BROUGHTON ALES LIMITED

🌳Matureactive
SC159755 · ltd · incorporated 1995-08-14
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.
🔒Estimated value
Upgrade to see
Turnover
year to May 2025
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 11010
Sector: Manufacturing
ALSO REGISTERED FOR
  • 11030SIC 11030
  • 11050Manufacture of beer
  • 46342SIC 46342
Investor take
Pursue
Active trading company with a 65-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 67/100. Strong seller-intent signal (63/100, director aged 65). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 8 lenders · oldest 29.7y

35/100
too messy

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

  • · Oldest live charge is 29.7 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — 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, 4 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 9 with DOB)
86
Ownership & PSC
3 active PSC(s) of 5 total, 5 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
122 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£0May 2024May 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-05-312024-05-31
Average employees600-600

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
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (52 events)Click to expand
  1. 2026-02-05
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-04-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2025-03-28
    🔒
    Charge registered #8
    Lender: 4SYTE LTD
  4. 2025-01-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2024-12-11
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  6. 2023-10-03
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-05-15
    📄
    capital-allotment-shares
    capital · SH01
  8. 2022-11-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2022-06-29
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  10. 2022-06-29
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  11. 2022-06-29
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2022-06-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2022-06-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2022-06-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2022-06-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2022-04-05
    CARNEGIE, James Derek Scott appointed
    director
  17. 2022-04-05
    SMITH, Donald John appointed
    director
  18. 2022-04-05
    HUNT, John Simon resigned
    director
  19. 2022-04-05
    MCCARNEY, Stephen Lawrence resigned
    director
  20. 2022-02-28
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  21. 2021-09-27
    📄
    capital-allotment-shares
    capital · SH01
  22. 2021-05-25
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  23. 2020-11-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  24. 2020-02-26
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  25. 2018-01-12
    🔓
    Charge satisfied #4
  26. 2018-01-03
    🔒
    Charge registered #7
    Lender: Hsbc Invoice Finance (UK) LTD
  27. 2017-12-13
    🔓
    Charge satisfied #5
  28. 2017-11-27
    🔒
    Charge registered #6
    Lender: Hsbc Bank PLC
  29. 2015-11-15
    MCGOWAN, David Andrew appointed
    director
  30. 2015-11-15
    BRODIES SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  31. 2015-11-15
    HUNT, John Simon appointed
    director
  32. 2015-11-15
    LITCHFIELD, William Giles resigned
    director
  33. 2015-11-15
    MCCARNEY, Stephen Lawrence appointed
    director
  34. 2015-11-15
    🔒
    Charge registered #5
    Lender: William Giles Litchfield
  35. 2014-02-21
    🔓
    Charge satisfied #3
  36. 2013-12-16
    🔒
    Charge registered #4
    Lender: Bibby Factors Scotland Limited
  37. 2011-05-31
    MOUAT, Alastair resigned
    director
  38. 2009-03-05
    🔓
    Charge satisfied #2
  39. 2009-01-12
    🔒
    Charge registered #3
    Lender: Clydesdale Bank PLC
  40. 2003-09-05
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  41. 2003-08-27
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  42. 2003-08-27
    BRODIES WS resigned
    corporate-nominee-secretary
  43. 2002-01-14
    MOUAT, Alastair appointed
    director
  44. 1998-02-19
    🔓
    Charge satisfied #1
  45. 1996-08-13
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  46. 1995-08-23
    CAMPBELL, Alistair Carnegie resigned
    nominee-director
  47. 1995-08-23
    GUILD, David William Alan resigned
    nominee-director
  48. 1995-08-23
    LITCHFIELD, William Giles appointed
    director
  49. 1995-08-14
    🏢
    Company incorporated
    As BROUGHTON ALES LIMITED
  50. 1995-08-14
    BRODIES WS appointed
    corporate-nominee-secretary
Showing most recent 50 of 52 events

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
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 31 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

Consolidated Craft Breweries Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Consolidated Craft Breweries Limited
Corporate parent · holds 75-100% shares
ultimate parent
BROUGHTON ALES LIMITED
This company · SC159755

