TEXTILE CARE SUPPLIES LTD.

🌳Matureactive
SC200043 · ltd · incorporated 1999-09-21
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
year to Oct 2025
Net worth
£148.8k
book net assets
Opportunity
73/100
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 46750
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 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 · 4 lenders · oldest 21.3y

35/100
too messy

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

  • · Oldest live charge is 21.3 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

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
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 6 with DOB)
82
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
91 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
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
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 £148,821
Cash YoY
+51%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£274k
↑ 51% YoY
Net Worth
£149k
↑ 76% YoY
Current Assets
£391k
↑ 8.4% YoY
Current Liabilities
£0£78k£156k£234k£313k£391kOct 2024Oct 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-10-312024-10-31
Total assets£151.1k£107.0k
Current assets£390.7k£360.3k
Cash£273.8k£180.8k
Debtors£68.1k£101.0k
Net assets£148.8k£84.4k

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
0
filings
Last 180 days
2
filings
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2026-01-21
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  2. 2025-04-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-03-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2023-06-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2022-10-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2022-02-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  7. 2022-02-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2022-01-21
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2022-01-13
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  10. 2021-04-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2021-04-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  12. 2020-10-31
    JENKINS, Thomas resigned
    secretary
  13. 2020-07-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2019-06-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  15. 2019-06-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2019-06-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2019-04-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2019-04-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2019-04-18
    🔓
    Charge satisfied #4
  20. 2019-04-18
    🔓
    Charge satisfied #3
  21. 2019-04-01
    YATES, Julie Ann appointed
    director
  22. 2018-10-01
    FERGUSON, James Urquhart resigned
    director
  23. 2017-10-31
    JENKINS, Thomas appointed
    secretary
  24. 2017-10-31
    WATSON, Daryl resigned
    director
  25. 2016-11-14
    YATES, Douglas Andrew appointed
    director
  26. 2016-11-14
    JACK, Margaret Mary resigned
    secretary
  27. 2016-11-14
    FERGUSON, James Urquhart appointed
    director
  28. 2016-11-14
    JACK, Dennis John Harper resigned
    director
  29. 2016-11-14
    JACK, Margaret Mary resigned
    director
  30. 2016-11-14
    WATSON, Daryl appointed
    director
  31. 2016-10-24
    🔓
    Charge satisfied #2
  32. 2012-09-22
    JACK, Margaret Mary appointed
    director
  33. 2012-08-21
    🔒
    Charge registered #4
    Lender: Aldermore Invoice Finance
  34. 2012-07-30
    🔒
    Charge registered #3
    Lender: Aldermore Invoice Finance
  35. 2010-05-27
    🔓
    Charge satisfied #1
  36. 2010-04-26
    🔒
    Charge registered #2
    Lender: Bibby Factors Scotland Limited
  37. 2005-01-24
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  38. 1999-09-21
    🏢
    Company incorporated
    As TEXTILE CARE SUPPLIES LTD.
  39. 1999-09-21
    JACK, Margaret Mary appointed
    secretary
  40. 1999-09-21
    BRIAN REID LTD. appointed
    corporate-nominee-secretary
  41. 1999-09-21
    BRIAN REID LTD. resigned
    corporate-nominee-secretary
  42. 1999-09-21
    JACK, Dennis John Harper appointed
    director
  43. 1999-09-21
    STEPHEN MABBOTT LTD. appointed
    corporate-nominee-director
  44. 1999-09-21
    STEPHEN MABBOTT LTD. resigned
    corporate-nominee-director

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

46/100
Moderate signal

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

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 27 years old and no new directors in the last 3 years — succession not yet being planned internally.

