FARNE SALMON & TROUT LIMITED

🌳Matureactive
SC076613 · ltd · incorporated 1981-11-11
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
not disclosed
Net worth
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 10200
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 19 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (53/100).

🏦

Refinance opportunity

34 live charges · 16 lenders · oldest 44.0y

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 44.0 years old — likely at or near maturity.
  • · 16 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (55/100)

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
34 charges (34/34 with lender, 34/34 with type)
90
Directors & officers
46 officers (2 active, 46 linked, 39 with DOB)
87
Ownership & PSC
2 active PSC(s) of 14 total, 14 with control declared
90
Director network
Network not yet resolved
30
Filing history
336 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
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (172 events)Click to expand
  1. 2026-03-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-09-24
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  3. 2025-09-10
    🔒
    Charge registered #40
    Lender: Natixis (As Security Agent for Each of the Secured Parties)
  4. 2025-07-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2025-07-30
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  6. 2025-07-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  7. 2025-07-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2025-07-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2025-07-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  10. 2025-07-30
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2025-06-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2025-06-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  13. 2025-06-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2025-03-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2024-03-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2023-11-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  17. 2023-03-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2022-09-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2022-09-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2022-09-06
    LADA, Frank appointed
    director
  21. 2022-09-01
    LAWSON, Steve resigned
    director
  22. 2022-08-23
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  23. 2022-08-23
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  24. 2022-08-18
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2021-08-06
    🔓
    Charge satisfied #38
  26. 2021-08-06
    🔓
    Charge satisfied #37
  27. 2021-07-30
    🔒
    Charge registered #39
    Lender: Natixis as Trustee for Each of the Secured Parties
  28. 2021-07-29
    🔓
    Charge satisfied #36
  29. 2021-07-29
    🔓
    Charge satisfied #35
  30. 2021-07-29
    🔓
    Charge satisfied #33
  31. 2021-07-29
    🔓
    Charge satisfied #32
  32. 2021-07-29
    🔓
    Charge satisfied #31
  33. 2020-02-04
    TROTTIER, Jacques appointed
    director
  34. 2020-02-03
    BOUISSET, Frederoc resigned
    director
  35. 2018-11-30
    WALKER, James Craig resigned
    director
  36. 2018-10-11
    BONES, David Christopher resigned
    secretary
  37. 2018-10-11
    BONES, David Christopher resigned
    director
  38. 2018-10-11
    BOUISSET, Frederoc appointed
    director
  39. 2018-10-11
    LAWSON, Steve appointed
    director
  40. 2018-10-11
    SUCCONY, Paul Duncan resigned
    director
  41. 2017-05-23
    🔒
    Charge registered #38
    Lender: Natixis as Security Agent and Others
  42. 2017-05-23
    🔒
    Charge registered #37
    Lender: Natixis (As Security Agent)
  43. 2016-04-05
    BONES, David Christopher appointed
    secretary
  44. 2016-04-05
    SMITH, John Robert resigned
    secretary
  45. 2016-03-01
    🔒
    Charge registered #36
    Lender: U S Bank Trustees Limited
  46. 2016-01-21
    🔒
    Charge registered #35
    Lender: Hsbc Bank PLC
  47. 2015-09-07
    🔒
    Charge registered #34
    Lender: Scottish Borders Council
  48. 2014-12-31
    WYCHERLEY, Audrey Marie resigned
    director
  49. 2014-03-24
    🔓
    Charge satisfied #30
  50. 2014-03-24
    🔓
    Charge satisfied #29
Showing most recent 50 of 172 events

Owner dependency

66/100
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.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 44 years old and no new directors in the last 3 years — succession not yet being planned internally.

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.

