FERNHILL ESTATES LIMITED

🌳Matureactive
00520143 · ltd · incorporated 1953-05-29
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 Mar 2025
Net worth
book net assets
Opportunity
76/100
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: Growing of cereals (except rice), leguminous crops and oil seeds
Sector: Agriculture, forestry & fishing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 76/100 (strong), bankability 57/100. Strong seller-intent signal (70/100, director aged 58). Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

16 live charges · 7 lenders · oldest 49.3y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 49.3 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: high (84/100)

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
16 charges (16/16 with lender, 16/16 with type)
90
Directors & officers
11 officers (3 active, 11 linked, 8 with DOB)
85
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
138 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
76/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
74
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£0Mar 2024Mar 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-312024-03-31
Average employees0200

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
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (55 events)Click to expand
  1. 2025-12-08
    📄
    accounts-with-accounts-type-small
    accounts · AA
  2. 2024-12-18
    📄
    accounts-with-accounts-type-small
    accounts · AA
  3. 2023-12-20
    📄
    accounts-with-accounts-type-small
    accounts · AA
  4. 2023-04-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  5. 2023-04-28
    🔒
    Charge registered #16
    Lender: Irwin Mitchell Trustees Limited
  6. 2022-12-22
    📄
    accounts-with-accounts-type-small
    accounts · AA
  7. 2021-12-15
    📄
    accounts-with-accounts-type-small
    accounts · AA
  8. 2021-06-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2021-06-11
    🔓
    Charge satisfied #9
  10. 2020-09-18
    📄
    accounts-with-accounts-type-small
    accounts · AA
  11. 2020-08-11
    📄
    auditors-resignation-company
    auditors · AUD
  12. 2019-11-27
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2019-11-12
    🔒
    Charge registered #15
    Lender: Irwin Mitchell Trustees Limited
  14. 2019-10-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2019-10-10
    🔓
    Charge satisfied #10
  16. 2019-10-01
    📄
    accounts-with-accounts-type-small
    accounts · AA
  17. 2019-05-15
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2019-05-15
    📄
    resolution
    resolution · RESOLUTIONS
  19. 2019-05-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2019-05-10
    🔓
    Charge satisfied #6
  21. 2018-12-19
    📄
    accounts-with-accounts-type-small
    accounts · AA
  22. 2018-03-10
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  23. 2016-12-31
    CRABB, Niall resigned
    director
  24. 2016-03-31
    CORNES, Colin resigned
    director
  25. 2016-02-24
    🔓
    Charge satisfied #14
  26. 2015-01-06
    🔒
    Charge registered #14
    Lender: Colin Cornes
  27. 2013-11-13
    🔒
    Charge registered #13
    Lender: Lloyds Bank PLC
  28. 2013-11-13
    🔒
    Charge registered #12
    Lender: Lloyds Bank PLC
  29. 2013-11-13
    🔒
    Charge registered #11
    Lender: Lloyds Bank PLC
  30. 2013-11-13
    🔒
    Charge registered #10
    Lender: Lloyds Bank PLC
  31. 2013-11-13
    🔒
    Charge registered #9
    Lender: Lloyds Bank PLC
  32. 2013-03-18
    CRABB, Niall appointed
    director
  33. 2010-04-23
    🔒
    Charge registered #8
    Lender: Lloyds Tsb Bank PLC
  34. 2009-11-12
    🔒
    Charge registered #7
    Lender: Lloyds Tsb Bank PLC
  35. 2009-10-30
    MULLINDER, Darren Paul appointed
    secretary
  36. 2009-10-30
    MULLINDER, Darren Paul appointed
    director
  37. 2009-10-30
    SMYTH, Patrick Joseph resigned
    secretary
  38. 2009-10-30
    SMYTH, Patrick Joseph resigned
    director
  39. 2004-11-16
    CORNES, Samuel appointed
    director
  40. 2004-11-16
    SMYTH, Patrick Joseph appointed
    secretary
  41. 2004-11-16
    WATSON JONES, Helen Louise resigned
    secretary
  42. 2004-11-16
    CORNES, Colin appointed
    director
  43. 2004-11-16
    SMYTH, Patrick Joseph appointed
    director
  44. 2004-11-16
    WATSON JONES, Brian resigned
    director
  45. 2004-11-16
    WATSON JONES, Stephen Brian resigned
    director
  46. 2004-10-14
    🔒
    Charge registered #6
    Lender: Lloyds Tsb Bank PLC
  47. 2004-08-03
    🔓
    Charge satisfied #2
  48. 2004-08-03
    🔓
    Charge satisfied #1
  49. 2000-07-19
    WATSON JONES, Richard John resigned
    director
  50. 2000-03-17
    🔒
    Charge registered #5
    Lender: Lloyds Tsb Bank PLC
Showing most recent 50 of 55 events

Owner dependency

76/100
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.
  • +Long-tenure founder: Senior director has been in place 21 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

76/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 21 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 73 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 · 1 low
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.

