FILPUMPS LIMITED

🌳Matureactive
SC131586 · ltd · incorporated 1991-05-01
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£2.21M
book net assets
Opportunity
72/100
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 33200
Sector: Manufacturing
ALSO REGISTERED FOR
  • 42910SIC 42910
  • 43290Other construction installation
  • 46690Wholesale of other machinery and equipment
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

7 live charges · 4 lenders · oldest 34.0y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 34.0 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Cashflow trend is negative — lender view likely cautious.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 4 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
15 officers (3 active, 15 linked, 9 with DOB)
82
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
141 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
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 £2,208,449
Net assets shrinking
Down £1,183,943 YoY
Cash YoY
-33%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£721k
↓ 33% YoY
Net Worth
£2.2m
↓ 35% YoY
Current Assets
£2.2m
↓ 17% YoY
Current Liabilities
£0£678k£1.4m£2.0m£2.7m£3.4mDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£2.32M£3.40M
Current assets£2.22M£2.67M
Cash£721.1k£1.08M
Debtors£1.19M£1.30M
Net assets£2.21M£3.39M

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

🔒Filing-note intelligence

1 signal 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
0
filings
Last 180 days
1
filing
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (57 events)Click to expand
  1. 2025-11-12
    ELRICK, Marc John resigned
    director
  2. 2025-11-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-07-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2025-04-22
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  5. 2025-04-22
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  6. 2025-04-22
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  7. 2025-01-10
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2025-01-07
    🔒
    Charge registered #7
    Lender: Royal Bank of Scotland PLC
  9. 2024-11-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2024-10-28
    STILL, Sarah Jane appointed
    director
  11. 2024-09-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2024-08-09
    📄
    memorandum-articles
    incorporation · MA
  13. 2024-08-09
    📄
    resolution
    resolution · RESOLUTIONS
  14. 2024-08-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2024-07-23
    BOOTH, Martin Alexander resigned
    director
  16. 2024-05-27
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2024-03-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2024-03-01
    ELRICK, Marc John appointed
    director
  19. 2023-09-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2022-10-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-10-19
    LAWSON, John Smith resigned
    director
  22. 2022-09-26
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2021-09-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2020-12-14
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2019-09-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2017-10-09
    LC SECRETARIES LIMITED resigned
    corporate-secretary
  27. 2017-10-09
    GRIERSON, Ian David resigned
    director
  28. 2017-09-22
    LAWSON, John Smith appointed
    director
  29. 2014-12-16
    🔓
    Charge satisfied #6
  30. 2012-02-14
    MANN, Russell James appointed
    director
  31. 2012-02-14
    BURNETT & REID resigned
    corporate-secretary
  32. 2012-02-14
    LC SECRETARIES LIMITED appointed
    corporate-secretary
  33. 2012-02-14
    GORDON, Kenneth James resigned
    director
  34. 2012-02-14
    GRIERSON, Ian David appointed
    director
  35. 2012-02-14
    MANN, Robert David resigned
    director
  36. 2012-02-14
    🔒
    Charge registered #6
    Lender: Rbs Invoice Finance Limited
  37. 2008-11-04
    🔓
    Charge satisfied #3
  38. 2008-10-21
    🔒
    Charge registered #5
    Lender: Royal Bank of Scotland PLC
  39. 2008-09-26
    🔓
    Charge satisfied #2
  40. 2008-02-26
    🔒
    Charge registered #4
    Lender: Royal Bank of Scotland PLC
  41. 2004-09-01
    🔒
    Charge registered #3
    Lender: National Westminster Bank PLC
  42. 2000-12-18
    BOOTH, Martin Alexander appointed
    director
  43. 1998-06-03
    🔓
    Charge satisfied #1
  44. 1997-11-04
    🔒
    Charge registered #2
    Lender: National Westminster Bank PLC
  45. 1993-02-12
    GORDON, Kenneth James appointed
    director
  46. 1993-02-08
    SHAND, Euan Coutts resigned
    secretary
  47. 1993-02-08
    BURNETT & REID appointed
    corporate-secretary
  48. 1993-02-08
    SHAND, Euan Coutts resigned
    director
  49. 1992-04-21
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  50. 1991-05-01
    🏢
    Company incorporated
    As FILPUMPS LIMITED
Showing most recent 50 of 57 events

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

49/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 14 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.

