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

CABCON (UK) LIMITED

2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH,
Company Registration Number
00918865
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cabcon (uk) Ltd
CABCON (UK) LIMITED was founded on 1967-10-19 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Cabcon (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CABCON (UK) LIMITED
 
Legal Registered Office
2 CHANCELLOR COURT
OCCAM ROAD SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7AH
Other companies in GU2
 
Previous Names
TECHLINEAR LIMITED05/09/2013
Filing Information
Company Number 00918865
Company ID Number 00918865
Date formed 1967-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABCON (UK) 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 CABCON (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ALWEN HARKUS MADGE
Company Secretary 2017-04-01
SIMON MARK GIBBINS
Director 2010-09-01
JOANNA ALWEN HARKUS MADGE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PRESTON SHILLINGLAW
Company Secretary 2008-08-29 2017-03-31
GARY PRESTON SHILLINGLAW
Director 2009-06-05 2017-03-31
MALCOLM HOWARD COOPER
Director 2008-08-27 2010-02-02
STEPHEN CHARLES SYDES
Director 2008-08-27 2009-06-05
ANTHONY JOSEPH LAUGHTON
Director 2005-03-31 2008-10-17
JAGJIT SINGH VIRDEE
Director 1999-05-28 2008-10-17
NICHOLAS ROWE
Company Secretary 2005-01-26 2008-08-29
JOHN ARTHUR HUGH CURRY
Director 1993-06-30 2005-03-31
JOHN VICTOR POMEROY
Company Secretary 2003-12-05 2005-01-10
CHARLES PETER BITHELL
Company Secretary 2002-01-10 2003-12-05
NIGEL LLOYD
Company Secretary 1996-07-11 2001-12-21
MAURICE JOHN RIDGEWELL
Director 1991-05-14 1999-05-28
SIMON BRAIN
Company Secretary 1992-06-23 1996-07-11
BRUCE LEWIS HAMILTON POWELL
Director 1992-06-23 1993-06-30
PETER ALAN GRANSBURY
Company Secretary 1991-05-14 1992-06-23
PETER ALAN GRANSBURY
Director 1991-05-14 1992-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK GIBBINS SANTON SWITCHGEAR LIMITED Director 2018-02-01 CURRENT 1996-06-05 Active
SIMON MARK GIBBINS HEASON TECHNOLOGY LIMITED Director 2017-01-19 CURRENT 2007-07-24 Active - Proposal to Strike off
SIMON MARK GIBBINS VARIOHM-EUROSENSOR LIMITED Director 2017-01-19 CURRENT 1992-08-03 Active
SIMON MARK GIBBINS VARIOHM HOLDINGS LIMITED Director 2017-01-19 CURRENT 2006-04-18 Active
SIMON MARK GIBBINS IXTHUS INSTRUMENTATION LIMITED Director 2017-01-19 CURRENT 2003-08-26 Active - Proposal to Strike off
SIMON MARK GIBBINS HERGA TECHNOLOGY LIMITED Director 2017-01-19 CURRENT 1954-05-26 Active
SIMON MARK GIBBINS CONTOUR ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1992-12-16 Active
SIMON MARK GIBBINS CONTOUR HOLDINGS LIMITED Director 2016-01-07 CURRENT 2009-03-13 Active
SIMON MARK GIBBINS DISCOVERIE NORDIC HOLDINGS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
SIMON MARK GIBBINS EUROSENSOR LIMITED Director 2010-10-19 CURRENT 2008-11-20 Active - Proposal to Strike off
SIMON MARK GIBBINS SEDGEMOOR HOLDINGS LIMITED Director 2010-09-01 CURRENT 1997-06-20 Active
SIMON MARK GIBBINS DISCOVERIE HOLDINGS LTD Director 2010-09-01 CURRENT 1982-03-01 Active
SIMON MARK GIBBINS DISCOVERIE MANAGEMENT SERVICES LIMITED Director 2010-09-01 CURRENT 1986-07-11 Active
SIMON MARK GIBBINS SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED Director 2010-09-01 CURRENT 1987-09-30 Active
SIMON MARK GIBBINS AMEGA GROUP LIMITED Director 2010-09-01 CURRENT 1987-08-27 Active
SIMON MARK GIBBINS AMEGA ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1987-10-15 Active
SIMON MARK GIBBINS ADVANCED CRYSTAL TECHNOLOGY LIMITED Director 2010-09-01 CURRENT 1985-04-11 Active
SIMON MARK GIBBINS ACAL ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1985-02-05 Active
SIMON MARK GIBBINS BOSUNMARK LIMITED Director 2010-09-01 CURRENT 1986-03-17 Active
SIMON MARK GIBBINS ACTECH HOLDINGS LIMITED Director 2010-09-01 CURRENT 1995-05-22 Active
SIMON MARK GIBBINS DISCOVERIE ELECTRONICS LIMITED Director 2010-09-01 CURRENT 2008-04-05 Active
SIMON MARK GIBBINS TOWNSEND-COATES LIMITED Director 2010-09-01 CURRENT 1961-04-24 Active
SIMON MARK GIBBINS STORTECH ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1988-02-04 Active
SIMON MARK GIBBINS SEDGEMOOR LIMITED Director 2010-09-01 CURRENT 1934-05-11 Active
SIMON MARK GIBBINS GOTHIC CRELLON LIMITED Director 2010-09-01 CURRENT 1965-04-05 Active
SIMON MARK GIBBINS VERTEC SCIENTIFIC LIMITED Director 2010-09-01 CURRENT 1982-11-12 Active
SIMON MARK GIBBINS DISCOVERIE GROUP PLC Director 2010-07-20 CURRENT 1986-04-09 Active
JOANNA ALWEN HARKUS MADGE VJHM INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOANNA ALWEN HARKUS MADGE SEDGEMOOR HOLDINGS LIMITED Director 2017-04-01 CURRENT 1997-06-20 Active
JOANNA ALWEN HARKUS MADGE SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1987-09-30 Active
JOANNA ALWEN HARKUS MADGE SEDGEMOOR GROUP PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1987-12-10 Active
JOANNA ALWEN HARKUS MADGE AMEGA GROUP LIMITED Director 2017-04-01 CURRENT 1987-08-27 Active
JOANNA ALWEN HARKUS MADGE AMEGA ELECTRONICS LIMITED Director 2017-04-01 CURRENT 1987-10-15 Active
JOANNA ALWEN HARKUS MADGE ADVANCED CRYSTAL TECHNOLOGY LIMITED Director 2017-04-01 CURRENT 1985-04-11 Active
JOANNA ALWEN HARKUS MADGE ACAL ELECTRONICS LIMITED Director 2017-04-01 CURRENT 1985-02-05 Active
