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

DART ABBEY ENTERPRISES LIMITED

BUCKFAST ABBEY, BUCKFAST, BUCKFASTLEIGH, DEVON, TQ11 0EE,
Company Registration Number
01435171
Private Limited Company
Active

Company Overview

About Dart Abbey Enterprises Ltd
DART ABBEY ENTERPRISES LIMITED was founded on 1979-07-05 and has its registered office in Buckfastleigh. The organisation's status is listed as "Active". Dart Abbey Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DART ABBEY ENTERPRISES LIMITED
 
Legal Registered Office
BUCKFAST ABBEY
BUCKFAST
BUCKFASTLEIGH
DEVON
TQ11 0EE
Other companies in TO11
 
Telephone01364 645500
 
Filing Information
Company Number 01435171
Company ID Number 01435171
Date formed 1979-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB381524161  
Last Datalog update: 2024-02-07 01:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DART ABBEY ENTERPRISES 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 DART ABBEY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROGER DEACON
Company Secretary 1992-03-06
VINCENT GABRIEL ARNOLD
Director 2017-06-12
DAVID ROGER CHARLESWORTH
Director 2017-03-17
JONATHAN ROGER DEACON
Director 1992-03-06
GAVIN FRANCIS STRAW
Director 1992-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOMINIC MAY
Director 2014-07-25 2017-06-12
DAVID ROGER CHARLESWORTH
Director 2004-05-12 2017-01-18
DOM PETER BENET CONLON
Director 2000-03-20 2016-08-10
JOSEPH JAMES COURTNEY
Director 1999-03-01 2016-01-04
VINCENT GABRIEL ARNOLD
Director 2004-05-12 2014-07-25
MICHAEL CHRISTOPHER DELANEY
Director 2010-07-20 2014-07-24
ANTHONY NICHOLAS MARSH
Director 2008-03-12 2011-03-24
PAUL PETER MORGAN
Director 2009-04-16 2010-07-20
RICHARD YEO
Director 2007-02-12 2009-01-23
DAVID STEPHEN CROFT
Director 2004-05-12 2008-03-12
WILLIAM PHILIP MANAHAN
Director 2001-01-22 2006-11-09
PAUL RICHARD ROTTER
Director 1992-03-06 2004-03-23
FRANCIS SEBASTIAN WOLFF
Director 2000-01-17 2003-12-10
GERARD MATTHEW MCCUE
Director 2003-05-14 2003-10-31
MICHAEL GREGORY MILLER
Director 1993-02-12 2003-05-14
HENRY ANTHONY HOSKINS
Director 2001-01-22 2002-03-19
VINCENT GABRIEL ARNOLD
Director 1998-04-21 2001-01-22
ANTHONY NICHOLAS MARSH
Director 1992-03-06 2001-01-22
DAVID STEPHEN CROFT
Director 1999-06-28 2000-03-20
DAVID ROGER CHARLESWORTH
Director 1992-03-06 1999-12-03
GERARD MATTHEW MCCUE
Director 1993-02-12 1999-05-20
FRANCIS SEBASTIAN WOLFF
Director 1997-02-14 1999-03-01
PAUL PETER MORGAN
Director 1997-02-14 1998-04-21
PETER ANSCAR CAWLEY
Director 1994-01-19 1997-02-14
PHILIP MANAHAN
Director 1992-03-06 1997-02-14
JOSEPH JAMES COURTNEY
Director 1992-03-06 1994-01-19
DOM PETER BENET CONLON
Director 1992-03-06 1993-02-12
PAUL BENEDICT COUCH
Director 1992-03-06 1992-03-06
PHILIP LEO SMITH
Director 1992-03-06 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER CHARLESWORTH J.CHANDLER & COMPANY(BUCKFAST),LIMITED Director 2017-04-10 CURRENT 1927-05-23 Active
DAVID ROGER CHARLESWORTH ACADEMY OF THE ANNUNCIATION Director 2013-12-03 CURRENT 2013-12-03 Active
GAVIN FRANCIS STRAW J.CHANDLER & COMPANY(BUCKFAST),LIMITED Director 2016-01-31 CURRENT 1927-05-23 Active
GAVIN FRANCIS STRAW EBC TRADING LIMITED Director 2001-09-14 CURRENT 1993-02-10 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
2023-08-21Amended group accounts made up to 2022-10-31
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Termination of appointment of Lesley Elizabeth Sherratt Clark on 2023-06-15
2023-06-27Appointment of Mr Peter Hammond as company secretary on 2023-06-15
2023-01-25CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-08-03AP03Appointment of Mrs Lesley Elizabeth Sherratt Clark as company secretary on 2022-08-01
2022-08-03TM02Termination of appointment of Zoe Frances Rogers on 2022-07-14
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-30AP03Appointment of Mrs Zoe Frances Rogers as company secretary on 2022-06-27
2022-06-30AP01DIRECTOR APPOINTED MR PHILIP ANTHONY ARKWRIGHT
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID ROACH
2022-05-10TM02Termination of appointment of Matthew Roach on 2022-05-09
2022-02-07Director's details changed for Mr Mark Andrew Prickett on 2021-07-15
2022-02-07CH01Director's details changed for Mr Mark Andrew Prickett on 2021-07-15
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 014351710004
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014351710004
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR MARK ANDREW PRICKETT
