GRILLBURGER FROZEN FOODS LIMITED

🌳Matureactive
SC050570 · ltd · incorporated 1972-05-17
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 Dec 2024
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: Wholesale of meat and meat products
Sector: Wholesale & retail
Investor take
Pursue
Active trading company with a 68-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 67/100. Strong seller-intent signal (68/100, director aged 68). 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 (73/100).

🏦

Refinance opportunity

15 live charges · 7 lenders · oldest 48.1y

35/100
too messy

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

  • · Oldest live charge is 48.1 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — 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
15 charges (15/15 with lender, 15/15 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 7 with DOB)
83
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
139 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.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Average employees18001700

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

🔒Filing-note intelligence

2 signals 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
1
filing
  • 1 mortgage
Counts from Companies House filing history.
Corporate timeline (62 events)Click to expand
  1. 2025-10-31
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2025-10-16
    🔒
    Charge registered #15
    Lender: Nucleus Cash Flow FINANCE2 Limited
  3. 2025-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2025-09-03
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  5. 2025-08-30
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  6. 2025-07-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2025-04-01
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2025-03-26
    🔒
    Charge registered #14
    Lender: The Royal Bank of Scotland PLC
  9. 2025-01-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2025-01-13
    🔒
    Charge registered #13
    Lender: Rbs Invoice Finance LTD
  11. 2024-11-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2024-11-20
    🔓
    Charge satisfied #12
  13. 2024-10-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2024-10-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2024-10-09
    🔓
    Charge satisfied #10
  16. 2024-10-09
    🔓
    Charge satisfied #9
  17. 2024-09-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2023-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2022-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2022-07-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  21. 2022-06-17
    🔒
    Charge registered #12
    Lender: Sme Platform UK Lending No.1 Dac
  22. 2021-09-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2020-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2020-12-17
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2020-12-17
    🔓
    Charge satisfied #11
  26. 2020-10-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  27. 2020-10-22
    🔒
    Charge registered #11
    Lender: The Royal Bank of Scotland PLC
  28. 2020-07-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  29. 2020-07-30
    🔓
    Charge satisfied #8
  30. 2019-09-23
    🔒
    Charge registered #10
    Lender: Barclays Security Trustee Limited
  31. 2019-09-16
    CLARK, Sean appointed
    director
  32. 2019-09-16
    MACLENNAN, Alistair appointed
    director
  33. 2019-09-16
    MACKINNON, Mary Ann resigned
    secretary
  34. 2019-09-16
    MACKINNON, Iain resigned
    director
  35. 2019-09-16
    🔒
    Charge registered #9
    Lender: Barclays Security Trustee Limited (As Security Trustee)
  36. 2019-09-16
    🔒
    Charge registered #8
    Lender: Bibby Factors Scotland Limited
  37. 2019-04-09
    🔓
    Charge satisfied #6
  38. 2019-04-09
    🔓
    Charge satisfied #5
  39. 2019-03-30
    🔓
    Charge satisfied #4
  40. 2019-03-27
    🔓
    Charge satisfied #3
  41. 2019-03-27
    🔓
    Charge satisfied #2
  42. 2019-03-27
    🔓
    Charge satisfied #1
  43. 2019-03-11
    🔓
    Charge satisfied #7
  44. 2019-02-20
    🔒
    Charge registered #7
    Lender: Bibby Factors Scotland Limited
  45. 2010-04-02
    MACARTHUR, Peter resigned
    secretary
  46. 2010-04-02
    MACKINNON, Mary Ann appointed
    secretary
  47. 2000-09-01
    MACARTHUR, Peter appointed
    secretary
  48. 2000-09-01
    MCKINNON, Iain resigned
    secretary
  49. 2000-08-29
    SPENCE, John Cree resigned
    director
  50. 1993-05-17
    🔒
    Charge registered #6
    Lender: The Royal Bank of Scotland PLC
Showing most recent 50 of 62 events

Owner dependency

73/100
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.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

66/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 54 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

Grillburger Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Grillburger Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GRILLBURGER FROZEN FOODS LIMITED
This company · SC050570

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
Grillburger Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control16/09/2019
2 historic (ceased) PSCs
  • Mr Iain Mackinnonceased 16/09/2019· 25-50% shares · 25-50% voting
  • Mrs Mary Mackinnonceased 16/09/2019· 25-50% shares · firm interest

