UK Companies House feature
AVONDALE HOLDINGS LIMITED
Profile
- Company number
- 02872909
- Status
- Active
- Incorporation
- 1993-11-17
- Last accounts made up
- 2024-03-31
- Account category
- FULL
- Primary SIC
- 39000
- Hubs
- UK Energy & Climate
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Azets Audit Services
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“The directors acknowledge that the continued support of its lenders is material to their assessment of the company's ability to continue as a going concern and therefore its ability to realise its assets and discharge its liabilities in the normal course of business. During the year, the company breached its cash flow covenant in respect of its £5.8m loan facility due for repayment in 2030. Whilst the bank have reserved their rights in respect of the breach, no action has been taken.”
Subsidiaries
- Avondale Environmental Limited · waste management business
Significant events
- “During the year, the company breached its cash flow covenant in respect of its £5.8m loan facility due for repayment in 2030. Whilst the bank have reserved their rights in respect of the breach, no action has been taken.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 16 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LEWSLEY, John Charles | Director | 2021-06-30 | Apr 1976 | British |
| MCFARLANE, Michelle | Director | 2017-09-12 | Dec 1968 | British |
Show 16 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOETTCHER, Jean Marie | Secretary | 1997-08-01 | 2015-11-30 |
| CHEETHAM, Judith Margaret | Secretary | 1993-11-17 | 1995-02-28 |
| MILLER, Jonathan Richard Paul | Secretary | 1995-02-28 | 1997-07-31 |
| SINCLAIR, Craig | Secretary | 2015-11-30 | 2017-09-12 |
| THOMSON, Carol | Secretary | 2017-09-12 | 2025-05-07 |
| CO FORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 1993-11-17 | 1993-11-17 |
| COOPER, Colin | Director | 2009-03-01 | 2009-11-24 |
| COOPER, Derek | Director | 1993-11-17 | 2017-09-12 |
| COOPER, Mark Richard Charles | Director | 2001-05-14 | 2009-11-24 |
| HOLT, John Michael | Director | 1994-07-13 | 2017-09-12 |
| MAKEY, Andrew Colin | Director | 2001-10-01 | 2009-11-24 |
| MOLESWORTH, Michael John | Director | 2015-06-11 | 2018-04-01 |
| THOMSON, Carol | Director | 2017-09-12 | 2025-05-07 |
| TOWERS, Simon | Director | 2017-09-12 | 2021-06-30 |
| CO FORM (NOMINEES) LIMITED | Corporate Nominee Director | 1993-11-17 | 1993-11-17 |
| LANDMEDIA JERSEY LIMITED | Corporate Director | 2009-11-24 | 2017-09-12 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Npl Waste Management Holdings Ltd | Corporate entity | Shares 75–100% | 2022-07-06 | Active |
| Mr Robert Mcfarlane | Individual | Significant influence | 2020-03-31 | Active |
| Whitehead Restoration Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-09-14 | Ceased 2022-07-06 |
| Mr Derek Cooper | Individual | Shares 25–50%, Voting 25–50%, Appoints directors | 2016-04-06 | Ceased 2017-09-14 |
Filing timeline
Last 20 of 162 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-30 | AA01 | accounts | change account reference date company current shortened |
| 2026-01-19 | AD01 | address | change registered office address company with date old address new address |
| 2025-07-24 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-06-11 | TM01 | officers | termination director company with name termination date |
| 2025-05-07 | TM02 | officers | termination secretary company with name termination date |
| 2025-01-06 | AA | accounts | accounts with accounts type full |
| 2024-07-25 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-02-21 | AD01 | address | change registered office address company with date old address new address |
| 2024-01-12 | AA | accounts | accounts with accounts type full |
| 2023-10-16 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-07-11 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-05-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-01-07 | AA | accounts | accounts with accounts type full |
| 2022-08-16 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2022-08-16 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2022-05-04 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2021-11-08 | AA | accounts | accounts with accounts type group |
| 2021-06-30 | AP01 | officers | appoint person director company with name date |
| 2021-06-30 | TM01 | officers | termination director company with name termination date |
| 2021-04-26 | CS01 | confirmation-statement | confirmation statement with updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory