FORTH RESOURCE MANAGEMENT LIMITED

🌳Matureactive
SC229855 · ltd · incorporated 2002-04-03
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 Apr 2025
Net worth
book net assets
Opportunity
82/100
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 39000
Sector: Water supply & waste
Investor take
Pursue
Strong opportunity: active trading company with exceptional profile and acceptable with review structure.

Opportunity 82/100 (exceptional), bankability 67/100. 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: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

5 live charges · 5 lenders · oldest 21.0y

35/100
too messy

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

  • · Oldest live charge is 21.0 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: high (82/100)

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
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
10 officers (6 active, 10 linked, 7 with DOB)
84
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
95 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
82/100Exceptional
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
80
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Apr 2024Apr 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-04-302024-04-30
Average employees544900

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 (40 events)Click to expand
  1. 2026-01-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-10-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2025-10-29
    LOWE, Stuart appointed
    director
  4. 2025-06-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2025-04-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2025-04-23
    WALKER, Derek resigned
    director
  7. 2025-01-15
    📄
    memorandum-articles
    incorporation · MA
  8. 2025-01-15
    📄
    resolution
    resolution · RESOLUTIONS
  9. 2024-12-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2024-02-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2024-01-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2023-04-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2022-02-19
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  14. 2022-02-15
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  15. 2022-02-15
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2022-02-09
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2022-02-04
    🔒
    Charge registered #5
    Lender: Levenseat LTD
  18. 2022-02-02
    🔒
    Charge registered #4
    Lender: Levenseat LTD.
  19. 2022-01-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2021-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2020-02-10
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2020-02-10
    🔓
    Charge satisfied #3
  23. 2020-01-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2019-06-24
    HAMILTON, Angus James appointed
    director
  25. 2019-06-24
    DUNBAR, Alexander Douglas resigned
    director
  26. 2019-06-24
    WALKER, Derek appointed
    director
  27. 2018-02-21
    🔓
    Charge satisfied #2
  28. 2014-06-26
    🔒
    Charge registered #3
    Lender: Bank of Scotland PLC
  29. 2013-03-19
    WHITEFORD, Douglas Gordon appointed
    director
  30. 2006-10-23
    🔒
    Charge registered #2
    Lender: The Waste and Resources Action Programme
  31. 2006-02-06
    DUNBAR, Alexander Douglas appointed
    director
  32. 2005-05-10
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  33. 2002-04-03
    🏢
    Company incorporated
    As FORTH RESOURCE MANAGEMENT LIMITED
  34. 2002-04-03
    DALE, Thomas appointed
    secretary
  35. 2002-04-03
    DALE, Thomas appointed
    director
  36. 2002-04-03
    GRAY, George Benjamin appointed
    director
  37. 2002-04-03
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  38. 2002-04-03
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  39. 2002-04-03
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director
  40. 2002-04-03
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director

Owner dependency

58/100
Moderate — manageable with handover

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

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 24 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

70/100
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.
  • primary20+ year tenure: Director in role 24 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Mr Thomas Dale
Individual · British · DOB 05/1981 · age 45
2550%
25–50%25-50% shares · 25-50% voting06/04/2016
3 historic (ceased) PSCs
  • Levenseat Ltdceased 14/03/2024· 25-50% shares · 25-50% voting
  • Mr Alexander Douglas Dunbarceased 24/06/2019· 25-50% shares · 25-50% voting
  • Mr George Benjamin Grayceased 24/06/2019· 25-50% shares · 25-50% voting

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 · Energy & utilities · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
NWH GROUP LIMITED
SC335165 · est 2007
£11.16M
£8.04M£14.29M
3560018y8461y
DALTON GROUP LIMITED
SC088385 · est 1984
£6.78M
£4.88M£8.68M
650041y8239y
AW JENKINSON (WOODWASTE) LIMITED
SC166685 · est 1996
£2.98M
£2.14M£3.81M
£11.23M360029y8564y
BENMORE ESTATE LIMITED
SC192048 · est 1998
£18.74M27y8366y
BINN RENEWABLE ENERGY LIMITED
SC375446 · est 2010 · no financials extracted
16y8381y
CALEDONIAN ALLOYS LIMITED
SC162625 · est 1996 · no financials extracted
30y8371y
HOME BASICS (TWEEDDALE) COMPANY LIMITED
SC234746 · est 2002 · no financials extracted
23y8379y
AAIRECOOL TECHNICAL SERVICES LIMITED
SC135544 · est 1991
70034y8272y
ELIOCK HYDRO ELECTRIC COMPANY LIMITED
SC133236 · est 1991
10034y8268y
GREENSPAN ELECTRIC BALQUHINDACHY LIMITED
SC357454 · est 2009
£753.6k17y8259y
GREENSPAN ELECTRIC CAIRNMORE LIMITED
SC357453 · est 2009
£571.6k17y8259y
GREENSPAN ELECTRIC ST. FERGUS LIMITED
SC366660 · est 2009
£228.8k16y8259y
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
Incorporated2002-04-03
Jurisdictionscotland
Primary SIC39000 — SIC 39000

Registered office

East Fenton Composting Site
East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland

Filing status

Accounts
Next due: 2027-01-31
Last made up to: 2025-04-30
Confirmation statement
Next due: 2026-06-23
Last: 2025-06-09

Officers (6 active · 4 resigned)

DALE, Thomas
secretary · appointed 2002-04-03
View their other companies + combined net worth →
Active
DALE, Thomas
director · ~45y · appointed 2002-04-03
View their other companies + combined net worth →
Active
GRAY, George Benjamin
director · ~52y · appointed 2002-04-03
View their other companies + combined net worth →
Active
HAMILTON, Angus James
director · ~51y · appointed 2019-06-24
View their other companies + combined net worth →
Active
LOWE, Stuart
director · ~36y · appointed 2025-10-29
View their other companies + combined net worth →
Active
WHITEFORD, Douglas Gordon
director · ~64y · appointed 2013-03-19
View their other companies + combined net worth →
Active
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 2002-04-03 · resigned 2002-04-03
Resigned
DUNBAR, Alexander Douglas
director · ~50y · appointed 2006-02-06 · resigned 2019-06-24
Resigned
WALKER, Derek
director · ~68y · appointed 2019-06-24 · resigned 2025-04-23
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 2002-04-03 · resigned 2002-04-03
Resigned

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

Mortgages & charges

5
Total charges
3
Outstanding
3
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
outstanding
Levenseat
Levenseat LTD
A registered charge1 property04/02/2022
outstanding
Levenseat .
Levenseat LTD.
A registered charge02/02/2022
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge1 property26/06/201410/02/2020
satisfied
The Waste and Resources Action Programme
Floating charge1 property23/10/200621/02/2018
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property10/05/2005
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (95 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2026-01-30
appoint-person-director-company-with-name-date
officers · AP01
2025-10-30
confirmation-statement-with-updates
confirmation-statement · CS01
2025-06-09
termination-director-company-with-name-termination-date
officers · TM01
2025-06-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-04-24
memorandum-articles
incorporation · MA
2025-01-15
resolution
resolution · RESOLUTIONS
2025-01-15
confirmation-statement-with-updates
confirmation-statement · CS01
2024-12-02
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-12-02
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-14
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-02-14
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-01-31
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-04-27
confirmation-statement-with-updates
confirmation-statement · CS01
2023-03-01
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2022-02-19