ANNANDALE DISTILLERY COMPANY LIMITED

🌳Matureactive
SC316346 · ltd · incorporated 2007-02-12
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
not disclosed
Net worth
book net assets
Opportunity
80/100
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 11010
Sector: Manufacturing
Investor take
Pursue
Active trading company with a 72-year-old founder — textbook succession opportunity.

Opportunity 80/100 (exceptional), bankability 67/100. Strong seller-intent signal (63/100, director aged 72). 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

11 live charges · 7 lenders · oldest 19.1y

35/100
too messy

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

  • · Oldest live charge is 19.1 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

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
11 charges (11/11 with lender, 11/11 with type)
90
Directors & officers
9 officers (5 active, 9 linked, 4 with DOB)
79
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
21 connected companies via shared directors
90
Filing history
90 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
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
85
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
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (54 events)Click to expand
  1. 2026-01-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-01-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  3. 2024-10-30
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  4. 2024-05-20
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2024-05-20
    🔓
    Charge satisfied #8
  6. 2023-12-20
    📄
    accounts-with-accounts-type-small
    accounts · AA
  7. 2023-07-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2023-07-25
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2023-05-31
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  10. 2023-05-31
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  11. 2023-05-31
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  12. 2023-05-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2023-05-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  14. 2023-05-16
    🔒
    Charge registered #11
    Lender: Hsbc UK Bank PLC (Company Number 09928412)
  15. 2023-05-16
    🔒
    Charge registered #10
    Lender: Hsbc Invoice Finance (UK) Limited (Company Number 00759657)
  16. 2023-03-10
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  17. 2023-03-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2023-03-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2023-03-09
    🔓
    Charge satisfied #5
  20. 2022-12-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2022-10-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2022-10-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2022-10-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  24. 2022-10-04
    📄
    change-person-director-company-with-change-date
    officers · CH01
  25. 2022-09-21
    📄
    change-person-director-company-with-change-date
    officers · CH01
  26. 2020-02-03
    🔓
    Charge satisfied #9
  27. 2020-02-03
    🔓
    Charge satisfied #6
  28. 2019-04-30
    🔓
    Charge satisfied #4
  29. 2015-10-20
    🔒
    Charge registered #9
    Lender: Centric Spv 1 Limited
  30. 2015-10-20
    🔒
    Charge registered #8
    Lender: Hsbc Bank PLC
  31. 2015-09-01
    ROGERS, Christopher appointed
    director
  32. 2015-09-01
    SONDUR, Seshagiri appointed
    director
  33. 2015-06-05
    🔒
    Charge registered #7
    Lender: Hsbc Bank PLC
  34. 2014-04-01
    🔓
    Charge satisfied #2
  35. 2014-04-01
    🔓
    Charge satisfied #1
  36. 2013-08-19
    🔒
    Charge registered #6
    Lender: Trustees of Mmr Limited Small Self Administered Scheme
  37. 2013-02-01
    ROGERS, Christopher appointed
    secretary
  38. 2013-02-01
    MORRIS, John Graham resigned
    secretary
  39. 2012-09-05
    🔒
    Charge registered #5
    Lender: The Scottish Ministers
  40. 2012-09-01
    🔓
    Charge satisfied #3
  41. 2012-03-16
    🔒
    Charge registered #4
    Lender: Centric Spv 1 Limited
  42. 2008-02-26
    🔒
    Charge registered #3
    Lender: Barclays Bank PLC
  43. 2007-09-24
    MORRIS, John Graham appointed
    secretary
  44. 2007-09-24
    WITT, Anthony David resigned
    secretary
  45. 2007-05-02
    🔒
    Charge registered #2
    Lender: Barclays Bank PLC
  46. 2007-04-01
    CHURCH, Teresa Carol appointed
    director
  47. 2007-03-22
    🔒
    Charge registered #1
    Lender: Barclays Bank PLC
  48. 2007-02-12
    🏢
    Company incorporated
    As ANNANDALE DISTILLERY COMPANY LIMITED
  49. 2007-02-12
    THOMSON, David Marshall Hall, Prof appointed
    director
  50. 2007-02-12
    WITT, Anthony David appointed
    secretary
Showing most recent 50 of 54 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 72 — succession pressure is live.

