ABCO NOTTINGHAM LIMITED

🌳Matureactive
01581768 · ltd · incorporated 1981-08-21
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 Oct 2024
Net worth
£461.3k
book net assets
Opportunity
75/100
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: Non-specialised wholesale trade
Sector: Wholesale & retail
Investor take
Pursue
Active trading company with a 77-year-old founder — textbook succession opportunity.

Opportunity 75/100 (strong), bankability 67/100. Strong seller-intent signal (63/100, director aged 77). 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

7 live charges · 7 lenders · oldest 43.5y

15/100
under pressure

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

  • · Oldest live charge is 43.5 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Cashflow trend is negative — lender view likely cautious.

Data confidence

Overall: high (81/100)

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
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
7 officers (4 active, 7 linked, 6 with DOB)
87
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
120 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
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
69
Some moderate concerns — review 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 £461,259
Cash draining
Cash down 75% YoY
Cash YoY
-75%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£37k
↓ 75% YoY
Net Worth
£461k
↑ 5.7% YoY
Current Assets
£1.8m
↓ 2.7% YoY
Current Liabilities
£0£372k£744k£1.1m£1.5m£1.9mOct 2023Oct 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-10-312023-10-31
Total assets£618.2k£588.5k
Current assets£1.81M£1.86M
Cash£37.3k£151.9k
Debtors£1.33M£1.24M
Net assets£461.3k£436.3k

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

🔒Filing-note intelligence

3 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
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (38 events)Click to expand
  1. 2025-10-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2025-10-10
    🔒
    Charge registered #7
    Lender: Hsbc UK Bank PLC
  3. 2025-07-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-09-11
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  5. 2024-09-11
    ✏️
    change-of-name-notice
    change-of-name · CONNOT
  6. 2024-07-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  7. 2023-10-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2023-10-16
    🔓
    Charge satisfied #5
  9. 2023-08-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2023-07-21
    🔒
    Charge registered #6
    Lender: Rbs Invoice Finance LTD
  11. 2023-06-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2022-07-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  13. 2022-07-07
    📄
    change-person-director-company-with-change-date
    officers · CH01
  14. 2022-07-07
    📄
    change-person-director-company-with-change-date
    officers · CH01
  15. 2021-07-02
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2021-03-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2021-03-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2021-03-03
    🔓
    Charge satisfied #4
  19. 2021-03-03
    🔓
    Charge satisfied #3
  20. 2021-02-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2021-02-27
    🔓
    Charge satisfied #1
  22. 2021-02-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2021-02-26
    🔒
    Charge registered #5
    Lender: Skipton Business Finance LTD
  24. 2020-05-07
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2019-11-20
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2019-11-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2019-11-01
    GIBSON, James Andrew appointed
    director
  28. 2019-11-01
    GIBSON, Kerry appointed
    director
  29. 2019-08-30
    COOPER, Barry Victor resigned
    director
  30. 2019-08-30
    COOPER, Joan Mary resigned
    director
  31. 2019-03-25
    GIBSON, Andrew Charles resigned
    secretary
  32. 2017-09-04
    🔒
    Charge registered #4
    Lender: Lloyds Bank Commercial Finance LTD
  33. 2012-03-19
    🔒
    Charge registered #3
    Lender: Lloys Tsb Commercial Finance Limited
  34. 2012-03-16
    🔓
    Charge satisfied #2
  35. 1995-11-09
    🔒
    Charge registered #2
    Lender: Alex Lawrie Receivables Financing Limited
  36. 1991-06-07
    COOPER, Joan Mary appointed
    director
  37. 1982-10-17
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  38. 1981-08-21
    🏢
    Company incorporated
    As ABCO NOTTINGHAM LIMITED

Owner dependency

63/100
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.
  • +Founder age: Director aged approximately 77 — succession pressure is live.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

70/100
Strong succession signal

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

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 77 years old. Natural succession window is now.
  • secondaryStable-but-static management: Company is 45 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 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.

