BRODIE MELROSE DRYSDALE & CO. LIMITED

🌳Matureactive
SC201590 · ltd · incorporated 1999-11-16
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 26.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
£8.61M
year to Dec 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: SIC 10821
Sector: Manufacturing
ALSO REGISTERED FOR
  • 10832SIC 10832
Investor take
Pursue
Strong opportunity: leverage-led grower with strong profile and bankable structure.

Opportunity 79/100 (strong), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Discharge stale live charges. 1 live charge(s) created 15+ years ago — likely paid but undischarged. Clean register. Most likely exit: share sale to pe / searcher (85/100).

🏦

Refinance opportunity

4 live charges · oldest 26.3y

75/100
ready

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

  • · Oldest live charge is 26.3 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.
  • · Profitable and stable/growing — lender coverage supportable.

Data confidence

Overall: medium (72/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
21 officers (2 active, 21 linked, 15 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
1 connected companies via shared directors
48
Filing history
135 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
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
75
Strong succession / seller-readiness signals.
Risk profile
82
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £241,979

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-12-31
Turnover£8.61M
Gross profit£3.13M
Operating profit£305.9k
Profit before tax£242.0k
Average employees3300

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
5
filings
  • 4 address
  • 1 accounts
Last 180 days
8
filings
  • 4 address
  • 2 persons-with-significant-control
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (66 events)Click to expand
  1. 2026-02-19
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  2. 2026-02-19
    📍
    change-sail-address-company-with-new-address
    address · AD02
  3. 2026-02-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2026-02-18
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2026-01-26
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2025-11-11
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  7. 2025-11-11
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  8. 2025-10-17
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2025-10-13
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  10. 2025-06-18
    📄
    accounts-with-accounts-type-small
    accounts · AA
  11. 2024-12-10
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  12. 2024-12-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2024-12-10
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  14. 2024-10-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2024-10-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  16. 2024-05-13
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2024-04-17
    TOSATO, Pierluigi appointed
    director
  18. 2024-04-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2024-04-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2024-04-04
    LUSINI, Alberto resigned
    director
  21. 2024-02-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  22. 2024-02-28
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  23. 2023-06-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2023-01-19
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  25. 2022-10-31
    GREIG, Paul resigned
    secretary
  26. 2022-01-25
    GREIG, Paul appointed
    secretary
  27. 2021-06-09
    MENDAY, Dawn resigned
    secretary
  28. 2020-03-06
    BROGDEN, Tony appointed
    director
  29. 2020-03-06
    ARBONA PALMEIRO GONCALVES BRAGA PIMENTA, Maria Pilar resigned
    director
  30. 2020-02-26
    MENDAY, Dawn appointed
    secretary
  31. 2020-02-26
    WILSON, Marianne Alison resigned
    secretary
  32. 2020-02-26
    LUSINI, Alberto appointed
    director
  33. 2020-02-26
    LUTTON, Ralph Allan resigned
    director
  34. 2020-02-26
    WILSON, Marianne Alison resigned
    director
  35. 2019-09-02
    🔓
    Charge satisfied #2
  36. 2017-08-25
    LUTTON, Ralph Allan appointed
    director
  37. 2016-12-23
    HERITIER, Pascal resigned
    director
  38. 2016-12-23
    TROMBETTI, Stefano resigned
    director
  39. 2016-12-23
    WILSON, Marianne Alison appointed
    director
  40. 2016-12-01
    ARBONA PALMEIRO GONCALVES BRAGA PIMENTA, Maria Pilar appointed
    director
  41. 2016-11-30
    LUTTON, Ralph Allan resigned
    director
  42. 2007-10-10
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  43. 2006-12-29
    HERITIER, Pascal appointed
    director
  44. 2006-12-29
    MARSH, Christopher resigned
    director
  45. 2006-12-29
    TROMBETTI, Stefano appointed
    director
  46. 2006-12-29
    WHIMSTER, Colin John Cameron resigned
    director
  47. 2006-12-29
    WILSON, Marianne Alison resigned
    director
  48. 2006-04-10
    MARSH, Christopher appointed
    director
  49. 2006-03-31
    ROBB, Gordon George resigned
    director
  50. 2003-02-01
    ROBB, Gordon George appointed
    director
Showing most recent 50 of 66 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 63 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

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

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

Red flags

1 low
Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Massimo Zanetti
Individual · Italian · DOB 02/1948 · age 78
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • Mr Massimo Zanetticeased 04/06/2024· 75-100% shares · 75-100% voting · board control

