Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED
Company Information for

ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED

Weston Centre, 10 Grosvenor Street, London, W1K 4QY,
Company Registration Number
00628939
Private Limited Company
Active

Company Overview

About Associated British Foods Pension Trustees Ltd
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED was founded on 1959-05-27 and has its registered office in London. The organisation's status is listed as "Active". Associated British Foods Pension Trustees 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
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED
 
Legal Registered Office
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Other companies in W1K
 
Filing Information
Company Number 00628939
Company ID Number 00628939
Date formed 1959-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-16
Account next due 2025-06-15
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts DORMANT
VAT Number /Sales tax ID GB404519572  
Last Datalog update: 2024-06-12 08:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
COLIN HATELY
Company Secretary 2007-11-28
JOHN GEORGE BASON
Director 2000-06-01
RICHARD CHARLES CLOKE
Director 2009-09-14
SARAH ANNE GIFFEN
Director 2012-05-29
HADDEN ALEXANDER GRAHAM
Director 2014-03-05
GILES DAVID PRICE HAIG
Director 2012-03-20
PAUL ANDREW LISTER
Director 2002-04-11
PAUL ADRIAN LONGLEY
Director 2006-01-25
JAMES GLYNN WEST
Director 1991-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN KING
Director 2007-04-02 2014-06-19
KARL LEWIS CARTER
Director 2007-04-02 2011-12-21
SHAZAD AKHTAR SARAF
Director 2007-04-02 2011-10-31
MARTIN GARDINER ADAMSON
Director 2002-12-05 2009-05-19
DEREK YARROW
Company Secretary 1991-05-18 2007-11-27
JEREMY STUART STURGES
Director 2003-12-31 2007-04-02
MARK OWEN JONES
Director 2002-07-01 2005-12-31
MICHAEL FREDERICK LE GOOD
Director 1996-12-17 2003-12-31
HAROLD WILLIAM BAILEY
Director 1999-10-11 2002-12-05
FREDERICK ARTHUR SUTLIFFE
Director 1996-12-17 2002-06-30
GARFIELD HOWARD WESTON
Director 1991-05-18 2000-12-15
TREVOR HENRY MONTAGUE SHAW
Director 1991-05-18 2000-05-31
MARTIN CLARK
Director 1996-05-20 1997-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE BASON COMPASS GROUP PLC Director 2011-06-21 CURRENT 2000-09-29 Active
JOHN GEORGE BASON FARESHARE Director 2010-05-25 CURRENT 2003-07-18 Active
JOHN GEORGE BASON FRIAR STREET DEVELOPMENTS LIMITED Director 2000-07-27 CURRENT 1999-01-19 Dissolved 2014-02-04
JOHN GEORGE BASON PRIMARK STORES LIMITED Director 2000-07-27 CURRENT 1983-11-09 Active
JOHN GEORGE BASON PRIMARK STORES LIMITED Director 2000-07-27 CURRENT 1948-04-30 Active
JOHN GEORGE BASON A.B. EXPLORATION LIMITED Director 2000-05-31 CURRENT 1950-10-13 Active
JOHN GEORGE BASON CHIBNALLS HOLDINGS LIMITED Director 1999-09-10 CURRENT 1934-09-08 Dissolved 2013-12-06
JOHN GEORGE BASON PARK NORTH INVESTMENTS LIMITED Director 1999-09-10 CURRENT 1952-11-11 Dissolved 2013-12-06
JOHN GEORGE BASON PARKSTONE BAKERIES LIMITED Director 1999-09-10 CURRENT 1939-03-08 Dissolved 2017-04-18
JOHN GEORGE BASON EASTBOW SECURITIES LIMITED Director 1999-09-10 CURRENT 1987-10-05 Active
JOHN GEORGE BASON SERPENTINE SECURITIES LIMITED Director 1999-09-10 CURRENT 1986-06-17 Active - Proposal to Strike off
JOHN GEORGE BASON A.B.F. PROPERTIES LIMITED Director 1999-09-10 CURRENT 1961-02-14 Active
JOHN GEORGE BASON ABF INVESTMENTS PLC Director 1999-09-10 CURRENT 1935-11-02 Active
JOHN GEORGE BASON A.B.F.HOLDINGS LIMITED Director 1999-09-10 CURRENT 1936-04-22 Active
JOHN GEORGE BASON ABF (NO.2) LIMITED Director 1999-09-10 CURRENT 1997-05-13 Active
JOHN GEORGE BASON WESTON FOODS LIMITED Director 1999-09-10 CURRENT 1938-12-05 Active
JOHN GEORGE BASON ABF OVERSEAS LIMITED Director 1999-08-23 CURRENT 1997-02-05 Active
JOHN GEORGE BASON ASSOCIATED BRITISH FOODS PLC Director 1999-05-04 CURRENT 1934-10-20 Active
RICHARD CHARLES CLOKE SPECTRUM AVIATION LIMITED Director 2017-11-14 CURRENT 2013-11-25 Active
RICHARD CHARLES CLOKE ROSES NUTRITION LTD Director 2014-07-07 CURRENT 2006-03-14 Active
RICHARD CHARLES CLOKE VISTAVET (IRELAND) LIMITED Director 2014-03-13 CURRENT 2012-09-16 Active
RICHARD CHARLES CLOKE THE ROADMAP COMPANY LIMITED Director 2013-01-31 CURRENT 2004-03-29 Active
RICHARD CHARLES CLOKE LEAFTC LIMITED Director 2012-02-02 CURRENT 2003-09-04 Active
RICHARD CHARLES CLOKE BANBURY AGRICULTURE LIMITED Director 2008-04-10 CURRENT 1992-11-16 Active
RICHARD CHARLES CLOKE PREMIER NUTRITION PRODUCTS LIMITED Director 2008-04-03 CURRENT 1991-03-26 Active
RICHARD CHARLES CLOKE AGRILINES LIMITED Director 2008-03-03 CURRENT 1993-03-09 Active
RICHARD CHARLES CLOKE NUTRITION TRADING LIMITED Director 2007-07-25 CURRENT 2007-01-31 Active
RICHARD CHARLES CLOKE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2007-06-18 CURRENT 1989-03-03 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTH) LIMITED Director 2006-10-13 CURRENT 1983-08-23 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTHERN) LIMITED Director 2006-10-13 CURRENT 1983-10-27 Active
RICHARD CHARLES CLOKE FISHERS SEEDS & GRAIN LIMITED Director 2006-10-13 CURRENT 1962-12-04 Active
RICHARD CHARLES CLOKE PRIMARY DIETS LIMITED Director 2006-10-13 CURRENT 1995-04-19 Active
RICHARD CHARLES CLOKE VISTAVET LIMITED Director 2006-10-13 CURRENT 1989-07-06 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1925-11-19 Active
RICHARD CHARLES CLOKE ABN (OVERSEAS) LIMITED Director 2006-10-13 CURRENT 1916-11-23 Active
RICHARD CHARLES CLOKE AB AGRI LIMITED Director 2006-10-13 CURRENT 1923-11-16 Active
RICHARD CHARLES CLOKE ALLIED GRAIN LIMITED Director 2006-10-13 CURRENT 1946-12-31 Active
RICHARD CHARLES CLOKE FRONTIER AGRICULTURE LIMITED Director 2006-10-13 CURRENT 2004-11-16 Active
RICHARD CHARLES CLOKE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2006-10-13 CURRENT 1987-07-24 Active
RICHARD CHARLES CLOKE ABN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1972-08-22 Active
RICHARD CHARLES CLOKE JOHN K.KING & SONS LIMITED Director 2006-10-13 CURRENT 1920-10-02 Active
PAUL ANDREW LISTER GS4L Director 2018-04-18 CURRENT 2018-04-18 Active
JAMES GLYNN WEST I VALUE PLC Director 1999-06-21 CURRENT 1999-02-09 Dissolved 2014-12-12
JAMES GLYNN WEST SNACKHOUSE PLC Director 1996-01-17 CURRENT 1980-06-26 Active - Proposal to Strike off
JAMES GLYNN WEST JIMMY WEST ASSOCIATES LIMITED Director 1995-08-08 CURRENT 1995-08-08 Active
JAMES GLYNN WEST NEW CITY HIGH YIELD TRUST PLC Director 1993-07-05 CURRENT 1993-03-29 Dissolved 2015-09-12

