NORTHERN MERCANTILE LIMITED

💤Zombieactive
SC171176 · ltd · incorporated 1997-01-02
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2026
Net worth
book net assets
Opportunity
74/100
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: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: medium (77/100)

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
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
8 officers (1 active, 8 linked, 2 with DOB)
75
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
93 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Jan 2025Jan 2026

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2026-01-312025-01-31
Average employees00

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
0
filings
Last 90 days
6
filings
  • 2 persons-with-significant-control
  • 2 officers
  • 1 accounts
Last 180 days
7
filings
  • 2 accounts
  • 2 persons-with-significant-control
  • 2 officers
Counts from Companies House filing history.
Corporate timeline (34 events)Click to expand
  1. 2026-03-23
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2026-03-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  3. 2026-03-06
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  4. 2026-03-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2026-03-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2025-11-17
    INGLEBY, John Frederick appointed
    director
  7. 2025-11-17
    INGLEBY, John Mungo resigned
    director
  8. 2025-11-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2024-07-29
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2023-05-10
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2023-05-10
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  12. 2023-05-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2023-05-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2022-08-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2021-10-15
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2021-02-19
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  17. 2020-11-05
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2020-11-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2020-10-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2020-07-13
    FRENCH DUNCAN LLP resigned
    corporate-secretary
  21. 2019-10-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  22. 2018-08-07
    FRENCH DUNCAN LLP appointed
    corporate-secretary
  23. 2018-08-07
    MACFARLANE GRAY LIMITED resigned
    corporate-secretary
  24. 2011-07-04
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED resigned
    corporate-secretary
  25. 2011-07-04
    MACFARLANE GRAY LIMITED appointed
    corporate-secretary
  26. 1999-04-23
    BARBER FLEMING, Anthony John resigned
    secretary
  27. 1999-04-23
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED appointed
    corporate-secretary
  28. 1997-01-17
    BARBER FLEMING, Anthony John appointed
    secretary
  29. 1997-01-17
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  30. 1997-01-17
    INGLEBY, John Mungo appointed
    director
  31. 1997-01-17
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director
  32. 1997-01-02
    🏢
    Company incorporated
    As NORTHERN MERCANTILE LIMITED
  33. 1997-01-02
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  34. 1997-01-02
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director

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
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr John Frederick Ingleby
Individual · British · DOB 07/1988 · age 38
75100%
75–100%board control75-100% shares · 75-100% voting · board control17/11/2025
1 historic (ceased) PSC
  • Mr John Mungo Inglebyceased 17/11/2025· 75-100% shares · 75-100% 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 · Other · FK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AGRI-MAGRI PRIVATE LP
SL025020 · est 2016 · no financials extracted
10y
ALLIANCE BOOTS SCOTTISH LIMITED PARTNERSHIP
SL011092 · est 2012 · no financials extracted
13y
ARDOCH DEVELOPMENT TRUST
SC317301 · est 2007 · no financials extracted
19y
ASD PROPERTY LLP
SO304133 · est 2012 · no financials extracted
13y
BELLMARE MERCHANTS LP
SL032373 · est 2017 · no financials extracted
8y
BIRD & WOODROW INVESTMENTS LIMITED LIABILITY PARTNERSHIP
SO306700 · est 2019 · no financials extracted
7y
BOOTS PROPERTY PARTNERSHIP
SG000598 · est 2019 · no financials extracted
7y
BORWELL ESTATE LP
SL029033 · est 2016 · no financials extracted
9y
BRITSAIL LIMITED
SC409292 · est 2011 · no financials extracted
14y
BROGAN FUELS LIMITED
SC111790 · est 1988 · no financials extracted
37y
BUDGET AUTO CENTRE STG LTD
SC582284 · est 2017 · no financials extracted
8y
BUILDING DETECTION SERVICES LTD
SC640398 · est 2019 · no financials extracted
6y
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
Incorporated1997-01-02
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

Malling Farm
Port Of Menteith
Stirling
FK8 3RD
United Kingdom

Filing status

Accounts
Next due: 2027-10-31
Last made up to: 2026-01-31
Confirmation statement
Next due: 2027-01-16
Last: 2026-01-02

Officers (1 active · 7 resigned)

INGLEBY, John Frederick
director · ~38y · appointed 2025-11-17
View their other companies + combined net worth →
Active
BARBER FLEMING, Anthony John
secretary · appointed 1997-01-17 · resigned 1999-04-23
Resigned
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
corporate-secretary · appointed 1999-04-23 · resigned 2011-07-04
Resigned
FRENCH DUNCAN LLP
corporate-secretary · appointed 2018-08-07 · resigned 2020-07-13
Resigned
MACFARLANE GRAY LIMITED
corporate-secretary · appointed 2011-07-04 · resigned 2018-08-07
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1997-01-02 · resigned 1997-01-17
Resigned
INGLEBY, John Mungo
director · ~85y · appointed 1997-01-17 · resigned 2025-11-17
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1997-01-02 · resigned 1997-01-17
Resigned

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

Recent filings (93 total)

accounts-with-accounts-type-dormant
accounts · AA
2026-03-23
confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-03-06
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-03-06
termination-director-company-with-name-termination-date
officers · TM01
2026-03-06
appoint-person-director-company-with-name-date
officers · AP01
2026-03-06
accounts-with-accounts-type-dormant
accounts · AA
2025-11-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-22
accounts-with-accounts-type-dormant
accounts · AA
2024-07-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-09
change-person-director-company-with-change-date
officers · CH01
2023-05-10
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2023-05-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-05-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-05-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-04