BARR ENVIRONMENTAL LIMITED

🌳Matureactive
SC162876 · ltd · incorporated 1996-01-24
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
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 38210
Sector: Water supply & waste
Investor take
Pursue
Active trading company with a 65-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 67/100. Strong seller-intent signal (63/100, director aged 65). Biggest value-creation lever: Consolidate lender relationships. 9 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

17 live charges · 8 lenders · oldest 24.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 24.2 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

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
No iXBRL financials extracted
0
Lenders & charges
17 charges (17/17 with lender, 17/17 with type)
90
Directors & officers
21 officers (4 active, 21 linked, 15 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
17 connected companies via shared directors
90
Filing history
170 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
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.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (90 events)Click to expand
  1. 2025-12-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-11-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2024-02-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2022-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2022-12-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2022-12-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2022-12-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2022-12-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2022-12-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2022-12-05
    🔓
    Charge satisfied #16
  11. 2022-12-05
    🔓
    Charge satisfied #15
  12. 2022-12-05
    🔓
    Charge satisfied #14
  13. 2022-12-05
    🔓
    Charge satisfied #13
  14. 2022-12-05
    🔓
    Charge satisfied #12
  15. 2022-08-05
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  16. 2021-09-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2021-08-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2021-08-20
    RAMSEY, Gavin Stewart resigned
    director
  19. 2021-04-23
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2021-04-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2021-04-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2021-04-20
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2021-04-20
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  24. 2020-09-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2020-03-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2020-03-11
    🔓
    Charge satisfied #17
  27. 2020-03-11
    🔓
    Charge satisfied #10
  28. 2020-03-11
    🔓
    Charge satisfied #9
  29. 2020-03-11
    🔓
    Charge satisfied #8
  30. 2020-03-11
    🔓
    Charge satisfied #7
  31. 2020-03-11
    🔓
    Charge satisfied #6
  32. 2019-12-11
    🔓
    Charge satisfied #5
  33. 2019-05-03
    MONEY, Gavin resigned
    director
  34. 2019-01-01
    MILLIGAN, Leanne appointed
    director
  35. 2018-12-31
    MACDONALD, Ronald Sutherland resigned
    director
  36. 2017-09-30
    CHALMERS, John Barclay resigned
    director
  37. 2017-09-30
    WEIR, William Simpson resigned
    director
  38. 2015-06-22
    HAMILL, Stephen Andrew Samuel resigned
    director
  39. 2015-01-19
    O'NEILL, David Conor appointed
    director
  40. 2014-10-20
    🔒
    Charge registered #17
    Lender: Ulster Bank Limited
  41. 2014-05-19
    🔒
    Charge registered #16
    Lender: Mclaughlin & Harvey Limited
  42. 2014-05-19
    🔒
    Charge registered #15
    Lender: Mclaughlin & Harvey Limited
  43. 2014-05-19
    🔒
    Charge registered #14
    Lender: Mclaughlin & Harvey Limited
  44. 2014-05-19
    🔒
    Charge registered #13
    Lender: Mclaughlin & Harvery Limited
  45. 2014-05-01
    🔒
    Charge registered #12
    Lender: Mclaughlin & Harvey Limited
  46. 2014-01-06
    MONEY, Gavin appointed
    director
  47. 2013-12-02
    MILLIGAN, Leanne appointed
    secretary
  48. 2013-12-02
    MACDONALD, Ronald Sutherland resigned
    secretary
  49. 2013-10-22
    RAMSEY, Gavin Stewart appointed
    director
  50. 2013-10-15
    🔒
    Charge registered #11
    Lender: Lomond Energy (Merkins Windfarm) Limited
Showing most recent 50 of 90 events

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 19 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

73/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 19 years.
  • secondaryStable-but-static management: Company is 30 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

Mclaughlin & Harvey Construction Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Mclaughlin & Harvey Construction Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
BARR ENVIRONMENTAL LIMITED
This company · SC162876

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
Mclaughlin & Harvey Construction Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Energy & utilities · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BRAIDENHILL FARM WIND LIMITED
SC313706 · est 2006
20019y8359y
DIVERSE INVESTMENTS SCOTLAND LTD
SC311596 · est 2006
£3.15M19y8362y
KARIS TECHNICAL SERVICES LTD.
SC350406 · est 2008
£65.9k17y8262y
RICHARDSON OILS UNLIMITED
SC238121 · est 2002 · no financials extracted
23y8161y
ALBEC METAL COMPANY LIMITED
SC211104 · est 2000
25y8065y
AQUA PROJECTS LIMITED
SC234073 · est 2002
£27.5k23y8065y
AUCHNOTROCH WIND ENERGY LTD.
SC430889 · est 2012
£961.9k13y8062y
AUTORECYCLING LIMITED
SC360646 · est 2009
£79.5k16y8063y
DIRECT COOLING & HEATING SERVICES LTD.
SC176081 · est 1997
28y8060y
ENVIROSAN LIMITED
SC179932 · est 1997
£553.4k28y8062y
GREENBANK TURBINES LTD
SC393995 · est 2011
015y8069y
INTELLIGENT BUSINESS WATER LTD
SC712747 · est 2021 · no financials extracted
4y
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
Incorporated1996-01-24
Jurisdictionscotland
Primary SIC38210 — SIC 38210

Registered office

Heathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2027-02-07
Last: 2026-01-24

Officers (4 active · 17 resigned)

