BURGIE LODGE FARMS LIMITED

🌳Matureactive
SC031556 · ltd · incorporated 1956-05-26
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 46.9y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£1.67M
book net assets
Opportunity
83/100
Exceptional
🔔
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: Growing of cereals (except rice), leguminous crops and oil seeds
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Active trading company with a 73-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 75/100. Strong seller-intent signal (63/100, director aged 73). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 46.9y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 46.9 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (78/100)

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
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
8 officers (4 active, 8 linked, 6 with DOB)
85
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
Network not yet resolved
30
Filing history
104 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
83/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £1,672,353
Net assets shrinking
Down £75,508 YoY
Cash YoY
+4%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£356k
↑ 4.0% YoY
Net Worth
£1.7m
↓ 4.3% YoY
Current Assets
£582k
↓ 22% YoY
Current Liabilities
£0£350k£699k£1.0m£1.4m£1.7mMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Total assets£1.67M£1.75M
Current assets£581.7k£744.3k
Cash£355.8k£342.2k
Debtors£71.3k£151.3k
Net assets£1.67M£1.75M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
8
filings
  • 6 persons-with-significant-control
  • 1 accounts
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (28 events)Click to expand
  1. 2026-03-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  2. 2026-01-08
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  3. 2026-01-07
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  4. 2026-01-07
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  5. 2026-01-07
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  6. 2026-01-07
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  7. 2026-01-07
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2024-12-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  9. 2023-12-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  10. 2023-11-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2023-10-06
    DAUBENY DE MOLEYNS, Nelly Edouard resigned
    director
  12. 2022-12-30
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  13. 2021-12-31
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  14. 2021-03-18
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  15. 2020-11-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2020-08-12
    RUST, James Hamilton resigned
    secretary
  17. 2019-12-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  18. 2019-11-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2019-11-18
    🔒
    Charge registered #2
    Lender: Glasstorm Limited
  20. 2018-12-22
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  21. 2015-12-31
    RUST, James Hamilton appointed
    secretary
  22. 2015-12-31
    WIGHTMAN, John Watt resigned
    secretary
  23. 2015-05-25
    ATKINSON, Elizabeth-Anne Stuart appointed
    director
  24. 2015-05-25
    DAUBENY DE MOLEYNS, Brigitte Catherine appointed
    director
  25. 2000-06-05
    DE MOLEYNS, Francis Wesley appointed
    director
  26. 1995-01-12
    DAUBENY DE MOLEYNS, Andrew Wesley resigned
    director
  27. 1979-05-23
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  28. 1956-05-26
    🏢
    Company incorporated
    As BURGIE LODGE FARMS LIMITED

Owner dependency

65/100
High — earn-out structure required

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

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 26 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 73 — succession pressure is live.

Succession & seller-readiness

90/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 73 years old. Natural succession window is now.
  • primary20+ year tenure: Director in role 26 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 70 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

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
NameSharesVoting rightsNature of controlNotified
Mr John Nicholas Houghton Batty
Individual · British · DOB 01/1953 · age 73
5075%
50–75%50-75% shares · 50-75% voting30/12/2025
3 historic (ceased) PSCs
  • Mr John Nicholas Houghton Battyceased 30/12/2025· 50-75% shares · 50-75% voting · trust interest
  • Mrs Elizabeth-Anne Stuart Atkinsonceased 30/12/2025· 50-75% shares · 50-75% voting · trust interest
  • Mrs Nelly Edouard Renee Daubeny De Moleynsceased 06/10/2023· 50-75% shares · 50-75% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Agriculture · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A & R WOODLAND CONSULTANTS LTD
SC570970 · est 2017 · no financials extracted
8y
ACER FORESTRY LTD
SC670730 · est 2020 · no financials extracted
5y
AKI SMITH LTD.
SC293129 · est 2005 · no financials extracted
20y
ALICK PATIENCE LTD
SC525255 · est 2016 · no financials extracted
10y
BRACADALE MARINE LTD
SC646156 · est 2019 · no financials extracted
6y
BUKA FORESTRY LTD
SC855529 · est 2025 · no financials extracted
CAIRNTY FARMS LTD
SC761313 · est 2023 · no financials extracted
3y
CARBOST PIER
SC323242 · est 2007 · no financials extracted
18y
CATTELL CROP SERVICES LTD.
SC229111 · est 2002 · no financials extracted
24y
CHISHOLM SPORTING LTD
SC586188 · est 2018 · no financials extracted
8y
CKM FISHING LIMITED
SC825354 · est 2024 · no financials extracted
1y
CLAIRE LOUISE FISHING LTD
SC560102 · est 2017 · no financials extracted
9y
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
Incorporated1956-05-26
Jurisdictionscotland
Primary SIC01110 — Growing of cereals (except rice), leguminous crops and oil seeds

Registered office

Clay Of Allan
Fearn
Ross-Shire
IV20 1RR

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-01-26
Last: 2026-01-12

Officers (4 active · 4 resigned)

ATKINSON, Elizabeth-Anne Stuart
director · ~62y · appointed 2015-05-25
View their other companies + combined net worth →
Active
BATTY, John Nicholas Houghton
director · ~73y
View their other companies + combined net worth →
Active
DAUBENY DE MOLEYNS, Brigitte Catherine
director · ~59y · appointed 2015-05-25
View their other companies + combined net worth →
Active
DE MOLEYNS, Francis Wesley
director · ~61y · appointed 2000-06-05
View their other companies + combined net worth →
Active
RUST, James Hamilton
secretary · appointed 2015-12-31 · resigned 2020-08-12
Resigned
WIGHTMAN, John Watt
secretary · resigned 2015-12-31
Resigned
DAUBENY DE MOLEYNS, Andrew Wesley
director · ~83y · resigned 1995-01-12
Resigned
DAUBENY DE MOLEYNS, Nelly Edouard
director · ~86y · resigned 2023-10-06
Resigned

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

Mortgages & charges

2
Total charges
2
Outstanding
2
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
Glasstorm
Glasstorm Limited
A registered charge1 property18/11/2019
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/05/1979
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (104 total)

accounts-with-accounts-type-unaudited-abridged
accounts · AA
2026-03-31
confirmation-statement-with-updates
confirmation-statement · CS01
2026-01-16
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-01-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-01-07
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-01-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-01-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2026-01-07
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2026-01-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-01-15
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-12-31
confirmation-statement-with-updates
confirmation-statement · CS01
2024-01-13
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2023-12-31
termination-director-company-with-name-termination-date
officers · TM01
2023-11-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-17
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2022-12-30