GROWERS GARDEN LIMITED

🏛️Establishedactive
SC586734 · ltd · incorporated 2018-01-25
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 7.2y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£531.7k
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 10890
Sector: Manufacturing
ALSO REGISTERED FOR
  • 46900Non-specialised wholesale trade
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 78/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 7.2y

70/100
ready

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

  • · Oldest live charge is 7.2 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
13 officers (6 active, 13 linked, 11 with DOB)
87
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
67 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
65
Adequate — check latest filings for context.
Acquirability
70
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 £531,732
Net assets shrinking
Down £685,315 YoY
Cash YoY
+44%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£126k
↑ 44% YoY
Net Worth
£532k
↓ 56% YoY
Current Assets
£1.1m
↑ 16% YoY
Current Liabilities
£0£243k£487k£730k£974k£1.2mMar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-312024-03-31
Total assets£1.79M£1.37M
Current assets£1.15M£983.4k
Cash£126.1k£87.7k
Debtors£525.5k£202.6k
Net assets£531.7k£1.22M

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

🔒Filing-note intelligence

3 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
0
filings
Last 180 days
5
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 address
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2026-01-21
    MCALPINE, Lynn Mary appointed
    secretary
  2. 2026-01-21
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  3. 2026-01-20
    THORNTONS LAW LLP resigned
    corporate-secretary
  4. 2026-01-20
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  5. 2026-01-20
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2025-12-19
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  7. 2025-08-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  8. 2025-08-19
    📄
    resolution
    resolution · RESOLUTIONS
  9. 2025-08-19
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  10. 2025-08-18
    📄
    memorandum-articles
    incorporation · MA
  11. 2025-07-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2025-06-16
    🔒
    Charge registered #2
    Lender: Hsbc UK Bank PLC
  13. 2024-12-30
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  14. 2024-10-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2024-09-26
    PEEL, Martin Daniel resigned
    director
  16. 2023-11-01
    MACCORMICK, Marion appointed
    director
  17. 2023-11-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2023-07-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  19. 2023-01-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2023-01-09
    PEEL, Martin Daniel appointed
    director
  21. 2022-12-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2022-07-22
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2022-06-30
    HIGGINS, Peter Anthony resigned
    director
  24. 2022-05-25
    📄
    capital-allotment-shares
    capital · SH01
  25. 2022-05-05
    📄
    capital-allotment-shares
    capital · SH01
  26. 2022-04-29
    📄
    capital-allotment-shares
    capital · SH01
  27. 2022-04-29
    📄
    memorandum-articles
    incorporation · MA
  28. 2022-04-29
    📄
    resolution
    resolution · RESOLUTIONS
  29. 2021-08-18
    MARSTON, Nicholas James resigned
    director
  30. 2021-04-05
    HIGGINS, Peter Anthony appointed
    director
  31. 2020-11-18
    CROMBIE, Neil Robin appointed
    director
  32. 2020-11-18
    MORRISON, Malcolm George Douglas appointed
    director
  33. 2020-11-18
    ORR, James Gardiner appointed
    director
  34. 2019-05-22
    GEORGE, Suzanne Marie resigned
    director
  35. 2019-04-30
    MORRISON, Malcolm George Douglas resigned
    director
  36. 2019-02-15
    🔒
    Charge registered #1
    Lender: Bank of Scotland PLC
  37. 2018-03-27
    FAICHNEY, Andrew David Mitchell appointed
    director
  38. 2018-03-27
    GEORGE, Suzanne Marie appointed
    director
  39. 2018-03-27
    LANG, Alistair James resigned
    director
  40. 2018-03-27
    MARSTON, Nicholas James appointed
    director
  41. 2018-03-27
    MORRISON, Malcolm George Douglas appointed
    director
  42. 2018-01-25
    🏢
    Company incorporated
    As GROWERS GARDEN LIMITED
  43. 2018-01-25
    THORNTONS LAW LLP appointed
    corporate-secretary
  44. 2018-01-25
    LANG, Alistair James appointed
    director

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

40/100
Moderate signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.

