PRENTICE WESTWOOD LIMITED
- · Oldest live charge 28.1y old — refinance window within 12 months
Opportunity 72/100 (strong), bankability 85/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).
Refinance opportunity
2 live charges · oldest 28.1y
Refinance conversation should be productive — structure clean and timing right.
- · Oldest live charge is 28.1 years old — likely at or near maturity.
- · Single lender — cleanest path to refinance.
- · Legal-friction score 23/100 — clean.
Data confidence
Overall: medium (74/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Solid opportunity signal. Worth a dedicated memo and management meeting.
Signals from accounts
Derived from iXBRL accounts · accounting standard not declaredKey financials
1 year extracted from filed iXBRL accountsFinancials
Extracted from Companies House accounts · accounting standard unknown| Metric | 2025-02-28 |
|---|---|
| Total assets | £1.01M |
| Current assets | £333.6k |
| Cash | £214.5k |
| Debtors | £103.6k |
| Net assets | £836.3k |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
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
- • 1 officers
- • 1 persons-with-significant-control
- • 1 officers
- • 1 persons-with-significant-control
Corporate timeline (43 events)Click to expand
- 2026-03-31📄termination-director-company-with-name-termination-dateofficers · TM01
- 2026-03-25📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2026-03-23➖WILLIAMSON, James Anthony resigneddirector
- 2025-09-04📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2025-08-29📄capital-cancellation-sharescapital · SH06
- 2025-08-29📄capital-return-purchase-own-sharescapital · SH03
- 2025-08-28📄notification-of-a-person-with-significant-controlpersons-with-significant-control · PSC02
- 2025-08-28📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2025-08-19📄second-filing-of-confirmation-statement-with-made-up-dateconfirmation-statement · RP04CS01
- 2025-08-08📄change-account-reference-date-company-current-shortenedaccounts · AA01
- 2025-08-01📄legacymiscellaneous · ANNOTATION
- 2025-08-01📄legacymiscellaneous · ANNOTATION
- 2025-07-16📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-07-07📄appoint-person-secretary-company-with-name-dateofficers · AP03
- 2025-07-07📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2025-07-07📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-07-07📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2025-07-07📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-07-07📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-07-04➕DRUMMOND, Robert Lindsay appointedsecretary
- 2025-07-04➕DRUMMOND, Robert Lindsay appointeddirector
- 2025-07-04➕LEES, David appointeddirector
- 2025-07-04➖PRENTICE, Robert John resignedsecretary
- 2025-07-04➖PRENTICE, Robert John resigneddirector
- 2025-07-04➕WILLIAMSON, James Anthony appointeddirector
- 2025-07-02📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2025-06-14📄mortgage-satisfy-charge-fullmortgage · MR04
- 2025-06-14📄mortgage-satisfy-charge-fullmortgage · MR04
- 2025-06-14🔓Charge satisfied #2
- 2025-06-14🔓Charge satisfied #1
- 2025-05-20📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-01-15➖PRENTICE, Maria resigneddirector
- 2024-09-25📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2024-04-01➕PRENTICE, Maria appointeddirector
- 2024-03-31➖COWEN, David James resigneddirector
- 1999-01-20🔒Charge registered #2Lender: The Royal Bank of Scotland PLC
- 1998-04-09🔒Charge registered #1Lender: The Royal Bank of Scotland PLC
- 1995-08-16🏢Company incorporatedAs PRENTICE WESTWOOD LIMITED
- 1995-08-16➕PRENTICE, Robert John appointedsecretary
- 1995-08-16➕OSWALDS OF EDINBURGH LIMITED appointedcorporate-nominee-secretary
- 1995-08-16➖OSWALDS OF EDINBURGH LIMITED resignedcorporate-nominee-secretary
- 1995-08-16➕COWEN, David James appointeddirector
- 1995-08-16➕PRENTICE, Robert John appointeddirector
Owner dependency
Some founder dependency, but not acute. A structured handover period should cover most risk.
- +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
Succession & seller-readiness
Limited succession signal. Not a near-term off-market candidate.
- secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
Red flags
1 med ·Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.
Evidence: PRENTICE, Robert John resigned 2025-07-04; PRENTICE, Robert John resigned 2025-07-04; WILLIAMSON, James Anthony resigned 2026-03-23
Group structure
Mcgills Bus Services Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.
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%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Mcgills Bus Services Ltd Corporate entity | 75–100% | — | 75-100% shares | 04/07/2025 |
3 historic (ceased) PSCs
- Mrs Kay Cowenceased 01/03/2022· 25-50% shares
- Mr Robert John Prenticeceased 04/07/2025· 25-50% shares
- Mr David Eric Cowenceased 18/06/2025· 25-50% shares
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 · Transport & logistics · PA postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| B. MUNDELL LIMITED→ SC054931 · est 1974 | £1.96M £1.47M–£2.45M | — | — | 54 | 52y | 83 | 64y |
| GALLANACH MARINE CONSULTANTS LIMITED→ SC769319 · est 2023 | £72.6k £54.5k–£90.8k | £28.2k | — | 200 | 2y | 84 | 50y |
| A M TRANSPORT (CAMPBELTOWN) LTD.→ SC355750 · est 2009 | — | — | £827.4k | — | 17y | 82 | 68y |
| AAI INTERNATIONAL SCOTLAND LIMITED→ SC383141 · est 2010 | — | — | — | 800 | 15y | 82 | 71y |
| BOYDS COACH HIRE LIMITED→ SC150742 · est 1994 | — | — | £476.2k | — | 31y | 82 | 63y |
| BRIAN ADAM`S TRANSPORT LIMITED→ SC307386 · est 2006 | — | — | £642.7k | — | 19y | 82 | 59y |
| BROOKFIELD SECURITIES LIMITED→ SC015861 · est 1930 · no financials extracted | — | — | — | — | 96y | 82 | 66y |
| CRD INTERNATIONAL TRANSPORT LTD.→ SC257963 · est 2003 | — | — | £130.6k | — | 22y | 82 | 70y |
| D.W. PARKER LIMITED→ SC241950 · est 2003 | — | — | £433.1k | — | 23y | 82 | 58y |
| FALKIRK CAR CARRIERS LTD.→ SC228015 · est 2002 | — | — | — | 16 | 24y | 82 | 60y |
| FLYING SCOT GLASGOW LIMITED→ SC182653 · est 1998 · no financials extracted | — | — | — | — | 28y | 82 | 68y |
| GORDON GRANT MARINE LTD.→ SC265624 · est 2004 | — | — | — | 8 | 22y | 82 | 61y |
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 →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 (3 active · 6 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 20/01/1999 | 14/06/2025 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Bond & floating charge | 1 property | 09/04/1998 | 14/06/2025 |