TPL LABELS LIMITED

🌳Matureactive
SC118695 · ltd · incorporated 1989-06-22
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 Jun 2025
Net worth
£3.18M
book net assets
Opportunity
77/100
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 18121
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 67/100. 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

8 live charges · 7 lenders · oldest 36.2y

35/100
too messy

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

  • · Oldest live charge is 36.2 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

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
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
16 officers (5 active, 16 linked, 13 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
162 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
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 · accounting standard not declared
Positive net assets
Net assets £3,177,606
Cash YoY
+6%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£2k
↑ 6.4% YoY
Net Worth
£3.2m
↑ 2.2% YoY
Current Assets
£4.1m
~ YoY
Current Liabilities
£0£811k£1.6m£2.4m£3.2m£4.1mJun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-06-302024-06-30
Total assets£3.76M£3.94M
Current assets£4.06M£4.02M
Cash£2.4k£2.3k
Debtors£3.77M£3.71M
Net assets£3.18M£3.11M

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

🔒Filing-note intelligence

2 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
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (59 events)Click to expand
  1. 2026-03-24
    📄
    accounts-with-accounts-type-audited-abridged
    accounts · AA
  2. 2025-03-31
    📄
    accounts-with-accounts-type-audited-abridged
    accounts · AA
  3. 2024-09-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2024-03-29
    📄
    accounts-with-accounts-type-audited-abridged
    accounts · AA
  5. 2023-07-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2023-03-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  7. 2022-12-01
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  8. 2022-07-14
    📄
    accounts-with-accounts-type-small
    accounts · AA
  9. 2022-06-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2022-06-30
    🔓
    Charge satisfied #6
  11. 2022-06-27
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2022-06-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2022-06-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2022-06-20
    🔓
    Charge satisfied #4
  15. 2022-06-17
    🔒
    Charge registered #8
    Lender: Close Invoice Finance LTD
  16. 2022-06-17
    🔒
    Charge registered #7
    Lender: Close Brothers Limited
  17. 2022-04-14
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  18. 2022-03-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  19. 2021-04-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  20. 2020-01-28
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2019-04-25
    📄
    accounts-with-accounts-type-small
    accounts · AA
  22. 2018-09-14
    🔓
    Charge satisfied #5
  23. 2018-08-30
    🔒
    Charge registered #6
    Lender: Shawbrook Bank Limited
  24. 2018-06-12
    COSTELLO, John Gerard resigned
    director
  25. 2018-03-02
    WHITE, Alan resigned
    director
  26. 2016-10-31
    🔒
    Charge registered #5
    Lender: Lloyds Bank Commercial Finance LTD
  27. 2015-11-10
    🔓
    Charge satisfied #2
  28. 2015-11-01
    COSTELLO, John Gerard appointed
    director
  29. 2015-11-01
    WHITE, Alan appointed
    director
  30. 2015-10-13
    🔓
    Charge satisfied #1
  31. 2015-10-09
    CUMMING, Stephen appointed
    secretary
  32. 2015-10-09
    BROWN, Thomas appointed
    director
  33. 2015-10-09
    CUMMING, Stephen Robert appointed
    director
  34. 2015-10-09
    JOHNSTONE, Ian James appointed
    director
  35. 2015-10-09
    LINDSAY, Colin appointed
    director
  36. 2015-10-09
    TAYLOR, Robert Campbell resigned
    secretary
  37. 2015-10-09
    TAYLOR, Anne Margret resigned
    director
  38. 2015-10-09
    TAYLOR, Robert Campbell resigned
    director
  39. 2015-10-09
    🔒
    Charge registered #4
    Lender: Maven Capital Partners UK LLP
  40. 2014-02-05
    🔓
    Charge satisfied #3
  41. 2013-02-07
    🔒
    Charge registered #3
    Lender: John (Ian) Taylor
  42. 2008-03-28
    MANSFIELD, Andrew John resigned
    director
  43. 2003-12-31
    MACTAVISH, Alastair Mitchell resigned
    director
  44. 2003-04-01
    MANSFIELD, Andrew John appointed
    director
  45. 2000-04-05
    TAYLOR, John resigned
    director
  46. 1999-11-19
    TAYLOR, John resigned
    secretary
  47. 1999-11-19
    TAYLOR, Robert Campbell appointed
    secretary
  48. 1999-08-27
    GORMLEY, Robert resigned
    director
  49. 1997-12-31
    TAYLOR, Elizabeth Ross Sinclair resigned
    director
  50. 1994-04-01
    GORMLEY, Robert appointed
    director
Showing most recent 50 of 59 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 37 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 ·
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

The Gt4 Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Gt4 Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
TPL LABELS LIMITED
This company · SC118695

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
The Gt4 Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

