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

ABBEY BUSINESS EQUIPMENT LIMITED

Caxton House Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ,
Company Registration Number
02200765
Private Limited Company
Active

Company Overview

About Abbey Business Equipment Ltd
ABBEY BUSINESS EQUIPMENT LIMITED was founded on 1987-11-30 and has its registered office in Hertford. The organisation's status is listed as "Active". Abbey Business Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABBEY BUSINESS EQUIPMENT LIMITED
 
Legal Registered Office
Caxton House Watermark Way
Foxholes Business Park
Hertford
SG13 7TZ
Other companies in GL51
 
Filing Information
Company Number 02200765
Company ID Number 02200765
Date formed 1987-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-12-31
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-12 03:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY BUSINESS EQUIPMENT 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 ABBEY BUSINESS EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN STEVENSON
Company Secretary 1991-05-30
DAVID BERNARD GILES
Director 2006-03-26
TIMOTHY DESMOND HARRIS
Director 2015-06-01
CHARLES RICHARD HASTINGS
Director 2015-06-01
STEPHEN LAYER
Director 1991-05-30
DAVID JOHN STEVENSON
Director 1991-05-30
MARK STRADLING
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW BRIMBLE
Director 1991-05-30 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN STEVENSON ABBEY OFFICE INTERIORS LIMITED Company Secretary 1991-10-08 CURRENT 1990-10-08 Active
DAVID BERNARD GILES ABBEY BUSINESS INTERIORS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
DAVID BERNARD GILES ABBEY OFFICE INTERIORS LIMITED Director 2015-06-01 CURRENT 1990-10-08 Active
DAVID BERNARD GILES ABBEY LEISURE INTERIORS LIMITED Director 2015-06-01 CURRENT 2009-03-09 Active
DAVID BERNARD GILES ABBEY BUSINESS INTERIORS LIMITED Director 2014-07-09 CURRENT 2014-02-27 Active
TIMOTHY DESMOND HARRIS ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
TIMOTHY DESMOND HARRIS ABBEY OFFICE INTERIORS LIMITED Director 2015-06-01 CURRENT 1990-10-08 Active
TIMOTHY DESMOND HARRIS ABBEY LEISURE INTERIORS LIMITED Director 2015-06-01 CURRENT 2009-03-09 Active
TIMOTHY DESMOND HARRIS COMBINED SALES AND MARKETING LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2017-10-24
CHARLES RICHARD HASTINGS KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
CHARLES RICHARD HASTINGS ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
CHARLES RICHARD HASTINGS ABBEY OFFICE INTERIORS LIMITED Director 2015-06-01 CURRENT 1990-10-08 Active
CHARLES RICHARD HASTINGS ABBEY LEISURE INTERIORS LIMITED Director 2015-06-01 CURRENT 2009-03-09 Active
CHARLES RICHARD HASTINGS KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED Director 2008-04-02 CURRENT 2001-09-06 Active
STEPHEN LAYER ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
STEPHEN LAYER ABBEY LEISURE INTERIORS LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
STEPHEN LAYER ABBEY OFFICE INTERIORS LIMITED Director 1991-10-08 CURRENT 1990-10-08 Active
DAVID JOHN STEVENSON ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
DAVID JOHN STEVENSON ABBEY LEISURE INTERIORS LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
DAVID JOHN STEVENSON ANDYVILLE LIMITED Director 2008-07-09 CURRENT 2007-04-10 Dissolved 2017-06-13
DAVID JOHN STEVENSON ABBEY OFFICE INTERIORS LIMITED Director 1991-10-08 CURRENT 1990-10-08 Active
MARK STRADLING ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
MARK STRADLING ABBEY LEISURE INTERIORS LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
MARK STRADLING ABBEY OFFICE INTERIORS LIMITED Director 1991-10-08 CURRENT 1990-10-08 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
2025-02-18FIRST GAZETTE notice for voluntary strike-off
2025-02-06Application to strike the company off the register
2025-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022007650004
2024-06-26CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-03-13Current accounting period extended from 30/09/23 TO 31/03/24
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-13Memorandum articles filed
2023-07-24CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-28Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-28Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-28Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-28Audit exemption subsidiary accounts made up to 2022-09-30
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-20AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-04-18RES13Resolutions passed:
  • Company be authorised 02/04/2019
  • ADOPT ARTICLES
2019-04-09AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022007650004
