277504 · est 2004
£176.6k21y8263y
SINCLAIR'S OF RHYNIE LIMITED
SC314515 · est 2007
£1.17M19y8262y
SUMMER ISLES FOODS (1993) LIMITED
SC142422 · est 1993 · no financials extracted
33y8265y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1986-12-12
Jurisdictionscotland
Primary SIC10390 — SIC 10390

Registered office

Heritage House
141 Shore Street
Fraserburgh
AB43 9BP

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-12-01
Last: 2025-11-17

Officers (3 active · 8 resigned)

WEST, Jonathan
secretary · appointed 2019-07-31
View their other companies + combined net worth →
Active
TAIT, Michael
director · ~44y · appointed 2009-12-16
View their other companies + combined net worth →
Active
WEST JNR, Alexander
director · ~56y · appointed 2007-12-01
View their other companies + combined net worth →
Active
REID, James Cheyne
secretary · resigned 2002-04-18
Resigned
TAYLOR, Graham Joseph
secretary · appointed 2002-04-18 · resigned 2019-07-31
Resigned
ALEXANDER, Joseph
director · ~82y · resigned 2006-12-01
Resigned
TAIT, George
director · ~69y · appointed 2009-12-16 · resigned 2011-03-31
Resigned
WATT, Anne
director · ~71y · appointed 1990-01-01 · resigned 2007-11-18
Resigned
WATT, James Bruce
director · ~44y · appointed 2008-01-01 · resigned 2009-12-16
Resigned
WATT, James
director · ~72y · resigned 2009-12-16
Resigned
WEST, Alexander
director · ~83y · resigned 2011-03-31
Resigned

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

Mortgages & charges

4
Total charges
1
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Floating charge1 property14/12/200930/03/2021
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Mortgage1 property25/11/1996
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property12/04/199614/01/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Mortgage1 property13/07/198718/06/1997
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (136 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-15
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-11-19
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-11-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-16
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-19
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-12-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-12-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-12-22
change-person-secretary-company-with-change-date
officers · CH03
2021-12-20
mortgage-satisfy-charge-full
mortgage · MR04
2021-03-30
confirmation-statement-with-updates
confirmation-statement · CS01
2021-01-08