Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTT'S PACKAGING LIMITED
Company Information for

ABBOTT'S PACKAGING LIMITED

C/O Macfarlane Group Uk Limited, Siskin Parkway East,, Middle March Business Park, COVENTRY, CV3 4PE,
Company Registration Number
00372831
Private Limited Company
Active

Company Overview

About Abbott's Packaging Ltd
ABBOTT'S PACKAGING LIMITED was founded on 1942-03-18 and has its registered office in Middle March Business Park. The organisation's status is listed as "Active". Abbott's Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBOTT'S PACKAGING LIMITED
 
Legal Registered Office
C/O Macfarlane Group Uk Limited
Siskin Parkway East,
Middle March Business Park
COVENTRY
CV3 4PE
 
Previous Names
MACFARLANE MERCHANTING LIMITED08/04/2017
Filing Information
Company Number 00372831
Company ID Number 00372831
Date formed 1942-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts DORMANT
Last Datalog update: 2024-05-09 07:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTT'S PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBOTT'S PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JOHN LOVE
Company Secretary 2015-05-08
IVOR GRAY
Director 2001-05-31
JOHN LOVE
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COTTON
Company Secretary 2010-09-09 2015-05-08
GEORGE HUNTER YOUNG
Company Secretary 1991-05-10 2010-09-09
GEORGE HUNTER YOUNG
Director 1991-05-10 2010-09-09
GRAHAM HENDRY CASEY
Director 2001-05-31 2009-03-24
WILLIAM HENRY VEITCH
Director 1999-05-01 2002-06-20
PHILIP LEACH
Director 1999-09-13 2001-04-30
JOSEPH GERARD BISLAND
Director 1994-02-01 2001-04-06
PETER WILLIAM LESLIE JONES
Director 1991-05-10 2000-06-16
RICHARD TRACY VAAL
Director 1994-02-01 1999-11-30
GORDON STUART LANE
Director 1991-05-10 1999-08-09
MACFARLANE OF BEARSDEN
Director 1991-05-10 1999-06-30
WILLIAM PATERSON MACKIE
Director 1991-05-10 1999-06-30
KEITH VIVIAN RANDS-ALLEN
Director 1991-05-10 1999-04-30
JOHN ANDREW MAXWELL
Director 1993-08-01 1999-04-01
ANDREW REEKIE
Director 1995-10-25 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR GRAY TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
IVOR GRAY NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
IVOR GRAY MACFARLANE PACKAGING LIMITED Director 1999-12-20 CURRENT 1965-01-29 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR JAMES MACDONALD
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2021-03-24TM02Termination of appointment of John Love on 2021-03-24
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CH01Director's details changed for Mr John Love on 2019-02-25
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LOVE on 2019-02-25
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 201000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-08RES15CHANGE OF COMPANY NAME 06/05/24
2017-04-08CERTNMCOMPANY NAME CHANGED MACFARLANE MERCHANTING LIMITED CERTIFICATE ISSUED ON 08/04/17
2017-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 201000
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 201000
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-08AP03Appointment of Mr John Love as company secretary on 2015-05-08
2015-05-08TM02Termination of appointment of Andrew Cotton on 2015-05-08
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 201000
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-05-10AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-10AR0110/05/12 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-05-11AR0110/05/11 ANNUAL RETURN FULL LIST
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG
2010-09-09AP01DIRECTOR APPOINTED MR JOHN LOVE
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGE YOUNG
2010-09-09AP03SECRETARY APPOINTED MR ANDREW COTTON
2010-07-30AR0110/05/10 FULL LIST
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HUNTER YOUNG / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR GRAY / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE HUNTER YOUNG / 12/10/2009
2009-06-29363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-17363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-02363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-25363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: GORDON HOUSE, OAKLEIGH ROAD SOUTH, NEW SOUTHGATE, LONDON N11 1HL
2002-07-01288bDIRECTOR RESIGNED
2002-06-16363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-30288aNEW DIRECTOR APPOINTED
2001-06-06363(288)DIRECTOR RESIGNED
2001-06-06363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31288bDIRECTOR RESIGNED
2000-06-01363(288)DIRECTOR RESIGNED
2000-06-01363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-07CERTNMCOMPANY NAME CHANGED ABBOTT'S PACKAGING LIMITED CERTIFICATE ISSUED ON 08/12/99
1999-11-25288bDIRECTOR RESIGNED
1999-11-25288bDIRECTOR RESIGNED
1999-11-25288bDIRECTOR RESIGNED
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-06288aNEW DIRECTOR APPOINTED
1999-06-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-06-15363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-05-06288aNEW DIRECTOR APPOINTED
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-08363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-06-05363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1995-10-27288NEW DIRECTOR APPOINTED
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ABBOTT'S PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBOTT'S PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1950-08-25 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTT'S PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTT'S PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTT'S PACKAGING LIMITED
Trademarks
We have not found any records of ABBOTT'S PACKAGING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED A P L E WORLDWIDE LIMITED 2007-03-28 Outstanding

We have found 1 mortgage charges which are owed to ABBOTT'S PACKAGING LIMITED

Income
Government Income
We have not found government income sources for ABBOTT'S PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ABBOTT'S PACKAGING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTT'S PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOTT'S PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBOTT'S PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.