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

ABBEY GROUP LIMITED

ABBEY HOUSE, 2 SOUTHGATE RD, POTTERS BAR, HERTFORDSHIRE, EN6 5DU,
Company Registration Number
00540398
Private Limited Company
Active

Company Overview

About Abbey Group Ltd
ABBEY GROUP LIMITED was founded on 1954-11-10 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Abbey Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEY GROUP LIMITED
 
Legal Registered Office
ABBEY HOUSE
2 SOUTHGATE RD
POTTERS BAR
HERTFORDSHIRE
EN6 5DU
Other companies in EN6
 
Filing Information
Company Number 00540398
Company ID Number 00540398
Date formed 1954-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB230217417  
Last Datalog update: 2024-03-06 15:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY GROUP 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.
Companies with same name ABBEY GROUP LIMITED
The following companies were found which have the same name as ABBEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY GROUP (OXON) LIMITED Hermes House Fire Fly Avenue Swindon SN2 2GA Liquidation Company formed on the 1990-08-07
ABBEY GROUP PENSION FUND LIMITED ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU Active Company formed on the 1975-07-18
ABBEY GROUP PROPERTY MANAGEMENT AND LETTINGS LTD Abbey House 14 Grove Street Wantage OXFORDSHIRE OX12 7AA Active - Proposal to Strike off Company formed on the 2002-03-27
ABBEY GROUP DEFENCE LTD HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Active Company formed on the 2004-02-09
ABBEY GROUP LIMITED 1 SETANTA PLACE DUBLIN 2 Dissolved Company formed on the 1979-12-11
ABBEY GROUP LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
ABBEY GROUP PI LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2016-02-01
ABBEY GROUP LLC 1030 SW MORRISON ST PORTLAND OR 97205 Active Company formed on the 1999-08-06
ABBEY GROUP INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1995-03-23
ABBEY GROUP CONSULTANTS 923 TAHOE BLVD STE 212 INCLINE VILLAGE NV 89451 Revoked Company formed on the 1996-03-01
ABBEY GROUP OF LAS VEGAS, INC. 2915 LA MESA DRIVE HENDERSON NV 89014 Revoked Company formed on the 2000-10-04
ABBEY GROUP MARKETING, INC. 606 S NINTH ST LAS VEGAS NV 89101-7013 Permanently Revoked Company formed on the 2005-08-18
ABBEY GROUP NUMBER SIX LIMITED 1 OAK COURT WILLOW ROAD, THE LAKES BUSINESS PARK FENSTANTON HUNTINGDON PE28 9RE Active Company formed on the 2016-06-09
ABBEY GROUP INTERNATIONAL LIMITED HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Active Company formed on the 2016-07-28
ABBEY GROUP FIRE AND SECURITY LTD 39 PRESTON STREET DARWEN UNITED KINGDOM BB3 1EL Dissolved Company formed on the 2016-08-18
ABBEY GROUP PTY. LTD. VIC 3066 Active Company formed on the 1962-08-10
ABBEY GROUP INC Delaware Unknown
Abbey Group, Inc. 16989 Sara Jane Ln Morgan Hill CA 95037 FTB Suspended Company formed on the 1985-01-04
ABBEY GROUP INDUSTRIAL SERVICES LIMITED HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Active Company formed on the 2017-07-17
ABBEY GROUP PROTECT LIMITED HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Active Company formed on the 2018-03-08

Company Officers of ABBEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN DAWSON
Company Secretary 1996-10-18
DAVID JOHN DAWSON
Director 2009-08-27
LORENZO GUISEPPE FRAQUELLI
Director 2009-08-27
CHARLES HUBERT GALLAGHER
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RAYMOND HAWKINS
Director 1997-04-30 2009-09-25
DENNIS ARTHUR JACKSON
Director 1992-10-10 1997-04-30
DANIEL ANDREW MAHER
Company Secretary 1992-10-10 1996-10-18
CHARLES GALLAGHER
Director 1992-10-10 1993-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN DAWSON ABBEY (IRELAND) LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-01 Active
DAVID JOHN DAWSON ABBEY PROPERTIES LIMITED Company Secretary 1996-10-18 CURRENT 1947-09-01 Active
DAVID JOHN DAWSON ABBEY INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1955-01-21 Active
DAVID JOHN DAWSON ABBEY GROUP PENSION FUND LIMITED Company Secretary 1996-10-18 CURRENT 1975-07-18 Active
DAVID JOHN DAWSON ABBEY HOLDINGS LIMITED Company Secretary 1996-10-18 CURRENT 1989-01-27 Active
DAVID JOHN DAWSON ABBEY CONTINENTAL LIMITED Company Secretary 1996-10-18 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY FINANCIAL LIMITED Company Secretary 1996-10-18 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY HOMESTEADS LIMITED Company Secretary 1996-07-08 CURRENT 1955-03-05 Active
DAVID JOHN DAWSON ABBEY NEW HOMES LIMITED Company Secretary 1996-07-08 CURRENT 1987-11-23 Active
DAVID JOHN DAWSON ABBEY DEVELOPMENTS LIMITED Company Secretary 1996-04-01 CURRENT 1939-01-25 Active
DAVID JOHN DAWSON ABBEY HOMESTEADS LIMITED Director 2009-08-27 CURRENT 1955-03-05 Active
DAVID JOHN DAWSON ABBEY INVESTMENTS LIMITED Director 2009-08-27 CURRENT 1955-01-21 Active
DAVID JOHN DAWSON ABBEY NEW HOMES LIMITED Director 2009-08-27 CURRENT 1987-11-23 Active
DAVID JOHN DAWSON ABBEY HOLDINGS LIMITED Director 2009-08-27 CURRENT 1989-01-27 Active
DAVID JOHN DAWSON ABBEY CONTINENTAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY FINANCIAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
DAVID JOHN DAWSON ABBEY DEVELOPMENTS LIMITED Director 1996-04-01 CURRENT 1939-01-25 Active
LORENZO GUISEPPE FRAQUELLI ABBEY GROUP PENSION FUND LIMITED Director 2015-10-19 CURRENT 1975-07-18 Active
LORENZO GUISEPPE FRAQUELLI ABBEY (IRELAND) LIMITED Director 2009-11-02 CURRENT 1986-02-01 Active
LORENZO GUISEPPE FRAQUELLI ABBEY PROPERTIES LIMITED Director 2009-08-27 CURRENT 1947-09-01 Active
LORENZO GUISEPPE FRAQUELLI ABBEY HOMESTEADS LIMITED Director 2009-08-27 CURRENT 1955-03-05 Active
LORENZO GUISEPPE FRAQUELLI ABBEY INVESTMENTS LIMITED Director 2009-08-27 CURRENT 1955-01-21 Active
LORENZO GUISEPPE FRAQUELLI ABBEY NEW HOMES LIMITED Director 2009-08-27 CURRENT 1987-11-23 Active
LORENZO GUISEPPE FRAQUELLI ABBEY HOLDINGS LIMITED Director 2009-08-27 CURRENT 1989-01-27 Active
LORENZO GUISEPPE FRAQUELLI ABBEY CONTINENTAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
LORENZO GUISEPPE FRAQUELLI ABBEY FINANCIAL LIMITED Director 2009-08-27 CURRENT 1989-12-20 Active
LORENZO GUISEPPE FRAQUELLI ABBEY DEVELOPMENTS LIMITED Director 2007-01-02 CURRENT 1939-01-25 Active
CHARLES HUBERT GALLAGHER MATTHEW PROPERTIES LIMITED Director 2011-07-13 CURRENT 1981-08-11 Active
CHARLES HUBERT GALLAGHER MATTHEW CONSTRUCTION LIMITED Director 1998-06-15 CURRENT 1998-06-15 Active
CHARLES HUBERT GALLAGHER MATTHEW BUILDING LIMITED Director 1998-06-15 CURRENT 1998-06-15 Active
CHARLES HUBERT GALLAGHER ABBEY (IRELAND) LIMITED Director 1993-08-27 CURRENT 1986-02-01 Active
CHARLES HUBERT GALLAGHER CHARLES GALLAGHER LIMITED Director 1993-08-08 CURRENT 1974-10-21 Active
CHARLES HUBERT GALLAGHER ABBEY GROUP PENSION FUND LIMITED Director 1993-02-22 CURRENT 1975-07-18 Active
CHARLES HUBERT GALLAGHER ABBEY CONTINENTAL LIMITED Director 1992-12-20 CURRENT 1989-12-20 Active
CHARLES HUBERT GALLAGHER GALLAGHER INVESTMENTS LIMITED Director 1992-10-27 CURRENT 1992-10-27 Active
CHARLES HUBERT GALLAGHER ABBEY PROPERTIES LIMITED Director 1992-10-10 CURRENT 1947-09-01 Active
CHARLES HUBERT GALLAGHER ABBEY HOMESTEADS LIMITED Director 1992-10-10 CURRENT 1955-03-05 Active
CHARLES HUBERT GALLAGHER ABBEY DEVELOPMENTS LIMITED Director 1992-10-10 CURRENT 1939-01-25 Active
CHARLES HUBERT GALLAGHER ABBEY INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1955-01-21 Active
CHARLES HUBERT GALLAGHER ABBEY NEW HOMES LIMITED Director 1992-10-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER ABBEY HOLDINGS LIMITED Director 1992-10-10 CURRENT 1989-01-27 Active
CHARLES HUBERT GALLAGHER TERM RENTALS LIMITED Director 1992-08-10 CURRENT 1974-05-30 Active
CHARLES HUBERT GALLAGHER ABBEY FINANCIAL LIMITED Director 1991-12-20 CURRENT 1989-12-20 Active
CHARLES HUBERT GALLAGHER GALLAGHER HOLDINGS LIMITED Director 1991-10-27 CURRENT 1981-08-12 Active
CHARLES HUBERT GALLAGHER MATTHEW HOMES LIMITED Director 1991-10-27 CURRENT 1975-04-29 Active
CHARLES HUBERT GALLAGHER TERMSPAN LIMITED Director 1991-08-10 CURRENT 1989-05-25 Active
CHARLES HUBERT GALLAGHER TERM SPACE LIMITED Director 1991-08-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER M. & J. HIRE CENTRES LIMITED Director 1991-08-10 CURRENT 1987-11-23 Active
CHARLES HUBERT GALLAGHER M. & J. ENGINEERS LIMITED Director 1991-08-10 CURRENT 1955-11-03 Active
CHARLES HUBERT GALLAGHER MATTHEW INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1978-08-31 Active
CHARLES HUBERT GALLAGHER CHARLES WILSON ENGINEERS LIMITED Director 1991-08-08 CURRENT 1978-10-10 Active
CHARLES HUBERT GALLAGHER EDISON FILM COMPANY LIMITED Director 1991-04-01 CURRENT 1990-04-20 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
2024-01-18AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-08-23DIRECTOR APPOINTED MR CONOR CHARLES GALLAGHER
2022-08-23AP01DIRECTOR APPOINTED MR CONOR CHARLES GALLAGHER
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 30/04/21
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-10-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-17CH01Director's details changed for Mr David John Dawson on 2017-05-15
2016-10-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 4000000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 4000000
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 4000000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 4000000
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-13AR0110/10/11 ANNUAL RETURN FULL LIST
2010-10-11AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2009-10-14AR0110/10/09 ANNUAL RETURN FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUBERT GALLAGHER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO FRAQUELLI / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 08/10/2009
2009-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN DAWSON on 2009-10-08
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HAWKINS
2009-08-27288aDIRECTOR APPOINTED MR DAVID JOHN DAWSON
2009-08-27288aDIRECTOR APPOINTED MR LORENZO FRAQUELLI
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-02RES13CONFIRMING DIRECTORS RESPONSIBILITIES 29/09/2008
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-12363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-10363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2002-10-16363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2001-10-18363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-05-18288cDIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-11AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABBEY GROUP 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 ABBEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-08 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING LICENCE 1978-10-20 Satisfied BARCLAYS BANK PLC
CHARGE ON A BUILDING LICENCE. 1978-10-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1978-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-09-10 Satisfied THE BANK OF IRELAND.
LEGAL CHARGE 1972-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-06-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 1972-05-15 Satisfied MIDLAND BANK PLC
CHARGE 1967-11-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 ABBEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY GROUP LIMITED
Trademarks
We have not found any records of ABBEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY GROUP 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 (70100 - Activities of head offices) as ABBEY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY GROUP 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 ABBEY GROUP 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 ABBEY GROUP 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.