DOWNHOLE PRODUCTS UK HOLDCO II LIMITED

🌳Matureactive
SC340395 · ltd · incorporated 2008-03-28
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
69/100
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: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 69/100 (strong), bankability 67/100. 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 (58/100).

🏦

Refinance opportunity

5 live charges · 3 lenders · oldest 18.1y

35/100
too messy

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

  • · Oldest live charge is 18.1 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (57/100)

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
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
18 officers (2 active, 18 linked, 12 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
106 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
69/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
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
5
filings
  • 4 officers
  • 1 confirmation-statement
Last 180 days
6
filings
  • 4 officers
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (66 events)Click to expand
  1. 2026-03-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2026-03-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-02-06
    MAY, JR., John Alan appointed
    director
  4. 2026-02-06
    STEVENSON, Colin James resigned
    director
  5. 2026-02-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2026-02-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2026-01-31
    LEBLANC JR, Witland James resigned
    director
  8. 2026-01-31
    STEVENSON, Colin James appointed
    director
  9. 2025-11-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2025-02-24
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2024-06-14
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2024-06-11
    🔒
    Charge registered #5
    Lender: Nordic Trustee as (As Security Agent)
  13. 2024-04-29
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2024-04-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2024-04-29
    🔓
    Charge satisfied #3
  16. 2024-04-26
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2024-04-26
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2024-04-26
    🔓
    Charge satisfied #4
  19. 2024-03-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2024-01-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2023-10-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2023-10-14
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  23. 2023-09-26
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  24. 2023-08-16
    📄
    memorandum-articles
    incorporation · MA
  25. 2023-08-16
    📄
    resolution
    resolution · RESOLUTIONS
  26. 2023-08-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2023-08-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2023-08-10
    GANDY, Mark resigned
    director
  29. 2023-08-10
    LEBLANC JR, Witland James appointed
    director
  30. 2023-07-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2023-06-23
    NIXON, Derek Andrew appointed
    director
  32. 2023-05-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  33. 2022-07-12
    COOPER, Gregory resigned
    secretary
  34. 2022-07-12
    COOPER, Gregory resigned
    director
  35. 2022-07-12
    GANDY, Mark appointed
    director
  36. 2020-05-29
    🔒
    Charge registered #4
    Lender: Investec Bank PLC as Security Agent
  37. 2020-05-29
    🔒
    Charge registered #3
    Lender: Investec Bank PLC as Security Agent
  38. 2018-02-16
    MILLAR, Keith Ian resigned
    director
  39. 2018-02-08
    COOPER, Gregory appointed
    secretary
  40. 2018-02-08
    MILLAR, Keith Ian resigned
    secretary
  41. 2018-02-08
    COOPER, Gregory appointed
    director
  42. 2017-07-31
    DUNDEE, Mark resigned
    director
  43. 2015-05-31
    KIRK, Ian Alastair resigned
    director
  44. 2015-05-31
    NIXON, James Ure resigned
    director
  45. 2015-04-07
    DUNDEE, Mark appointed
    director
  46. 2015-04-07
    MILLAR, Keith Ian appointed
    director
  47. 2013-01-28
    🔓
    Charge satisfied #2
  48. 2013-01-28
    🔓
    Charge satisfied #1
  49. 2011-07-01
    MILLAR, Keith Ian appointed
    secretary
  50. 2011-06-30
    COLBEY, Kenneth resigned
    secretary
Showing most recent 50 of 66 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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: LEBLANC JR, Witland James resigned 2026-01-31; STEVENSON, Colin James resigned 2026-02-06

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

Bwe Vies Uk Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Bwe Vies Uk Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
DOWNHOLE PRODUCTS UK HOLDCO II LIMITED
This company · SC340395

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
Bwe Vies Uk Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control26/04/2024
3 historic (ceased) PSCs
  • Investec Investments (Uk) Limitedceased 26/04/2024· 75-100% shares · 75-100% voting · board control
  • Bwe Vies Uk Limitedceased 01/06/2020· 75-100% shares · 75-100% voting
  • Sandvik Abceased 29/04/2020· 75-100% shares · 75-100% voting

