J.C. PEACOCK & CO., LIMITED

🌳Matureactive
SC025860 · ltd · incorporated 1947-11-03
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 Apr 2025
Net worth
£9.79M
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 10840
Sector: Manufacturing
ALSO REGISTERED FOR
  • 46750SIC 46750
  • 49410Freight transport by road
Investor take
Pursue
Active trading company with a 84-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 67/100. Strong seller-intent signal (63/100, director aged 84). Share purchase looks the cleaner deal structure. 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 (65/100).

🏦

Refinance opportunity

11 live charges · 6 lenders · oldest 48.4y

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 48.4 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

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, 3 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
15 officers (9 active, 15 linked, 14 with DOB)
89
Ownership & PSC
2 active PSC(s) of 3 total, 3 with control declared
90
Director network
6 connected companies via shared directors
63
Filing history
181 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
85
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £9,785,016

Key financials

1 year extracted from filed iXBRL accounts
Cash
£2.8m
Net Worth
£9.8m
Current Assets
£14m
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-04-30
Total assets£12.40M
Current assets£13.77M
Cash£2.85M
Debtors£5.21M
Net assets£9.79M

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

🔒Filing-note intelligence

4 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
1
filing
  • 1 officers
Last 90 days
1
filing
  • 1 officers
Last 180 days
3
filings
  • 2 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (58 events)Click to expand
  1. 2026-04-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2026-02-16
    LITTLEWOOD, Matthew Giles appointed
    director
  3. 2026-01-14
    📄
    accounts-with-accounts-type-group
    accounts · AA
  4. 2025-11-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2025-08-22
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  6. 2025-08-22
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  7. 2025-03-04
    📄
    resolution
    resolution · RESOLUTIONS
  8. 2025-03-03
    📄
    capital-allotment-shares
    capital · SH01
  9. 2024-11-20
    📄
    accounts-with-accounts-type-group
    accounts · AA
  10. 2024-01-25
    📄
    memorandum-articles
    incorporation · MA
  11. 2024-01-25
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2024-01-10
    📄
    accounts-with-accounts-type-group
    accounts · AA
  13. 2023-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2023-06-30
    WATERS, Gregory Malcolm resigned
    director
  15. 2023-05-23
    📄
    capital-cancellation-shares
    capital · SH06
  16. 2023-05-23
    📄
    capital-return-purchase-own-shares
    capital · SH03
  17. 2023-05-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2023-05-16
    HASTIE, Padraig Joseph appointed
    director
  19. 2023-01-10
    📄
    accounts-with-accounts-type-group
    accounts · AA
  20. 2022-11-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2022-11-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2022-11-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  23. 2022-11-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2022-11-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2022-11-18
    🔓
    Charge satisfied #8
  26. 2022-11-18
    🔓
    Charge satisfied #7
  27. 2022-11-18
    🔓
    Charge satisfied #6
  28. 2022-11-18
    🔓
    Charge satisfied #5
  29. 2022-11-18
    🔓
    Charge satisfied #4
  30. 2022-11-17
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  31. 2022-11-04
    🔒
    Charge registered #11
    Lender: Santander UK PLC
  32. 2022-11-04
    🔒
    Charge registered #10
    Lender: Santander UK PLC
  33. 2022-11-04
    🔒
    Charge registered #9
    Lender: Santander UK PLC
  34. 2020-10-30
    🔒
    Charge registered #8
    Lender: The Royal Bank of Scotland PLC
  35. 2020-10-05
    WATERS, Gregory Malcolm appointed
    director
  36. 2020-04-30
    GREENSHIELDS, Thomas James resigned
    director
  37. 2019-07-01
    COOKE, Gillian Frances appointed
    director
  38. 2019-07-01
    GREENSHIELDS, Thomas James appointed
    director
  39. 2018-03-29
    CRAIG, Angus John Garrioch resigned
    director
  40. 2014-08-19
    SUTHERLAND, Andrew Campbell appointed
    director
  41. 2014-02-10
    KER, John Dalziel resigned
    director
  42. 2013-07-12
    🔒
    Charge registered #7
    Lender: The Royal Bank of Scotland PLC
  43. 2013-02-21
    🔓
    Charge satisfied #3
  44. 2011-04-25
    MARSHALL, Gregorie Charles appointed
    director
  45. 2010-12-30
    🔒
    Charge registered #6
    Lender: Rbs Invoice Finance Limited
  46. 2008-02-12
    🔓
    Charge satisfied #1
  47. 2006-11-01
    LANE, Anne appointed
    director
  48. 2006-09-27
    🔒
    Charge registered #5
    Lender: The Royal Bank of Scotland PLC
  49. 2005-05-12
    🔓
    Charge satisfied #2
  50. 2004-10-25
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
Showing most recent 50 of 58 events

Owner dependency

73/100
High — earn-out structure required

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

FACTORS
  • -8 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 20 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 84 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

73/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 84 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 20 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
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.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Harley Hamilton Marshall
Individual · British · DOB 07/1942 · age 84
2550%
25-50% shares22/08/2025
Mr Gregorie Charles Marshall
Individual · British · DOB 04/1976 · age 50
sig. influencesignificant influence · trust interest · firm interest01/09/2019
1 historic (ceased) PSC
  • Mr Harley Hamilton Marshallceased 22/08/2025· 75-100% shares · 75-100% voting · board control · significant influence · firm interest