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 · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BOWL CONCEPT LTD
SC881000 · est 2026 · no financials extracted
COFFEE NEXUS LIMITED
SC355513 · est 2009 · no financials extracted
17y
COLEBURN DISTILLERY LIMITED
SC472994 · est 2014 · no financials extracted
12y
COOKALET LTD
SC837881 · est 2025 · no financials extracted
1y
COSMO PRODUCTS LIMITED
SC111504 · est 1988 · no financials extracted
37y
CULT ROASTERS LTD
SC744248 · est 2022 · no financials extracted
3y
DESIGN FOR A FLYING MACHINE LIMITED
SC806804 · est 2024 · no financials extracted
2y
DIAGEO SCOTLAND LIMITED
SC000750 · est 1877 · no financials extracted
148y
DON SLUSH LTD
SC731118 · est 2022 · no financials extracted
3y
DOUGH RE MI LIMITED
SC275559 · est 2004 · no financials extracted
21y
EL PASTEL LIMITED
SC881528 · est 2026 · no financials extracted
EREDINE CAPITAL LTD
SC864997 · est 2025 · no financials extracted
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
Incorporated1999-11-16
Jurisdictionscotland
Primary SIC10821 — SIC 10821

Registered office

1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland

Filing status

Accounts
Next due: 2027-09-30
Last made up to: 2025-12-31
Confirmation statement
Next due: 2026-11-26
Last: 2025-11-12

Officers (2 active · 19 resigned)

BROGDEN, Tony
director · ~59y · appointed 2020-03-06
View their other companies + combined net worth →
Active
TOSATO, Pierluigi
director · ~63y · appointed 2024-04-17
View their other companies + combined net worth →
Active
GREIG, Paul
secretary · appointed 2022-01-25 · resigned 2022-10-31
Resigned
LUTTON, Ralph Allan
secretary · appointed 1999-12-23 · resigned 2000-04-05
Resigned
MENDAY, Dawn
secretary · appointed 2020-02-26 · resigned 2021-06-09
Resigned
WILSON, Marianne Alison
secretary · appointed 2000-04-06 · resigned 2020-02-26
Resigned
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
corporate-secretary · appointed 1999-11-16 · resigned 1999-12-23
Resigned
ARBONA PALMEIRO GONCALVES BRAGA PIMENTA, Maria Pilar
director · ~57y · appointed 2016-12-01 · resigned 2020-03-06
Resigned
HERITIER, Pascal
director · ~58y · appointed 2006-12-29 · resigned 2016-12-23
Resigned
LUSINI, Alberto
director · ~50y · appointed 2020-02-26 · resigned 2024-04-04
Resigned
LUTTON, Ralph Allan
director · ~69y · appointed 2017-08-25 · resigned 2020-02-26
Resigned
LUTTON, Ralph Allan
director · ~69y · appointed 1999-12-23 · resigned 2016-11-30
Resigned
MARSH, Christopher
director · ~62y · appointed 2006-04-10 · resigned 2006-12-29
Resigned
MILLER, Gordon Douglas
director · ~83y · appointed 1999-12-23 · resigned 2002-10-01
Resigned
ROBB, Gordon George
director · ~77y · appointed 2003-02-01 · resigned 2006-03-31
Resigned
TROMBETTI, Stefano
director · ~70y · appointed 2006-12-29 · resigned 2016-12-23
Resigned
WHIMSTER, Colin John Cameron
director · ~89y · appointed 1999-12-23 · resigned 2006-12-29
Resigned
WHIMSTER, Jean Helen
director · ~81y · appointed 1999-12-23 · resigned 2002-10-01
Resigned
WILSON, Marianne Alison
director · ~68y · appointed 2016-12-23 · resigned 2020-02-26
Resigned
WILSON, Marianne Alison
director · ~68y · appointed 2000-04-06 · resigned 2006-12-29
Resigned

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

Mortgages & charges

4
Total charges
3
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property13/10/2025
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property28/02/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property10/10/200702/09/2019
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/12/1999
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (135 total)

move-registers-to-sail-company-with-new-address
address · AD03
2026-02-19
change-sail-address-company-with-new-address
address · AD02
2026-02-19
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-02-19
accounts-with-accounts-type-full
accounts · AA
2026-02-18
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-26
confirmation-statement-with-updates
confirmation-statement · CS01
2025-11-12
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-11-11
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2025-11-11
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-10-17
accounts-with-accounts-type-small
accounts · AA
2025-06-18
confirmation-statement-with-updates
confirmation-statement · CS01
2024-12-16
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2024-12-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-12-10
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2024-12-10
change-person-director-company-with-change-date
officers · CH01
2024-10-11