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

3 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Consolidated Craft Breweries Limited
Corporate entity
75100%
75-100% shares05/04/2022
Mr James Derek Scott Carnegie
Individual · British · DOB 03/1961 · age 65
sig. influencesignificant influence · firm interest05/04/2022
Mr David Andrew Mcgowan
Individual · British · DOB 08/1963 · age 63
sig. influencesignificant influence · firm interest14/08/2016
2 historic (ceased) PSCs
  • Mr Stephen Lawrence Mccarneyceased 30/05/2020· 25-50% shares
  • Mr John Simon Huntceased 05/04/2022· 25-50% 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 · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ARTHENDAS LTD
SC707067 · est 2021 · no financials extracted
4y
BELL’S BAKES LIMITED
SC850713 · est 2025 · no financials extracted
BELLS FOOD GROUP LIMITED
SC045567 · est 1968 · no financials extracted
58y
BLAIRMHOR DISTILLERS LIMITED
SC140080 · est 1992 · no financials extracted
33y
BLAIRMHOR LIMITED
SC099017 · est 1986 · no financials extracted
39y
BOLFAT GROUP LIMITED
SC873482 · est 2025 · no financials extracted
BORDER BISCUITS LIMITED
SC087177 · est 1984 · no financials extracted
42y
BORDER TABLET LTD
SC578108 · est 2017 · no financials extracted
8y
BRAND NEW CAKE LIMITED
SC379264 · est 2010 · no financials extracted
15y
CAKE AND ALL LTD
SC623617 · est 2019 · no financials extracted
7y
CALIFORNIA CAKE COMPANY LIMITED
SC204757 · est 2000 · no financials extracted
26y
CAMPBELLS CAKE COMPANY LIMITED
SC149616 · est 1994 · no financials extracted
32y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated1995-08-14
Jurisdictionscotland
Primary SIC11010 — SIC 11010

Registered office

Main Street
Broughton Village
Biggar
Lanarkshire
ML12 6HQ
Scotland

Filing status

Accounts
Next due: 2027-02-28
Last made up to: 2025-05-31
Confirmation statement
Next due: 2026-08-28
Last: 2025-08-14

Officers (3 active · 8 resigned)

CARNEGIE, James Derek Scott
director · ~65y · appointed 2022-04-05
View their other companies + combined net worth →
Active
MCGOWAN, David Andrew
director · ~63y · appointed 2015-11-15
View their other companies + combined net worth →
Active
SMITH, Donald John
director · ~58y · appointed 2022-04-05
View their other companies + combined net worth →
Active
BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2003-08-27 · resigned 2015-11-15
Resigned
BRODIES WS
corporate-nominee-secretary · appointed 1995-08-14 · resigned 2003-08-27
Resigned
CAMPBELL, Alistair Carnegie
nominee-director · ~72y · appointed 1995-08-14 · resigned 1995-08-23
Resigned
GUILD, David William Alan
nominee-director · ~73y · appointed 1995-08-14 · resigned 1995-08-23
Resigned
HUNT, John Simon
director · ~63y · appointed 2015-11-15 · resigned 2022-04-05
Resigned
LITCHFIELD, William Giles
director · ~64y · appointed 1995-08-23 · resigned 2015-11-15
Resigned
MCCARNEY, Stephen Lawrence
director · ~65y · appointed 2015-11-15 · resigned 2022-04-05
Resigned
MOUAT, Alastair
director · ~81y · appointed 2002-01-14 · resigned 2011-05-31
Resigned

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

Mortgages & charges

8
Total charges
3
Outstanding
2
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
4SYTE
4SYTE LTD
A registered charge1 property28/03/2025
outstanding
HSBC
Hsbc Invoice Finance (UK) LTD
A registered charge03/01/2018
outstanding
HSBC
Hsbc Bank PLC
A registered charge1 property27/11/2017
satisfied
William Giles Litchfield
A registered charge15/11/201513/12/2017
satisfied
Bibby Financial Services
Bibby Factors Scotland Limited
A registered charge1 property16/12/201312/01/2018
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property12/01/200921/02/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property05/09/200305/03/2009
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property13/08/199619/02/1998
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (122 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-02-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-20
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-01-27
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-12-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-10-03
confirmation-statement-with-updates
confirmation-statement · CS01
2023-09-05
capital-allotment-shares
capital · SH01
2023-05-15
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-11-18
confirmation-statement-with-updates
confirmation-statement · CS01
2022-09-21
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2022-06-29
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2022-06-29
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-06-29
appoint-person-director-company-with-name-date
officers · AP01
2022-06-24