Name changed 2 times
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2024-09-11: certificate-change-of-name-company; 2024-09-11: change-of-name-notice

Group structure

Abco Holdings (Nottingham) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Abco Holdings (Nottingham) Limited
Corporate parent · holds 75-100% shares
ultimate parent
ABCO NOTTINGHAM LIMITED
This company · 01581768

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
Abco Holdings (Nottingham) Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting30/08/2019
2 historic (ceased) PSCs
  • Mr Andrew Charles Gibsonceased 30/08/2019· 50-75% shares · 50-75% voting
  • Mr Barry Victor Cooperceased 21/06/2019· 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 · Wholesale & distribution · NG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A.J. MOORE CONSULTING LIMITED
14666273 · est 2023 · no financials extracted
3y
A.J.S. EMBROIDERY SERVICES LIMITED
02947639 · est 1994 · no financials extracted
31y
AAI TECH LIMITED
10956015 · est 2017 · no financials extracted
8y
AASHESHMA LTD
14398498 · est 2022 · no financials extracted
3y
ABC AGGREGATES LTD
16542554 · est 2025 · no financials extracted
ABDULSOURCEDIT LTD
16474813 · est 2025 · no financials extracted
ACA SPIRIT LIMITED
11739323 · est 2018 · no financials extracted
7y
ACCELL UK & IRELAND LTD
00139076 · est 1915 · no financials extracted
111y
ACHARYA AEROSPACE LTD
16120284 · est 2024 · no financials extracted
1y
ACRIS OILS LIMITED
01783585 · est 1984 · no financials extracted
42y
ACTIVE SYSTEMS GROUP LIMITED
03725521 · est 1999 · no financials extracted
27y
ACTON SUPPLIES LIMITED
03214881 · est 1996 · no financials extracted
29y
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
Incorporated1981-08-21
Jurisdictionengland-wales
Primary SIC46900 — Non-specialised wholesale trade

Registered office

Unit 4d Blenheim Park Road
Nottingham
NG6 8YP

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2024-10-31
Confirmation statement
Next due: 2026-05-24
Last: 2025-05-10

Officers (4 active · 3 resigned)

GIBSON, Andrew Charles
director · ~77y
View their other companies + combined net worth →
Active
GIBSON, James Andrew
director · ~48y · appointed 2019-11-01
View their other companies + combined net worth →
Active
GIBSON, Kerry
director · ~50y · appointed 2019-11-01
View their other companies + combined net worth →
Active
GIBSON, Susan Mary
director · ~75y
View their other companies + combined net worth →
Active
GIBSON, Andrew Charles
secretary · resigned 2019-03-25
Resigned
COOPER, Barry Victor
director · ~80y · resigned 2019-08-30
Resigned
COOPER, Joan Mary
director · ~79y · appointed 1991-06-07 · resigned 2019-08-30
Resigned

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

Mortgages & charges

7
Total charges
2
Outstanding
2
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
outstanding
HSBC
Hsbc UK Bank PLC
A registered charge1 property10/10/2025
outstanding
NatWest Group
Rbs Invoice Finance LTD
A registered charge21/07/2023
satisfied
Skipton Business Finance
Skipton Business Finance LTD
A registered charge1 property26/02/202116/10/2023
satisfied
Lloyds Banking Group
Lloyds Bank Commercial Finance LTD
A registered charge04/09/201703/03/2021
satisfied
Lloyds Banking Group
Lloys Tsb Commercial Finance Limited
Book debt debenture1 property19/03/201203/03/2021
satisfied
Alex Lawrie Receivables Financing
Alex Lawrie Receivables Financing Limited
First fixed and floating charge1 property09/11/199516/03/2012
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property17/10/198227/02/2021
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (120 total)

mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-10-13
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-07-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-21
certificate-change-of-name-company
change-of-name · CERTNM
2024-09-11
change-of-name-notice
change-of-name · CONNOT
2024-09-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-07-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-21
mortgage-satisfy-charge-full
mortgage · MR04
2023-10-16
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-08-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-06-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-18
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-07-08
change-person-director-company-with-change-date
officers · CH01
2022-07-07
change-person-director-company-with-change-date
officers · CH01
2022-07-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-05-11