AVONDALE HOLDINGS LIMITED

🌳Matureactive
02872909 · ltd · incorporated 1993-11-17
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
not disclosed
Net worth
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: SIC 39000
Sector: Water supply & waste
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 75/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. 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 (73/100).

🏦

Refinance opportunity

5 live charges · 5 lenders · oldest 31.8y

35/100
too messy

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

  • · Oldest live charge is 31.8 years old — likely at or near maturity.
  • · 5 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
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
18 officers (2 active, 18 linked, 10 with DOB)
81
Ownership & PSC
2 active PSC(s) of 4 total, 4 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
162 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.

Recent activity

Last 30 days
1
filing
  • 1 accounts
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 address
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2026-03-30
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  2. 2026-01-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  3. 2025-06-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-05-07
    THOMSON, Carol resigned
    secretary
  5. 2025-05-07
    THOMSON, Carol resigned
    director
  6. 2025-05-07
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2025-01-06
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2024-02-21
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2024-01-12
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2023-10-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2023-10-16
    🔓
    Charge satisfied #4
  12. 2023-01-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2022-08-16
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2022-08-16
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  15. 2021-11-08
    📄
    accounts-with-accounts-type-group
    accounts · AA
  16. 2021-06-30
    LEWSLEY, John Charles appointed
    director
  17. 2021-06-30
    TOWERS, Simon resigned
    director
  18. 2021-06-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2021-06-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2020-10-19
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2020-04-17
    📄
    resolution
    resolution · RESOLUTIONS
  22. 2020-04-15
    📄
    capital-name-of-class-of-shares
    capital · SH08
  23. 2018-04-01
    MOLESWORTH, Michael John resigned
    director
  24. 2017-09-12
    MCFARLANE, Michelle appointed
    director
  25. 2017-09-12
    SINCLAIR, Craig resigned
    secretary
  26. 2017-09-12
    THOMSON, Carol appointed
    secretary
  27. 2017-09-12
    COOPER, Derek resigned
    director
  28. 2017-09-12
    HOLT, John Michael resigned
    director
  29. 2017-09-12
    THOMSON, Carol appointed
    director
  30. 2017-09-12
    TOWERS, Simon appointed
    director
  31. 2017-09-12
    LANDMEDIA JERSEY LIMITED resigned
    corporate-director
  32. 2015-11-30
    BOETTCHER, Jean Marie resigned
    secretary
  33. 2015-11-30
    SINCLAIR, Craig appointed
    secretary
  34. 2015-06-11
    MOLESWORTH, Michael John appointed
    director
  35. 2009-11-24
    COOPER, Colin resigned
    director
  36. 2009-11-24
    COOPER, Mark Richard Charles resigned
    director
  37. 2009-11-24
    MAKEY, Andrew Colin resigned
    director
  38. 2009-11-24
    LANDMEDIA JERSEY LIMITED appointed
    corporate-director
  39. 2009-05-14
    🔒
    Charge registered #5
    Lender: Hsbc Bank PLC
  40. 2009-05-14
    🔒
    Charge registered #4
    Lender: Shanks Waste Management Limited
  41. 2009-05-02
    🔓
    Charge satisfied #3
  42. 2009-03-01
    COOPER, Colin appointed
    director
  43. 2002-02-26
    🔒
    Charge registered #3
    Lender: The Scottish Ministers
  44. 2001-10-01
    MAKEY, Andrew Colin appointed
    director
  45. 2001-05-14
    COOPER, Mark Richard Charles appointed
    director
  46. 2000-12-11
    🔓
    Charge satisfied #1
  47. 1997-08-01
    BOETTCHER, Jean Marie appointed
    secretary
  48. 1997-07-31
    MILLER, Jonathan Richard Paul resigned
    secretary
  49. 1997-05-09
    🔒
    Charge registered #2
    Lender: Midland Bank PLC
  50. 1995-02-28
    CHEETHAM, Judith Margaret resigned
    secretary
Showing most recent 50 of 60 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 32 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 med ·
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

Npl Waste Management Holdings Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Npl Waste Management Holdings Ltd
Corporate parent · holds 75-100% shares
ultimate parent
AVONDALE HOLDINGS LIMITED
This company · 02872909

