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

ABBERLEY HALL LIMITED

ABBERLEY HALL, WORCESTER, WR6 6DD,
Company Registration Number
00602279
Private Limited Company
Active

Company Overview

About Abberley Hall Ltd
ABBERLEY HALL LIMITED was founded on 1958-04-03 and has its registered office in . The organisation's status is listed as "Active". Abberley Hall 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
ABBERLEY HALL LIMITED
 
Legal Registered Office
ABBERLEY HALL
WORCESTER
WR6 6DD
Other companies in WR6
 
Filing Information
Company Number 00602279
Company ID Number 00602279
Date formed 1958-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB753887873  
Last Datalog update: 2024-03-06 15:48:37
Primary Source:Companies House
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 ABBERLEY HALL LIMITED
The following companies were found which have the same name as ABBERLEY HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBERLEY HALL ENTERPRISES LIMITED Abberley Hall Abberley Worcester WORCESTERSHIRE WR6 6DD Active Company formed on the 2000-03-30
ABBERLEY HALL MANAGEMENT COMPANY LIMITED 20A VICTORIA ROAD HALE MANCHESTER ENGLAND AND WALES WA15 9AD Active Company formed on the 2000-06-15

Company Officers of ABBERLEY HALL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LOCKETT
Company Secretary 2014-08-31
ANDREW GRANT DUNCAN
Director 1991-12-15
ANTHONY GODDARD
Director 2011-11-18
CATHARINE HOPE
Director 2009-03-16
JAMIE MCMANUS
Director 2010-06-25
VICTORIA JAYNE ORCHARD
Director 2017-03-10
RICHARD MARKHAM SAMUDA
Director 2008-03-07
JAMES JONATHAN TANNER
Director 2013-11-15
VERNON EDMUND CHRISTOPHER TAYLOR
Director 2004-02-27
MARK TURNER
Director 2010-06-25
MAYLIN JEREMY WARE
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD MANNING COX
Director 2007-03-09 2018-03-16
DAVID PIERS CARLIS LEGH
Director 1997-11-28 2017-06-23
CHRISTOPHER WILLIAM BRICKELL
Director 2012-06-21 2016-10-14
HARRIET ANN GRANVILLE
Director 2003-06-20 2015-06-19
RICHARD ERNEST WILLIAM BULSTRODE FIELD
Director 2013-11-15 2015-06-17
JOHN GUY WAEVING WALKER
Company Secretary 1996-10-24 2014-08-31
HENRY JAMES ANGELL JAMES
Director 2005-03-07 2012-06-21
KILORAN MCGRIGOR
Director 2003-06-20 2011-06-24
JEREMY WYNNE RUTHVEN GOULDING
Director 2001-11-23 2010-06-25
SARAH JANE HOLLINGSWORTH
Director 2005-03-07 2010-03-15
DONALD GEORGE FOWLER-WATT
Director 1997-12-31 2005-03-07
CHRISTOPHER BRIAN DAVIS
Director 1997-11-28 2004-06-25
CAROLINE ANNE HOWARD
Director 1992-12-04 2003-11-28
STEPHEN DAVID INGLIS GODDARD
Director 1998-11-27 2003-06-20
NANETTE GODFREY
Director 1998-05-29 2003-06-20
FRANCIS EDWARD MAIDMENT
Director 1991-12-15 2001-12-12
JOHN RICHARD KING
Director 1992-12-04 2000-06-16
CHARLES WILFRID HASTINGS
Director 1991-12-15 1999-06-12
PETER ANTONY ASHTON DUDGEON
Director 1991-12-15 1998-08-31
CHARLES PATRICK DALY BERRILL-DALY
Director 1991-12-15 1997-11-28
ANDREW BETHELL MARSDEN-SMEDLEY
Director 1991-12-15 1997-11-28
MICHAEL VICTOR DEBONNAIRE HAGGARD
Company Secretary 1991-12-15 1996-10-24
DAVID GEORGE FOTHERGILL BANKS
Director 1991-12-15 1996-03-01
JOHN ANTHONY BOLLOM
Director 1991-12-15 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD YASIR FAROOQ COMMUNITY LIGHTHOUSE FOUNDATION Director 2017-08-08 CURRENT 2015-03-11 Active
VICTORIA JAYNE ORCHARD STEEL INVESTMENTS LIMITED Director 2004-09-20 CURRENT 1994-02-01 Active
RICHARD MARKHAM SAMUDA KISSING IT BETTER Director 2013-07-20 CURRENT 2011-07-19 Active
JAMES JONATHAN TANNER ABBERLEY HALL ENTERPRISES LIMITED Director 2017-06-23 CURRENT 2000-03-30 Active
VERNON EDMUND CHRISTOPHER TAYLOR TLO RISK SERVICES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
VERNON EDMUND CHRISTOPHER TAYLOR TLO HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
VERNON EDMUND CHRISTOPHER TAYLOR LUDLOW RACE CLUB LIMITED(THE) Director 2012-05-28 CURRENT 1952-06-11 Active
MARK TURNER SHREWSBURY SCHOOL ENTERPRISES LIMITED Director 2011-01-31 CURRENT 2002-09-16 Active
MARK TURNER PRESTFELDE SCHOOL LIMITED Director 2010-09-01 CURRENT 2004-01-23 Active
MAYLIN JEREMY WARE BARROW 1618 THE SCHOOL CO Director 2012-09-03 CURRENT 2011-05-19 Active
MAYLIN JEREMY WARE SHREWSBURY SCHOOL MUSICAL ACTIVITIES Director 2009-11-25 CURRENT 1987-10-29 Dissolved 2015-01-27
MAYLIN JEREMY WARE SHREWSBURY SCHOOL ENTERPRISES LIMITED Director 2009-11-25 CURRENT 2002-09-16 Active
MAYLIN JEREMY WARE SHREWSBURY SCHOOL TRADING COMPANY LIMITED Director 2009-11-25 CURRENT 2005-09-30 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
2024-01-19AAFULL ACCOUNTS MADE UP TO 31/07/23
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-05-09AAFULL ACCOUNTS MADE UP TO 31/07/22
2023-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY ANTHONY PENNINGTON LEONARD
2023-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY ANTHONY PENNINGTON LEONARD
2023-01-31CESSATION OF ANTHONY GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31PSC07CESSATION OF ANTHONY GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR PENNY BILJ
2023-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PENNY BILJ
2023-01-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-11Statement of company's objects
2023-01-11CC04Statement of company's objects
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY MARTIN HILL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAYNE ORCHARD
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-07-11TM02Termination of appointment of Katie Elizabeth Collyer on 2022-06-30
2022-07-11AP03Appointment of Mrs Natalie Rebecca Roberts as company secretary on 2022-06-30
2022-05-03FULL ACCOUNTS MADE UP TO 31/07/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODDARD
