TAYPACK POTATOES LIMITED
- · Thesis: well-run, low negotiation leverage
- 96090Other service activities n.e.c.
Opportunity 80/100 (exceptional), 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. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).
Refinance opportunity
10 live charges · 5 lenders · oldest 28.5y
Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.
- · Oldest live charge is 28.5 years old — likely at or near maturity.
- · 5 lenders named — inter-creditor friction likely.
- · Legal-friction score 45/100 (high).
Data confidence
Overall: high (82/100)Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.
Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.
Key financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · accounting standard unknown| Metric | 2025-06-30 | 2024-06-30 |
|---|---|---|
| Average employees | 1400 | -1300 |
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
Corporate timeline (60 events)Click to expand
- 2026-03-31📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2024-10-13📄mortgage-satisfy-charge-fullmortgage · MR04
- 2024-10-13📄mortgage-satisfy-charge-fullmortgage · MR04
- 2024-10-13🔓Charge satisfied #7
- 2024-10-13🔓Charge satisfied #8
- 2024-09-19📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2024-09-11📄mortgage-create-with-deed-with-charge-number-charge-creation-datemortgage · MR01
- 2024-09-10🔒Charge registered #10Lender: The Royal Bank of Scotland PLC
- 2024-09-04📄mortgage-create-with-deed-with-charge-number-charge-creation-datemortgage · MR01
- 2024-08-19🔒Charge registered #9Lender: The Royal Bank of Scotland PLC
- 2024-07-27📄mortgage-satisfy-charge-fullmortgage · MR04
- 2024-07-27🔓Charge satisfied #5
- 2024-03-07📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2023-12-08📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2023-11-17📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2023-11-03📄termination-director-company-with-name-termination-dateofficers · TM01
- 2023-10-28➕SMITH, Ross appointedsecretary
- 2023-10-28➕SMITH, Ross appointeddirector
- 2023-10-28➕TAYLOR, James appointeddirector
- 2023-10-28📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2023-10-28📄appoint-person-director-company-with-name-dateofficers · AP01
- 2023-10-28📄appoint-person-director-company-with-name-dateofficers · AP01
- 2023-10-28📄appoint-person-secretary-company-with-name-dateofficers · AP03
- 2023-10-19➖TAYLOR, Wendy Bartow resignedsecretary
- 2023-10-19➖TAYLOR, Wendy Bartow resigneddirector
- 2023-03-21📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2021-08-13📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2020-10-30📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2019-11-21📄accounts-with-accounts-type-total-exemption-fullaccounts · AA
- 2018-04-04🔒Charge registered #7Lender: Bank of Scotland PLC
- 2018-04-04🔓Charge satisfied #4
- 2018-04-03🔓Charge satisfied #6
- 2018-04-03🔓Charge satisfied #3
- 2018-03-28🔒Charge registered #8Lender: Bank of Scotland PLC (SC327000)
- 2015-11-20🔒Charge registered #6Lender: Clydesdale Bank PLC
- 2015-04-30➖BROWN, Martin Robert resigneddirector
- 2015-03-10➕BROWN, Martin Robert appointeddirector
- 2013-12-31🔒Charge registered #5Lender: Wendy Bartow Taylor
- 2009-12-14➖TAYLOR, James Russell resigneddirector
- 2009-05-25🔒Charge registered #4Lender: Clydesdale Bank PLC
- 2009-05-23🔓Charge satisfied #2
- 2009-05-23🔓Charge satisfied #1
- 2009-04-17🔒Charge registered #3Lender: Clydesdale Bank PLC
- 2009-02-06➖BROWN, Alexander Craig resigneddirector
- 2003-12-31➖TERRY, Nigel Stuart resigneddirector
- 1999-03-02➕TAYLOR, James Russell appointeddirector
- 1999-03-02➕TERRY, Nigel Stuart appointeddirector
- 1999-01-07🔒Charge registered #2Lender: The Royal Bank of Scotland PLC
- 1998-01-01➕BROWN, Alexander Craig appointeddirector
- 1997-10-03🔒Charge registered #1Lender: The Royal Bank of Scotland PLC
Owner dependency
Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.