MILLIGAN, Leanne
secretary · appointed 2013-12-02
View their other companies + combined net worth →
Active
CHEEVERS, William Francis Philip
director · ~65y · appointed 2007-05-24
View their other companies + combined net worth →
Active
MILLIGAN, Leanne
director · ~47y · appointed 2019-01-01
View their other companies + combined net worth →
Active
O'NEILL, David Conor
director · ~56y · appointed 2015-01-19
View their other companies + combined net worth →
Active
CASEY, Wilma Jane
secretary · appointed 2008-02-01 · resigned 2013-03-27
Resigned
EYLEY, John Edwin
secretary · appointed 1996-01-24 · resigned 2008-02-01
Resigned
MACDONALD, Ronald Sutherland
secretary · appointed 2013-03-27 · resigned 2013-12-02
Resigned
BURNESS SOLICITORS
corporate-nominee-secretary · appointed 1996-01-24 · resigned 1996-01-24
Resigned
BARR, William James
director · ~87y · appointed 1996-01-24 · resigned 2003-05-23
Resigned
CHALMERS, John Barclay
director · ~76y · appointed 2002-03-15 · resigned 2017-09-30
Resigned
EYLEY, John Edwin
director · ~77y · appointed 1996-01-24 · resigned 2003-05-23
Resigned
GUZZAN, Paul Alexander
director · ~75y · appointed 2002-03-15 · resigned 2004-10-11
Resigned
HAMILL, Stephen Andrew Samuel
director · ~69y · appointed 2007-05-24 · resigned 2015-06-22
Resigned
MACDONALD, Ronald Sutherland
director · ~75y · appointed 2003-06-17 · resigned 2018-12-31
Resigned
MILLIGAN, William Alexander
director · ~76y · appointed 2002-03-15 · resigned 2011-09-30
Resigned
MONEY, Gavin
director · ~46y · appointed 2014-01-06 · resigned 2019-05-03
Resigned
RAMSEY, Gavin Stewart
director · ~49y · appointed 2013-10-22 · resigned 2021-08-20
Resigned
WALSH, Timothy Charles
director · ~78y · appointed 2007-06-26 · resigned 2008-04-30
Resigned
WALSH, Timothy Charles
director · ~78y · appointed 2004-09-01 · resigned 2007-05-24
Resigned
WEIR, William Simpson
director · ~72y · appointed 2007-07-02 · resigned 2017-09-30
Resigned

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

Mortgages & charges

17
Total charges
2
Outstanding
2
Active lenders
Status:Lender:17 of 17 shown
TypeProperties
satisfied
NatWest Group
Ulster Bank Limited / Ulster Bank Ireland Limited
A registered charge1 property20/10/201411/03/2020
satisfied
Mclaughlin & Harvey
Mclaughlin & Harvey Limited
A registered charge1 property19/05/201405/12/2022
satisfied
Mclaughlin & Harvey
Mclaughlin & Harvey Limited
A registered charge1 property19/05/201405/12/2022
satisfied
Mclaughlin & Harvey
Mclaughlin & Harvey Limited
A registered charge1 property19/05/201405/12/2022
satisfied
Mclaughlin & Harvery
Mclaughlin & Harvery Limited
A registered charge1 property19/05/201405/12/2022
satisfied
Mclaughlin & Harvey
Mclaughlin & Harvey Limited
A registered charge01/05/201405/12/2022
outstanding
Lomond Energy (Merkins Windfarm)
Lomond Energy (Merkins Windfarm) Limited
A registered charge1 property15/10/2013
satisfied
NatWest Group
Ulster Bank Limited and Another
Standard security1 property08/06/200711/03/2020
satisfied
NatWest Group
Ulster Bank Limited and Another
Standard security1 property08/06/200711/03/2020
satisfied
NatWest Group
Ulster Bank Limited and Another
Standard security1 property08/06/200711/03/2020
satisfied
NatWest Group
Ulster Bank Limited and Another
Standard security1 property07/06/200711/03/2020
satisfied
NatWest Group
Ulster Bank Limited and Another
Standard security1 property07/06/200711/03/2020
satisfied
NatWest Group
Ulster Bank Limited and Another
Bond & floating charge1 property24/05/200711/12/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Floating charge1 property30/03/200530/05/2007
outstanding
George Watson Munn, Agne Shaw Munn, John Munn & Isobel Allan, as Trustees of G & a Munn
Standard security1 property02/07/2004
satisfied
National Westminster Bank
National Westminster Bank PLC
Bond & floating charge1 property15/03/200230/05/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Bond & floating charge1 property31/01/200230/05/2007
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (170 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-29
accounts-with-accounts-type-full
accounts · AA
2025-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-27
accounts-with-accounts-type-full
accounts · AA
2024-11-14
accounts-with-accounts-type-full
accounts · AA
2024-02-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-25
accounts-with-accounts-type-full
accounts · AA
2022-12-19
mortgage-satisfy-charge-full
mortgage · MR04
2022-12-05
mortgage-satisfy-charge-full
mortgage · MR04
2022-12-05
mortgage-satisfy-charge-full
mortgage · MR04
2022-12-05
mortgage-satisfy-charge-full
mortgage · MR04
2022-12-05
mortgage-satisfy-charge-full
mortgage · MR04
2022-12-05
change-account-reference-date-company-previous-extended
accounts · AA01
2022-08-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-01-27