ADAM PURVES & SON, LIMITED
- · Thesis: well-run, low negotiation leverage
Opportunity 78/100 (strong), bankability 67/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: family or management succession (50/100).
Refinance opportunity
11 live charges · 6 lenders · oldest 55.4y
Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.
- · Oldest live charge is 55.4 years old — likely at or near maturity.
- · 6 lenders named — inter-creditor friction likely.
- · Legal-friction score 50/100 (high).
Data confidence
Overall: medium (78/100)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 · FRS 105 (micro)Key financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · FRS 105 (micro)| Metric | 2025-03-31 | 2024-03-31 |
|---|---|---|
| Total assets | £304.6k | £340.1k |
| Current assets | £11.7k | £16.6k |
| Net assets | £266.7k | £293.4k |
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 accounts
- • 1 accounts
- • 1 accounts
- • 1 confirmation-statement
Corporate timeline (47 events)Click to expand
- 2026-03-31📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2025-08-22📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2024-12-23📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2024-11-05📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2024-10-01➕PURVES, Christopher Evan appointeddirector
- 2024-10-01📄appoint-person-director-company-with-name-dateofficers · AP01
- 2023-12-27📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2022-12-30📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2021-12-29📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2021-03-25📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2019-12-13📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2018-12-24📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2017-12-22📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2016-12-21📄accounts-with-accounts-type-total-exemption-smallaccounts · AA
- 2016-02-03📍change-registered-office-address-company-with-date-old-address-new-addressaddress · AD01
- 2016-02-03📄change-person-director-company-with-change-dateofficers · CH01
- 2015-06-23🔓Charge satisfied #16
- 2003-04-30🔒Charge registered #16Lender: The Royal Bank of Scotland PLC
- 2003-03-31➕PURVES, Julie Anne appointeddirector
- 2003-03-31➖PURVES, Matthew Kenneth resigneddirector
- 1999-08-12🔒Charge registered #15Lender: The Governor and Company of the Bank of Scotland
- 1999-07-31➕PURVES, Stuart Macdonald appointedsecretary
- 1999-07-31➖PURVES, Ian Easton resignedsecretary
- 1999-07-31➖PURVES, Ian Easton resigneddirector
- 1999-07-31➖PURVES, Margaret Oram resigneddirector
- 1999-07-30🔓Charge satisfied #14
- 1999-07-30🔓Charge satisfied #13
- 1999-07-30🔓Charge satisfied #12
- 1999-07-30🔓Charge satisfied #11
- 1999-07-30🔓Charge satisfied #2
- 1999-05-28➕PURVES, Margaret Oram appointeddirector
- 1999-05-28➕PURVES, Matthew Kenneth appointeddirector
- 1999-02-24🔒Charge registered #14Lender: Shell U.K. Limited
- 1999-02-24🔒Charge registered #13Lender: The Royal Bank of Scotland PLC
- 1995-04-06➕PURVES, Stuart Macdonald appointeddirector
- 1995-03-01➖PURVES, Walter Kenneth resigneddirector
- 1993-05-13🔒Charge registered #12Lender: The Royal Bank of Scotland PLC
- 1992-03-27🔓Charge satisfied #9
- 1992-01-15🔒Charge registered #11Lender: Gulf Oil (Great Britain) Limited
- 1986-01-29🔒Charge registered #9Lender: Gulf Oil (Great Britain) Limited
- 1985-05-07🔓Charge satisfied #4
- 1982-05-07🔓Charge satisfied #3
- 1981-09-28🔒Charge registered #4Lender: Gulf Oil (Great Britain) LTD
- 1981-02-23🔒Charge registered #3Lender: Gulf Oil (Great Britain) LTD
- 1976-10-25🔒Charge registered #2Lender: The Royal Bank of Scotland PLC
- 1970-11-23🔒Charge registered #1Lender: Mobil Oil Company Limited
- 1939-04-15🏢Company incorporatedAs ADAM PURVES & SON, LIMITED
Owner dependency
The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.
- +Founder name in company name: Company name contains director surname "PURVES" — strong identity link between founder and business.
- +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
- +Senior director age: Director aged approximately 64 — approaching natural succession window.