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 · Manufacturing · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
DIESELEC THISTLE GENERATORS LIMITED
SC269766 · est 2004
£7.66M
£5.96M£9.37M
1030021y8458y
CALEDONIAN PLYWOOD COMPANY LTD.
SC195444 · est 1999
£6.46M
£5.02M£7.89M
810027y8572y
PITREAVIE PACKAGING LIMITED
SC290452 · est 2005
£4.66M
£3.63M£5.70M
£24.98M1570020y8470y
KELVINSIDE ELECTRONICS LIMITED
SC105407 · est 1987
£4.29M
£3.33M£5.24M
610038y8465y
PCT GROUP SALES LIMITED
SC075642 · est 1981
£3.56M
£2.77M£4.35M
7744y8583y
PROMAT BD LIMITED
SC208370 · est 2000
£3.41M
£2.65M£4.17M
850025y8770y
INDEPENDENT GLASS COMPANY LIMITED
SC107294 · est 1987
£2.83M
£2.20M£3.46M
2180038y8579y
THOMAS TUNNOCK LIMITED
SC028747 · est 1952
£2.26M
£1.76M£2.76M
65374y8593y
SAMTEC (EUROPE) LIMITED
SC096674 · est 1986
£1.51M
£1.17M£1.84M
270040y8565y
WALKI LIMITED
SC014320 · est 1926
£439.3k
£341.7k£536.9k
3599y9461y
LINIAN SUPPLY CO. LIMITED
SC246119 · est 2003
140023y8866y
WILLIAMS WINDOW FABRICATION LIMITED
SC163160 · est 1996 · no financials extracted
30y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1989-06-22
Jurisdictionscotland
Primary SIC18121 — SIC 18121

Registered office

70 C/O Robb Fergusson Chartered Accountants
West Regent Street
Glasgow
G2 2QZ
Scotland

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-07-10
Last: 2025-06-26

Officers (5 active · 11 resigned)

CUMMING, Stephen
secretary · appointed 2015-10-09
View their other companies + combined net worth →
Active
BROWN, Thomas
director · ~61y · appointed 2015-10-09
View their other companies + combined net worth →
Active
CUMMING, Stephen Robert
director · ~55y · appointed 2015-10-09
View their other companies + combined net worth →
Active
JOHNSTONE, Ian James
director · ~64y · appointed 2015-10-09
View their other companies + combined net worth →
Active
LINDSAY, Colin
director · ~59y · appointed 2015-10-09
View their other companies + combined net worth →
Active
TAYLOR, John
secretary · appointed 1989-06-22 · resigned 1999-11-19
Resigned
TAYLOR, Robert Campbell
secretary · appointed 1999-11-19 · resigned 2015-10-09
Resigned
COSTELLO, John Gerard
director · ~56y · appointed 2015-11-01 · resigned 2018-06-12
Resigned
GORMLEY, Robert
director · ~73y · appointed 1994-04-01 · resigned 1999-08-27
Resigned
MACTAVISH, Alastair Mitchell
director · ~80y · appointed 1994-04-01 · resigned 2003-12-31
Resigned
MANSFIELD, Andrew John
director · ~68y · appointed 2003-04-01 · resigned 2008-03-28
Resigned
TAYLOR, Anne Margret
director · ~76y · appointed 1991-05-15 · resigned 2015-10-09
Resigned
TAYLOR, Elizabeth Ross Sinclair
director · ~79y · appointed 1991-05-15 · resigned 1997-12-31
Resigned
TAYLOR, John
director · ~78y · appointed 1989-06-22 · resigned 2000-04-05
Resigned
TAYLOR, Robert Campbell
director · ~74y · appointed 1989-06-22 · resigned 2015-10-09
Resigned
WHITE, Alan
director · ~59y · appointed 2015-11-01 · resigned 2018-03-02
Resigned

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

Mortgages & charges

8
Total charges
2
Outstanding
2
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
Close Invoice Finance
Close Invoice Finance LTD
A registered charge17/06/2022
outstanding
Close Brothers
Close Brothers Limited
A registered charge17/06/2022
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge30/08/201830/06/2022
satisfied
Lloyds Banking Group
Lloyds Bank Commercial Finance LTD
A registered charge31/10/201614/09/2018
satisfied
Maven Capital Partners UK
Maven Capital Partners UK LLP
A registered charge09/10/201520/06/2022
satisfied
John (Ian) Taylor
Bond & floating charge1 property07/02/201305/02/2014
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property14/12/199210/11/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property13/02/199013/10/2015
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (162 total)

accounts-with-accounts-type-audited-abridged
accounts · AA
2026-03-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-07
accounts-with-accounts-type-audited-abridged
accounts · AA
2025-03-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-09-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-06-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-06-14
accounts-with-accounts-type-audited-abridged
accounts · AA
2024-03-29
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-07-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-06-28
accounts-with-accounts-type-small
accounts · AA
2023-03-30
change-account-reference-date-company-previous-extended
accounts · AA01
2022-12-01
accounts-with-accounts-type-small
accounts · AA
2022-07-14
mortgage-satisfy-charge-full
mortgage · MR04
2022-06-30
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-06-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-06-24