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
Npl Waste Management Holdings Ltd
Corporate entity
75100%
75-100% shares06/07/2022
Mr Robert Mcfarlane
Individual · British · DOB 08/1946 · age 80
sig. influencesignificant influence31/03/2020
2 historic (ceased) PSCs
  • Whitehead Restoration Ltdceased 06/07/2022· 75-100% shares · 75-100% voting · board control
  • Mr Derek Cooperceased 14/09/2017· 25-50% shares · 25-50% voting · board control

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 · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
02384595 LIMITED
02384595 · est 1989 · no financials extracted
36y
161 DRAINAGE LTD
13566354 · est 2021 · no financials extracted
4y
247 WASTE AND REMOVALS LIMITED
14675808 · est 2023 · no financials extracted
3y
360 ENERGY SERVICES LTD
15622548 · est 2024 · no financials extracted
2y
37 DEGREES CLIMATE CONTROL LIMITED
11783200 · est 2019 · no financials extracted
7y
99P RECYCLING LIMITED
06090301 · est 2007 · no financials extracted
19y
A & A DRAIN SERVICES LIMITED
03314176 · est 1997 · no financials extracted
29y
A & N RESOURCES (UK) LTD
05968290 · est 2006 · no financials extracted
19y
A D E WASTE MANAGEMENT SERVICES LIMITED
11036923 · est 2017 · no financials extracted
8y
A MOLYNEUX ELECTRICAL LTD
09879954 · est 2015 · no financials extracted
10y
A N U UTILITIES LTD
13273882 · est 2021 · no financials extracted
5y
A.J.MAN & VAN LTD
12677157 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 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
Incorporated1993-11-17
Jurisdictionengland-wales
Primary SIC39000 — SIC 39000

Registered office

One
One St. Peters Square
Manchester
M2 3DE
England

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-03-31
Confirmation statement
Next due: 2026-07-25
Last: 2025-07-11

Officers (2 active · 16 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 1997-08-01 · resigned 2015-11-30
Resigned
CHEETHAM, Judith Margaret
secretary · appointed 1993-11-17 · resigned 1995-02-28
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
CO FORM (SECRETARIES) LIMITED
corporate-nominee-secretary · appointed 1993-11-17 · resigned 1993-11-17
Resigned
COOPER, Colin
director · ~73y · appointed 2009-03-01 · resigned 2009-11-24
Resigned
COOPER, Derek
director · ~78y · appointed 1993-11-17 · resigned 2017-09-12
Resigned
COOPER, Mark Richard Charles
director · ~52y · appointed 2001-05-14 · resigned 2009-11-24
Resigned
HOLT, John Michael
director · ~73y · appointed 1994-07-13 · resigned 2017-09-12
Resigned
MAKEY, Andrew Colin
director · ~61y · appointed 2001-10-01 · resigned 2009-11-24
Resigned
MOLESWORTH, Michael John
director · ~70y · appointed 2015-06-11 · resigned 2018-04-01
Resigned
THOMSON, Carol
director · ~55y · appointed 2017-09-12 · resigned 2025-05-07
Resigned
TOWERS, Simon
director · ~58y · appointed 2017-09-12 · resigned 2021-06-30
Resigned
CO FORM (NOMINEES) LIMITED
corporate-nominee-director · appointed 1993-11-17 · resigned 1993-11-17
Resigned
LANDMEDIA JERSEY LIMITED
corporate-director · appointed 2009-11-24 · resigned 2017-09-12
Resigned

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

Mortgages & charges

5
Total charges
2
Outstanding
2
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
outstanding
HSBC
Hsbc Bank PLC
Standard security1 property14/05/2009
satisfied
Shanks Waste Management
Shanks Waste Management Limited
Debenture1 property14/05/200916/10/2023
satisfied
The Scottish Ministers
A standard security which was presented for registration in scotland on 15 july 2002 and1 property26/02/200202/05/2009
outstanding
Midland Bank
Midland Bank PLC
Debenture1 property09/05/1997
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property13/07/199411/12/2000
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (162 total)

change-account-reference-date-company-current-shortened
accounts · AA01
2026-03-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-24
termination-director-company-with-name-termination-date
officers · TM01
2025-06-11
termination-secretary-company-with-name-termination-date
officers · TM02
2025-05-07
accounts-with-accounts-type-full
accounts · AA
2025-01-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-07-25
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
confirmation-statement-with-updates
confirmation-statement · CS01
2023-07-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-05-02
accounts-with-accounts-type-full
accounts · AA
2023-01-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2022-08-16
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-08-16