Group structure

Labeyrie Fine Foods Sas is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Labeyrie Fine Foods Sas
Corporate parent · holds 75-100% shares
ultimate parent
FARNE SALMON & TROUT LIMITED
This company · SC076613

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Labeyrie Fine Foods Sas
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting30/07/2025
Mr Jacques Trottier
Individual · French · DOB 12/1968 · age 58
sig. influencesignificant influence · firm interest04/02/2020
12 historic (ceased) PSCs
  • Mr Franck Ladaceased 30/07/2025· significant influence
  • Mr Bertrand Delmasceased 17/06/2025· significant influence
  • Labeyrie Fine Foods Sasceased 25/10/2021· 75-100% shares
  • Mr Jonathan Hodgsonceased 30/09/2023· significant influence · firm interest
  • Mr Steve Lawsonceased 31/07/2022· significant influence
  • Mr Frederic Bouissetceased 03/02/2020· significant influence
  • Mr Mark Newtonceased 17/06/2025· significant influence
  • Natixisceased 29/07/2021· significant influence
  • Mr Paul Duncan Succonyceased 17/06/2025· significant influence
  • Mr David Christopher Bonesceased 31/07/2022· significant influence
  • Mr James Craig Walkerceased 30/11/2018· significant influence
  • Labeyrie Fine Foods Sasceased 23/05/2017· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Food & drink · TD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
EYEMOUTH FREEZERS LIMITED
SC198644 · est 1999
£2.44M
£1.80M£3.08M
4026y8585y
KEZIE LIMITED
SC150524 · est 1994
£394.7k32y8358y
JOHN HOGARTH LIMITED
SC018340 · est 1935
£7.64M91y8176y
D. R. COLLIN & SON LTD
SC388209 · est 2010
£10.58M15y8071y
IT'S CAULD LTD.
SC341975 · est 2008
18y8082y
JEDHART DISTILLERY LIMITED
SC457757 · est 2013 · no financials extracted
12y8065y
TORABHAIG DISTILLERY LIMITED
SC457756 · est 2013 · no financials extracted
12y8065y
JARVIS PICKLE LIMITED
SC537787 · est 2016
£14.5k9y7963y
LINDISFARNE LIMITED
01214754 · est 1975
150050y7979y
LANGHOLM DISTILLERY LIMITED
SC464734 · est 2013
10012y7860y
MOSSBURN DISTILLERS LIMITED
SC456414 · est 2013 · no financials extracted
12y7876y
EVOLUTION SNACKS NORTHERN LIMITED
SC828503 · est 2024
£479.1k1y7763y
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
Incorporated1981-11-11
Jurisdictionscotland
Primary SIC10200 — SIC 10200

Registered office

Station Road
Duns
Berwickshire
TD11 3HS

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-08-25
Last: 2025-08-11

Officers (2 active · 44 resigned)

LADA, Frank
director · ~61y · appointed 2022-09-06
View their other companies + combined net worth →
Active
TROTTIER, Jacques
director · ~58y · appointed 2020-02-04
View their other companies + combined net worth →
Active
BONES, David Christopher
secretary · appointed 2016-04-05 · resigned 2018-10-11
Resigned
DICKSON, Brian Robert Mcewan
secretary · resigned 1995-03-31
Resigned
MACKERRON, John Charles Alexander
secretary · appointed 1999-01-22 · resigned 1999-10-12
Resigned
SMITH, John Robert
secretary · appointed 1999-10-12 · resigned 2016-04-05
Resigned
SPEIRS, David Patrick
secretary · appointed 1995-03-31 · resigned 1996-06-27
Resigned
WATT, James Douglas
secretary · appointed 1996-09-23 · resigned 1999-01-22
Resigned
BURNESS SOLICITORS
corporate-nominee-secretary · appointed 1996-06-27 · resigned 1996-09-23
Resigned
ABELA, Albert Pietro
director · ~105y · appointed 1996-09-23 · resigned 1998-12-18
Resigned
ABELA, Albert John Martin
director · ~56y · appointed 1995-10-25 · resigned 2001-11-01
Resigned
ABELA, Marlon Ralph Pietro
director · ~51y · appointed 1996-02-21 · resigned 2001-09-06
Resigned
ADAM, James Raleigh
director · ~81y · appointed 1991-07-09 · resigned 1995-04-30
Resigned
BILLET, Stephane Bernard Marcel
director · ~56y · appointed 2001-11-01 · resigned 2006-06-23
Resigned
BOIN, Edouard Patrick Gerard
director · ~79y · appointed 2004-02-27 · resigned 2006-10-26
Resigned
BONES, David Christopher
director · ~65y · appointed 2012-07-20 · resigned 2018-10-11
Resigned
BOUISSET, Frederoc
director · ~68y · appointed 2018-10-11 · resigned 2020-02-03
Resigned
BURGESS, Graeme Sean
director · ~61y · appointed 2001-11-01 · resigned 2002-11-14
Resigned
BURKE, Colin James
director · ~65y · appointed 2001-01-23 · resigned 2006-03-24
Resigned
CASSIDY, Philip John
director · ~68y · appointed 2001-11-01 · resigned 2007-03-21
Resigned