Group structure

Ledge 1100 Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Ledge 1100 Limited
Corporate parent · holds 75-100% shares
ultimate parent
FILPUMPS LIMITED
This company · SC131586

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
Ledge 1100 Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

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 · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
FISH-TECH UK LIMITED
SC454407 · est 2013 · no financials extracted
12y
FKF ENGINEERING LTD.
SC345585 · est 2008 · no financials extracted
17y
FLOATING GRID LNG LIMITED
SC884345 · est 2026 · no financials extracted
FLPCO LIMITED
SC222324 · est 2001 · no financials extracted
24y
FOLK INSPECTION SERVICES LTD
SC742142 · est 2022 · no financials extracted
3y
FONTEC ENGINEERING LIMITED
SC319111 · est 2007 · no financials extracted
19y
FREDDIE SIMPSON JOINERS LTD
SC618408 · est 2019 · no financials extracted
7y
FULL THROTTLE FABRICATIONS LTD
SC858398 · est 2025 · no financials extracted
FURNITURE ART LIMITED
SC626866 · est 2019 · no financials extracted
7y
GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED
SC277802 · est 2004 · no financials extracted
21y
GALLOW TECHNICAL LTD
SC670670 · est 2020 · no financials extracted
5y
GAR CONSULTANCY SERVICES LTD.
SC212021 · est 2000 · no financials extracted
25y
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
Incorporated1991-05-01
Jurisdictionscotland
Primary SIC33200 — SIC 33200

Registered office

10 Camiestone Road
Thainstone Business Park
Inverurie
Aberdeenshire
AB51 5GT

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-15
Last: 2025-05-01

Officers (3 active · 12 resigned)

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2025-04-22
View their other companies + combined net worth →
Active
MANN, Russell James
director · ~45y · appointed 2012-02-14
View their other companies + combined net worth →
Active
STILL, Sarah Jane
director · ~52y · appointed 2024-10-28
View their other companies + combined net worth →
Active
SHAND, Euan Coutts
secretary · appointed 1991-05-01 · resigned 1993-02-08
Resigned
BURNETT & REID
corporate-secretary · appointed 1993-02-08 · resigned 2012-02-14
Resigned
LC SECRETARIES LIMITED
corporate-secretary · appointed 2012-02-14 · resigned 2017-10-09
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1991-05-01 · resigned 1991-05-01
Resigned
BOOTH, Martin Alexander
director · ~61y · appointed 2000-12-18 · resigned 2024-07-23
Resigned
ELRICK, Marc John
director · ~49y · appointed 2024-03-01 · resigned 2025-11-12
Resigned
GORDON, Kenneth James
director · ~74y · appointed 1993-02-12 · resigned 2012-02-14
Resigned
GRIERSON, Ian David
director · ~70y · appointed 2012-02-14 · resigned 2017-10-09
Resigned
LAWSON, John Smith
director · ~55y · appointed 2017-09-22 · resigned 2022-10-19
Resigned
MANN, Robert David
director · ~78y · appointed 1991-05-01 · resigned 2012-02-14
Resigned
SHAND, Euan Coutts
director · ~70y · appointed 1991-05-01 · resigned 1993-02-08
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1991-05-01 · resigned 1991-05-01
Resigned

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

Mortgages & charges

7
Total charges
3
Outstanding
1
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
A registered charge1 property07/01/2025
satisfied
NatWest Group
Rbs Invoice Finance Limited
Floating charge1 property14/02/201216/12/2014
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
Standard security1 property21/10/2008
outstanding
Lloyds Banking Group
Royal Bank of Scotland PLC
Bond & floating charge1 property26/02/2008
satisfied
National Westminster Bank
National Westminster Bank PLC
Standard security1 property01/09/200404/11/2008
satisfied
National Westminster Bank
National Westminster Bank PLC
Floating charge1 property04/11/199726/09/2008
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property21/04/199203/06/1998
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (141 total)

termination-director-company-with-name-termination-date
officers · TM01
2025-11-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-07-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-03
change-sail-address-company-with-old-address-new-address
address · AD02
2025-04-22
appoint-corporate-secretary-company-with-name-date
officers · AP04
2025-04-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-01-10
appoint-person-director-company-with-name-date
officers · AP01
2024-11-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-09-23
memorandum-articles
incorporation · MA
2024-08-09
resolution
resolution · RESOLUTIONS
2024-08-09
termination-director-company-with-name-termination-date
officers · TM01
2024-08-01
change-person-director-company-with-change-date
officers · CH01
2024-05-27
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-01
appoint-person-director-company-with-name-date
officers · AP01
2024-03-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-09-18