CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND

⚰️Wound downdissolved
03662374 · private-unlimited · incorporated 1998-11-05
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
63/100
Worth a look
🔔
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: Other research and experimental development on natural sciences and engineering
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 63/100 (worth a look), bankability 72/100. Strong seller-intent signal (68/100, director aged 67). Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

6 live charges · 5 lenders · oldest 26.6y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 26.6 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (57/100)

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
No iXBRL financials extracted
0
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
16 officers (4 active, 16 linked, 10 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
108 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
63/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (65 events)Click to expand
  1. 2019-04-16
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2019-04-16
    🏁
    Company dissolved
  3. 2019-01-29
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2017-12-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2017-12-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2017-12-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2017-12-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2015-12-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  9. 2015-09-10
    ACKERMAN, Thomas resigned
    director
  10. 2015-09-10
    FOSTER, James resigned
    director
  11. 2015-09-01
    BATHGATE, Brian appointed
    director
  12. 2015-09-01
    SMITH, David Ross appointed
    director
  13. 2014-11-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  14. 2013-11-28
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  15. 2012-11-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  16. 2011-11-22
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  17. 2010-11-26
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  18. 2010-11-18
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  19. 2010-11-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2010-11-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2010-11-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2010-11-18
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  23. 2010-11-17
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  24. 2009-12-14
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  25. 2008-12-17
    📄
    resolution
    resolution · RESOLUTIONS
  26. 2008-12-03
    📄
    legacy
    annual-return · 363a
  27. 2007-12-06
    📄
    legacy
    annual-return · 363s
  28. 2006-12-13
    📄
    legacy
    annual-return · 363s
  29. 2005-12-08
    BATHGATE, Brian, Dr resigned
    director
  30. 2004-11-08
    BATHGATE, Brian, Dr appointed
    director
  31. 2004-11-03
    🔓
    Charge satisfied #6
  32. 2004-11-03
    🔓
    Charge satisfied #5
  33. 2004-11-03
    🔓
    Charge satisfied #4
  34. 2004-10-20
    JOHST, David appointed
    secretary
  35. 2004-10-20
    JOHST, David appointed
    director
  36. 2004-10-20
    COWAN, Desmond Joseph Paul Edward resigned
    secretary
  37. 2004-10-20
    ACKERMAN, Thomas appointed
    director
  38. 2004-10-20
    COWAN, Desmond Joseph Paul Edward resigned
    director
  39. 2004-10-20
    FOSTER, James appointed
    director
  40. 2004-10-20
    NIMMO, Walter Sneddon, Dr resigned
    director
  41. 2004-04-16
    COWAN, Desmond Joseph Paul Edward appointed
    secretary
  42. 2004-04-16
    LESLIE, Stewart Gordon resigned
    secretary
  43. 2004-04-16
    LESLIE, Stewart Gordon resigned
    director
  44. 2003-08-08
    🔒
    Charge registered #6
    Lender: Wachovia Bank National Association (Security Trustee)
  45. 2003-08-07
    🔓
    Charge satisfied #3
  46. 2003-07-30
    🔒
    Charge registered #5
    Lender: Wachovia Bank, National Association as Security Trustee
  47. 2003-07-30
    🔒
    Charge registered #4
    Lender: Wachovia Bank, National Association as Security Trustee
  48. 2003-07-23
    COWAN, Desmond Joseph Paul Edward appointed
    director
  49. 2002-07-26
    🔓
    Charge satisfied #2
  50. 2002-06-26
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Showing most recent 50 of 65 events

Owner dependency

75/100
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 22 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 67 — succession pressure is live.

Succession & seller-readiness

80/100
Likely off-market candidate

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 67. Approaching typical UK retirement age — succession thinking likely.
  • primary20+ year tenure: Director in role 22 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 28 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 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-04-16

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.

