NEILSON’S JOINERY SUPERSTORE LTD

🏛️Establishedactive
SC612270 · ltd · incorporated 2018-10-31
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 6.9y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£87.3k
book net assets
Opportunity
76/100
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: Manufacture of other builders' carpentry and joinery
Sector: Manufacturing
Investor take
Pursue
Active trading company. Family succession underway — not a classic acquisition target.

Opportunity 76/100 (strong), bankability 75/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 6.9y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 6.9 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (75/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
6 officers (3 active, 6 linked, 6 with DOB)
90
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
51 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
76/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
65
Adequate — check latest filings for context.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £87,343

Key financials

1 year extracted from filed iXBRL accounts
Cash
£115k
Net Worth
£87k
Current Assets
£1.2m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-31
Total assets£143.3k
Current assets£1.15M
Cash£115.2k
Debtors£514.5k
Net assets£87.3k

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

🔒Filing-note intelligence

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

Last 30 days
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
4
filings
  • 2 gazette
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (33 events)Click to expand
  1. 2026-04-30
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  2. 2026-01-10
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  3. 2025-12-23
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2025-07-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2025-07-11
    🔓
    Charge satisfied #1
  6. 2025-07-09
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  7. 2025-07-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2025-07-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  9. 2025-07-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2025-07-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2025-07-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2025-07-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2025-07-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2025-07-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2025-07-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2025-07-07
    SHAW, Catherine Heather appointed
    director
  17. 2025-07-07
    SHAW, Steven Archibald appointed
    director
  18. 2025-07-07
    SHAW, Stewart Gillies appointed
    director
  19. 2025-07-07
    NEILSON, Barry Joseph resigned
    director
  20. 2025-07-07
    NEILSON, Christopher Michael resigned
    director
  21. 2025-07-07
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  22. 2025-06-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2024-12-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2024-04-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  25. 2023-06-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2023-04-12
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  27. 2022-08-03
    MAGUIRE, Claire resigned
    director
  28. 2022-03-07
    🔒
    Charge registered #2
    Lender: Bibby Invoice Discounting Limited
  29. 2021-11-01
    MAGUIRE, Claire appointed
    director
  30. 2019-05-28
    🔒
    Charge registered #1
    Lender: Bibby Factors Scotland Limited
  31. 2018-10-31
    🏢
    Company incorporated
    As NEILSON’S JOINERY SUPERSTORE LTD
  32. 2018-10-31
    NEILSON, Barry Joseph appointed
    director
  33. 2018-10-31
    NEILSON, Christopher Michael appointed
    director

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • +Founder age: Director aged approximately 75 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

20/100
No succession signal

No meaningful acquirability indicators from public data.

SIGNALS
  • primaryFamily succession underway: Not a takeover target — SHAW, Steven Archibald (same surname) appointed 2025-07-07. Pattern consistent with intra-family handover.
  • primaryFounder aged 70+: Senior director is approximately 75 years old. Natural succession window is now.

Red flags

1 med ·
2 director resignations in last 12 months
medium

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

Evidence: NEILSON, Barry Joseph resigned 2025-07-07; NEILSON, Christopher Michael resigned 2025-07-07

Group structure

Cowal Building & Plumbing Supplies Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Cowal Building & Plumbing Supplies Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
NEILSON’S JOINERY SUPERSTORE LTD
This company · SC612270

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
Cowal Building & Plumbing Supplies Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control07/07/2025
3 historic (ceased) PSCs
  • Oakmont Holdings Limitedceased 07/07/2025· 25-50% shares · 25-50% voting
  • Mr Christopher Michael Neilsonceased 07/07/2025· 25-50% shares · 25-50% voting · board control
  • Mr Barry Joseph Neilsonceased 07/07/2025· 25-50% shares · 25-50% voting · board control

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 · PA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
LOCHVIEW PHARM LTD.
SC372375 · est 2010 · no financials extracted
16y
MY AUTHENTIC SELF LTD
SC813770 · est 2024 · no financials extracted
1y
NDT & QUALITY SERVICES LIMITED
SC411148 · est 2011 · no financials extracted
14y
NEWARK ENTERPRISES LTD
SC474333 · est 2014 · no financials extracted
12y
NL HYDRAULICS LTD
SC860414 · est 2025 · no financials extracted
NORFAB EQUIPMENT LIMITED
SC625537 · est 2019 · no financials extracted
7y
NORTH ATLANTIC MINERALS LIMITED
SC423859 · est 2012 · no financials extracted
13y
PAISLEY TEXTILES (MANUFACTURING) LTD.
SC423111 · est 2012 · no financials extracted
13y
PAPERFLUTE LTD
SC696422 · est 2021 · no financials extracted
4y
PEAK INDUSTRIAL LIMITED
SC406052 · est 2011 · no financials extracted
14y
PILKINGTON TECHNOLOGY MANAGEMENT LIMITED
SC038385 · est 1963 · no financials extracted
63y
POSITIVE PEDALS CIC
SC855588 · est 2025 · no financials extracted
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
Incorporated2018-10-31
Jurisdictionscotland
Primary SIC16230 — Manufacture of other builders' carpentry and joinery

Registered office

10 Jane Street
Dunoon
Argyll And Bute
PA23 7HX
Scotland

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-10-08
Last: 2025-09-24

Officers (3 active · 3 resigned)

SHAW, Catherine Heather
director · ~75y · appointed 2025-07-07
View their other companies + combined net worth →
Active
SHAW, Steven Archibald
director · ~53y · appointed 2025-07-07
View their other companies + combined net worth →
Active
SHAW, Stewart Gillies
director · ~57y · appointed 2025-07-07
View their other companies + combined net worth →
Active
MAGUIRE, Claire
director · ~40y · appointed 2021-11-01 · resigned 2022-08-03
Resigned
NEILSON, Barry Joseph
director · ~39y · appointed 2018-10-31 · resigned 2025-07-07
Resigned
NEILSON, Christopher Michael
director · ~42y · appointed 2018-10-31 · resigned 2025-07-07
Resigned

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

Mortgages & charges

2
Total charges
1
Outstanding
1
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Bibby Financial Services
Bibby Invoice Discounting Limited
A registered charge07/03/2022
satisfied
Bibby Financial Services
Bibby Factors Scotland Limited
A registered charge28/05/201911/07/2025
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (51 total)

change-account-reference-date-company-previous-shortened
accounts · AA01
2026-04-30
gazette-filings-brought-up-to-date
gazette · DISS40
2026-01-10
confirmation-statement-with-updates
confirmation-statement · CS01
2026-01-09
gazette-notice-compulsory
gazette · GAZ1
2025-12-23
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-07-09
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-08
termination-director-company-with-name-termination-date
officers · TM01
2025-07-08
termination-director-company-with-name-termination-date
officers · TM01
2025-07-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-08
appoint-person-director-company-with-name-date
officers · AP01
2025-07-08
appoint-person-director-company-with-name-date
officers · AP01
2025-07-08
appoint-person-director-company-with-name-date
officers · AP01
2025-07-08