AVONDALE ENVIRONMENTAL LIMITED

⚰️Wound downadministration
02463368 · ltd · incorporated 1990-01-25
Investment thesis
Company administration — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
38/100
Watch
🔔
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
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 38/100 (watch), bankability 22/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (90/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

12 live charges · 8 lenders · oldest 35.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 35.8 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 75/100 (specialist).

Data confidence

Overall: medium (61/100)

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
12 charges (12/12 with lender, 12/12 with type)
90
Directors & officers
23 officers (2 active, 23 linked, 15 with DOB)
83
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
218 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
38/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
15
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 insolvency
Last 90 days
1
filing
  • 1 insolvency
Last 180 days
4
filings
  • 4 insolvency
Counts from Companies House filing history.
Corporate timeline (82 events)Click to expand
  1. 2026-04-12
    ⚠️
    liquidation-in-administration-progress-report
    insolvency · AM10
  2. 2026-01-06
    ⚠️
    liquidation-in-administration-order-limiting-disclosure-of-statement-of-affairs-or-proposals
    insolvency · AM12
  3. 2025-11-11
    ⚠️
    liquidation-administration-notice-deemed-approval-of-proposals
    insolvency · AM06
  4. 2025-10-27
    ⚠️
    liquidation-in-administration-proposals
    insolvency · AM03
  5. 2025-09-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2025-09-08
    ⚠️
    liquidation-in-administration-appointment-of-administrator
    insolvency · AM01
  7. 2025-05-07
    THOMSON, Carol resigned
    secretary
  8. 2025-05-07
    THOMSON, Carol resigned
    director
  9. 2025-05-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-05-07
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  11. 2025-01-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2024-02-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2024-01-12
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2023-10-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2023-10-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2023-10-16
    🔓
    Charge satisfied #12
  17. 2023-10-16
    🔓
    Charge satisfied #9
  18. 2023-01-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2021-11-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2021-09-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  21. 2021-08-27
    🔒
    Charge registered #12
    Lender: Cogen Limited
  22. 2021-06-30
    LEWSLEY, John Charles appointed
    director
  23. 2021-06-30
    TOWERS, Simon resigned
    director
  24. 2021-06-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2021-06-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2020-10-22
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2017-09-12
    MCFARLANE, Michelle appointed
    director
  28. 2017-09-12
    SINCLAIR, Craig resigned
    secretary
  29. 2017-09-12
    THOMSON, Carol appointed
    secretary
  30. 2017-09-12
    COOPER, Derek resigned
    director
  31. 2017-09-12
    HOLT, John Michael resigned
    director
  32. 2017-09-12
    THOMSON, Carol appointed
    director
  33. 2017-09-12
    TOWERS, Simon appointed
    director
  34. 2015-11-30
    BOETTCHER, Jean Marie resigned
    secretary
  35. 2015-11-30
    SINCLAIR, Craig appointed
    secretary
  36. 2015-07-31
    🔒
    Charge registered #11
    Lender: Hsbc Bank PLC
  37. 2014-11-29
    🔓
    Charge satisfied #10
  38. 2010-04-06
    🔒
    Charge registered #10
    Lender: Stephen Lambert and James Alister Aitkenhead (As Trustee)
  39. 2009-05-14
    BOETTCHER, Jean Marie appointed
    secretary
  40. 2009-05-14
    LEWIS, Joanne Elizabeth Taunton resigned
    secretary
  41. 2009-05-14
    GOODFELLOW, Ian Frederick resigned
    director
  42. 2009-05-14
    STOCKLEY, Darren resigned
    director
  43. 2009-05-14
    🔒
    Charge registered #9
    Lender: Shanks Waste Management Limited
  44. 2005-12-31
    DOWNES, David John resigned
    director
  45. 2005-12-31
    STOCKLEY, Darren appointed
    director
  46. 2005-11-25
    🔓
    Charge satisfied #6
  47. 2005-07-25
    🔒
    Charge registered #8
    Lender: Hsbc Bank PLC
  48. 2005-07-15
    🔓
    Charge satisfied #5
  49. 2005-07-15
    🔓
    Charge satisfied #3
  50. 2005-07-15
    🔓
    Charge satisfied #2
Showing most recent 50 of 82 events

Owner dependency

66/100
High — earn-out structure required

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

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

56/100
Strong succession signal

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

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 36 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 2 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2025-12-31

Company status: administration
high

Company is in a formal insolvency or administration process. Treat accordingly.

5 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-04-12: liquidation-in-administration-progress-report; 2026-01-06: liquidation-in-administration-order-limiting-disclosure-of-statement-of-affairs-or-proposals

2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: THOMSON, Carol resigned 2025-05-07; THOMSON, Carol resigned 2025-05-07

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

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

🏛️
Avondale Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
AVONDALE ENVIRONMENTAL LIMITED
This company · 02463368

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Avondale Holdings Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016
Mr Robert Mcfarlane
Individual · British · DOB 08/1946 · age 80
sig. influencesignificant influence31/03/2020

