AVDEL UK LIMITED

43 HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RF

Previous name: TEXTRON FASTENING SYSTEMS LIMITED (changed on 22-Dec-2006)

Company Number: 00315076
Incorporation date: 11-Jun-1936
Status: Active
Entity type: Private Limited Company

SIC codes:
25940 Manufacture of fasteners and screw machine products





SUMMARY

This company is 87.9 years old and is currently active. It is controlled by Avdel Holding Limited. The company has positive equity (net assets) of GBP 70.4 million which has decreased from the previous year's figure of GBP 88.7 million. The latest reported revenue figure is GBP 77.8 million which is up 40% on previous year's figure of GBP 55.8 million. The company has 2 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 77,812,000 -9,170,000 5,365,000 5,212,000 -16,133,000
31-Dec-2018 GBP 55,834,000 5,226,000 4,697,000 4,300,000 490,000 6,113,000
31-Dec-2017 GBP 55,981,000 7,715,000 4,922,000 1,665,000 6,372,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 71,136,000 37,449,000 39,068,000 18,324,000 13,032,000 70,424,000
31-Dec-2018 GBP 71,026,000 27,552,000 39,068,000 18,324,000 31,260,000 88,652,000
31-Dec-2017 GBP 41,793,000 10,579,000 39,068,000 18,324,000 31,704,000 89,096,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Steven John COSTELLO 01 Nov 2013 29 Mar 2024 1 - 0
Resigned Fred HAYHURST 20 May 2013 31 Oct 2013 0 - 1
Resigned Daran John HOPPER 01 Mar 2011 20 May 2013 0 - 1
Resigned Simon Francis THOMAS 03 Aug 2010 21 Feb 2011 0 - 1
Resigned Eva Monica KALAWSKI 11 Aug 2006 03 Aug 2010 1 - 2
Resigned Alun Christopher THOMAS 26 Jun 2006 11 Aug 2006 British 0 - 11
Resigned Karen Ann TULLEY 24 Nov 1999 26 Jun 2006 2 - 19
Resigned Linda Margaret ASHMAN 28 May 1999 29 Oct 1999 0 - 28
Resigned Philip James VINE 01 May 1998 28 May 1999 0 - 2
Resigned Glenn Roland LEDUC 08 May 1997 01 May 1998 0 - 3
Resigned Clive JACKSON 08 May 1997 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Christopher Andrew MAGSON 01 May 2021 Sales Director British 6 - 00 (0.0%)
Active John William ROSS 04 Jan 2021 Finance Director British 6 - 00 (0.0%)
Resigned Karen Maria KANE 16 Apr 2019 02 Oct 2020 Financial Director British 8 - 30 (0.0%)
Resigned Mark Richard SMILEY 08 Jan 2015 31 Oct 2016 General Manager Uk & Roi British 70 - 6013 (10.0%)
Resigned Michael Anthony TYLL 28 Aug 2013 25 Sep 2014 Company Director Us Citizen 0 - 61 (16.7%)
Resigned Amit Kumar SOOD 20 May 2013 01 May 2021 Finance Director British 23 - 9638 (31.9%)
Resigned John Mitchell COWLEY 20 May 2013 08 Jan 2015 Director British 0 - 10937 (33.9%)
Resigned Susan STUBBS 20 May 2013 31 Oct 2016 Hr Director British 1 - 11236 (31.9%)
Resigned Daran John HOPPER 01 Mar 2011 31 May 2018 Vice President British 0 - 81 (12.5%)
Resigned Paul Randy Boon Cheong TEO 03 Aug 2010 28 Aug 2013 Director Singaporean 0 - 31 (33.3%)
Resigned Simon Francis THOMAS 03 Aug 2010 21 Feb 2011 Director British 0 - 142 (14.3%)
Resigned John Joseph FEETENBY 17 Mar 2010 30 Sep 2018 None Supplied British 0 - 41 (25.0%)
Resigned Martin KUNZ 07 Feb 2007 02 Sep 2009 Director German 0 - 10 (0.0%)
Resigned Eva Monica KALAWSKI 18 Dec 2006 03 Aug 2010 Secretary United States 2 - 4930 (58.8%)
Resigned Ian Michael Stuart DOWNIE 18 Dec 2006 03 Aug 2010 Financial Executive British 69 - 6227 (20.6%)
Resigned John Leonard STEPHENSON 08 Aug 2003 18 Nov 2005 Operations Director British 0 - 10 (0.0%)
Resigned Bev ARNOLD 05 Jul 2002 18 Dec 2006 Director British 0 - 30 (0.0%)
Resigned Richard WELLER 28 Jan 2000 01 Oct 2000 Executive Us 0 - 20 (0.0%)
Resigned Reginald Alistair SMITH 28 Jan 2000 08 Aug 2003 Finance Director British 0 - 91 (11.1%)
Resigned Keith DENHAM 28 Jan 2000 10 Jan 2001 Director British 0 - 20 (0.0%)
Resigned Bhikhaji Maneck MANECKJI 22 Aug 1999 30 Jun 2000 Lawyer Us Citizen 0 - 20 (0.0%)
Resigned Peter GEORGE 28 May 1999 31 Oct 2001 Managing Director British 0 - 20 (0.0%)
Resigned Kevin Neil EDWARDS 28 May 1999 28 Jan 2000 Finance Dir British 0 - 5236 (69.2%)
Resigned Glenn Roland LEDUC 08 May 1997 01 May 1998 V.P. Finance British 0 - 30 (0.0%)
Resigned Robert Joseph AYOTTE 08 May 1997 28 Jan 2000 V.P.Tfs Europe American 0 - 40 (0.0%)
Resigned Nicholas Victor BOULTWOOD 12 Apr 1996 01 May 1998 Economist British 0 - 31 (33.3%)
Resigned John Christopher CASTLE 15 Feb 1995 31 Mar 1997 Company Director British 0 - 187 (38.9%)
Resigned Andrew Rankine TAYLOR 28 May 1999 Sales Manager British 0 - 20 (0.0%)
Resigned Clive JACKSON 01 May 1998 Chartered Accountant British 0 - 52 (40.0%)
Resigned Keith DENHAM 28 Jan 2000 Engineer British 0 - 20 (0.0%)
Resigned John Campbell MARLEY 28 Feb 1995 Chief Executive British 0 - 71 (14.3%)
Resigned Peter Michael GRAY 22 Mar 1996 General Manager British 0 - 20 (0.0%)
Resigned Gareth Alan HILL 30 Apr 1997 Works Manager British 0 - 10 (0.0%)
Resigned Robert Cyril WHITE 13 Sep 1996 Works Manager British 0 - 10 (0.0%)
Number of active directors: 2
Average tenure of active directors: 3.1 years
Average tenure of resigned directors: 2.2 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
AVDEL HOLDING LIMITED (00312636) - Active
AVDEL UK LIMITED (00315076) - Active
TUCKER PRODUCTS LIMITED (00486346) - Active
SPIRALOCK OF EUROPE LTD. (03219545) - Active
MASTERFIX UK HOLDINGS LIMITED (03459209) - Active
MASTERFIX PRODUCTS U.K. LTD (03649805) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-162015-05-162014-05-162013-05-162012-05-16
AVDEL HOLDING LIMITEDORDINARY SHARES761,361,848
97.4%
761,361,848
97.4%
408,319,448
95.3%
0
0%
0
0%
AVDEL HOLDING LIMITED4% NONCUMULATIVE PREFERENCE SHARES20,000,000
2.56%
20,000,000
2.56%
20,000,000
4.67%
0
0%
0
0%
AVDEL HOLDING LIMITEDORDINARY0
0%
0
0%
0
0%
408,319,448
95.3%
408,319,448
95.3%
AVDEL HOLDING LIMITEDNONCUMULATIVE PREFERENCE0
0%
0
0%
0
0%
20,000,000
4.67%
20,000,000
4.67%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

