CORSEHILL PACKAGING LIMITED

💤Zombieactive
SC111181 · ltd · incorporated 1988-05-18
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2025
Net worth
book net assets
Opportunity
79/100
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: Non-specialised wholesale trade
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 79/100 (strong), bankability 85/100. Strong seller-intent signal (80/100, director aged 59). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 37.6y

30/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 37.6 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

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
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 7 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
115 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
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£0Jun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-06-302024-06-30
Average employees00

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
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (38 events)Click to expand
  1. 2025-08-22
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  2. 2025-07-14
    ALLAM, Stephen George resigned
    director
  3. 2025-07-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-07-09
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2024-07-08
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2023-07-10
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2023-07-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2023-07-03
    🔓
    Charge satisfied #3
  9. 2022-09-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2021-10-27
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2021-06-15
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2021-06-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2020-03-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2019-06-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2019-03-19
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  16. 2018-03-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  17. 2017-12-23
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  18. 2017-03-17
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  19. 2005-09-09
    🔓
    Charge satisfied #2
  20. 2005-08-15
    🔓
    Charge satisfied #1
  21. 2005-08-01
    MATHER, Michelle Denise appointed
    secretary
  22. 2005-08-01
    MATHER, Michelle Denise appointed
    director
  23. 2005-08-01
    SPENCE, Karen Jean Florence resigned
    secretary
  24. 2005-08-01
    ALLAM, Stephen George appointed
    director
  25. 2005-08-01
    BOYD, William resigned
    director
  26. 2005-08-01
    SIBBALD, John resigned
    director
  27. 2005-08-01
    SPENCE, Karen Jean Florence resigned
    director
  28. 1999-06-30
    BLACK, James resigned
    director
  29. 1999-04-01
    🔒
    Charge registered #3
    Lender: Royal Bank Invoice Finance Limited
  30. 1996-12-06
    BOYD, Isabel resigned
    secretary
  31. 1996-12-06
    SPENCE, Karen Jean Florence appointed
    secretary
  32. 1996-12-06
    BOYD, Isabel resigned
    director
  33. 1996-12-06
    SPENCE, Karen Jean Florence appointed
    director
  34. 1995-09-26
    SIBBALD, John appointed
    director
  35. 1992-01-03
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  36. 1990-08-15
    BOYD, Isabel appointed
    director
  37. 1988-09-14
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  38. 1988-05-18
    🏢
    Company incorporated
    As CORSEHILL PACKAGING LIMITED

Owner dependency

93/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 21 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

85/100
Likely off-market candidate

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 21 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 38 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

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

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

🏛️
Gmc Corsehill Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CORSEHILL PACKAGING LIMITED
This company · SC111181

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
Gmc Corsehill Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · KA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CHECKER LEATHER LIMITED
SC069706 · est 1979 · no financials extracted
46y
CROWN STREET LIGHTING LTD
SC602203 · est 2018 · no financials extracted
7y
CUNNINGHAM TRUCK PARTS LIMITED
SC285268 · est 2005 · no financials extracted
20y
DAITHI MUSIC UK LIMITED
SC822155 · est 2024 · no financials extracted
1y
DIRT B GONE LTD
SC414166 · est 2012 · no financials extracted
14y
DUCTWORK SUPPLIES LIMITED
SC632944 · est 2019 · no financials extracted
6y
ELYSIAN PROFESSIONAL LTD
SC844355 · est 2025 · no financials extracted
1y
EOM WORLD LTD
SC766022 · est 2023 · no financials extracted
3y
ERGOHUMAN LTD
SC788376 · est 2023 · no financials extracted
2y
FAIRLIE WOODFUELS (SCOTLAND) LIMITED
SC867684 · est 2025 · no financials extracted
FOREVER PRINTWORKS LTD
SC677773 · est 2020 · no financials extracted
5y
FORTE HEALTHCARE LIMITED
SC232120 · est 2002 · no financials extracted
23y
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
Incorporated1988-05-18
Jurisdictionscotland
Primary SIC46900 — Non-specialised wholesale trade

Registered office

2 Ailsa Road
Irvine Industrial Estate
Irvine
KA12 8NG
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-09-05
Last: 2025-08-22

Officers (2 active · 8 resigned)

MATHER, Michelle Denise
secretary · appointed 2005-08-01
View their other companies + combined net worth →
Active
MATHER, Michelle Denise
director · ~59y · appointed 2005-08-01
View their other companies + combined net worth →
Active
BOYD, Isabel
secretary · resigned 1996-12-06
Resigned
SPENCE, Karen Jean Florence
secretary · appointed 1996-12-06 · resigned 2005-08-01
Resigned
ALLAM, Stephen George
director · ~63y · appointed 2005-08-01 · resigned 2025-07-14
Resigned
BLACK, James
director · ~83y · resigned 1999-06-30
Resigned
BOYD, Isabel
director · ~87y · appointed 1990-08-15 · resigned 1996-12-06
Resigned
BOYD, William
director · ~89y · resigned 2005-08-01
Resigned
SIBBALD, John
director · ~75y · appointed 1995-09-26 · resigned 2005-08-01
Resigned
SPENCE, Karen Jean Florence
director · ~63y · appointed 1996-12-06 · resigned 2005-08-01
Resigned

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

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Royal Bank Invoice Finance
Royal Bank Invoice Finance Limited
Floating charge1 property01/04/199903/07/2023
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property03/01/199209/09/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property14/09/198815/08/2005

Recent filings (115 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-25
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-08-22
termination-director-company-with-name-termination-date
officers · TM01
2025-07-14
accounts-with-accounts-type-micro-entity
accounts · AA
2025-07-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-22
accounts-with-accounts-type-micro-entity
accounts · AA
2024-07-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-25
accounts-with-accounts-type-micro-entity
accounts · AA
2023-07-10
mortgage-satisfy-charge-full
mortgage · MR04
2023-07-03
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-09-28
accounts-with-accounts-type-micro-entity
accounts · AA
2021-10-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-10-20
accounts-with-accounts-type-micro-entity
accounts · AA
2021-06-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-06-14