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-19AP03Appointment of Mr Matthew Roach as company secretary on 2021-07-15
2021-07-16TM02Termination of appointment of Jonathan Roger Deacon on 2021-07-15
2021-07-16AP01DIRECTOR APPOINTED MR MATTHEW DAVID ROACH
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER DEACON
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GABRIEL ARNOLD
2021-05-21AP01DIRECTOR APPOINTED RIGHT REVEREND DAVID ROGER CHARLESWORTH
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRANCIS STRAW
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-23AP01DIRECTOR APPOINTED REVEREND PETER DOMINIC MAY
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES COURTNEY
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-29AP01DIRECTOR APPOINTED REVEREND DOM. JOSEPH JAMES COURTNEY
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER CHARLESWORTH
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-27AP01DIRECTOR APPOINTED REV. VINCENT GABRIEL ARNOLD
2017-06-27AP01DIRECTOR APPOINTED RIGHT REV. DAVID ROGER CHARLESWORTH
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC MAY
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DOM CONLON
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES COURTNEY
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Buckfast Abbey Buckfast Devon TO11 0EE
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED REVEREND DOM PETER DOMINIC MAY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANEY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ARNOLD
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-29AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-24AR0121/01/13 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-01AR0121/01/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSH
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-03AR0121/01/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED REVEREND DOM. MICHAEL CHRISTOPHER DELANEY
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-12AR0121/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BR ANTHONY NICHOLAS MARSH / 20/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DOM JOSEPH JAMES COURTNEY / 20/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV. DOM. PAUL PETER MORGAN / 20/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV DAVID ROGER CHARLESWORTH / 20/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER DEACON / 20/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOM PETER BENET CONLON / 20/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV VINCENT GABRIEL ARNOLD / 20/01/2010
2009-04-16288aDIRECTOR APPOINTED REV. DOM. PAUL ANTHONY PETER MORGAN
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-11363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DEACON / 11/02/2009
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD YEO
2008-06-12288aDIRECTOR APPOINTED BR ANTHONY NICHOLAS MARSH
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID CROFT
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-04363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-14288aNEW DIRECTOR APPOINTED
2007-01-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-08363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-22288bDIRECTOR RESIGNED
2004-01-10288bDIRECTOR RESIGNED
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-02288bDIRECTOR RESIGNED
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-16288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11040 - Manufacture of other non-distilled fermented beverages

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

Licences & Regulatory approval
We could not find any licences issued to DART ABBEY ENTERPRISES 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 DART ABBEY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1996-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-05 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 DART ABBEY ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of DART ABBEY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DART ABBEY ENTERPRISES LIMITED owns 1 domain names.

buckfast.co.uk  

Trademarks
We have not found any records of DART ABBEY ENTERPRISES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PG ENTERPRISES (ST. NICHOLAS) LIMITED 2010-12-09 Outstanding
LEGAL MORTGAGE PG ENTERPRISES (ST. NICHOLAS) LIMITED 2010-12-09 Outstanding

