QUALITY PORK PROCESSORS LIMITED

🌳Matureactive
SC090365 · ltd · incorporated 1984-11-05
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 10890
Sector: Manufacturing
Investor take
Pursue
Active trading company with a 62-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 67/100. Strong seller-intent signal (65/100, director aged 62). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

13 live charges · 6 lenders · oldest 30.5y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 30.5 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (61/100)

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
No iXBRL financials extracted
0
Lenders & charges
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
19 officers (2 active, 19 linked, 15 with DOB)
86
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
167 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 (80 events)Click to expand
  1. 2025-09-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-09-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2024-01-08
    WOOD, Thomas appointed
    director
  4. 2024-01-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2023-11-30
    BOWIE, Allan Russell resigned
    director
  6. 2023-11-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2023-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2023-01-06
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2023-01-05
    🔒
    Charge registered #13
    Lender: Bank of Scotland PLC (Company Number SC327000) Having Its Registered Office at the Mound, Edinburgh EH1 1YZ ("Bos").
  10. 2022-12-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2022-06-06
    BOWIE, Allan Russell appointed
    director
  12. 2022-06-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2022-06-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2022-06-03
    CLARK, Nicholas Rodger resigned
    director
  15. 2022-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2022-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2022-03-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2022-03-25
    🔓
    Charge satisfied #6
  19. 2022-03-25
    🔓
    Charge satisfied #5
  20. 2022-03-25
    🔓
    Charge satisfied #4
  21. 2022-02-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2022-02-04
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  23. 2022-02-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  24. 2022-02-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2022-02-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2022-02-02
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  27. 2022-02-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2022-02-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2022-02-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  30. 2022-02-01
    GODFREY, Wayne appointed
    director
  31. 2022-02-01
    SAUNDERS, Andrew Keith resigned
    secretary
  32. 2022-02-01
    ARGO, David William resigned
    director
  33. 2022-02-01
    BRUCE, Roderic George resigned
    director
  34. 2022-02-01
    BUTTERWORTH, Richard resigned
    director
  35. 2022-02-01
    CLARK, Nicholas Rodger appointed
    director
  36. 2022-02-01
    SAUNDERS, Andrew Keith resigned
    director
  37. 2022-02-01
    STEPHEN, Patrick George resigned
    director
  38. 2019-12-09
    🔓
    Charge satisfied #12
  39. 2019-12-09
    🔓
    Charge satisfied #11
  40. 2019-12-09
    🔓
    Charge satisfied #9
  41. 2019-12-09
    🔓
    Charge satisfied #8
  42. 2019-12-09
    🔓
    Charge satisfied #7
  43. 2019-12-09
    🔓
    Charge satisfied #3
  44. 2019-12-03
    🔓
    Charge satisfied #10
  45. 2016-10-24
    SAUNDERS, Andrew Keith appointed
    secretary
  46. 2016-10-24
    THOMAS, Christopher resigned
    secretary
  47. 2016-10-24
    SAUNDERS, Andrew Keith appointed
    director
  48. 2016-10-24
    THOMAS, Christopher resigned
    director
  49. 2016-03-09
    JENSEN, Herluf resigned
    secretary
  50. 2016-03-09
    THOMAS, Christopher appointed
    secretary
Showing most recent 50 of 80 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

Browns Food Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Browns Food Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
QUALITY PORK PROCESSORS LIMITED
This company · SC090365

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
Browns Food Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/02/2022
1 historic (ceased) PSC
  • Quality Pork Limitedceased 01/02/2022· 75-100% shares

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 · Food & drink · DD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AIMERS COFFEE AND TEA LTD
SC242232 · est 2003
£1.00M
£739.2k£1.27M
2623y8272y
HIGHLAND GAME LIMITED
SC179833 · est 1997
9628y8562y
DUNDEE COLD STORES LIMITED
SC314713 · est 2007
£10.89M19y8388y
FALCONERS FAMILY BUTCHERS LIMITED
SC202873 · est 2000
£179.9k26y8265y
GOODFELLOWS OF DUNDEE LTD
SC029972 · est 1954
1170072y8283y
JAMES MCLAREN & SON (BAKERS) LIMITED
SC214218 · est 2000
£21.4k25y8265y
MURRAY MCGREGOR LIMITED
SC354639 · est 2009
017y8071y
COFFEE SOURCE LIMITED
SC275004 · est 2004
121y7972y
DISTILLUTIONS LTD
SC575133 · est 2017 · no financials extracted
8y
FERNS CAKES LTD
SC662562 · est 2020 · no financials extracted
5y
GIN BOTHY LIMITED
SC501575 · est 2015 · no financials extracted
11y
KEPTIE BAKERY LIMITED
SC288804 · est 2005 · no financials extracted
20y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1984-11-05
Jurisdictionscotland
Primary SIC10890 — SIC 10890

