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

ABB HOLDINGS LIMITED

DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BT,
Company Registration Number
02923872
Private Limited Company
Active

Company Overview

About Abb Holdings Ltd
ABB HOLDINGS LIMITED was founded on 1994-04-28 and has its registered office in Warrington. The organisation's status is listed as "Active". Abb Holdings 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
ABB HOLDINGS LIMITED
 
Legal Registered Office
DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BT
Other companies in WA4
 
Filing Information
Company Number 02923872
Company ID Number 02923872
Date formed 1994-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 14:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABB HOLDINGS 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.
Companies with same name ABB HOLDINGS LIMITED
The following companies were found which have the same name as ABB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABB HOLDINGS IRELAND LIMITED BELGARD ROAD, TALLAGHT, DUBLIN 24. Dissolved Company formed on the 1946-03-19
ABB HOLDINGS LLC 4035 SE 52ND AVENUE #A PORTLAND OR 97206 Active Company formed on the 2014-09-23
ABB Holdings LLC 3320 Beautiful Run Road Orange VA 22960 Active Company formed on the 2013-09-12
ABB HOLDINGS CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Revoked Company formed on the 2013-01-08
ABB HOLDINGS (SOUTH ASIA) LIMITED 2ND FLOOR EAST WING KHANIJA BHAWAN 49 RACE COURSE ROAD BANGALORE Karnataka 560001 AMALGAMATED Company formed on the 1996-02-27
ABB HOLDINGS, INC. 346 SHELBURNE RD #203 PO BOX 4484 BURLINGTON VT 05406 Dissolved Company formed on the 1999-05-21
ABB HOLDINGS PTE LTD AYER RAJAH CRESCENT Singapore 139935 Dissolved Company formed on the 2008-09-10
ABB HOLDINGS SDN. BHD. Active
ABB HOLDINGS INC Delaware Unknown
ABB HOLDINGS, LLC 1109 S CONGRESS AVE WEST PALM BEACH FL 33406 Inactive Company formed on the 2013-04-04
ABB HOLDINGS INC North Carolina Unknown
ABB HOLDINGS LLC Michigan UNKNOWN
ABB HOLDINGS LIMITED LEVEL 5, THE MALL COMPLEX, THE MALL, FLORIANA Unknown
ABB HOLDINGS B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of ABB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN MAC LEAN
Company Secretary 2014-03-01
LENA MARIA ANDERSSON
Director 2014-12-08
IAN GRANT FUNNELL
Director 2015-02-13
IAN DONALD RENNIE
Director 2003-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN GREGORY
Director 2002-01-02 2016-12-31
WILLIAM MCLAUGHLIN
Director 2003-10-15 2014-04-01
DAVID BENN
Company Secretary 2002-04-04 2014-03-01
DAVID BRIAN MUMFORD
Director 2001-05-15 2003-10-15
MICHAEL ROBERT DICKENS
Director 2002-05-03 2003-06-30
ERIC DREWERY
Director 1994-06-16 2002-09-30
CHRISTIAN BUTENSCHON
Director 1999-12-18 2002-08-15
OIVIND LUND
Director 1999-12-18 2002-08-15
PETER LAWRENCE ALDOUS
Director 2001-01-05 2002-04-05
PETER LAWRENCE ALDOUS
Company Secretary 1996-08-27 2002-04-04
DAVID ALUN HUGHES
Director 1999-08-31 2001-01-05
PETER LAWRENCE ALDOUS
Director 1999-06-23 1999-12-18
STEPHEN JOHN GARDNER
Director 1996-08-27 1999-08-31
JOHN PERCIVAL WILLIAM NOTLEY
Director 1996-08-27 1998-12-10
KJELL ERIK ALMSKOG
Director 1994-07-01 1998-12-04
STEPHEN JOHN GARDNER
Company Secretary 1994-07-01 1996-08-27
TOMAS ERICSSON
Director 1994-07-01 1996-08-27
ALFRED STORCK
Director 1994-07-01 1996-08-27
PEER HAKON JENSEN
Director 1994-07-01 1995-04-28
EBERHARD VON KOERBER
Director 1994-07-01 1995-04-28
PETER LAWRENCE ALDOUS