We have found 2 mortgage charges which are owed to DART ABBEY ENTERPRISES LIMITED

Income
Government Income

Government spend with DART ABBEY ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-9 GBP £893 Venue Hire
Devon County Council 2016-6 GBP £2,039 Venue Hire
Devon County Council 2016-5 GBP £1,756 Venue Hire
Devon County Council 2016-4 GBP £2,045 Venue Hire
Devon County Council 2016-3 GBP £635 Venue Hire
Devon County Council 2016-2 GBP £2,421 Venue Hire
Devon County Council 2015-12 GBP £1,283 Venue Hire
Devon County Council 2015-10 GBP £945 Venue Hire
Devon County Council 2015-9 GBP £923 Venue Hire
Devon County Council 2015-7 GBP £1,405 Venue Hire
Devon County Council 2015-6 GBP £810 Venue Hire
Devon County Council 2015-5 GBP £600 Venue Hire
Devon County Council 2015-4 GBP £518 Training
Devon County Council 2015-3 GBP £2,495 Venue Hire
Devon County Council 2015-2 GBP £1,193 Venue Hire
Devon County Council 2014-12 GBP £946 Venue Hire
Devon County Council 2014-11 GBP £1,750 Venue Hire
South Hames District Council 2014-11 GBP £1,165 Conference & Meeting expenses
Exeter City Council 2014-11 GBP £618
Devon County Council 2014-10 GBP £1,876
Exeter City Council 2014-10 GBP £281
Devon County Council 2014-8 GBP £675
Devon County Council 2014-6 GBP £532
Devon County Council 2014-5 GBP £1,030
Plymouth City Council 2014-5 GBP £5,750
Exeter City Council 2014-4 GBP £460
Devon County Council 2014-4 GBP £14,139
Devon County Council 2014-3 GBP £572
Exeter City Council 2014-2 GBP £582
Devon County Council 2014-2 GBP £2,662
Devon County Council 2014-1 GBP £1,712
Exeter City Council 2013-12 GBP £618
Devon County Council 2013-12 GBP £963
Devon County Council 2013-11 GBP £2,663
Devon County Council 2013-10 GBP £1,305
South Hames District Council 2013-10 GBP £749 Conference & Meeting expenses
Devon County Council 2013-9 GBP £2,114
Devon County Council 2013-8 GBP £8,646
Devon County Council 2013-7 GBP £1,008
Devon County Council 2013-6 GBP £1,470
Devon County Council 2013-5 GBP £2,993
Devon County Council 2013-4 GBP £12,513
Devon County Council 2013-3 GBP £840
Devon County Council 2013-2 GBP £7,358
Devon County Council 2013-1 GBP £1,050
Devon County Council 2012-12 GBP £1,644
Devon County Council 2012-11 GBP £2,485
Devon County Council 2012-10 GBP £2,602
Devon County Council 2012-8 GBP £680
Devon County Council 2012-7 GBP £3,560
Devon County Council 2012-6 GBP £1,169
Devon County Council 2012-5 GBP £2,600
Devon County Council 2012-4 GBP £2,397
Devon County Council 2012-3 GBP £3,360
Devon County Council 2012-2 GBP £1,209
Devon County Council 2011-12 GBP £557
Devon County Council 2011-11 GBP £566
Devon County Council 2011-10 GBP £904
Devon County Council 2011-9 GBP £5,349
Devon County Council 2011-7 GBP £2,451
Devon County Council 2011-6 GBP £10,739
Devon County Council 2011-3 GBP £644
Devon County Council 2011-2 GBP £606
Devon County Council 2011-1 GBP £4,020
Devon County Council 2010-12 GBP £624
Devon County Council 2010-10 GBP £4,656
Torbay Council 2010-5 GBP £725 SERVICES - PROFESSIONAL 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 DART ABBEY ENTERPRISES 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 DART ABBEY ENTERPRISES 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 DART ABBEY ENTERPRISES 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.