Registered office

The Abattoir
Montrose Road
Brechin
Angus
DD9 7RU

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-04-28
Last: 2025-04-14

Officers (2 active · 17 resigned)

GODFREY, Wayne
director · ~55y · appointed 2022-02-01
View their other companies + combined net worth →
Active
WOOD, Thomas
director · ~62y · appointed 2024-01-08
View their other companies + combined net worth →
Active
JENSEN, Herluf
secretary · appointed 2014-10-17 · resigned 2016-03-09
Resigned
JESS, David Campbell, Mr.
secretary · resigned 2014-10-17
Resigned
SAUNDERS, Andrew Keith
secretary · appointed 2016-10-24 · resigned 2022-02-01
Resigned
THOMAS, Christopher
secretary · appointed 2016-03-09 · resigned 2016-10-24
Resigned
ARGO, David William
director · ~67y · appointed 2014-10-17 · resigned 2022-02-01
Resigned
BOWIE, Allan Russell
director · ~62y · appointed 2022-06-06 · resigned 2023-11-30
Resigned
BRUCE, Roderic George
director · ~62y · appointed 2014-10-17 · resigned 2022-02-01
Resigned
BUTTERWORTH, Richard
director · ~64y · appointed 2014-10-17 · resigned 2022-02-01
Resigned
CLARK, Nicholas Rodger
director · ~57y · appointed 2022-02-01 · resigned 2022-06-03
Resigned
JENSEN, Herluf
director · ~71y · appointed 2014-10-17 · resigned 2016-03-09
Resigned
JESS, Archibald Allan
director · ~65y · appointed 1989-11-30 · resigned 2014-10-17
Resigned
JESS, Archibald Paton, Mr.
director · ~93y · resigned 2005-07-22
Resigned
JESS, David Campbell, Mr.
director · ~68y · resigned 2014-10-17
Resigned
ROBERTSON, Leslie
director · ~67y · appointed 1989-11-30 · resigned 1995-12-22
Resigned
SAUNDERS, Andrew Keith
director · ~69y · appointed 2016-10-24 · resigned 2022-02-01
Resigned
STEPHEN, Patrick George
director · ~59y · appointed 2014-10-17 · resigned 2022-02-01
Resigned
THOMAS, Christopher
director · ~68y · appointed 2016-03-09 · resigned 2016-10-24
Resigned

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

Mortgages & charges

13
Total charges
1
Outstanding
1
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC (Company Number SC327000) Having Its Registered Office at the Mound, Edinburgh EH1 1YZ ("Bos").
A registered charge1 property05/01/2023
satisfied
Nordea Bank Ab
A registered charge1 property18/02/201509/12/2019
satisfied
Nordea Bank Ab
A registered charge1 property12/02/201509/12/2019
satisfied
Nordea Bank Ab
A registered charge27/01/201509/12/2019
satisfied
Nordea Bank Ab
A registered charge22/01/201503/12/2019
satisfied
Nordea Bank Finland London Branch
Nordea Bank Finland PLC London Branch
A registered charge1 property30/10/201409/12/2019
satisfied
Nordea Bank Finland London Branch
Nordea Bank Finland PLC London Branch
A registered charge1 property30/10/201409/12/2019
satisfied
Tulip
Tulip Limited
A registered charge1 property30/10/201425/03/2022
satisfied
Tulip
Tulip Limited
A registered charge1 property30/10/201425/03/2022
satisfied
Tulip
Tulip Limited
A registered charge17/10/201425/03/2022
satisfied
Nordea Bank Finland
Nordea Bank Finland PLC
A registered charge17/10/201409/12/2019
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property02/02/199611/10/2014
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property17/10/199515/10/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (167 total)

accounts-with-accounts-type-full
accounts · AA
2025-09-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-28
accounts-with-accounts-type-full
accounts · AA
2024-09-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-26
appoint-person-director-company-with-name-date
officers · AP01
2024-01-08
termination-director-company-with-name-termination-date
officers · TM01
2023-11-30
accounts-with-accounts-type-full
accounts · AA
2023-10-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-27
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-01-06
accounts-with-accounts-type-full
accounts · AA
2022-12-22
appoint-person-director-company-with-name-date
officers · AP01
2022-06-06
termination-director-company-with-name-termination-date
officers · TM01
2022-06-06
confirmation-statement-with-updates
confirmation-statement · CS01
2022-05-19
mortgage-satisfy-charge-full
mortgage · MR04
2022-03-25
mortgage-satisfy-charge-full
mortgage · MR04
2022-03-25