Company Secretary 1994-06-16 1994-07-01
DANIEL JOHN DWYER
Nominated Secretary 1994-04-28 1994-06-16
BETTY JUNE DOYLE
Nominated Director 1994-04-28 1994-06-16
DANIEL JOHN DWYER
Nominated Director 1994-04-28 1994-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENA MARIA ANDERSSON LINXON PVT LTD Director 2018-06-07 CURRENT 2017-12-19 Active
LENA MARIA ANDERSSON LINXON UK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
LENA MARIA ANDERSSON ABB AS Director 2017-07-24 CURRENT 2017-07-10 Active
LENA MARIA ANDERSSON W.J. FURSE & CO LIMITED Director 2015-12-18 CURRENT 1995-10-25 Active
LENA MARIA ANDERSSON ABB INSTALLATION PRODUCTS LIMITED Director 2015-12-18 CURRENT 1969-06-20 Active
LENA MARIA ANDERSSON ABB CABLE MANAGEMENT PRODUCTS LIMITED Director 2015-12-18 CURRENT 1960-11-14 Active
LENA MARIA ANDERSSON HITACHI ENERGY UK LIMITED Director 2015-11-23 CURRENT 1994-10-27 Active
LENA MARIA ANDERSSON DYNAMOTIVE LIMITED Director 2015-10-22 CURRENT 1998-04-17 Liquidation
LENA MARIA ANDERSSON ABB SERVICE LIMITED Director 2015-10-22 CURRENT 1999-09-06 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB INSTRUMENTATION LIMITED Director 2015-10-22 CURRENT 1969-02-06 Active
LENA MARIA ANDERSSON ABB AUTOMATION LIMITED Director 2015-10-22 CURRENT 1972-02-08 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB INVESTMENTS LIMITED Director 2015-10-22 CURRENT 1990-01-12 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB COMBINED HEAT AND POWER LIMITED Director 2015-10-22 CURRENT 1996-07-26 Liquidation
LENA MARIA ANDERSSON ABB LIMITED Director 2014-12-08 CURRENT 1999-06-01 Active
IAN GRANT FUNNELL IMV INVERTOMATIC VICTRON UK LIMITED Director 2018-07-16 CURRENT 1982-02-15 Liquidation
IAN GRANT FUNNELL LINXON PVT LTD Director 2018-06-07 CURRENT 2017-12-19 Active
IAN GRANT FUNNELL LINXON UK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
IAN GRANT FUNNELL ABB IRELAND LIMITED Director 2018-04-16 CURRENT 2005-12-31 Active
IAN GRANT FUNNELL W.J. FURSE & CO LIMITED Director 2015-12-18 CURRENT 1995-10-25 Active
IAN GRANT FUNNELL ABB INSTALLATION PRODUCTS LIMITED Director 2015-12-18 CURRENT 1969-06-20 Active
IAN GRANT FUNNELL ABB CABLE MANAGEMENT PRODUCTS LIMITED Director 2015-12-18 CURRENT 1960-11-14 Active
IAN GRANT FUNNELL HITACHI ENERGY UK LIMITED Director 2015-11-23 CURRENT 1994-10-27 Active
IAN GRANT FUNNELL DYNAMOTIVE LIMITED Director 2015-10-22 CURRENT 1998-04-17 Liquidation
IAN GRANT FUNNELL ABB SERVICE LIMITED Director 2015-10-22 CURRENT 1999-09-06 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB INSTRUMENTATION LIMITED Director 2015-10-22 CURRENT 1969-02-06 Active
IAN GRANT FUNNELL ABB AUTOMATION LIMITED Director 2015-10-22 CURRENT 1972-02-08 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB INVESTMENTS LIMITED Director 2015-10-22 CURRENT 1990-01-12 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB COMBINED HEAT AND POWER LIMITED Director 2015-10-22 CURRENT 1996-07-26 Liquidation
IAN GRANT FUNNELL ABB POWER T&D LIMITED Director 2015-03-31 CURRENT 1936-11-02 Active
IAN GRANT FUNNELL ABB LIMITED Director 2015-02-13 CURRENT 1999-06-01 Active
JAMES JACK VINCENT CAMBRIDGE COURT (BISHOP AUCKLAND) MANAGEMENT COMPANY LIMITED Director 2014-06-09 CURRENT 2011-09-05 Active
IAN DONALD RENNIE ABB EUTECH LIMITED Director 2013-09-30 CURRENT 1990-12-07 Dissolved 2017-01-17
IAN DONALD RENNIE ABB LIMITED Director 2003-07-07 CURRENT 1999-06-01 Active
IAN DONALD RENNIE ABB AUTOMATION LIMITED Director 1998-02-01 CURRENT 1972-02-08 Active - Proposal to Strike off