JOANNA ALWEN HARKUS MADGE BFI OPTILAS LTD Director 2017-04-01 CURRENT 1986-01-03 Active
JOANNA ALWEN HARKUS MADGE BOSUNMARK LIMITED Director 2017-04-01 CURRENT 1986-03-17 Active
JOANNA ALWEN HARKUS MADGE ACTECH HOLDINGS LIMITED Director 2017-04-01 CURRENT 1995-05-22 Active
JOANNA ALWEN HARKUS MADGE DISCOVERIE ELECTRONICS LIMITED Director 2017-04-01 CURRENT 2008-04-05 Active
JOANNA ALWEN HARKUS MADGE TOWNSEND-COATES LIMITED Director 2017-04-01 CURRENT 1961-04-24 Active
JOANNA ALWEN HARKUS MADGE RADIATRON COMPONENTS LIMITED Director 2017-04-01 CURRENT 1969-10-27 Active
JOANNA ALWEN HARKUS MADGE GOTHIC CRELLON LIMITED Director 2017-04-01 CURRENT 1965-04-05 Active
JOANNA ALWEN HARKUS MADGE RADIATRON HOLDINGS LIMITED Director 2017-04-01 CURRENT 1983-03-21 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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-17Application to strike the company off the register
2023-04-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-04Solvency Statement dated 30/03/23
2023-04-04Statement by Directors
2023-04-04Statement of capital on GBP 1
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-08PSC05Change to person with significant control
2022-06-07PSC05Change of details for Acal Plc as a person with significant control on 2022-06-01
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-20AP01DIRECTOR APPOINTED MR GREGORY DAVIDSON-SHRINE
2019-12-04AP03Appointment of Mr Gregory Davidson-Shrine as company secretary on 2019-12-04
2019-12-04TM02Termination of appointment of Nicholas Rowe on 2019-12-04
2019-09-03AP03Appointment of Mr Nicholas Rowe as company secretary on 2019-09-02
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ALWEN HARKUS MADGE
2019-09-02TM02Termination of appointment of Joanna Alwen Harkus Madge on 2019-09-02
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM C/O Alal Plc 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-05TM02Termination of appointment of Gary Preston Shillinglaw on 2017-03-31
2017-04-04AP01DIRECTOR APPOINTED MRS JOANNA ALWEN HARKUS MADGE
2017-04-04AP03Appointment of Mrs Joanna Alwen Harkus Madge as company secretary on 2017-04-01
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY PRESTON SHILLINGLAW
2016-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-05RES15CHANGE OF NAME 30/08/2013
2013-09-05CERTNMCompany name changed techlinear LIMITED\certificate issued on 05/09/13
2013-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09RES01ADOPT ARTICLES 09/03/11
2010-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-02AP01DIRECTOR APPOINTED MR SIMON MARK GIBBINS
2010-07-01AR0130/06/10 FULL LIST
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SYDES
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LAUGHTON
2009-07-01288aDIRECTOR APPOINTED MR GARY PRESTON SHILLINGLAW
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATE, DIRECTOR JAGJIT SINGH VIRDEE LOGGED FORM
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JAGJIT VIRDEE
2008-10-23RES01ALTER ARTICLES 17/10/2008
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ROWE
2008-09-10288aSECRETARY APPOINTED GARY PRESTON SHILLINGLAW
2008-09-10288aDIRECTOR APPOINTED MALCOLM HOWARD COOPER
2008-09-10288aDIRECTOR APPOINTED STEPHEN CHARLES SYDES
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-02288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-15363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-03-29ELRESS386 DISP APP AUDS 26/01/05
2005-03-29RES13RENUM OF AUD FIX BY DIR 26/01/05
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07288bSECRETARY RESIGNED
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-09-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-18288aNEW SECRETARY APPOINTED
2003-07-23363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: UNIT 2 THE ROSE ESTATE OSBORN WAY HOOK HAMPSHIRE RG27 9UT
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-28363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-01-15288bSECRETARY RESIGNED
2002-01-15288aNEW SECRETARY APPOINTED
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: AURIEMA HOUSE 442 BATH ROAD SLOUGH SL1 6BB
2000-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-22363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-14363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1999-06-25288aNEW DIRECTOR APPOINTED
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 CABCON (UK) 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 CABCON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1984-03-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1976-09-09 Outstanding BANK OF IRELAND
LEGAL CHARGE 1975-02-18 Outstanding BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CABCON (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CABCON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABCON (UK) LIMITED
Trademarks
We have not found any records of CABCON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABCON (UK) 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 CABCON (UK) 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 CABCON (UK) 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 CABCON (UK) 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 CABCON (UK) 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.