AVDEL UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Fabrication method 2017-01-17 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2558668
Rivets 2015-08-14 Granted GB2541248
Fastener installation tool 2014-10-20 Pending GB2531528
Retention and release mechanism for a power tool 2014-10-20 Terminated GB2531525
Collet 2013-09-12 Granted GB2507645
Lockbolt 2013-09-09 Granted GB2506525
Lockbolt 2012-09-13 Terminated GB2505901
Fastener Installation Tool 2012-04-03 Granted GB2500897
Fastener 2011-05-11 Granted GB2490713
Externally splined fastener 2010-07-22 Granted GB2482162
Fastener 2010-04-23 Granted GB2479791
Blind fastener 2008-10-20 Granted GB2464674
Blind fastener 2008-08-29 Granted GB2463043
Fastener Installation Tool 2007-12-19 Ceased GB2455730
Fastener Installation Tool 2007-03-16 Granted GB2447413
Fastener installation tool 2007-02-14 Ceased GB2446581
Blind stud insert 2006-12-20 Granted GB2446815
A plug for blind installation into a workpiece to plug and seal a hole 2006-11-28 Ceased GB2444270
Sealing Plug 2006-11-09 Granted GB2443640
Improved Stem collection containers for fastening tools 2006-10-03 Ceased GB2442448
Improved riveting apparatus 2006-10-03 Granted GB2442447
Improved Hydraulic Damper Valve 2006-03-22 Granted GB2436311
Apparatus for swaging a collar onto an externally grooved member 2006-02-10 Ceased GB2435003
Monitoring system for fastener placing tool 2005-09-16 Ceased GB2430174
Shuttle and component feeding system 2005-08-20 Granted GB2429183
Sealing plug removal apparatus 2005-04-12 Ceased GB2425084
Fastener installation tool including means for disabling the tool 2005-04-02 Granted GB2424609
Blind fastener 2003-05-19 Ceased GB2401662
Blind fastener and method of installation thereof 2003-05-16 Ceased GB2401661
Split die groove maker 2002-06-28 Ceased GB2390047
Method of fastening 2001-12-14 Granted GB2383106
Fastener installation tool including fastener-parts collection means 2001-02-21 Ceased GB2372475
Fastener installation tool including fastener-parts collection means 2001-02-21 Ceased GB2394686
Method of manufacturing a blind threaded insert 2000-11-09 Granted GB2368889
Blind fastener 2000-10-19 Ceased GB2368107
Closed end sealing plug 2000-05-11 Granted GB2362201
An insert for securing self tapping screws in thin or weak workpieces 1999-12-14 Granted GB2358053
Riveting tool 1999-12-06 Ceased GB2357056
Riveting apparatus 1998-06-25 Ceased GB2338670
Riveting apparatus 1998-06-25 Ceased GB2374825
Method of forming a tubular member 1998-06-05 Ceased GB2337951
Blind riveting 1997-10-10 Ceased GB2330390
Expandable sealing plug 1996-11-19 Ceased GB2314904
Fastener installation tool 1995-06-02 Terminated GB2301547
Riveting apparatus 1995-03-24 Terminated GB2299288
Fastener for securing panels 1995-02-24 Terminated GB2298156
Method of riveting and blind rivet 1995-01-31 Terminated GB2297508
Blind rivet 1994-04-14 Terminated GB2288649
Removable rivet 1994-04-12 Terminated GB2288648
Expansible socket for screws 1994-03-22 Terminated GB2288000
Dual-function fastener and method of use 1993-10-29 Terminated GB2283293
Method of making a tubular body having a deformable internal skirt 1992-09-22 Terminated GB2271302
Self-plugging blind fastener 1992-08-21 Terminated GB2269873
Riveting tool 1992-05-15 Terminated GB2267451
Self-plugging blind rivet 1991-10-09 Terminated GB2260585
Self-plugging blind rivet 1991-01-18 Terminated GB2251909
Nosepiece assembly 1990-10-05 Terminated GB2248573
Apparatus for presenting blind rivets 1990-05-23 Terminated GB2244230
Fastener installation apparatus 1989-05-26 Terminated GB2232110
Anchoring blind rivets in soft material 1989-02-03 Terminated GB2215800
Discharging mandrel stems 1989-01-27 Terminated GB2215253
Swageable tubular member 1988-10-20 Terminated GB2227538
Fastener installation apparatus 1988-07-29 Terminated GB2221180
Self-plugging blind fastener 1986-07-10 Ceased GB2177770
Apparatus for installing fasteners 1985-09-19 Granted GB2180482
Pin and swaged collar fastener 1985-06-17 Granted GB2160944
Breakstem fastener installation tool 1985-05-10 Ceased GB2174943
Swaged-in threaded fastener 1984-05-25 Granted GB2140891
Self-plugging blind rivet 1983-11-17 Granted GB2151738
Blind riveting tool 1982-07-02 Granted GB2124955

