GRAHAMSTON LIMITED
Opportunity 74/100 (strong), bankability 77/100. Same-surname younger director in place — likely family handover, not open to sale. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: family or management succession (50/100).
Refinance opportunity
13 live charges · 5 lenders · oldest 42.8y
Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.
- · Oldest live charge is 42.8 years old — likely at or near maturity.
- · 5 lenders named — inter-creditor friction likely.
- · Legal-friction score 48/100 (high).
Data confidence
Overall: medium (77/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Solid opportunity signal. Worth a dedicated memo and management meeting.
Signals from accounts
Derived from iXBRL accounts · FRS 102Key financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · FRS 102| Metric | 2025-03-31 | 2024-03-31 |
|---|---|---|
| Total assets | £2.21M | £2.39M |
| Current assets | £109.1k | £95.2k |
| Cash | £62.4k | £46.5k |
| Debtors | £46.6k | £48.6k |
| Net assets | £2.02M | £2.21M |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
Recent activity
- • 1 confirmation-statement
- • 2 officers
- • 1 confirmation-statement
- • 1 accounts
Corporate timeline (60 events)Click to expand
- 2025-12-05📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2025-12-01📄appoint-person-secretary-company-with-name-dateofficers · AP03
- 2025-12-01📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2025-11-27➕COLVIL, Stephen Alexander Mcclelland appointedsecretary
- 2025-11-27➖COLVIL, Stuart resignedsecretary
- 2025-08-01➕COLVIL, Stuart appointedsecretary
- 2025-08-01📄appoint-person-secretary-company-with-name-dateofficers · AP03
- 2025-08-01📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2025-07-31➖COLVIL, Stephen Alexander Mcclelland resignedsecretary
- 2025-07-23📄mortgage-satisfy-charge-fullmortgage · MR04
- 2025-07-23🔓Charge satisfied #18
- 2025-06-20📄notification-of-a-person-with-significant-controlpersons-with-significant-control · PSC01
- 2025-06-20📄cessation-of-a-person-with-significant-controlpersons-with-significant-control · PSC07
- 2025-06-20📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-06-20📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-06-20📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-06-05➕COLVIL, Irene Margaret appointeddirector
- 2025-06-05➕COLVIL, Stephen Alexander Mcclelland appointeddirector
- 2025-05-08➖COLVIL, Robert William Mcclelland resigneddirector
- 2024-06-13📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2023-07-20📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2022-06-09📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2021-08-23📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2020-08-10📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2019-08-19📄accounts-with-accounts-type-unaudited-abridgedaccounts · AA
- 2016-03-18🔓Charge satisfied #17
- 2016-03-18🔓Charge satisfied #14
- 2016-03-18🔓Charge satisfied #7
- 2016-03-18🔓Charge satisfied #5
- 2007-02-06🔒Charge registered #18Lender: Lloyds Tsb Bank PLC
- 2006-06-14➕COLVIL, Stephen Alexander Mcclelland appointedsecretary
- 2006-06-14➖MOODY, Anthony Edward John resignedsecretary
- 1994-12-05➕MOODY, Anthony Edward John appointedsecretary
- 1994-12-05➖BIGGART BAILLIE resignedcorporate-nominee-secretary
- 1994-12-05➖SMITH, William Wilson Campbell resigneddirector
- 1993-12-30➖COLVIL, Robert William Mcclelland resignedsecretary
- 1993-12-30➕BIGGART BAILLIE appointedcorporate-nominee-secretary
- 1993-12-30➕SMITH, William Wilson Campbell appointeddirector
- 1993-12-14🔓Charge satisfied #12
- 1993-12-14🔓Charge satisfied #10
- 1993-12-14🔓Charge satisfied #6
- 1993-12-01➖KILPATRICK, Niall Leslie Gallie resigneddirector
- 1991-01-07🔒Charge registered #17Lender: Barclays Bank PLC
- 1990-07-11🔒Charge registered #14Lender: Lloyds Bank PLC
- 1990-07-05🔓Charge satisfied #11
- 1990-07-05🔓Charge satisfied #1
- 1990-07-04🔓Charge satisfied #3
- 1989-06-14🔒Charge registered #12Lender: Dr. Brenda Elizabeth Simpson Gibson
- 1987-09-28🔒Charge registered #11Lender: The British Linen Bank LTD
- 1987-05-04🔒Charge registered #10Lender: The British Linen Bank LTD
Owner dependency
The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.
- +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
- +Founder age: Director aged approximately 74 — succession pressure is live.
- +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.
