CAITHNESS POTATO BREEDERS LIMITED

🌳Matureactive
SC082730 · ltd · incorporated 1983-04-19
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 26.2y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2025
Net worth
£1.36M
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: SIC 01130
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Asset-holding vehicle with a 68-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 85/100. Strong seller-intent signal (63/100, director aged 68). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

1 live charge · oldest 26.2y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 26.2 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (81/100)

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
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
10 officers (5 active, 10 linked, 8 with DOB)
86
Ownership & PSC
0 active PSC(s) of 1 total, 1 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
111 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 · accounting standard not declared
Positive net assets
Net assets £1,359,388
Cash YoY
+2%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£1.4m
↑ 1.9% YoY
Net Worth
£1.4m
↑ 1.7% YoY
Current Assets
£1.4m
↑ 2.3% YoY
Current Liabilities
£0£273k£547k£820k£1.1m£1.4mDec 2024Dec 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-12-312024-12-31
Total assets£1.36M£1.34M
Current assets£1.37M£1.34M
Cash£1.36M£1.34M
Debtors£5.9k£626
Net assets£1.36M£1.34M

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
2
filings
  • 1 confirmation-statement
  • 1 officers
Last 90 days
3
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 accounts
Last 180 days
3
filings
  • 1 confirmation-statement
  • 1 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (29 events)Click to expand
  1. 2026-04-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  2. 2026-02-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2025-05-13
    DUNNETT, Gavin Bain appointed
    director
  4. 2025-05-13
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  5. 2025-05-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2025-05-13
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  7. 2025-03-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2024-08-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2024-05-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2024-04-14
    DUNNET, John Miller, Dr resigned
    director
  11. 2023-03-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2022-06-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2022-05-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2022-01-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2021-06-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2020-08-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  17. 2020-06-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  18. 2019-04-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2018-09-25
    🔓
    Charge satisfied #1
  20. 2005-06-03
    GUINDI, Dominic Andrew appointed
    director
  21. 2003-12-03
    GUINDI, Marcel Robert resigned
    director
  22. 2000-02-08
    🔒
    Charge registered #1
    Lender: The Secretary of State for Health
  23. 1999-08-16
    BAILEY, Catriona Jean appointed
    director
  24. 1998-01-01
    DUNNET, Evelyn Munro resigned
    director
  25. 1995-07-01
    GUINDI, Ian Paul appointed
    director
  26. 1992-08-22
    HONESS, Brian Leslie resigned
    director
  27. 1992-07-22
    GUINDI, Dominic Andrew appointed
    secretary
  28. 1992-07-22
    BARBER, Colin Thomas resigned
    secretary
  29. 1983-04-19
    🏢
    Company incorporated
    As CAITHNESS POTATO BREEDERS LIMITED

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
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

70/100
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.
  • primary20+ year tenure: Director in role 31 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

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)
🔒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 · Agriculture · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BONISA SOLUTIONS LTD
SC466565 · est 2014 · no financials extracted
12y
BOYS OWN LTD
SC781157 · est 2023 · no financials extracted
2y
BRIDGECASTLE POLICIES LIMITED
SC421114 · est 2012 · no financials extracted
14y
BROADVIEW FORESTRY LTD
SC626472 · est 2019 · no financials extracted
7y
C M MACFARLANE LTD
SC654406 · est 2020 · no financials extracted
6y
CAMERONCAVS LTD
SC751135 · est 2022 · no financials extracted
3y
CAPITAL TREE SERVICES LTD
SC530544 · est 2016 · no financials extracted
10y
CARBON ZERO ORGANIC SEAWEED LTD
SC661990 · est 2020 · no financials extracted
5y
CASTLEMAINS FARM LTD
SC810820 · est 2024 · no financials extracted
1y
CG ARB LTD
SC783951 · est 2023 · no financials extracted
2y
CHAMPFLEURIE ESTATE LTD.
SC265052 · est 2004 · no financials extracted
22y
CHAS. G. SPENCE LIMITED
SC035273 · est 1960 · no financials extracted
65y
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
Incorporated1983-04-19
Jurisdictionscotland
Primary SIC01130 — SIC 01130

Registered office

5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Filing status

Accounts
Next due: 2027-09-30
Last made up to: 2025-12-31
Confirmation statement
Next due: 2027-03-26
Last: 2026-03-12

Officers (5 active · 5 resigned)

GUINDI, Dominic Andrew
secretary · appointed 1992-07-22
View their other companies + combined net worth →
Active
BAILEY, Catriona Jean
director · ~64y · appointed 1999-08-16
View their other companies + combined net worth →
Active
DUNNETT, Gavin Bain
director · ~68y · appointed 2025-05-13
View their other companies + combined net worth →
Active
GUINDI, Dominic Andrew
director · ~57y · appointed 2005-06-03
View their other companies + combined net worth →
Active
GUINDI, Ian Paul
director · ~62y · appointed 1995-07-01
View their other companies + combined net worth →
Active
BARBER, Colin Thomas
secretary · resigned 1992-07-22
Resigned
DUNNET, Evelyn Munro
director · ~97y · resigned 1998-01-01
Resigned
DUNNET, John Miller, Dr
director · ~97y · resigned 2024-04-14
Resigned
GUINDI, Marcel Robert
director · ~94y · resigned 2003-12-03
Resigned
HONESS, Brian Leslie
director · ~91y · resigned 1992-08-22
Resigned

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

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
The Secretary of State for Health
Legal charge1 property08/02/200025/09/2018

Recent filings (111 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-08
change-person-director-company-with-change-date
officers · CH01
2026-04-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-02-20
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2025-05-13
appoint-person-director-company-with-name-date
officers · AP01
2025-05-13
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-05-13
confirmation-statement-with-updates
confirmation-statement · CS01
2025-03-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-03-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-08-19
termination-director-company-with-name-termination-date
officers · TM01
2024-05-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-03-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-12-21
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-06-01