CompanyTrack
L

LAVELLE & SONS LIMITED

Active High Wycombe

Wholesale of waste and scrap

0 employees
Wholesale of waste and scrap
L

LAVELLE & SONS LIMITED

Wholesale of waste and scrap

Founded 5 May 1977 Active High Wycombe, United Kingdom 0 employees
Wholesale of waste and scrap
Accounts Submitted 17 Oct 2024
Confirmation Statement Submitted 16 Oct 2025
Net assets £-97.00K £0.00 2024 year on year
Total assets £0.00
Total Liabilities £97.00K £0.00 2024 year on year
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ United Kingdom

Credit Report

Discover LAVELLE & SONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

-£97.00k

Total Liabilities

£97.00k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 27 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom451 Nov 2024Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5331 Aug 2021Active
Sarah ParsonsSecretaryUnknownUnknown31 Aug 2021Active

Shareholders

Shareholders (1)

Syracuse Waste Limited
100.0%
10018 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Syracuse Waste Limited

United Kingdom

Active
Notified 31 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Viridor Waste Management Limited

Ceased 31 Jul 2021

Ceased

Group Structure

Group Structure

SYRACUSE WASTE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA WASTE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RECLAMATION AND DISPOSAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA CORPORATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
LAVELLE & SONS LIMITED Current Company

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-04 with no updatesView(3 pages)
4 Nov 2024OfficersAppointment of Mr Marc Anthony Angell as director on 2024-11-01View(2 pages)
31 Oct 2024OfficersTermination of Paul Anthony James as director on 2024-10-31View(1 page)
17 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
4 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-04 with no updatesView(3 pages)
16 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-04 with no updates

4 Nov 2024 Officers

Appointment of Mr Marc Anthony Angell as director on 2024-11-01

31 Oct 2024 Officers

Termination of Paul Anthony James as director on 2024-10-31

17 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

4 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-04 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-04 with no updates

4 months ago on 16 Oct 2025

Appointment of Mr Marc Anthony Angell as director on 2024-11-01

1 years ago on 4 Nov 2024

Termination of Paul Anthony James as director on 2024-10-31

1 years ago on 31 Oct 2024

Annual accounts made up to 2024-03-31

1 years ago on 17 Oct 2024

Confirmation statement made on 2024-10-04 with no updates

1 years ago on 4 Oct 2024