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MRS GAYNOR COOK
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GUYON RICHARD HARRY RALPHS
2021-05-28AP01DIRECTOR APPOINTED MRS VANESSA YOUNG
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006022790007
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KENNEDY BLACK
2020-07-15AP01DIRECTOR APPOINTED MR SYDNEY MARTIN HILL
2020-07-15AP01DIRECTOR APPOINTED MR SYDNEY MARTIN HILL
2020-07-13AA01Current accounting period shortened from 31/08/20 TO 31/07/20
2020-07-13AA01Current accounting period shortened from 31/08/20 TO 31/07/20
2020-07-13PSC07CESSATION OF WILLIAM LOCKETT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13PSC07CESSATION OF WILLIAM LOCKETT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONATHAN TANNER
2020-07-13AP03Appointment of Mrs Katie Elizabeth Collyer as company secretary on 2020-07-01
2020-07-13TM02Termination of appointment of William Lockett on 2020-07-01
2019-11-11AP01DIRECTOR APPOINTED MR ROGER HARRY BRIERLY
2019-11-08CH01Director's details changed for Ms Sarah Georgina Brown on 2019-11-08
2019-11-08AP01DIRECTOR APPOINTED MR GUYON RICHARD HARRY RALPHS
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MAYLIN JEREMY WARE
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR ANDREW INGLIS
2019-05-31CH01Director's details changed for Mr Richard Markham Samuda on 2019-05-31
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CH01Director's details changed for Catharine Hope on 2019-05-30
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2019-01-02AP01DIRECTOR APPOINTED MRS SALLY ANN DOWLING
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VERNON EDMUND CHRISTOPHER TAYLOR
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006022790006
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006022790005
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD MANNING COX
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006022790005
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LOCKETT
2018-01-04AP01DIRECTOR APPOINTED MRS VICTORIA JAYNE ORCHARD
2018-01-04AP01DIRECTOR APPOINTED MR MAYLIN JEREMY WARE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIERS CARLIS LEGH
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERNEST WILLIAM BULSTRODE FIELD
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BRICKELL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR OONAGH O'SULLIVAN
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-06AP01DIRECTOR APPOINTED ANDREW RICHARD MANNING COX
2016-03-31RES01ADOPT ARTICLES 11/03/2016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0115/12/15 FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET GRANVILLE
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0115/12/14 FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN WALKER
2014-10-08AP03SECRETARY APPOINTED WILLIAM LOCKETT
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13AR0115/12/13 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR RICHARD ERNEST WILLIAM BULSTRODE FIELD
2014-01-06AP01DIRECTOR APPOINTED MR JAMES JONATHAN TANNER
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-29AR0115/12/12 FULL LIST
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ANGELL JAMES
2012-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BRICKELL
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-21AR0115/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MANNING COX / 15/12/2011
2011-11-28AP01DIRECTOR APPOINTED ANTHONY GODDARD
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KILORAN MCGRIGOR
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOLLINGSWORTH
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-21AP01DIRECTOR APPOINTED OONAGH O'SULLIVAN
2011-01-07AR0115/12/10 FULL LIST
2010-12-14AP01DIRECTOR APPOINTED DR JAMIE MCMANUS
2010-12-02AP01DIRECTOR APPOINTED MR MARK TURNER
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVIN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOULDING
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-22AR0115/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON EDMUND CHRISTOPHER TAYLOR / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES STEWART / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SPENCER NEVIN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KILORAN MCGRIGOR / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MANNING COX / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID LEGH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE HOPE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HOLLINGSWORTH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES ANGELL JAMES / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET ANN GRANVILLE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT DUNCAN / 21/12/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSANAGH WILSON
2009-04-05288aDIRECTOR APPOINTED CATHARINE HOPE
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOANNE ROCHE
2008-04-01288aDIRECTOR APPOINTED RICHARD MARKHAM SAMUDA
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-31363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-27363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABBERLEY HALL 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 ABBERLEY HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-12-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-08-25 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1972-03-09 Satisfied LLOYDS BANK LTD
MORTGAGE 1967-08-30 Satisfied THE HALIFAX BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 ABBERLEY HALL LIMITED