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 · KA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ISLE OF ARRAN DISTILLERS LIMITED
SC134963 · est 1991
£9.19M
£6.77M£11.61M
930034y8593y
GRANT BROTHERS (MEAT CANNERS) LIMITED
SC020934 · est 1939
£5.62M
£4.14M£7.10M
4287y8066y
LLDR ALEXANDRIA LTD
SC187650 · est 1998 · no financials extracted
27y8374y
FOOD SCIENCE LIMITED
SC352591 · est 2008
£67.2k17y8283y
ISLAND CHEESE COMPANY LIMITED
SC122774 · est 1990
£290.9k36y8264y
LLDY ALEXANDRIA LTD
SC140039 · est 1992 · no financials extracted
33y8274y
MCCALLUMS FOODS LIMITED
SC209850 · est 2000
120025y8263y
K K DRAUGHT DRINKS LIMITED
SC298673 · est 2006
£147.5k20y8158y
ARRAN BREWERY PLC
SC430232 · est 2012 · no financials extracted
13y8066y
ELMBRONZE LIMITED
SC150540 · est 1994
£31132y8074y
IRVINE'S LIMITED
SC302169 · est 2006
2720y8066y
JOHN W SHORT LIMITED
SC378967 · est 2010
£19.9k15y8060y
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

Statusactive
Typeltd
Incorporated1947-11-03
Jurisdictionscotland
Primary SIC10840 — SIC 10840

Registered office

North Harbour
Ayr
Ayrshire
KA8 8AE

Filing status

Accounts
Next due: 2027-01-31
Last made up to: 2025-04-30
Confirmation statement
Next due: 2026-08-10
Last: 2025-07-27

Officers (9 active · 6 resigned)

MARSHALL, Susan Victoria
secretary
View their other companies + combined net worth →
Active
COOKE, Gillian Frances
director · ~65y · appointed 2019-07-01
View their other companies + combined net worth →
Active
HASTIE, Padraig Joseph
director · ~40y · appointed 2023-05-16
View their other companies + combined net worth →
Active
LANE, Anne
director · ~61y · appointed 2006-11-01
View their other companies + combined net worth →
Active
LITTLEWOOD, Matthew Giles
director · ~45y · appointed 2026-02-16
View their other companies + combined net worth →
Active
MARSHALL, Gregorie Charles
director · ~50y · appointed 2011-04-25
View their other companies + combined net worth →
Active
MARSHALL, Harley Hamilton
director · ~84y
View their other companies + combined net worth →
Active
MARSHALL, Susan Victoria
director · ~79y
View their other companies + combined net worth →
Active
SUTHERLAND, Andrew Campbell
director · ~66y · appointed 2014-08-19
View their other companies + combined net worth →
Active
CRAIG, Angus John Garrioch
director · ~61y · appointed 2003-05-28 · resigned 2018-03-29
Resigned
DALBY, Elaine Greig
director · ~69y · resigned 2003-04-25
Resigned
GREENSHIELDS, Thomas James
director · ~51y · appointed 2019-07-01 · resigned 2020-04-30
Resigned
HAMILTON, Norman
director · ~73y · resigned 2003-04-25
Resigned
KER, John Dalziel
director · ~79y · appointed 2003-05-28 · resigned 2014-02-10
Resigned
WATERS, Gregory Malcolm
director · ~61y · appointed 2020-10-05 · resigned 2023-06-30
Resigned

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

Mortgages & charges

11
Total charges
3
Outstanding
1
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
outstanding
Santander
Santander UK PLC
A registered charge04/11/2022
outstanding
Santander
Santander UK PLC
A registered charge1 property04/11/2022
outstanding
Santander
Santander UK PLC
A registered charge1 property04/11/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC / Natwest Markets PLC
A registered charge1 property30/10/202018/11/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge2 properties12/07/201318/11/2022
satisfied
NatWest Group
Rbs Invoice Finance Limited
Floating charge1 property30/12/201018/11/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Standard security1 property27/09/200618/11/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property25/10/200418/11/2022
satisfied
Virgin Money
Clydesdale Bank Asset Finance Limited
Floating charge1 property25/04/200321/02/2013
satisfied
Norman Hamilton and Another as Agents and Trustees
Bond & floating charge1 property25/04/200312/05/2005
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property14/12/197712/02/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (181 total)

appoint-person-director-company-with-name-date
officers · AP01
2026-04-20
accounts-with-accounts-type-group
accounts · AA
2026-01-14
change-person-director-company-with-change-date
officers · CH01
2025-11-25
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-08-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-08-22
confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-20
resolution
resolution · RESOLUTIONS
2025-03-04
capital-allotment-shares
capital · SH01
2025-03-03
accounts-with-accounts-type-group
accounts · AA
2024-11-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-07
memorandum-articles
incorporation · MA
2024-01-25
resolution
resolution · RESOLUTIONS
2024-01-25
accounts-with-accounts-type-group
accounts · AA
2024-01-10
confirmation-statement-with-updates
confirmation-statement · CS01
2023-08-15
termination-director-company-with-name-termination-date
officers · TM01
2023-07-02