COMPETITORS

(Based on Sic code: 25940 Manufacture of fasteners and screw machine products)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
T.R. FASTENINGS LIMITED TRIFAST HOUSE, BELLBROOK PARK, UCKFIELD, EAST SUSSEX, TN22 1QW 01103675 2018-03-31 68,567,000 4,948,000
BLANC AERO INDUSTRIES UK LIMITED 38 BUTLERS LEAP, RUGBY, WARWICKSHIRE, CV21 3RQ 01454059 2017-12-31 66,178,000 10,250,000
SPS TECHNOLOGIES LIMITED 191 BARKBY ROAD, TROON INDUSTRIAL AREA, LEICESTER, LE4 9HX 00303951 2017-12-31 61,527,000 1,304,000
HEXSTONE LTD. OPAL WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SW 00436243 2017-12-31 58,791,000 2,033,000 46740-Wholesale of hardware, plumbing and heating equipment and supplies
HENROB LIMITED PARKWAY ONE, PARKWAY, ZONE 2, DEESIDE INDUSTRIAL PARK, FLINTSHIRE, WALES, CH5 2NS 01873269 2017-12-31 36,418,516 4,267,572 28490-Manufacture of other machine tools
BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED UNIT 1 PROSPECT CLOSE, LOWMOOR BUSINESS PARK, KIRKBY-IN-ASHFIELD, NOTTINGHAM, ENGLAND, NG17 7LF 02496385 2017-12-31 3,603,094 0
STAR FASTENERS (UK) LIMITED UNIT 1 44 BROOKHILL ROAD, PINXTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 6RY 05549275 2017-11-30 2,391,024 0
SCOVILL FASTENERS (UK) LIMITED THE OLD COURTYARD, 11 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8JN 05554698 2017-09-30 1,449,499 0
PRECISION COMPONENT SERVICES LTD VICARAGE COURT, 160 ERMIN STREET, SWINDON, ENGLAND, SN3 4NE 05834371 2018-07-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
AVDEL UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public