Intangible Assets
Patents
We have not found any records of ABBERLEY HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBERLEY HALL LIMITED
Trademarks
We have not found any records of ABBERLEY HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBERLEY HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-7 GBP £676 School Swimming
Worcestershire County Council 2014-6 GBP £1,098 Expenses Educational Visits
Worcestershire County Council 2014-5 GBP £10,270 Third Party Payments Agency
Worcestershire County Council 2014-3 GBP £1,381 School Swimming
Worcestershire County Council 2014-1 GBP £9,845 Third Party Payments Agency
Worcestershire County Council 2013-12 GBP £1,830 School Swimming
Worcestershire County Council 2013-11 GBP £1,220 School Swimming
Worcestershire County Council 2013-8 GBP £10,805 Third Party Payments Agency
Worcestershire County Council 2013-7 GBP £5,877 Misc Other Expenses
Worcestershire County Council 2013-6 GBP £10,000 Third Party Payments Agency
Worcestershire County Council 2013-3 GBP £11,306 School Swimming
Worcestershire County Council 2013-2 GBP £10,168 School Swimming
Worcestershire County Council 2012-11 GBP £610 School Swimming
Worcestershire County Council 2012-10 GBP £1,220 School Swimming
Worcestershire County Council 2012-8 GBP £10,640 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2012-7 GBP £9,785 Third Party Payments Agency
Worcestershire County Council 2012-6 GBP £10,925 Third Party Payments Agency
Worcestershire County Council 2012-5 GBP £590 Misc Other Expenses
Worcestershire County Council 2012-3 GBP £23,042 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2012-2 GBP £622 School Swimming
Worcestershire County Council 2012-1 GBP £9,495 Third Party Payments Agency
Worcestershire County Council 2011-11 GBP £5,773 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2011-10 GBP £1,128 School Swimming
Worcestershire County Council 2011-9 GBP £10,455 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2011-8 GBP £3,047 Expenses Educational Visits
Worcestershire County Council 2011-6 GBP £1,003 School Swimming
Worcestershire County Council 2011-5 GBP £11,074 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2011-3 GBP £3,627 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2010-12 GBP £11,344 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2010-11 GBP £11,298 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2010-10 GBP £1,180 Services Other Fees
Worcestershire County Council 2010-7 GBP £15,214 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees
Worcestershire County Council 2010-5 GBP £590 School Swimming
Worcestershire County Council 2010-4 GBP £15,099 Third Party Pymts Vol Assoc Indepen. Spec Sch Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBERLEY HALL 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 ABBERLEY HALL 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 ABBERLEY HALL 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.
    Other companies at postcode WR6 6DD