10 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Darren Paul Mullinder
Individual · British · DOB 10/1968 · age 58
2550%
25–50%25-50% shares · 25-50% voting · trust interest06/04/2016
Mr Samuel Cornes
Individual · British · DOB 10/1974 · age 52
2550%
25–50%25-50% shares · 25-50% voting · trust interest06/04/2016

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 · Agriculture · TF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
CEC EQUINE SUPPLEMENTS LTD
11690832 · est 2018 · no financials extracted
7y
CITY GREENS FOODTECH LTD
15945777 · est 2024 · no financials extracted
1y
COPE FARMING LIMITED
13045488 · est 2020 · no financials extracted
5y
CROP SPRAYING SERVICES LIMITED
07936315 · est 2012 · no financials extracted
14y
CURIOUS RAVEN LTD.
14188491 · est 2022 · no financials extracted
3y
D2 PLANT & AGRICULTURE LTD
12827320 · est 2020 · no financials extracted
5y
DAIRYSMART UK LTD
16075827 · est 2024 · no financials extracted
1y
DAVID UDALE LTD
06962059 · est 2009 · no financials extracted
16y
EDGE RENEWABLES LTD
07546236 · est 2011 · no financials extracted
15y
EM & AM LIVESTOCK LTD
15934572 · est 2024 · no financials extracted
1y
FIELDS FARM ASHLEY LTD
07512737 · est 2011 · no financials extracted
15y
FISCROP LIMITED
13730464 · est 2021 · no financials extracted
4y
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
Incorporated1953-05-29
Jurisdictionengland-wales
Primary SIC01110 — Growing of cereals (except rice), leguminous crops and oil seeds

Registered office

Fernhill Estate Office
Fernhill Road, Sutton
Newport
Shropshire
TF10 8DJ

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-11-28
Last: 2025-11-14

Officers (3 active · 8 resigned)

MULLINDER, Darren Paul
secretary · appointed 2009-10-30
View their other companies + combined net worth →
Active
CORNES, Samuel
director · ~52y · appointed 2004-11-16
View their other companies + combined net worth →
Active
MULLINDER, Darren Paul
director · ~58y · appointed 2009-10-30
View their other companies + combined net worth →
Active
SMYTH, Patrick Joseph
secretary · appointed 2004-11-16 · resigned 2009-10-30
Resigned
WATSON JONES, Helen Louise
secretary · resigned 2004-11-16
Resigned
CORNES, Colin
director · ~84y · appointed 2004-11-16 · resigned 2016-03-31
Resigned
CRABB, Niall
director · ~75y · appointed 2013-03-18 · resigned 2016-12-31
Resigned
SMYTH, Patrick Joseph
director · ~75y · appointed 2004-11-16 · resigned 2009-10-30
Resigned
WATSON JONES, Brian
director · ~96y · resigned 2004-11-16
Resigned
WATSON JONES, Richard John
director · ~63y · resigned 2000-07-19
Resigned
WATSON JONES, Stephen Brian
director · ~67y · resigned 2004-11-16
Resigned

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

Mortgages & charges

16
Total charges
10
Outstanding
2
Active lenders
Status:Lender:16 of 16 shown
TypeProperties
outstanding
Irwin Mitchell Trustees
Irwin Mitchell Trustees Limited
A registered charge1 property28/04/2023
outstanding
Irwin Mitchell Trustees
Irwin Mitchell Trustees Limited
A registered charge3 properties12/11/2019
satisfied
Colin Cornes
A registered charge1 property06/01/201524/02/2016
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property13/11/2013
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property13/11/2013
outstanding
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property13/11/2013
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property13/11/201310/10/2019
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property13/11/201311/06/2021
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage deed1 property23/04/2010
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage2 properties12/11/2009
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage1 property14/10/200410/05/2019
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Mortgage1 property17/03/2000
outstanding
Lloyds Banking Group
Lloyds Bank LTD
Mortgage1 property03/07/1981
outstanding
Lloyds Banking Group
Lloyds Bank LTD
Mortgage1 property17/06/1977
satisfied
The Agricutural Mortgage Corporation
The Agricutural Mortgage Corporation LTD
Further charge1 property21/01/197703/08/2004
satisfied
The Agricultural Mortgage Corporation
The Agricultural Mortgage Corporation LTD
Legal charge1 property21/01/197703/08/2004
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (138 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-12-10
accounts-with-accounts-type-small
accounts · AA
2025-12-08
accounts-with-accounts-type-small
accounts · AA
2024-12-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-11-28
accounts-with-accounts-type-small
accounts · AA
2023-12-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-12-11
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-04-28
accounts-with-accounts-type-small
accounts · AA
2022-12-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-11-28
accounts-with-accounts-type-small
accounts · AA
2021-12-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-11-26
mortgage-satisfy-charge-full
mortgage · MR04
2021-06-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-12-10
accounts-with-accounts-type-small
accounts · AA
2020-09-18
auditors-resignation-company
auditors · AUD
2020-08-11