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 · L postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 WAY RECYCLING LIMITED
06836934 · est 2009 · no financials extracted
17y
7 ELECTRICAL ENERGY SOLUTIONS LTD
14322180 · est 2022 · no financials extracted
3y
A.K.S. AIR CONDITIONING (HOLDINGS) LIMITED
14836817 · est 2023 · no financials extracted
2y
A1 CHEMICAL WASTE MANAGEMENT LTD
07533662 · est 2011 · no financials extracted
15y
AB INFRASTRUCTURE LTD
11723257 · est 2018 · no financials extracted
7y
ABS BUILDING SERVICES LTD
12887303 · est 2020 · no financials extracted
5y
ACC RENEWABLE ENERGY LTD
12734555 · est 2020 · no financials extracted
5y
ADS DRAINAGE LTD
17101681 · est 2026 · no financials extracted
ADVANCE SKIP HIRE LTD
12938012 · est 2020 · no financials extracted
5y
AGID VAN LTD
16421349 · est 2025 · no financials extracted
AINTREE COOLING LIMITED
12935704 · est 2020 · no financials extracted
5y
AINTREE SCRAP RECYCLERS LIMITED
09740057 · est 2015 · no financials extracted
10y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

12 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

Statusadministration
Typeltd
Incorporated1990-01-25
Jurisdictionengland-wales
Primary SIC39000 — SIC 39000

Registered office

C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH

Filing status

Accounts
Next due: 2025-12-31OVERDUE
Last made up to: 2024-03-31
Confirmation statement
Next due: 2026-05-10
Last: 2025-04-26

Officers (2 active · 21 resigned)

LEWSLEY, John Charles
director · ~50y · appointed 2021-06-30
View their other companies + combined net worth →
Active
MCFARLANE, Michelle
director · ~58y · appointed 2017-09-12
View their other companies + combined net worth →
Active
BOETTCHER, Jean Marie
secretary · appointed 2009-05-14 · resigned 2015-11-30
Resigned
BOETTCHER, Jean Marie
secretary · appointed 1997-08-01 · resigned 1999-05-25
Resigned
CHEETHAM, Judith Margaret
secretary · resigned 1995-02-28
Resigned
KING, Jane Leslie
secretary · appointed 1999-05-25 · resigned 2000-11-29
Resigned
LEWIS, Joanne Elizabeth Taunton
secretary · appointed 2000-11-30 · resigned 2009-05-14
Resigned
MILLER, Jonathan Richard Paul
secretary · appointed 1995-02-28 · resigned 1997-07-31
Resigned
SINCLAIR, Craig
secretary · appointed 2015-11-30 · resigned 2017-09-12
Resigned
THOMSON, Carol
secretary · appointed 2017-09-12 · resigned 2025-05-07
Resigned
CANVEY, Francis Joseph
director · ~81y · resigned 1994-01-31
Resigned
CLARKE, Michael James
director · ~68y · appointed 1999-05-25 · resigned 2005-04-30
Resigned
COOPER, Derek
director · ~78y · appointed 1999-05-21 · resigned 2017-09-12
Resigned
DOWNES, David John
director · ~81y · appointed 2005-04-30 · resigned 2005-12-31
Resigned
GIRDLER, Mark Edward
director · ~73y · appointed 1994-07-04 · resigned 1999-05-21
Resigned
GOODFELLOW, Ian Frederick
director · ~72y · appointed 2004-05-14 · resigned 2009-05-14
Resigned
HOLT, John Michael
director · ~73y · resigned 2017-09-12
Resigned
LUCAS, Richard Dexter
director · ~64y · appointed 2000-02-17 · resigned 2003-03-05
Resigned
MARTIN, Brian James
director · ~61y · appointed 2003-03-05 · resigned 2004-05-14
Resigned
RYAN, Andrew Mark
director · ~72y · appointed 1999-05-25 · resigned 2000-02-17
Resigned

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

Mortgages & charges

12
Total charges
3
Outstanding
1
Active lenders
Status:Lender:12 of 12 shown
TypeProperties
satisfied
Cogen
Cogen Limited
A registered charge1 property27/08/202116/10/2023
outstanding
HSBC
Hsbc Bank PLC
A registered charge1 property31/07/2015
satisfied
Stephen Lambert and James Alister Aitkenhead (As Trustee)
Standard security executed on 06 april 20102 properties06/04/201029/11/2014
satisfied
Shanks Waste Management
Shanks Waste Management Limited
Debenture1 property14/05/200916/10/2023
outstanding
HSBC
Hsbc Bank PLC
Standard security which was presented for registration in scotland on 16 august 2005 and1 property25/07/2005
outstanding
HSBC
Hsbc Bank PLC
Debenture1 property15/06/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property12/06/200125/11/2005
satisfied
Midland Bank
Midland Bank PLC
A standard security which was presented for registration in scotland on the 10 july 1997 and1 property23/06/199715/07/2005
satisfied
Midland Bank
Midland Bank PLC
Debenture1 property09/05/199725/01/2001
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A standard security which was presented for registration in scotland on the 5TH march 19961 property20/11/199515/07/2005
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property13/07/199415/07/2005
satisfied
Derek Cooper
Standard security1 property03/07/199015/07/2005
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (218 total)

liquidation-in-administration-progress-report
insolvency · AM10
2026-04-12
liquidation-in-administration-order-limiting-disclosure-of-statement-of-affairs-or-proposals
insolvency · AM12
2026-01-06
liquidation-administration-notice-deemed-approval-of-proposals
insolvency · AM06
2025-11-11
liquidation-in-administration-proposals
insolvency · AM03
2025-10-27
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-08
liquidation-in-administration-appointment-of-administrator
insolvency · AM01
2025-09-08
termination-director-company-with-name-termination-date
officers · TM01
2025-05-07
termination-secretary-company-with-name-termination-date
officers · TM02
2025-05-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-01
accounts-with-accounts-type-full
accounts · AA
2025-01-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-09
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-02-21
accounts-with-accounts-type-full
accounts · AA
2024-01-12
mortgage-satisfy-charge-full
mortgage · MR04
2023-10-16
mortgage-satisfy-charge-full
mortgage · MR04
2023-10-16