2019-04-04AP01DIRECTOR APPOINTED MR JAMES EDWARD ROYSTON
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD GILES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
2019-04-04TM02Termination of appointment of David John Stevenson on 2019-04-02
2019-04-04PSC02Notification of Vision Group (Holdings) Limited as a person with significant control on 2019-04-02
2019-04-04PSC07CESSATION OF ABBEY BUSINESS EQUIPMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022007650003
2019-01-24CH01Director's details changed for Mr David John Stevenson on 2015-06-01
2019-01-24PSC05Change of details for Abbey Business Equipment Holdings Limited as a person with significant control on 2016-04-06
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRADLING / 25/04/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 25/04/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAYER / 25/04/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD GILES / 25/04/2017
2017-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 25/04/2017
2016-10-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16
2016-10-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/15
2016-10-13ANNOTATIONClarification
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0130/05/16 FULL LIST
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 01/06/2015
2016-05-31LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0130/05/16 STATEMENT OF CAPITAL GBP 1000
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIMBLE
2015-07-29AP01DIRECTOR APPOINTED MR TIMOTHY DESMOND HARRIS
2015-07-29AP01DIRECTOR APPOINTED MR CHARLES RICHARD HASTINGS
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022007650003
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0130/05/15 FULL LIST
2015-06-01AR0130/05/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0130/05/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 15/06/2013
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAYER / 30/11/2013
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BRIMBLE / 31/10/2013
2014-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 15/06/2013
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0130/05/13 FULL LIST
2012-06-28AR0130/05/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-27AR0130/05/11 FULL LIST
2010-06-29AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-06-25AR0130/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 30/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD GILES / 30/05/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 01/07/2009
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM UNIT 1 MANCHESTER BUSINESS PARK TEWKESBURY ROAD CHELTENHAM GL51 9EJ
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-18363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-03288aDIRECTOR APPOINTED DAVID BERNARD GILES
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-03363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-23363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-10363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-29363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-24363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-20363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-08363sRETURN MADE UP TO 30/05/97; CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-21363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-22287REGISTERED OFFICE CHANGED ON 22/08/95 FROM: UNIT 18 KNIGHTSBRIDGE BUSINESS CENTRE CHELTENHAM GLOS GL51 9TA
1995-08-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-27363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-12363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-21363sRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1993-04-08AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-23363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
1992-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-05-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1126761 Active Licenced property: NEPTUNE BUSINESS CENTRE UNIT 23-24 TEWKESBURY ROAD CHELTENHAM TEWKESBURY ROAD GB GL51 9FB.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1126761 Active Licenced property: NEPTUNE BUSINESS CENTRE UNIT 23-24 TEWKESBURY ROAD CHELTENHAM TEWKESBURY ROAD GB GL51 9FB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BUSINESS EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-01 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 1995-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 BUSINESS EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY BUSINESS EQUIPMENT LIMITED registering or being granted any patents
Domain Names

