ARDERSIER PORT LIMITED

🌳Matureactive
03700403 · ltd · incorporated 1999-01-25
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
78/100
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 42910
Sector: Construction
ALSO REGISTERED FOR
  • 52101SIC 52101
  • 52241SIC 52241
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (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. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

7 live charges · 5 lenders · oldest 26.5y

35/100
too messy

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

  • · Oldest live charge is 26.5 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (58/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 3 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
38 officers (3 active, 38 linked, 27 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
187 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (107 events)Click to expand
  1. 2025-08-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2025-08-18
    GILLIES, Lewis resigned
    director
  3. 2025-07-16
    📄
    accounts-with-accounts-type-small
    accounts · AA
  4. 2025-04-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2025-04-28
    🔒
    Charge registered #7
    Lender: M&G Trustee Company Limited as Security Agent
  6. 2025-03-04
    📄
    second-filing-of-director-appointment-with-name
    officers · RP04AP01
  7. 2024-11-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2024-11-21
    ROUGHEAD, Martin appointed
    director
  9. 2024-07-15
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  10. 2024-07-10
    CONLIN, John Thomas appointed
    secretary
  11. 2024-06-07
    📄
    accounts-with-accounts-type-small
    accounts · AA
  12. 2024-04-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2024-04-05
    🔒
    Charge registered #6
    Lender: M&G Trustee Company Limited (As Security Agent)
  14. 2024-04-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2024-03-28
    🔒
    Charge registered #5
    Lender: M&G Trustee Company Limited (As Security Agent)
  16. 2024-03-22
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  17. 2024-03-22
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2024-03-22
    📄
    memorandum-articles
    incorporation · MA
  19. 2024-03-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2024-03-20
    COBBAN, Ian George appointed
    director
  21. 2024-03-20
    REGAN, Steven John resigned
    director
  22. 2024-03-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2024-03-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2024-03-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2024-02-27
    ZOBEL, Alison Jane resigned
    director
  26. 2024-01-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  27. 2024-01-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2024-01-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2023-12-18
    📄
    accounts-with-accounts-type-small
    accounts · AA
  30. 2023-12-15
    GILLIES, Lewis appointed
    director
  31. 2023-11-20
    ZOBEL, Alison Jane appointed
    director
  32. 2023-10-02
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  33. 2023-05-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  34. 2023-02-16
    🔓
    Charge satisfied #4
  35. 2022-06-02
    O'SULLIVAN, Tony resigned
    director
  36. 2021-08-03
    🔒
    Charge registered #4
    Lender: Clowes Developments (Scotland) Limited
  37. 2021-07-23
    DICKINSON, Ian David resigned
    secretary
  38. 2021-07-23
    ARTHUR, Gordon Robert resigned
    director
  39. 2021-07-23
    CLOWES, David Charles resigned
    director
  40. 2021-07-23
    DICKINSON, Ian David resigned
    director
  41. 2021-07-23
    O'SULLIVAN, Tony appointed
    director
  42. 2021-07-23
    REGAN, Steven John appointed
    director
  43. 2020-10-30
    DICKINSON, Ian David appointed
    secretary
  44. 2020-10-30
    STEVENSON, Natalie Clair resigned
    secretary
  45. 2019-12-20
    ARTHUR, Gordon Robert resigned
    secretary
  46. 2019-12-20
    STEVENSON, Natalie Clair appointed
    secretary
  47. 2019-08-13
    🔓
    Charge satisfied #2
  48. 2019-08-13
    🔓
    Charge satisfied #1
  49. 2019-05-13
    🔓
    Charge satisfied #3
  50. 2015-12-30
    DICKINSON, Ian David appointed
    director
Showing most recent 50 of 107 events

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.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

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

Haventus (Ardersier) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Haventus (Ardersier) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ARDERSIER PORT LIMITED
This company · 03700403

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
Haventus (Ardersier) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control13/03/2024
2 historic (ceased) PSCs
  • Ardersier Port (Scotland) Limitedceased 13/03/2024· 75-100% shares · 75-100% voting
  • Clowes Developments (Scotland) Limitedceased 23/07/2021· 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 · Construction · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
08948297 LTD
08948297 · est 2014 · no financials extracted
12y
1 POINT PLUMBING AND HEATING SERVICES LTD
15027157 · est 2023 · no financials extracted
2y
1-2 HEPSCOTT ROAD LIMITED
09416082 · est 2015 · no financials extracted
11y
101 ACRES LTD
16969175 · est 2026 · no financials extracted
101SERVICES.LONDON LIMITED
14829272 · est 2023 · no financials extracted
2y
115G LTD.
07421391 · est 2010 · no financials extracted
15y
1435 RAILWAY PROJECTS LTD
15986975 · est 2024 · no financials extracted
1y
15CC LTD.
07842338 · est 2011 · no financials extracted
14y
16OR LTD
15616076 · est 2024 · no financials extracted
2y
176-179 SHOREDITCH HIGH STREET LIMITED
09276484 · est 2014 · no financials extracted
11y
178 ARMADA WAY PLYMOUTH PL1 LIMITED
16011147 · est 2024 · no financials extracted
1y
186LIGHT LTD
16272236 · est 2025 · no financials extracted
1y
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
Incorporated1999-01-25
Jurisdictionengland-wales
Primary SIC42910 — SIC 42910

