ENVIRONSTORE LIMITED

🌳Matureactive
SC302186 · ltd · incorporated 2006-05-11
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
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 19.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£68.6k
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 09100
Sector: Mining & quarrying
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

🏦

Refinance opportunity

3 live charges · 2 lenders · oldest 19.4y

70/100
ready

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

  • · Oldest live charge is 19.4 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (74/100)

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
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
7 officers (3 active, 7 linked, 5 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
73 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
65
Some acquirability indicators.
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 £68,567

Key financials

1 year extracted from filed iXBRL accounts
Cash
£3k
Net Worth
£69k
Current Assets
£121k
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-31
Total assets£95.1k
Current assets£121.4k
Cash£2.9k
Debtors£113.8k
Net assets£68.6k

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
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (36 events)Click to expand
  1. 2025-12-09
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-09-23
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  3. 2025-05-20
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2025-05-19
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2025-05-14
    🔒
    Charge registered #3
    Lender: Bcmglobal (UK) Limited as Security Agent
  6. 2025-05-14
    🔒
    Charge registered #2
    Lender: Bcmglobal (UK) Limited as Security Agent
  7. 2025-04-15
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  8. 2025-04-09
    📄
    memorandum-articles
    incorporation · MA
  9. 2025-04-09
    📄
    resolution
    resolution · RESOLUTIONS
  10. 2025-04-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2025-04-08
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2025-04-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2025-04-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2025-04-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2025-04-04
    HART, Andrew appointed
    director
  16. 2025-04-04
    PATRICK, Adam Christopher William appointed
    director
  17. 2025-04-04
    STRONACHS SECRETARIES LIMITED resigned
    corporate-secretary
  18. 2025-04-01
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2025-04-01
    🔓
    Charge satisfied #1
  20. 2025-02-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2024-02-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2023-03-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2022-05-10
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  24. 2022-05-10
    📄
    change-person-director-company-with-change-date
    officers · CH01
  25. 2021-10-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2021-03-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2009-09-28
    SPENCE, Greg Stewart appointed
    director
  28. 2009-09-28
    SPENCE, John Stewart resigned
    director
  29. 2008-05-09
    STRONACHS resigned
    corporate-nominee-secretary
  30. 2008-05-09
    STRONACHS SECRETARIES LIMITED appointed
    corporate-secretary
  31. 2006-12-13
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  32. 2006-05-26
    NEILSON, Ewan Craig resigned
    nominee-director
  33. 2006-05-26
    SPENCE, John Stewart appointed
    director
  34. 2006-05-11
    🏢
    Company incorporated
    As ENVIRONSTORE LIMITED
  35. 2006-05-11
    STRONACHS appointed
    corporate-nominee-secretary
  36. 2006-05-11
    NEILSON, Ewan Craig appointed
    nominee-director

Owner dependency

60/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Long-tenure founder: Senior director has been in place 17 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

43/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondary12+ year tenure: Director in role 17 years.
  • 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.)

Group structure

Cargostore Worldwide Trading Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Cargostore Worldwide Trading Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ENVIRONSTORE LIMITED
This company · SC302186

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
Cargostore Worldwide Trading Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control04/04/2025
1 historic (ceased) PSC
  • Mr Greg Stewart Spenceceased 04/04/2025· 75-100% shares · 75-100% voting

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 · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
DRILL ACCOUNTING LIMITED
SC463170 · est 2013 · no financials extracted
12y
DRUMBURN ENERGY LIMITED
SC512535 · est 2015 · no financials extracted
10y
E MCINTOSH CONSTRUCTION LIMITED
SC812817 · est 2024 · no financials extracted
1y
E.A.D PRECISION SERVICES LTD
SC740909 · est 2022 · no financials extracted
3y
ENGINEERING INSIGHTS LIMITED
SC188939 · est 1998 · no financials extracted
27y
ENGINEERINGPALS LTD
SC839381 · est 2025 · no financials extracted
1y
ENI IN AMENAS LIMITED
SC135813 · est 1991 · no financials extracted
34y
EOS EUROPE LTD
SC556455 · est 2017 · no financials extracted
9y
EOS TECHNIX LIMITED
SC605556 · est 2018 · no financials extracted
7y
EQUIPSHIFT LTD
SC591596 · est 2018 · no financials extracted
8y
ESR WATERFRONT (GROUP) LTD
SC834328 · est 2025 · no financials extracted
1y
ESSCH ENGINEERING LTD
SC631139 · est 2019 · no financials extracted
6y
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
Incorporated2006-05-11
Jurisdictionscotland
Primary SIC09100 — SIC 09100

Registered office

Birchmoss Depot
Echt
Westhill
AB32 6XL
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-25
Last: 2025-05-11

Officers (3 active · 4 resigned)

HART, Andrew
director · ~48y · appointed 2025-04-04
View their other companies + combined net worth →
Active
PATRICK, Adam Christopher William
director · ~34y · appointed 2025-04-04
View their other companies + combined net worth →
Active
SPENCE, Greg Stewart
director · ~49y · appointed 2009-09-28
View their other companies + combined net worth →
Active
STRONACHS
corporate-nominee-secretary · appointed 2006-05-11 · resigned 2008-05-09
Resigned
STRONACHS SECRETARIES LIMITED
corporate-secretary · appointed 2008-05-09 · resigned 2025-04-04
Resigned
NEILSON, Ewan Craig
nominee-director · ~68y · appointed 2006-05-11 · resigned 2006-05-26
Resigned
SPENCE, John Stewart
director · ~79y · appointed 2006-05-26 · resigned 2009-09-28
Resigned

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

Mortgages & charges

3
Total charges
2
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Bcmglobal (UK) as Security Agent
Bcmglobal (UK) Limited as Security Agent
A registered charge1 property14/05/2025
outstanding
Bcmglobal (UK) as Security Agent
Bcmglobal (UK) Limited as Security Agent
A registered charge1 property14/05/2025
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property13/12/200601/04/2025
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (73 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-09
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-09-23
confirmation-statement-with-updates
confirmation-statement · CS01
2025-05-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-05-20
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-05-19
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-04-15
memorandum-articles
incorporation · MA
2025-04-09
resolution
resolution · RESOLUTIONS
2025-04-09
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-08
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-08
appoint-person-director-company-with-name-date
officers · AP01
2025-04-08
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-04-08
appoint-person-director-company-with-name-date
officers · AP01
2025-04-08
mortgage-satisfy-charge-full
mortgage · MR04
2025-04-01
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-02-17