ABBEY BUSINESS EQUIPMENT LIMITED owns 1 domain names.

abbeybusinessequipment.co.uk  

Trademarks
We have not found any records of ABBEY BUSINESS EQUIPMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ABBEY FURNITURE LIMITED 2011-09-29 Outstanding

We have found 1 mortgage charges which are owed to ABBEY BUSINESS EQUIPMENT LIMITED

Income
Government Income

Government spend with ABBEY BUSINESS EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £1,000
Gloucestershire County Council 2016-8 GBP £2,289
Gloucestershire County Council 2016-7 GBP £3,330
Gloucestershire County Council 2016-6 GBP £4,850
Gloucestershire County Council 2016-5 GBP £1,720
Gloucestershire County Council 2016-4 GBP £685
Gloucestershire County Council 2016-2 GBP £-450
Gloucestershire County Council 2016-1 GBP £2,470
Gloucestershire County Council 2015-11 GBP £1,365
Gloucestershire County Council 2015-10 GBP £3,805
Gloucestershire County Council 2015-9 GBP £3,700
Gloucestershire County Council 2015-7 GBP £2,245
Gloucestershire County Council 2015-6 GBP £2,314
Gloucestershire County Council 2015-1 GBP £1,490
Gloucestershire County Council 2014-12 GBP £3,186
Cotswold District Council 2014-10 GBP £488 Furniture - Purchases
Gloucestershire County Council 2014-10 GBP £1,381
Gloucestershire County Council 2014-8 GBP £74,890
Gloucestershire County Council 2014-7 GBP £14,444
Gloucestershire County Council 2014-6 GBP £2,340
South Gloucestershire Council 2014-4 GBP £8,115 Other Premises Costs
Herefordshire Council 2014-3 GBP £526
Gloucestershire County Council 2014-3 GBP £8,510
Gloucestershire County Council 2014-2 GBP £5,579
Gloucester City Council 2013-12 GBP £55 copy costs Nov13
Gloucestershire County Council 2013-12 GBP £11,239
Gloucestershire County Council 2013-11 GBP £54,652
Gloucester City Council 2013-11 GBP £51 COPY COSTS OCTOBER 2013
Forest of Dean Council 2013-10 GBP £220 R & M of Build - Reactive Repairs
Gloucestershire County Council 2013-10 GBP £1,845
Gloucester City Council 2013-10 GBP £77 copy costs September 2013
Worcestershire County Council 2013-9 GBP £6,684 Building Maintenance Work (Non AMP Related)
Gloucester City Council 2013-9 GBP £52 copy costs August 2013
Gloucestershire County Council 2013-9 GBP £7,803
Cotswold District Council 2013-8 GBP £10 Photocopier Charges - Usage
Cotswold District Council 2013-7 GBP £27 Photocopier Charges - Usage
Gloucestershire County Council 2013-5 GBP £13,460
Worcestershire County Council 2013-5 GBP £18,595 Building Maintenance Work (Non AMP Related)
Bristol City Council 2013-3 GBP £518
Bristol City Council 2013-2 GBP £1,637
Gloucestershire County Council 2013-2 GBP £3,313
Isle of Wight Council 2013-2 GBP £19,743
Forest of Dean Council 2013-2 GBP £675 Services - Professional Fees
Cotswold District Council 2013-1 GBP £19 Photocopier Charges - Usage
Bristol City Council 2013-1 GBP £583
Gloucestershire County Council 2013-1 GBP £9,153
Gloucestershire County Council 2012-12 GBP £3,150
Bristol City Council 2012-11 GBP £1,328
Gloucestershire County Council 2012-11 GBP £2,998
Bristol City Council 2012-10 GBP £1,304
Cotswold District Council 2012-10 GBP £18 Photocopier Charges - Usage
Gloucestershire County Council 2012-10 GBP £16,683
Gloucestershire County Council 2012-9 GBP £4,457
Bristol City Council 2012-8 GBP £1,204
Gloucestershire County Council 2012-8 GBP £6,965
Gloucestershire County Council 2012-7 GBP £1,199
South Gloucestershire Council 2012-6 GBP £699 Office Supplies & Equipment
Gloucestershire County Council 2012-6 GBP £5,040
Bristol City Council 2012-5 GBP £2,214
Gloucestershire County Council 2012-5 GBP £12,029
Bristol City Council 2012-3 GBP £1,040
Bristol City Council 2012-2 GBP £2,895
Gloucestershire County Council 2012-2 GBP £974
Forest of Dean Council 2012-1 GBP £595 R & M of Build - Reactive Repairs
Bristol City Council 2012-1 GBP £1,031 690 ST BERNADETTE PRIMARY
Bristol City Council 2011-10 GBP £763 690 ST BERNADETTE PRIMARY
Bristol City Council 2011-3 GBP £531 690 ST BERNADETTE PRIMARY
Bristol City Council 2011-2 GBP £910 690 ST BERNADETTE PRIMARY

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 ABBEY BUSINESS EQUIPMENT 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 BUSINESS EQUIPMENT 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 BUSINESS EQUIPMENT 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.