T. CLARKE (SCOTLAND) LIMITED

🌳Matureactive
SC116886 · ltd · incorporated 1989-03-17
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
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
78/100
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
ALSO REGISTERED FOR
  • 43210Electrical installation
  • 43220Plumbing, heat and air-conditioning installation
  • 43290Other construction installation
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (80/100, director aged 59). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 36.1y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 36.1 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 4 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
27 officers (2 active, 27 linked, 20 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
232 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (79 events)Click to expand
  1. 2026-02-28
    CROWDER, Michael resigned
    director
  2. 2026-02-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-10-21
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  4. 2025-09-30
    FARRELL, Jonathan appointed
    director
  5. 2025-09-30
    MITCHELL, Trevor John resigned
    director
  6. 2025-09-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2025-09-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2024-09-25
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  9. 2024-09-02
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2023-07-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2022-05-27
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2022-05-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  13. 2022-04-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2022-01-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2022-01-07
    JACKSON, Gary Leslie resigned
    director
  16. 2021-08-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  17. 2020-08-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2020-05-29
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  19. 2020-05-27
    LANCHESTER, David James resigned
    secretary
  20. 2019-09-03
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  21. 2019-09-03
    📄
    legacy
    other · AGREEMENT2
  22. 2019-08-15
    📄
    legacy
    accounts · PARENT_ACC
  23. 2018-02-05
    MITCHELL, Trevor John appointed
    director
  24. 2018-02-02
    WALTON, Martin Robert resigned
    director
  25. 2017-05-09
    LANCHESTER, David James appointed
    secretary
  26. 2017-03-31
    DENT, Alexandra resigned
    secretary
  27. 2015-11-10
    🔓
    Charge satisfied #7
  28. 2015-11-10
    🔓
    Charge satisfied #6
  29. 2015-11-10
    🔓
    Charge satisfied #4
  30. 2015-04-15
    DENT, Alexandra appointed
    secretary
  31. 2015-04-15
    WALTON, Martin Robert resigned
    secretary
  32. 2015-04-15
    WALTON, Martin Robert appointed
    director
  33. 2013-10-31
    LOFNES, Brian Joseph resigned
    director
  34. 2012-05-30
    INNES, Peter Mcgregor resigned
    director
  35. 2012-01-31
    SWAN, Martin resigned
    director
  36. 2012-01-13
    CROWDER, Michael appointed
    director
  37. 2011-07-27
    🔒
    Charge registered #7
    Lender: National Westminster Bank PLC
  38. 2010-07-01
    WALTON, Martin Robert appointed
    secretary
  39. 2010-06-30
    FRENCH, Victoria Rosamond resigned
    secretary
  40. 2010-01-01
    LOFNES, Brian Joseph appointed
    director
  41. 2009-12-31
    HUTCHINSON, Roy Irving resigned
    director
  42. 2009-09-10
    LAWRENCE, Mark appointed
    director
  43. 2009-08-27
    DEFALCO, Barry Victor resigned
    director
  44. 2008-01-25
    🔓
    Charge satisfied #1
  45. 2007-07-31
    FRENCH, Victoria Rosamond appointed
    secretary
  46. 2007-07-30
    DALY, John Malachy resigned
    secretary
  47. 2007-03-02
    🔒
    Charge registered #6
    Lender: The Royal Bank of Scotland PLC
  48. 2006-12-31
    STANBOROUGH, Patrick Ernest resigned
    director
  49. 2006-07-01
    HUTCHINSON, Roy Irving appointed
    director
  50. 2006-01-03
    SMITH, Allan James resigned
    director
Showing most recent 50 of 79 events

Owner dependency

76/100
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 17 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

59/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 17 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: CROWDER, Michael resigned 2026-02-28; MITCHELL, Trevor John resigned 2025-09-30

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

T. Clarke Public Limited Company is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
T. Clarke Public Limited Company
Corporate parent · holds 75-100% shares · board control
ultimate parent
T. CLARKE (SCOTLAND) LIMITED
This company · SC116886