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
2024-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/23
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE NIBBS
2024-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE NIBBS
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/22
2023-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/22
2023-05-26DIRECTOR APPOINTED JAMES STUART RUSHTON
2023-05-26AP01DIRECTOR APPOINTED JAMES STUART RUSHTON
2023-05-19CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE BASON
2023-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE BASON
2022-07-18RES13Resolutions passed:
  • Approval of accounts/company business 07/07/2022
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/09/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED PHILIPPA JANE NIBBS
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARA MARIA RUANE
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/20
2021-06-15AP01DIRECTOR APPOINTED TREVOR ASHLEY SMITH
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-10-12CH01Director's details changed for Mrs Sarah Anne Giffen on 2020-10-12
2020-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN HATELY on 2020-10-12
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/09/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MS CIARA MARIA RUANE
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HADDEN ALEXANDER GRAHAM
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CLOKE
2018-11-23CH01Director's details changed for Mr Richard Charles Cloke on 2018-11-23
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/17
2018-04-09CH01Director's details changed for Paul Andrew Lister on 2018-04-09
2017-08-16CH01Director's details changed for Mrs Sarah Anne Giffen on 2017-07-21
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN HATELY on 2017-05-10
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/15
2015-12-01CH01Director's details changed for Mr Richard Charles Cloke on 2015-10-29
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-04AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/09/14
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KING
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-23AR0118/05/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED HADDEN GRAHAM
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/09/13
2013-05-23AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/12
2012-06-01AP01DIRECTOR APPOINTED MRS SARAH ANNE GIFFEN
2012-05-23AR0118/05/12 ANNUAL RETURN FULL LIST
2012-03-21AP01DIRECTOR APPOINTED GILES DAVID PRICE HAIG
2012-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/11
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL CARTER
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAZAD SARAF
2011-06-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES CLOKE
2011-06-01AR0118/05/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10
2010-05-21AR0118/05/10 FULL LIST
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE BASON / 04/02/2010
2009-08-14MEM/ARTSARTICLES OF ASSOCIATION
2009-08-14RES01ALTER ARTICLES 13/08/2009
2009-08-14RES01ALTER ARTICLES 13/08/2009
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ADAMSON
2009-05-26363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/08
2008-05-28363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/07
2007-05-21363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/06
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-15353LOCATION OF REGISTER OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/05
2005-06-03363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/04
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ
2004-07-06AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/03
2004-06-09363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/03
2003-06-13363aRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-06-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/02
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-09288bDIRECTOR RESIGNED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/02
2002-05-30363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-19288aNEW DIRECTOR APPOINTED
2002-02-22AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/01
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/01
2001-05-23363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-13
Annual Accounts
2013-09-14
Annual Accounts
2012-09-15
Annual Accounts
2011-09-17
Annual Accounts
2010-09-18
Annual Accounts
2009-09-12

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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names

ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED owns 1 domain names.

abfpensions-bs.co.uk  

Trademarks
We have not found any records of ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 4
1
RENT DEPOSIT GUARANTEE 1

We have found 6 mortgage charges which are owed to ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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 ASSOCIATED BRITISH FOODS PENSION TRUSTEES 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.