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

Mortgages & charges

34
Total charges
4
Outstanding
3
Active lenders
Status:Lender:34 of 34 shown
TypeProperties
outstanding
Natixis (As Security Agent for Each of the Secured Parties)
A registered charge10/09/2025
outstanding
Natixis as Trustee for Each of the Secured Parties
A registered charge30/07/2021
satisfied
Natixis as Security Agent and Others
A registered charge23/05/201706/08/2021
satisfied
Natixis (As Security Agent)
A registered charge23/05/201706/08/2021
satisfied
U S Bank Trustees
U S Bank Trustees Limited
A registered charge01/03/201629/07/2021
satisfied
HSBC
Hsbc Bank PLC / Bnp Parabis / Natixis / Us Bank Trustees Limited
A registered charge21/01/201629/07/2021
outstanding
Scottish Borders Council
A registered charge1 property07/09/2015
satisfied
HSBC
U.S. Bank Trustees Limited as Security Agent / Hsbc Bank PLC / Bnp Paribas / Natixis
A registered charge1 property13/03/201429/07/2021
satisfied
U.S. Bank Trustees as Security Agent
U.S. Bank Trustees Limited as Security Agent
A registered charge1 property13/03/201429/07/2021
satisfied
U.S. Bank Trustees as Security Agent
U.S. Bank Trustees Limited as Security Agent
A registered charge1 property13/03/201429/07/2021
satisfied
Natixis
Cash collateral account security1 property03/02/201224/03/2014
satisfied
Natixis
Floating charge1 property30/01/201224/03/2014
satisfied
Natixis
Floating charge1 property30/01/201224/03/2014
outstanding
Scottish Borders Council
Standard security1 property29/10/2008
satisfied
The Scottish Borders Council
Standard security1 property29/08/200828/11/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Assignation in security1 property01/04/200510/01/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property22/03/200510/01/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property15/03/200507/01/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture3 properties15/03/200507/10/2011
satisfied
Nmb-Heller
Nmb-Heller Limited
Standard security1 property08/11/200202/03/2004
satisfied
Davenham Trust
Davenham Trust PLC
Floating charge3 properties25/09/200202/03/2004
satisfied
Davenham Trust
Davenham Trust PLC
Standard security1 property08/03/200202/03/2004
satisfied
Nmb-Heller
Nmb-Heller Limited
Standard security1 property12/11/200109/05/2002
satisfied
Nmb-Heller
Nmb-Heller Limited
Floating charge1 property01/11/200102/03/2004
satisfied
Barclays
Barclays Bank PLC
Standard security1 property16/04/199824/01/2002
satisfied
Barclays
Barclays Bank PLC
Standard security1 property30/10/199724/01/2002
satisfied
Barclays
Barclays Bank PLC
Floating charge1 property14/10/199709/11/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property07/01/199327/10/1997
satisfied
Abela Holdings (U.K.)
Abela Holdings (U.K.) LTD
Standard security1 property24/12/199027/10/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property29/06/199018/07/1996
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property27/06/199027/10/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property22/09/198328/10/1997
satisfied
Scottish Development Agency
Instrument of charge1 property28/10/198209/03/1988
satisfied
Scottish Development Agency
Instrument of charge1 property20/04/198209/03/1988
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (336 total)

accounts-with-accounts-type-full
accounts · AA
2026-03-24
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-09-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-13
change-person-director-company-with-change-date
officers · CH01
2025-07-30
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-07-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC04
2025-07-30
change-person-director-company-with-change-date
officers · CH01
2025-07-30
change-person-director-company-with-change-date
officers · CH01
2025-07-30
change-person-director-company-with-change-date
officers · CH01
2025-07-30
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-07-30
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-06-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-06-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-06-17
accounts-with-accounts-type-full
accounts · AA
2025-03-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-15