Succession & seller-readiness

83/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 72 years old. Natural succession window is now.
  • secondary12+ year tenure: Director in role 19 years.
  • secondaryStable-but-static management: Company is 19 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

Mathematical Market Research Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Mathematical Market Research Limited
Corporate parent · holds 75-100% shares
ultimate parent
ANNANDALE DISTILLERY COMPANY LIMITED
This company · SC316346

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
Mathematical Market Research Limited
Corporate entity
75100%
75-100% shares10/03/2023
1 historic (ceased) PSC
  • Prof David Marshall Hall Thomsonceased 10/03/2023· 75-100% shares

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 · Food & drink · DG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BARONY COUNTRY FOODS LTD.
SC181901 · est 1998
£72.4k28y8267y
BROWNS MANUFACTURING LIMITED
SC105710 · est 1987 · no financials extracted
38y8062y
IRVINGS HOMESTYLE BAKERY LIMITED
SC261301 · est 2003
£804.3k22y8088y
LACTALIS MCLELLAND LIMITED
SC014583 · est 1927 · no financials extracted
98y8064y
CALEDONIAN PETFOODS LIMITED
SC363194 · est 2009
270016y7966y
DARK SKY SPIRITS LTD
SC576266 · est 2017
8008y7967y
JOHN GILLESPIE & SONS. LIMITED
SC015983 · est 1930
190095y7987y
FINLAY'S FARM LTD
SC558749 · est 2017
8009y7871y
JOHN ROBERTSON & SONS HAMCURERS LIMITED
SC022598 · est 1943 · no financials extracted
82y7862y
LAIRDS FOODS LIMITED
SC177975 · est 1997 · no financials extracted
28y7862y
GALLOWAY PASTA LTD
SC717556 · est 2021
£4.2k4y7663y
CHOCSCAPES LTD
SC864503 · est 2025 · no financials extracted
7579y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated2007-02-12
Jurisdictionscotland
Primary SIC11010 — SIC 11010

Registered office

Annandale Distillery
Northfield
Annan
Dumfriesshire
DG12 5LL

Filing status

Accounts
Next due: 2026-12-30
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-11-09
Last: 2025-10-26

Officers (5 active · 4 resigned)

ROGERS, Christopher
secretary · appointed 2013-02-01
View their other companies + combined net worth →
Active
CHURCH, Teresa Carol
director · ~67y · appointed 2007-04-01
View their other companies + combined net worth →
Active
ROGERS, Christopher
director · ~60y · appointed 2015-09-01
View their other companies + combined net worth →
Active
SONDUR, Seshagiri
director · ~44y · appointed 2015-09-01
View their other companies + combined net worth →
Active
THOMSON, David Marshall Hall, Prof
director · ~72y · appointed 2007-02-12
View their other companies + combined net worth →
Active
MORRIS, John Graham
secretary · appointed 2007-09-24 · resigned 2013-02-01
Resigned
WITT, Anthony David
secretary · appointed 2007-02-12 · resigned 2007-09-24
Resigned
EUROLIFE SECRETARIES LIMITED
corporate-secretary · appointed 2007-02-12 · resigned 2007-02-12
Resigned
EUROLIFE DIRECTORS LIMITED
corporate-director · appointed 2007-02-12 · resigned 2007-02-12
Resigned

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

Mortgages & charges

11
Total charges
3
Outstanding
1
Active lenders
Status:Lender:11 of 11 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC (Company Number 09928412)
A registered charge16/05/2023
outstanding
HSBC
Hsbc Invoice Finance (UK) Limited (Company Number 00759657)
A registered charge16/05/2023
satisfied
Centric Spv 1
Centric Spv 1 Limited
A registered charge1 property20/10/201503/02/2020
satisfied
HSBC
Hsbc Bank PLC
A registered charge1 property20/10/201520/05/2024
outstanding
HSBC
Hsbc Bank PLC
A registered charge1 property05/06/2015
satisfied
Trustees of Mmr Small Self Administered Scheme
Trustees of Mmr Limited Small Self Administered Scheme
A registered charge1 property19/08/201303/02/2020
satisfied
The Scottish Ministers
Standard security1 property05/09/201209/03/2023
satisfied
Centric Spv 1
Centric Spv 1 Limited
Bond & floating charge1 property16/03/201230/04/2019
satisfied
Barclays
Barclays Bank PLC
Standard security1 property26/02/200801/09/2012
satisfied
Barclays
Barclays Bank PLC
Standard security1 property02/05/200701/04/2014
satisfied
Barclays
Barclays Bank PLC
Floating charge1 property22/03/200701/04/2014
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (90 total)

accounts-with-accounts-type-full
accounts · AA
2026-01-06
confirmation-statement-with-updates
confirmation-statement · CS01
2025-10-27
accounts-with-accounts-type-full
accounts · AA
2025-01-15
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-10-30
mortgage-satisfy-charge-full
mortgage · MR04
2024-05-20
accounts-with-accounts-type-small
accounts · AA
2023-12-20
confirmation-statement-with-updates
confirmation-statement · CS01
2023-10-31
change-person-director-company-with-change-date
officers · CH01
2023-07-25
change-person-director-company-with-change-date
officers · CH01
2023-07-25
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-05-31
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-05-31
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-05-31
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-05-23
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-05-23