ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avove Limited

Avove Limited is an active company incorporated on 30 January 1991 with the registered office located in Chorley, Lancashire. Avove Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02578069
Private limited company
Age
34 years
Incorporated 30 January 1991
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 42 Eaton Avenue
Buckshaw Village
Chorley
PR7 7NA
England
Address changed on 15 Apr 2024 (1 year 4 months ago)
Previous address was Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA United Kingdom
Telephone
01772 952339
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Feb 1973
Director • Managing Director • Lives in UK • Born in Aug 1950
Director • Executive Chairman • British • Lives in England • Born in Jan 1963
Director • Business Director • English • Lives in UK • Born in May 1969
Director • Principal • Irish • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ersa Topco Limited
Mark Perkins, Ian Fisher, and 1 more are mutual people.
Active
Brooklands Topco Limited
Ian Fisher and Joseph Boucher are mutual people.
Active
Ersa Bidco Limited
Ian Fisher and Joseph Boucher are mutual people.
Active
Ersa Loanco Limited
Ian Fisher and Joseph Boucher are mutual people.
Active
Ersa Midco Limited
Ian Fisher and Joseph Boucher are mutual people.
Active
Bamboo Connect Limited
Joseph Boucher is a mutual person.
Active
Rgi Star (Holdings) Limited
Ian Fisher is a mutual person.
Active
Rgi Star Limited
Ian Fisher is a mutual person.
Active
Brands
Avove Utilities
Avove Utilities is an infrastructure services and engineering company that provides infrastructure solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.77M
Increased by £3.79M (+38%)
Turnover
£216.12M
Increased by £41.41M (+24%)
Employees
795
Decreased by 6 (-1%)
Total Assets
£71.63M
Increased by £11.5M (+19%)
Total Liabilities
-£43.34M
Increased by £1.06M (+3%)
Net Assets
£28.29M
Increased by £10.44M (+58%)
Debt Ratio (%)
61%
Decreased by 9.8% (-14%)
Latest Activity
Charge Satisfied
19 Days Ago on 19 Aug 2025
New Charge Registered
4 Months Ago on 7 May 2025
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Mark Perkins Details Changed
7 Months Ago on 16 Jan 2025
Mr Darren Simon Jones Details Changed
7 Months Ago on 16 Jan 2025
Mr Patrick Rafferty Details Changed
7 Months Ago on 16 Jan 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Get Credit Report
Discover Avove Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 025780690007 in full
Submitted on 19 Aug 2025
Registration of charge 025780690008, created on 7 May 2025
Submitted on 7 May 2025
Full accounts made up to 31 December 2024
Submitted on 7 Apr 2025
Director's details changed for Mr Mark Perkins on 16 January 2025
Submitted on 17 Jan 2025
Director's details changed for Mr Darren Simon Jones on 16 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mr Patrick Rafferty on 16 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 4 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 16 Apr 2024
Registered office address changed from Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA United Kingdom to Unit 42 Eaton Avenue Buckshaw Village Chorley PR7 7NA on 15 April 2024
Submitted on 15 Apr 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year