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

Textile Care Supplies (Holdings)Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Textile Care Supplies (Holdings)Ltd
Corporate parent · holds 75-100% shares
ultimate parent
TEXTILE CARE SUPPLIES LTD.
This company · SC200043

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
Textile Care Supplies (Holdings)Ltd
Corporate entity
75100%
75-100% shares14/11/2016
1 historic (ceased) PSC
  • Mr Dennis John Harper Jackceased 14/11/2016· 50-75% shares · 50-75% 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 · Wholesale & distribution · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
HOGGS OF FIFE LIMITED
SC015281 · est 1928
£5.67M
£4.25M£7.08M
£11.43M520097y8865y
CHRYSTAL PETROLEUM COMPANY LIMITED
SC058359 · est 1975
£3.65M
£2.74M£4.56M
2650y8462y
ROSE MARKETING UK LIMITED
SC317936 · est 2007
£2.30M
£1.73M£2.88M
£25.92M290019y8859y
POPLAR BUILDING & DRAINAGE SUPPLIES LTD
SC367284 · est 2009
2616y8562y
HOME IMPROVEMENTS (ST ANDREWS) LIMITED
SC371100 · est 2010
120016y8368y
ILASCO LIMITED
SC071900 · est 1980
150045y8383y
KEELA INTERNATIONAL LIMITED
SC116720 · est 1989
280037y8383y
MYRTLE COFFEE SERVICES LIMITED
SC235373 · est 2002
360023y8373y
PRIME INDUSTRIAL & JANITORIAL SUPPLIES LIMITED
SC334181 · est 2007
2018y8359y
R. & M. DISTRIBUTION LIMITED
SC099757 · est 1986
£902.5k39y8364y
NATURECOCO UK LIMITED
SC884287 · est 2026 · no financials extracted
THE CRESS COMPANY (SCOTLAND) LIMITED
SC313126 · est 2006 · no financials extracted
19y
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
Incorporated1999-09-21
Jurisdictionscotland
Primary SIC46750 — SIC 46750

Registered office

Unit 9, Buko Business Centre Ashley Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2SE
Scotland

Filing status

Accounts
Next due: 2027-07-31
Last made up to: 2025-10-31
Confirmation statement
Next due: 2026-10-05
Last: 2025-09-21

Officers (2 active · 8 resigned)

YATES, Douglas Andrew
director · ~55y · appointed 2016-11-14
View their other companies + combined net worth →
Active
YATES, Julie Ann
director · ~54y · appointed 2019-04-01
View their other companies + combined net worth →
Active
JACK, Margaret Mary
secretary · appointed 1999-09-21 · resigned 2016-11-14
Resigned
JENKINS, Thomas
secretary · appointed 2017-10-31 · resigned 2020-10-31
Resigned
BRIAN REID LTD.
corporate-nominee-secretary · appointed 1999-09-21 · resigned 1999-09-21
Resigned
FERGUSON, James Urquhart
director · ~60y · appointed 2016-11-14 · resigned 2018-10-01
Resigned
JACK, Dennis John Harper
director · ~77y · appointed 1999-09-21 · resigned 2016-11-14
Resigned
JACK, Margaret Mary
director · ~75y · appointed 2012-09-22 · resigned 2016-11-14
Resigned
WATSON, Daryl
director · ~61y · appointed 2016-11-14 · resigned 2017-10-31
Resigned
STEPHEN MABBOTT LTD.
corporate-nominee-director · appointed 1999-09-21 · resigned 1999-09-21
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
Lloyds Banking Group
Bank of Scotland PLC
A registered charge13/01/2022
satisfied
Aldermore
Aldermore Invoice Finance
Floating charge1 property21/08/201218/04/2019
satisfied
Aldermore
Aldermore Invoice Finance
Floating charge1 property30/07/201218/04/2019
satisfied
Bibby Financial Services
Bibby Factors Scotland Limited
Floating charge1 property26/04/201024/10/2016
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property24/01/200527/05/2010
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (91 total)

accounts-with-accounts-type-unaudited-abridged
accounts · AA
2026-01-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-11-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-04-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-03-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-03
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-06-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-10-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-09-27
change-person-director-company-with-change-date
officers · CH01
2022-02-04
change-person-director-company-with-change-date
officers · CH01
2022-02-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-01-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-09-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-04-16
termination-secretary-company-with-name-termination-date
officers · TM02
2021-04-16