ASHERS ICE CREAM LIMITED

🌳Matureactive
SC351857 · ltd · incorporated 2008-11-27
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 5.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£755.7k
book net assets
Opportunity
80/100
Exceptional
🔔
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 10520
Sector: Manufacturing
Investor take
Pursue
Active trading company. Family succession underway — not a classic acquisition target.

Opportunity 80/100 (exceptional), bankability 80/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

3 live charges · oldest 5.1y

85/100
ready

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

  • · Oldest live charge is 5.1 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (81/100)

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
6 officers (2 active, 6 linked, 5 with DOB)
87
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
57 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
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 £755,666
Net assets shrinking
Down £213,933 YoY

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£756k
↓ 22% YoY
Current Assets
£333k
↑ 264% YoY
Current Liabilities
£0£194k£388k£582k£776k£970kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£1.61M£1.15M
Current assets£333.2k£91.6k
Cash£83.7k
Debtors£318
Net assets£755.7k£969.6k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
3
filings
  • 1 officers
  • 1 confirmation-statement
  • 1 capital
Last 90 days
3
filings
  • 1 officers
  • 1 confirmation-statement
  • 1 capital
Last 180 days
5
filings
  • 1 officers
  • 1 confirmation-statement
  • 1 capital
Counts from Companies House filing history.
Corporate timeline (31 events)Click to expand
  1. 2026-04-02
    HORNE, Katie Colette appointed
    director
  2. 2026-04-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2026-03-30
    📄
    capital-allotment-shares
    capital · SH01
  4. 2025-12-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  5. 2025-12-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2025-02-25
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2025-02-20
    🔒
    Charge registered #3
    Lender: Bank of Scotland PLC
  8. 2024-09-30
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  9. 2023-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  10. 2022-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2021-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2021-06-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2021-06-17
    🔒
    Charge registered #2
    Lender: Bank of Scotland PLC
  14. 2021-03-25
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2021-03-18
    🔒
    Charge registered #1
    Lender: Bank of Scotland PLC
  16. 2020-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2019-03-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2019-03-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2019-03-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2019-03-14
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2019-03-14
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  22. 2019-02-28
    HORNE, Gary Michael appointed
    director
  23. 2019-02-28
    ASHER, Wilson resigned
    secretary
  24. 2019-02-28
    ASHER, Leslie resigned
    director
  25. 2019-02-28
    ASHER, Wilson resigned
    director
  26. 2019-02-28
    LOCH, Evelyn resigned
    director
  27. 2008-11-27
    🏢
    Company incorporated
    As ASHERS ICE CREAM LIMITED
  28. 2008-11-27
    ASHER, Wilson appointed
    secretary
  29. 2008-11-27
    ASHER, Leslie appointed
    director
  30. 2008-11-27
    ASHER, Wilson appointed
    director
  31. 2008-11-27
    LOCH, Evelyn appointed
    director

Owner dependency

74/100
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 61 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Gary Michael Horne
Individual · British · DOB 09/1965 · age 61
75100%
75-100% shares01/03/2019
2 historic (ceased) PSCs
  • Mr Leslie Asherceased 28/02/2019· 25-50% shares · 25-50% voting
  • Mr Wilson Asherceased 28/02/2019· 25-50% shares · 25-50% 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 · Food & drink · FK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BIOMAR LIMITED
SC119586 · est 1989
870036y8360y
GRAHAMS THE FAMILY DAIRY (PROCESSING) LIMITED
SC311872 · est 2006 · no financials extracted
19y8286y
GRAHAMS THE FAMILY DAIRY LIMITED
SC312966 · est 2006 · no financials extracted
19y8286y
HARVIESTOUN BREWERY (HOLDINGS) LIMITED
SC334493 · est 2007
218y8287y
DEVON ALES LIMITED
SC162887 · est 1996
030y8180y
ARGO FOODS LIMITED
SC245558 · est 2003
1323y8062y
D CAMPBELL & SON LTD
SC376494 · est 2010
616y8074y
GRAHAMS THE FAMILY DAIRY (MILK PRODUCTS) LIMITED
SC520864 · est 2015 · no financials extracted
10y8086y
HARVIESTOUN BREWERY LIMITED
SC084914 · est 1983
2042y8087y
INTOXICATING BRANDS LIMITED
SC276644 · est 2004
£4.5k21y8068y
D & D DAIRIES LIMITED
SC573243 · est 2017 · no financials extracted
8y7963y
SCOTBEEF INVERURIE LIMITED
SC432208 · est 2012 · no financials extracted
13y
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
Incorporated2008-11-27
Jurisdictionscotland
Primary SIC10520 — SIC 10520

Registered office

Unit 4 Inchyra Road
Grangemouth
FK3 9XB
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-29
Last: 2026-03-15

Officers (2 active · 4 resigned)

HORNE, Gary Michael
director · ~61y · appointed 2019-02-28
View their other companies + combined net worth →
Active
HORNE, Katie Colette
director · ~25y · appointed 2026-04-02
View their other companies + combined net worth →
Active
ASHER, Wilson
secretary · appointed 2008-11-27 · resigned 2019-02-28
Resigned
ASHER, Leslie
director · ~71y · appointed 2008-11-27 · resigned 2019-02-28
Resigned
ASHER, Wilson
director · ~69y · appointed 2008-11-27 · resigned 2019-02-28
Resigned
LOCH, Evelyn
director · ~63y · appointed 2008-11-27 · resigned 2019-02-28
Resigned

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

Mortgages & charges

3
Total charges
3
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property20/02/2025
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property17/06/2021
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge18/03/2021
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (57 total)

appoint-person-director-company-with-name-date
officers · AP01
2026-04-02
confirmation-statement-with-updates
confirmation-statement · CS01
2026-03-30
capital-allotment-shares
capital · SH01
2026-03-30
accounts-with-accounts-type-micro-entity
accounts · AA
2025-12-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-12-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-02-25
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-15
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-03-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-09-30
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2021-06-22