Registered office

Level 4 Dashwood House
69 Old Broad Street
London
EC2M 1QS
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-09
Last: 2025-05-26

Officers (3 active · 35 resigned)

CONLIN, John Thomas
secretary · appointed 2024-07-10
View their other companies + combined net worth →
Active
COBBAN, Ian George
director · ~62y · appointed 2024-03-20
View their other companies + combined net worth →
Active
ROUGHEAD, Martin
director · ~39y · appointed 2024-11-21
View their other companies + combined net worth →
Active
ARTHUR, Gordon Robert
secretary · appointed 2010-06-08 · resigned 2019-12-20
Resigned
CRAIG, Mark
secretary · appointed 2003-01-02 · resigned 2008-08-14
Resigned
DICKINSON, Ian David
secretary · appointed 2020-10-30 · resigned 2021-07-23
Resigned
DURRANT, Dawn Elizabeth
secretary · appointed 1999-04-09 · resigned 1999-09-13
Resigned
FLETCHER, Rachel Elizabeth
secretary · appointed 2008-08-15 · resigned 2010-06-08
Resigned
MACGILLIVRAY, Shirley Margaret
secretary · appointed 1999-09-13 · resigned 2003-01-02
Resigned
SMITH, Carolyn
secretary · appointed 2000-12-11 · resigned 2001-03-30
Resigned
STEVENSON, Natalie Clair
secretary · appointed 2019-12-20 · resigned 2020-10-30
Resigned
LONDON LAW SECRETARIAL LIMITED
corporate-nominee-secretary · appointed 1999-01-25 · resigned 1999-04-09
Resigned
ARTHUR, Gordon Robert
director · ~68y · appointed 2010-06-08 · resigned 2021-07-23
Resigned
BEATTIE, Ian David
director · ~60y · appointed 2001-11-15 · resigned 2002-11-07
Resigned
BEATTIE, Robert Henry
director · ~77y · appointed 1999-09-13 · resigned 2001-11-15
Resigned
CARRARO, Philip Andrew
director · ~82y · appointed 1999-09-13 · resigned 2001-11-15
Resigned
CARTLEDGE, David Edmund
director · ~80y · appointed 1999-09-13 · resigned 2001-11-15
Resigned
CHRISPIN, Simon Jonathan
director · ~64y · appointed 1999-09-13 · resigned 2001-04-10
Resigned
CLOWES, Charles William
director · ~86y · appointed 2010-06-08 · resigned 2015-02-22
Resigned
CLOWES, David Charles
director · ~57y · appointed 2014-05-06 · resigned 2021-07-23
Resigned

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

Mortgages & charges

7
Total charges
3
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
M&G Trustee Company as Security Agent
M&G Trustee Company Limited as Security Agent
A registered charge28/04/2025
outstanding
M&G Trustee Company (As Security Agent)
M&G Trustee Company Limited (As Security Agent)
A registered charge2 properties05/04/2024
outstanding
M&G Trustee Company (As Security Agent)
M&G Trustee Company Limited (As Security Agent)
A registered charge28/03/2024
satisfied
Clowes Developments (Scotland)
Clowes Developments (Scotland) Limited
A registered charge2 properties03/08/202116/02/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Lender)
Debenture1 property08/06/201013/05/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Lender)
Legal charge1 property08/06/201013/08/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property05/11/199913/08/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (187 total)

termination-director-company-with-name-termination-date
officers · TM01
2025-08-20
accounts-with-accounts-type-small
accounts · AA
2025-07-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-27
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-29
second-filing-of-director-appointment-with-name
officers · RP04AP01
2025-03-04
appoint-person-director-company-with-name-date
officers · AP01
2024-11-22
appoint-person-secretary-company-with-name-date
officers · AP03
2024-07-15
accounts-with-accounts-type-small
accounts · AA
2024-06-07
confirmation-statement-with-updates
confirmation-statement · CS01
2024-05-28
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-04-08
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-04-03
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-03-22
resolution
resolution · RESOLUTIONS
2024-03-22
memorandum-articles
incorporation · MA
2024-03-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-03-22