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 · Professional services · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CLYDE & CO (SMS) LIMITED
SC443515 · est 2013 · no financials extracted
13y
CMB ENGINEERING LTD
SC768226 · est 2023 · no financials extracted
2y
CN DEFENCE LTD
SC641117 · est 2019 · no financials extracted
6y
COBALT ACCOUNTANCY SCOTLAND LTD
SC332427 · est 2007 · no financials extracted
18y
COGENT HEALTHCARE LIMITED
SC706366 · est 2021 · no financials extracted
4y
COLLINS AND CO DEFENCE LAWYERS LIMITED
SC658652 · est 2020 · no financials extracted
6y
COMBINE RECRUITMENT LTD
SC752929 · est 2022 · no financials extracted
3y
COMMERCIAL IN CONFIDENCE CONSULTING LTD
SC404678 · est 2011 · no financials extracted
14y
COMPREHENSIVE DESIGN ARCHITECTS LIMITED
SC311114 · est 2006 · no financials extracted
19y
CONMAC LIMITED
SC782822 · est 2023 · no financials extracted
2y
CONSTRUCTION COMPANY SOLUTIONS LIMITED
SC446665 · est 2013 · no financials extracted
13y
CONSTRUCTION MATERIALS TESTING LTD.
SC272812 · est 2004 · no financials extracted
21y
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
Incorporated2008-03-28
Jurisdictionscotland
Primary SIC70100 — Activities of head offices

Registered office

C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-04-11
Last: 2026-03-28

Officers (2 active · 16 resigned)

MAY, JR., John Alan
director · ~40y · appointed 2026-02-06
View their other companies + combined net worth →
Active
NIXON, Derek Andrew
director · ~44y · appointed 2023-06-23
View their other companies + combined net worth →
Active
CLARK, Alistair Bertram
secretary · appointed 2008-03-28 · resigned 2008-10-10
Resigned
COLBEY, Kenneth
secretary · appointed 2008-11-27 · resigned 2011-06-30
Resigned
COOPER, Gregory
secretary · appointed 2018-02-08 · resigned 2022-07-12
Resigned
MILLAR, Keith Ian
secretary · appointed 2011-07-01 · resigned 2018-02-08
Resigned
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2008-03-28 · resigned 2008-03-28
Resigned
COLBEY, Kenneth
director · ~55y · appointed 2008-11-27 · resigned 2011-06-30
Resigned
COOPER, Gregory
director · ~51y · appointed 2018-02-08 · resigned 2022-07-12
Resigned
DUNDEE, Mark
director · ~49y · appointed 2015-04-07 · resigned 2017-07-31
Resigned
GANDY, Mark
director · ~55y · appointed 2022-07-12 · resigned 2023-08-10
Resigned
KIRK, Ian Alastair
director · ~72y · appointed 2008-11-27 · resigned 2015-05-31
Resigned
LEBLANC JR, Witland James
director · ~56y · appointed 2023-08-10 · resigned 2026-01-31
Resigned
MILLAR, Keith Ian
director · ~64y · appointed 2015-04-07 · resigned 2018-02-16
Resigned
NIXON, James Ure
director · ~70y · appointed 2008-03-28 · resigned 2015-05-31
Resigned
PISCH, Frank Michael
director · ~64y · appointed 2008-03-28 · resigned 2009-01-09
Resigned
STEVENSON, Colin James
director · ~54y · appointed 2026-01-31 · resigned 2026-02-06
Resigned
ATHOLL INCORPORATIONS LIMITED
corporate-director · appointed 2008-03-28 · resigned 2008-03-28
Resigned

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

Mortgages & charges

5
Total charges
1
Outstanding
1
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
outstanding
Nordic Trustee as (As Security Agent)
A registered charge1 property11/06/2024
satisfied
Investec Bank as Security Agent
Investec Bank PLC as Security Agent
A registered charge1 property29/05/202026/04/2024
satisfied
Investec Bank as Security Agent
Investec Bank PLC as Security Agent
A registered charge1 property29/05/202029/04/2024
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Share pledge in relation to stock transfer1 property27/06/200828/01/2013
satisfied
Lloyds Banking Group
Royal Bank of Scotland PLC
Share pledge1 property04/04/200828/01/2013
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (106 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-30
appoint-person-director-company-with-name-date
officers · AP01
2026-03-16
termination-director-company-with-name-termination-date
officers · TM01
2026-03-16
termination-director-company-with-name-termination-date
officers · TM01
2026-02-04
appoint-person-director-company-with-name-date
officers · AP01
2026-02-04
accounts-with-accounts-type-dormant
accounts · AA
2025-11-10
confirmation-statement-with-updates
confirmation-statement · CS01
2025-03-28
accounts-with-accounts-type-dormant
accounts · AA
2025-02-24
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-06-14
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-04-29
mortgage-satisfy-charge-full
mortgage · MR04
2024-04-29
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-04-26
mortgage-satisfy-charge-full
mortgage · MR04
2024-04-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-09
change-person-director-company-with-change-date
officers · CH01
2024-03-28