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

Kinburn (218) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Kinburn (218) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GROWERS GARDEN LIMITED
This company · SC586734

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
Kinburn (218) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control14/08/2025
1 historic (ceased) PSC
  • Murray Donald Trustees Limitedceased 29/03/2018· 75-100% 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 · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A MCPHERSON & CO LTD
SC515305 · est 2015 · no financials extracted
10y
BLOOM & RISE COMMUNITY INTEREST COMPANY
SC884403 · est 2026 · no financials extracted
BUKA BY TMAS LTD
SC864455 · est 2025 · no financials extracted
CONSIDERIT CHOCOLATE LTD
SC653155 · est 2020 · no financials extracted
6y
CUKIE PATISSERIE LTD
SC710471 · est 2021 · no financials extracted
4y
DOGHEAD BREWING LTD
SC798776 · est 2024 · no financials extracted
2y
EAT & GO PHOENIX FOOD COMPANY LIMITED
SC327774 · est 2007 · no financials extracted
18y
FIADHAICH GÀIRDEACHAS LTD
SC823352 · est 2024 · no financials extracted
1y
FISHER & DONALDSON (ST. ANDREWS) LIMITED
SC037437 · est 1962 · no financials extracted
64y
GERMINAL INTERNATIONAL LTD
SC749999 · est 2022 · no financials extracted
3y
GODDARD & LONSDALE ENTERPRISES LTD
SC877094 · est 2026 · no financials extracted
GOODDROP SUPPLY CO. LIMITED
SC540731 · est 2016 · no financials extracted
9y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated2018-01-25
Jurisdictionscotland
Primary SIC10890 — SIC 10890

Registered office

Growers Garden Limited
Prestonhall Industrial Estate
Cupar
Fife
KY15 4RD
United Kingdom

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-02-03
Last: 2026-01-20

Officers (6 active · 7 resigned)

MCALPINE, Lynn Mary
secretary · appointed 2026-01-21
View their other companies + combined net worth →
Active
CROMBIE, Neil Robin
director · ~50y · appointed 2020-11-18
View their other companies + combined net worth →
Active
FAICHNEY, Andrew David Mitchell
director · ~44y · appointed 2018-03-27
View their other companies + combined net worth →
Active
MACCORMICK, Marion
director · ~57y · appointed 2023-11-01
View their other companies + combined net worth →
Active
MORRISON, Malcolm George Douglas
director · ~61y · appointed 2020-11-18
View their other companies + combined net worth →
Active
ORR, James Gardiner
director · ~58y · appointed 2020-11-18
View their other companies + combined net worth →
Active
THORNTONS LAW LLP
corporate-secretary · appointed 2018-01-25 · resigned 2026-01-20
Resigned
GEORGE, Suzanne Marie
director · ~62y · appointed 2018-03-27 · resigned 2019-05-22
Resigned
HIGGINS, Peter Anthony
director · ~61y · appointed 2021-04-05 · resigned 2022-06-30
Resigned
LANG, Alistair James
director · ~53y · appointed 2018-01-25 · resigned 2018-03-27
Resigned
MARSTON, Nicholas James
director · ~70y · appointed 2018-03-27 · resigned 2021-08-18
Resigned
MORRISON, Malcolm George Douglas
director · ~61y · appointed 2018-03-27 · resigned 2019-04-30
Resigned
PEEL, Martin Daniel
director · ~39y · appointed 2023-01-09 · resigned 2024-09-26
Resigned

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

Mortgages & charges

2
Total charges
2
Outstanding
2
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property16/06/2025
outstanding
Lloyds Banking Group
Bank of Scotland PLC
A registered charge15/02/2019
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (67 total)

appoint-person-secretary-company-with-name-date
officers · AP03
2026-01-21
confirmation-statement-with-updates
confirmation-statement · CS01
2026-01-21
termination-secretary-company-with-name-termination-date
officers · TM02
2026-01-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-20
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2025-12-19
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-08-20
resolution
resolution · RESOLUTIONS
2025-08-19
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2025-08-19
memorandum-articles
incorporation · MA
2025-08-18
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-07-03
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-05
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2024-12-30
termination-director-company-with-name-termination-date
officers · TM01
2024-10-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-01-30
appoint-person-director-company-with-name-date
officers · AP01
2023-11-01