- +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.
Succession & seller-readiness
Limited succession signal. Not a near-term off-market candidate.
- primaryFamily succession underway: Not a takeover target — PURVES, Christopher Evan (same surname) appointed 2024-10-01. Pattern consistent with intra-family handover.
- primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
- primary20+ year tenure: Director in role 31 years. Very long tenure is a classic succession signal.
- supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.
Red flags
1 med · 1 lowMultiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Multiple address changes in a short period can indicate operational instability or admin disorder.
Shareholders & ownership
2 active beneficial owners| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Mr Stuart Macdonald Purves Individual · British · DOB 08/1962 · age 64 | 25–50% | 25–50% | board control25-50% shares · 25-50% voting · board control | 01/05/2016 |
Mrs Julie Anne Purves Individual · British · DOB 02/1965 · age 61 | 25–50% | 25–50% | board control25-50% shares · 25-50% voting · board control | 01/05/2016 |
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Similar companies
Active · Automotive · TD postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| A P MECHANICAL SPARES LTD→ SC869959 · est 2025 · no financials extracted | — | — | — | — | — | — | — |
| ADAM PURVES GALASHIELS LIMITED→ SC194613 · est 1999 · no financials extracted | — | — | — | — | 27y | — | — |
| ALLIED TRUCK & TRAILER COMPONENTS LIMITED→ SC818724 · est 2024 · no financials extracted | — | — | — | — | 1y | — | — |
| ARMSTRONGS GARAGE LIMITED→ SC444588 · est 2013 · no financials extracted | — | — | — | — | 13y | — | — |
| B.H.P. (NORHAM) LIMITED→ 04459674 · est 2002 · no financials extracted | — | — | — | — | 23y | — | — |
| BANKHEAD MOT AND REPAIR CENTRE LIMITED→ 14788792 · est 2023 · no financials extracted | — | — | — | — | 3y | — | — |
| BILLY COWE (COMMERCIALS) LTD→ SC447508 · est 2013 · no financials extracted | — | — | — | — | 13y | — | — |
| BODY REPAIR SERVICES (EARLSTON) LIMITED→ SC049880 · est 1972 · no financials extracted | — | — | — | — | 54y | — | — |
| BONJEDWARD GARAGE LTD→ SC877995 · est 2026 · no financials extracted | — | — | — | — | — | — | — |
| BORDER AUTOCARE & TYRE SERVICES LIMITED→ SC217592 · est 2001 · no financials extracted | — | — | — | — | 25y | — | — |
| BORDER TYRES LIMITED→ 04744576 · est 2003 · no financials extracted | — | — | — | — | 22y | — | — |
| BORDERS ENGINEERING SERVICES LTD→ SC517164 · est 2015 · no financials extracted | — | — | — | — | 10y | — | — |
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 (4 active · 5 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 | Bond & floating charge | 1 property | 30/04/2003 | 23/06/2015 | |
| outstanding | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Standard security | 1 property | 12/08/1999 | — | |
| satisfied | Shell U.K. Shell U.K. Limited | Standard security | 1 property | 24/02/1999 | 30/07/1999 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 24/02/1999 | 30/07/1999 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 2 properties | 13/05/1993 | 30/07/1999 | |
| satisfied | Gulf Oil (Great Britain) Gulf Oil (Great Britain) Limited | Standard security | 1 property | 15/01/1992 | 30/07/1999 | |
| satisfied | Gulf Oil (Great Britain) Gulf Oil (Great Britain) Limited | Standard security | 1 property | 29/01/1986 | 27/03/1992 | |
| satisfied | Gulf Oil (Great Britain) Gulf Oil (Great Britain) LTD | Standard security | 1 property | 28/09/1981 | 07/05/1985 | |
| satisfied | Gulf Oil (Great Britain) Gulf Oil (Great Britain) LTD | Standard security | 1 property | 23/02/1981 | 07/05/1982 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Floating charge | 1 property | 25/10/1976 | 30/07/1999 | |
| outstanding | Mobil Oil Company Mobil Oil Company Limited | Disposition and agreement | 1 property | 23/11/1970 | — |