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
2023-07-28Director's details changed for Mrs Malgorzata Elzbieta Moussa on 2023-07-28
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUGHES
2022-12-19DIRECTOR APPOINTED MR CRAIG PRENDERGAST
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-08-18RP04CS01
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MRS VICTORIA ANN MAC LEAN
2019-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LENA MARIA ANDERSSON
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD RENNIE
2018-07-30AUDAUDITOR'S RESIGNATION
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN GREGORY
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 226014003
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 226014003
2015-07-27AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AP01DIRECTOR APPOINTED IAN GRANT FUNNELL
2014-12-18AP01DIRECTOR APPOINTED LENA MARIA ANDERSON
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 226014003
2014-09-10SH0128/07/14 STATEMENT OF CAPITAL GBP 226014003
2014-07-31AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN
2014-03-05AP03Appointment of Victoria Ann Mac Lean as company secretary
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BENN
2013-10-21SH0109/10/13 STATEMENT OF CAPITAL GBP 213014003
2013-10-15CC04Statement of company's objects
2013-10-15MEM/ARTSARTICLES OF ASSOCIATION
2013-10-15RES13RESTRICTION ON AUTH CAP REVOKED 02/10/2013
2013-10-15RES01ADOPT ARTICLES 15/10/13
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD RENNIE / 04/09/2013
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN GREGORY / 04/09/2013
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BENN / 04/09/2013
2013-07-26AR0116/07/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-20AR0116/07/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-25AR0116/07/11 FULL LIST
2011-06-02AA31/12/10 TOTAL EXEMPTION FULL
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAUGHLIN / 22/10/2010
2010-08-19SH1919/08/10 STATEMENT OF CAPITAL GBP 203014003.00
2010-08-19CERT20REDUCTION OF SHARE PREMIUM
2010-08-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-08-06RES1329/07/2010
2010-07-26AR0116/07/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-21363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAUGHLIN / 15/12/2008
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-05363sRETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-03363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-07-28363sRETURN MADE UP TO 16/07/06; NO CHANGE OF MEMBERS
2006-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-04RES12VARYING SHARE RIGHTS AND NAMES
2006-01-0488(2)RAD 14/12/05--------- £ SI 55000000@1=55000000 £ IC 148014003/203014003
2005-09-1388(2)RAD 18/08/05--------- £ SI 85000000@1=85000000 £ IC 63014003/148014003
2005-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-02123NC INC ALREADY ADJUSTED 18/08/05
2005-09-02RES04£ NC 120513000/205513000 18
2005-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-02363sRETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS
2005-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-03363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: ORION HOUSE 5 UPPER ST MARTINS LANE LONDON WC2H 9EA
2004-02-1088(2)RAD 29/01/04--------- £ SI 1@1=1 £ IC 63014002/63014003
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-16363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-08-0188(2)RAD 17/04/03--------- £ SI 1@1=1 £ IC 63014001/63014002
2003-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-25288bDIRECTOR RESIGNED
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26123£ NC 114350000/117888000 20/12/00
2003-02-26RES04NC INC ALREADY ADJUSTED 31/12/01
2003-02-26RES04NC INC ALREADY ADJUSTED 20/12/00
2003-02-26123£ NC 117888000/120513000 31/12/01
2003-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-26RES12VARYING SHARE RIGHTS AND NAMES
2003-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABB HOLDINGS 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 ABB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2003-03-14 Outstanding STANDARD CHARTERED BANK (ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ABB HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABB HOLDINGS LIMITED
Trademarks
We have not found any records of ABB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABB HOLDINGS 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 (70100 - Activities of head offices) as ABB HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABB HOLDINGS 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 ABB HOLDINGS 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 ABB HOLDINGS 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.