- +Long-tenure founder: Senior director has been in place 34 years — deep operational knowledge concentrated in one person.
- +Senior director age: Director aged approximately 62 — approaching natural succession window.
- +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.
Succession & seller-readiness
No meaningful acquirability indicators from public data.
- primaryFamily succession underway: Not a takeover target — TAYLOR, James (same surname) appointed 2023-10-28. Pattern consistent with intra-family handover.
- secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
- primary20+ year tenure: Director in role 34 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 ·Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Group structure
Taylors Food Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.
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%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Taylors Food Group Limited Corporate entity | 75–100% | 75–100% | board control75-100% shares · 75-100% voting · board control | 06/04/2016 |
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
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 · Food & drink · PH postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| ADELPHI DISTILLERY LIMITED→ SC141800 · est 1992 · no financials extracted | — | — | — | — | 33y | — | — |
| ANGELIC FREE FROM LTD→ SC400402 · est 2011 · no financials extracted | — | — | — | — | 14y | — | — |
| BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED→ SC022667 · est 1944 · no financials extracted | — | — | — | — | 82y | — | — |
| BROWNHILL WHISKY COMPANY LIMITED→ SC730470 · est 2022 · no financials extracted | — | — | — | — | 3y | — | — |
| CAIRNGORM LEAF AND BEAN LTD→ SC592953 · est 2018 · no financials extracted | — | — | — | — | 8y | — | — |
| CAPERCAILLIE LTD→ SC773088 · est 2023 · no financials extracted | — | — | — | — | 2y | — | — |
| CASELLA & POLEGATO LIMITED→ SC481114 · est 2014 · no financials extracted | — | — | — | — | 11y | — | — |
| CULLACH BREWING LTD→ SC588532 · est 2018 · no financials extracted | — | — | — | — | 8y | — | — |
| DUNKELD DISTILLERY LIMITED→ SC686960 · est 2021 · no financials extracted | — | — | — | — | 5y | — | — |
| DUNKELD SMOKE HOUSE LIMITED→ SC597572 · est 2018 · no financials extracted | — | — | — | — | 7y | — | — |
| GLENTURRET LIMITED→ SC616414 · est 2018 · no financials extracted | — | — | — | — | 7y | — | — |
| GRANDTULLY BRIDGE GALLERIES LIMITED→ SC277888 · est 2004 · no financials extracted | — | — | — | — | 21y | — | — |
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 →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 · 12 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| outstanding | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | 1 property | 10/09/2024 | — | |
| outstanding | Lloyds Banking Group The Royal Bank of Scotland PLC | A registered charge | — | 19/08/2024 | — | |
| satisfied | Lloyds Banking Group Bank of Scotland PLC | A registered charge | 1 property | 04/04/2018 | 13/10/2024 | |
| satisfied | Lloyds Banking Group Bank of Scotland PLC (SC327000) | A registered charge | — | 28/03/2018 | 13/10/2024 | |
| satisfied | Virgin Money Clydesdale Bank PLC | A registered charge | — | 20/11/2015 | 03/04/2018 | |
| satisfied | Wendy Bartow Taylor / George Calder Taylor / Barnett Waddingham Trustees Scotland Wendy Bartow Taylor / George Calder Taylor / Barnett Waddingham Trustees Scotland Limited | A registered charge | 1 property | 31/12/2013 | 27/07/2024 | |
| satisfied | Virgin Money Clydesdale Bank PLC | Standard security | 1 property | 25/05/2009 | 04/04/2018 | |
| satisfied | Virgin Money Clydesdale Bank PLC | Floating charge | 1 property | 17/04/2009 | 03/04/2018 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Standard security | 1 property | 07/01/1999 | 23/05/2009 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Bond & floating charge | 1 property | 03/10/1997 | 23/05/2009 |