Group structure

Charles River Laboratories Group is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Charles River Laboratories Group
Corporate parent · holds 75-100% shares
ultimate parent
CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
This company · 03662374

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
Charles River Laboratories Group
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting05/11/2016

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 · Professional services · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 DIGITAL-SHELF LTD
16417389 · est 2025 · no financials extracted
121.COLLECTIVE LTD
11690109 · est 2018 · no financials extracted
7y
1SRLEASING LTD
13202920 · est 2021 · no financials extracted
5y
1STEPAHEAD GLOBAL SERVICES LTD
12403428 · est 2020 · no financials extracted
6y
247 VIRTUAL SUPPORT LTD
14650674 · est 2023 · no financials extracted
3y
250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED
10202844 · est 2016 · no financials extracted
9y
29AERO LIMITED
10439981 · est 2016 · no financials extracted
9y
2D ARCHITECTURE LIMITED
11735834 · est 2018 · no financials extracted
7y
2ND NONE LTD
16887799 · est 2025 · no financials extracted
2THREE5 SOLUTIONS LTD
15500557 · est 2024 · no financials extracted
2y
304 GROUP LTD
13640048 · est 2021 · no financials extracted
4y
31 EXPLORE LTD
14688350 · est 2023 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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

Statusdissolved
Typeprivate-unlimited
Incorporated1998-11-05
Jurisdictionengland-wales
Primary SIC72190 — Other research and experimental development on natural sciences and engineering

Registered office

Level 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW

Filing status

Accounts
Next due:
Last made up to: 2004-12-25
Confirmation statement
Next due:
Last:

Officers (0 active · 12 resigned)

JOHST, David
secretary · appointed 2004-10-20
View their other companies + combined net worth →
Active
BATHGATE, Brian
director · ~67y · appointed 2015-09-01
View their other companies + combined net worth →
Active
JOHST, David
director · ~65y · appointed 2004-10-20
View their other companies + combined net worth →
Active
SMITH, David Ross
director · ~61y · appointed 2015-09-01
View their other companies + combined net worth →
Active
COWAN, Desmond Joseph Paul Edward
secretary · appointed 2004-04-16 · resigned 2004-10-20
Resigned
LESLIE, Stewart Gordon
secretary · appointed 1999-06-30 · resigned 2004-04-16
Resigned
THORPE, Gerald Michael
secretary · appointed 1998-11-18 · resigned 1999-06-30
Resigned
BOYES TURNER SECRETARIES LIMITED
corporate-secretary · appointed 1998-11-05 · resigned 1998-11-18
Resigned
ACKERMAN, Thomas
director · ~72y · appointed 2004-10-20 · resigned 2015-09-10
Resigned
BATHGATE, Brian, Dr
director · ~67y · appointed 2004-11-08 · resigned 2005-12-08
Resigned
COWAN, Desmond Joseph Paul Edward
director · ~65y · appointed 2003-07-23 · resigned 2004-10-20
Resigned
FOSTER, James
director · ~76y · appointed 2004-10-20 · resigned 2015-09-10
Resigned
LESLIE, Stewart Gordon
director · ~73y · appointed 1999-09-19 · resigned 2004-04-16
Resigned
NIMMO, Walter Sneddon, Dr
director · ~79y · appointed 1999-09-03 · resigned 2004-10-20
Resigned
WOOD, Keith
director · ~80y · appointed 1998-11-18 · resigned 1999-09-03
Resigned
BOYES TURNER DIRECTORS LIMITED
corporate-director · appointed 1998-11-05 · resigned 1998-11-18
Resigned

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

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Wachovia Bank National Association (Security Trustee)
Charge over shares2 properties08/08/200303/11/2004
satisfied
Wachovia Bank, National Association as Security Trustee
Debenture1 property30/07/200303/11/2004
satisfied
Wachovia Bank, National Association as Security Trustee
Charge over shares2 properties30/07/200303/11/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Debenture1 property26/06/200207/08/2003
satisfied
Bear Stearns Corporate Lending (The "Security Trustee")
Bear Stearns Corporate Lending Inc (The "Security Trustee")
Debenture1 property03/04/200126/07/2002
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC(As Security Agent)
Debenture1 property20/09/199904/05/2001

Recent filings (108 total)

gazette-dissolved-compulsory
gazette · GAZ2
2019-04-16
gazette-notice-compulsory
gazette · GAZ1
2019-01-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2017-12-04
appoint-person-director-company-with-name-date
officers · AP01
2017-12-04
appoint-person-director-company-with-name-date
officers · AP01
2017-12-04
termination-director-company-with-name-termination-date
officers · TM01
2017-12-01
termination-director-company-with-name-termination-date
officers · TM01
2017-12-01
confirmation-statement-with-updates
confirmation-statement · CS01
2016-11-15
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2015-12-30
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-11-19
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2013-11-28
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2012-11-13
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2011-11-22
change-registered-office-address-company-with-date-old-address
address · AD01
2010-11-26
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2010-11-18