Succession & seller-readiness
Limited succession signal. Not a near-term off-market candidate.
- primaryFamily succession underway: Not a takeover target — COLVIL, Stephen Alexander Mcclelland (same surname) appointed 2025-06-05. Pattern consistent with intra-family handover.
- primaryFounder aged 70+: Senior director is approximately 74 years old. Natural succession window is now.
- secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
Red flags
2 med ·Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.
Evidence: COLVIL, Stephen Alexander Mcclelland resigned 2025-07-31; COLVIL, Stuart resigned 2025-11-27; COLVIL, Robert William Mcclelland resigned 2025-05-08
Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Shareholders & ownership
1 active beneficial owner · dominant holder ≥75%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Mrs Irene Margaret Colvil Individual · British · DOB 01/1952 · age 74 | 75–100% | 75–100% | 75-100% shares · 75-100% voting | 30/05/2025 |
1 historic (ceased) PSC
- Mr Robert William Mcclelland Colvilceased 30/05/2025· 75-100% shares
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Similar companies
Active · Construction · KA postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| G&S TILING LTD→ SC444601 · est 2013 · no financials extracted | — | — | — | — | 13y | — | — |
| GCW ELECTRICAL LTD→ SC864986 · est 2025 · no financials extracted | — | — | — | — | — | — | — |
| GD FLOORS LTD→ SC257505 · est 2003 · no financials extracted | — | — | — | — | 22y | — | — |
| GLENABBY ROOFING LIMITED→ SC264922 · est 2004 · no financials extracted | — | — | — | — | 22y | — | — |
| GLH UTILITIES (SCOTLAND) LIMITED→ SC333229 · est 2007 · no financials extracted | — | — | — | — | 18y | — | — |
| GRANITE PAVING SPECIALIST LIMITED→ SC347424 · est 2008 · no financials extracted | — | — | — | — | 17y | — | — |
| GREEN HOME SYSTEMS LIMITED→ SC479907 · est 2014 · no financials extracted | — | — | — | — | 11y | — | — |
| GREENVALE DEVELOPMENTS LTD→ SC711164 · est 2021 · no financials extracted | — | — | — | — | 4y | — | — |
| GROSVENOR GATE SCOTLAND LIMITED→ SC784834 · est 2023 · no financials extracted | — | — | — | — | 2y | — | — |
| GROUP369 LTD→ SC854848 · est 2025 · no financials extracted | — | — | — | — | — | — | — |
| GRS FENCING LTD→ SC840794 · est 2025 · no financials extracted | — | — | — | — | 1y | — | — |
| GS PLUMBING HEATING & GAS LTD→ SC590546 · est 2018 · no financials extracted | — | — | — | — | 8y | — | — |
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 →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
Registered office
Filing status
Officers (3 active · 8 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| satisfied | Lloyds Banking Group Lloyds Tsb Bank PLC | Standard security | 1 property | 06/02/2007 | 23/07/2025 | |
| satisfied | Barclays Barclays Bank PLC | Standard security | 1 property | 07/01/1991 | 18/03/2016 | |
| satisfied | Lloyds Banking Group Lloyds Bank PLC | Standard security | 1 property | 11/07/1990 | 18/03/2016 | |
| satisfied | Dr. Brenda Elizabeth Simpson Gibson | Standard security | 1 property | 14/06/1989 | 14/12/1993 | |
| satisfied | The British Linen Bank The British Linen Bank LTD | Standard security | 1 property | 28/09/1987 | 05/07/1990 | |
| satisfied | The British Linen Bank The British Linen Bank LTD | Standard security | 1 property | 04/05/1987 | 14/12/1993 | |
| satisfied | Barclays Barclays Bank PLC | Standard security | 1 property | 27/02/1987 | 14/12/1993 | |
| satisfied | Barclays Barclays Bank PLC | Standard security | 1 property | 26/02/1987 | 18/03/2016 | |
| satisfied | Barclays Barclays Bank PLC | Standard security | 1 property | 26/02/1987 | 18/03/2016 | |
| satisfied | The British Linen Bank The British Linen Bank LTD | Standard security | 1 property | 14/10/1986 | 16/03/1987 | |
| satisfied | The British Linen Bank The British Linen Bank LTD | Bond & floating charge | 1 property | 03/04/1986 | 04/07/1990 | |
| satisfied | The British Linen Bank The British Linen Bank LTD | Standard security | 1 property | 12/08/1985 | 14/04/1987 | |
| satisfied | The British Linen Bank The British Linen Bank LTD | Standard security | 1 property | 22/07/1983 | 05/07/1990 |