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

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
T. Clarke Public Limited Company
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control · 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 · Manufacturing · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BSB STRUCTURAL LTD.
SC277667 · est 2004
£13.76M
£10.70M£16.82M
£20.18M730021y8565y
BROWN MCFARLANE LIMITED
SC121113 · est 1989
£6.25M
£4.87M£7.64M
9236y8760y
IMV TECHNOLOGIES UK LIMITED
SC085981 · est 1983
£5.78M
£4.49M£7.06M
£16.44M6642y8359y
PRECISION WINDOWS & DOORS LTD.
SC270061 · est 2004
£4.97M
£3.87M£6.08M
£16.60M1070021y8357y
RAINBOW BLINDS AND FABRICS LIMITED
SC191505 · est 1998
£1.52M
£1.18M£1.86M
£4.18M510027y8864y
BRYSON TRACTORS LIMITED
SC235088 · est 2002
£949.1k
£738.2k£1.16M
4123y8762y
BROWN MCFARLANE PRECISION ENGINEERING LIMITED
SC652564 · est 2020
£882.0k
£686.0k£1.08M
66y8360y
PARKBURN PRECISION HANDLING SYSTEMS LIMITED
SC158127 · est 1995
£570.0k
£443.3k£696.7k
6830y8569y
CONSARC ENGINEERING LIMITED
SC019918 · est 1937 · no financials extracted
88y8379y
CRANE MAINTAIN LTD
SC317952 · est 2007
£852.7k19y8359y
GLENISLA KILTS LIMITED
SC217626 · est 2001
£63.7k25y8374y
HUGH LOGAN PLANT & ENGINEERING SERVICES LIMITED
SC060061 · est 1976 · no financials extracted
49y8359y
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
Incorporated1989-03-17
Jurisdictionscotland
Primary SIC32990 — Other manufacturing n.e.c.

Registered office

Eurocentral Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-04-03
Last: 2026-03-20

Officers (2 active · 25 resigned)

FARRELL, Jonathan
director · ~37y · appointed 2025-09-30
View their other companies + combined net worth →
Active
LAWRENCE, Mark
director · ~59y · appointed 2009-09-10
View their other companies + combined net worth →
Active
DALY, John Malachy
secretary · appointed 2005-01-07 · resigned 2007-07-30
Resigned
DENT, Alexandra
secretary · appointed 2015-04-15 · resigned 2017-03-31
Resigned
FRENCH, Victoria Rosamond
secretary · appointed 2007-07-31 · resigned 2010-06-30
Resigned
LANCHESTER, David James
secretary · appointed 2017-05-09 · resigned 2020-05-27
Resigned
SMITH, Allan James
secretary · appointed 1995-06-01 · resigned 2005-01-07
Resigned
SMITH, Mary Wishart Cowan
secretary · resigned 1995-06-01
Resigned
WALTON, Martin Robert
secretary · appointed 2010-07-01 · resigned 2015-04-15
Resigned
CROWDER, Michael
director · ~62y · appointed 2012-01-13 · resigned 2026-02-28
Resigned
DEFALCO, Barry Victor
director · ~71y · appointed 2005-01-07 · resigned 2009-08-27
Resigned
FAIRLEY, John Alexander
director · ~61y · appointed 1995-06-01 · resigned 1996-11-04
Resigned
GRAHAM, Robert
director · ~57y · appointed 1995-06-01 · resigned 1995-06-28
Resigned
HUNTER, Barry James
director · ~54y · appointed 1995-06-01 · resigned 1997-12-15
Resigned
HUTCHINSON, Roy Irving
director · ~79y · appointed 2006-07-01 · resigned 2009-12-31
Resigned
INNES, Catherine
director · ~66y · appointed 1995-06-01 · resigned 1996-03-18
Resigned
INNES, Peter Mcgregor
director · ~69y · appointed 1996-03-18 · resigned 2012-05-30
Resigned
JACKSON, Gary Leslie
director · ~60y · appointed 2003-07-14 · resigned 2022-01-07
Resigned
KIPATRICK, Charles Forbes Taylor
director · ~87y · resigned 1993-11-30
Resigned
LOFNES, Brian Joseph
director · ~60y · appointed 2010-01-01 · resigned 2013-10-31
Resigned

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

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property27/07/201110/11/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property02/03/200710/11/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property05/12/200131/12/2004
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property24/10/200110/11/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property12/06/199731/12/2004
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property02/04/199025/01/2008

Recent filings (232 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-25
termination-director-company-with-name-termination-date
officers · TM01
2026-02-28
accounts-with-accounts-type-dormant
accounts · AA
2025-10-21
appoint-person-director-company-with-name-date
officers · AP01
2025-09-30
termination-director-company-with-name-termination-date
officers · TM01
2025-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-20
change-account-reference-date-company-current-extended
accounts · AA01
2024-09-25
accounts-with-accounts-type-dormant
accounts · AA
2024-09-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-20
accounts-with-accounts-type-dormant
accounts · AA
2023-07-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-28
accounts-with-accounts-type-dormant
accounts · AA
2022-05-27
change-person-director-company-with-change-date
officers · CH01
2022-05-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-04-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-04-05