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 · HS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
LEWIS & HARRIS AUCTION MART (2005) LIMITED
SC290138 · est 2005
£31.4k20y8182y
GRILLBURGER HOLDINGS LIMITED
SC621154 · est 2019
2007y7968y
HEBRIDEAN SPA LIMITED
SC412015 · est 2011
£752.2k14y7969y
HEBRIDEAN TEA STORE LIMITED
SC701268 · est 2021
4y7663y
CW GOODS LIMITED
SC674830 · est 2020
£97.2k5y7130y
DCNSTRCT LTD
SC654188 · est 2020
£6.2k6y7155y
HEBRIDEAN SHELLFISH LIMITED
SC798640 · est 2024
£33.7k2y7043y
JOLI VIN LTD
SC586129 · est 2018
£-34.1k8y6173y
HEBRIDEAN BOOKS LTD
SC462385 · est 2013
£-3.5k12y5956y
ARDHASAIG FILLING STATION LIMITED
SC626123 · est 2019 · no financials extracted
7y
GILLIVAL LIMITED
SC481681 · est 2014 · no financials extracted
11y
ISLE OF ERISKAY SPIRITS COMPANY LTD
SC837858 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 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
Incorporated1972-05-17
Jurisdictionscotland
Primary SIC46320 — Wholesale of meat and meat products

Registered office

46 Inaclete Road
Stornoway
HS1 2RN
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-09-28
Last: 2025-09-14

Officers (2 active · 9 resigned)

CLARK, Sean
director · ~46y · appointed 2019-09-16
View their other companies + combined net worth →
Active
MACLENNAN, Alistair
director · ~68y · appointed 2019-09-16
View their other companies + combined net worth →
Active
MACARTHUR, Peter
secretary · appointed 2000-09-01 · resigned 2010-04-02
Resigned
MACKINNON, Mary Ann
secretary · appointed 2010-04-02 · resigned 2019-09-16
Resigned
MCKINNON, Iain
secretary · appointed 1989-07-19 · resigned 2000-09-01
Resigned
PENDREIGH, Leslie Cockburn
secretary · resigned 1989-07-19
Resigned
BRAKE, Francis Robert
director · ~93y · resigned 1989-07-19
Resigned
BRAKE, William Thomas
director · ~94y · resigned 1989-07-19
Resigned
CHAMPION, Malcolm John
director · ~91y · resigned 1989-07-19
Resigned
MACKINNON, Iain
director · ~79y · appointed 1989-07-19 · resigned 2019-09-16
Resigned
SPENCE, John Cree
director · ~86y · resigned 2000-08-29
Resigned

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

Mortgages & charges

15
Total charges
3
Outstanding
3
Active lenders
Status:Lender:15 of 15 shown
TypeProperties
outstanding
Nucleus Cash Flow FINANCE2
Nucleus Cash Flow FINANCE2 Limited
A registered charge16/10/2025
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge26/03/2025
outstanding
NatWest Group
Rbs Invoice Finance LTD
A registered charge13/01/2025
satisfied
Sme Platform UK Lending No.1 Dac
A registered charge17/06/202220/11/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge22/10/202017/12/2020
satisfied
Barclays
Barclays Security Trustee Limited
A registered charge1 property23/09/201909/10/2024
satisfied
Barclays
Barclays Security Trustee Limited (As Security Trustee)
A registered charge1 property16/09/201909/10/2024
satisfied
Bibby Financial Services
Bibby Factors Scotland Limited
A registered charge16/09/201930/07/2020
satisfied
Bibby Financial Services
Bibby Factors Scotland Limited
A registered charge20/02/201911/03/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property17/05/199309/04/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property17/05/199309/04/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property07/03/199030/03/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property21/07/198727/03/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property24/05/197827/03/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Grs ross & cromarty standard security1 property17/03/197827/03/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (139 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-10-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-16
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-09-03
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-08-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-01
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-13
mortgage-satisfy-charge-full
mortgage · MR04
2024-11-20
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-09
mortgage-satisfy-charge-full
mortgage · MR04
2024-10-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-24
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-09-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-09-25