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

ABACUS PLAYGROUNDS LIMITED

UNIT 1 ORBITAL ONE TRADING ESTATE, GREEN STREET GREEN ROAD, DARTFORD, KENT, DA1 1QG,
Company Registration Number
02992616
Private Limited Company
Active

Company Overview

About Abacus Playgrounds Ltd
ABACUS PLAYGROUNDS LIMITED was founded on 1994-11-21 and has its registered office in Dartford. The organisation's status is listed as "Active". Abacus Playgrounds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABACUS PLAYGROUNDS LIMITED
 
Legal Registered Office
UNIT 1 ORBITAL ONE TRADING ESTATE
GREEN STREET GREEN ROAD
DARTFORD
KENT
DA1 1QG
Other companies in DA11
 
Filing Information
Company Number 02992616
Company ID Number 02992616
Date formed 1994-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS PLAYGROUNDS 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 ABACUS PLAYGROUNDS LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE HARRIS
Company Secretary 2012-06-19
GEOFFREY WALTER RODWELL
Director 1994-11-21
MICHAEL JOHN WHITE
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WHITE
Company Secretary 2002-04-08 2012-06-15
KAREN FRANCES RODWELL
Company Secretary 2001-03-14 2002-04-08
TIMOTHY ALFRED RODWELL
Company Secretary 1996-04-24 2001-03-14
JACQUELINE LISA AITKEN
Company Secretary 1994-11-21 1996-04-24
BARRY OWEN
Company Secretary 1994-11-21 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WALTER RODWELL CALOO LIMITED Director 2018-06-07 CURRENT 2007-03-15 Active
GEOFFREY WALTER RODWELL NOVA SPORT LIMITED Director 2012-01-24 CURRENT 2009-09-18 Active
GEOFFREY WALTER RODWELL ABACRETE LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active
GEOFFREY WALTER RODWELL PLAYTOP LIMITED Director 2007-09-26 CURRENT 1980-12-15 Active
GEOFFREY WALTER RODWELL LAWRENCO PT LIMITED Director 2007-09-26 CURRENT 2007-07-13 Active
GEOFFREY WALTER RODWELL ABACUS LAWRENCE GROUP LIMITED Director 2007-07-06 CURRENT 2007-07-06 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
2023-12-01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WHITE
2023-03-14DIRECTOR APPOINTED MR LUKE RICHARD OVERALL
2023-03-14DIRECTOR APPOINTED MR DARREN BRIAN SPITTLES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11/30 the Creek Gravesend Kent DA11 9AS
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11/30 the Creek Gravesend Kent DA11 9AS
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11/30 the Creek Gravesend Kent DA11 9AS
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-24AP01DIRECTOR APPOINTED MR WILLIAM PAUL WORTHINGTON
2018-12-28CH01Director's details changed for Mr Michael John White on 2018-12-20
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-23CH01Director's details changed for Michael John White on 2018-08-23
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE LLOYD on 2017-05-11
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-08CH01Director's details changed for Mr Geoffrey Walter Rodwell on 2015-04-07
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Mr Geoffrey Walter Rodwell on 2014-10-07
2014-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE LLOYD on 2014-10-07
2014-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-27AR0121/11/13 ANNUAL RETURN FULL LIST
2013-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-08MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16
2012-11-27AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-19AP03Appointment of Mrs Karen Louise Lloyd as company secretary
2012-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WHITE
2012-05-30MG01Particulars of a mortgage or charge / charge no: 17
2011-11-22AR0121/11/11 FULL LIST
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 29/04/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 29/04/2011
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-21AR0121/11/10 FULL LIST
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-17AR0121/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 21/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER RODWELL / 21/11/2009
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-26190LOCATION OF DEBENTURE REGISTER
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 11-30 THE CREEK NORTHFLEET KENT DA11 9AS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-24AA27/09/07 TOTAL EXEMPTION SMALL
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-05225ACC. REF. DATE SHORTENED FROM 27/09/08 TO 31/12/07
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 27/09/07
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21353LOCATION OF REGISTER OF MEMBERS
2005-11-21363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1052482 Active Licenced property: WHITEHILL INDUSTRIAL ESTATE 2E INCHMUIR ROAD BATHGATE GB EH48 2EP. Correspondance address: NORTHFLEET 11-30 THE CREEK GRAVESEND GB DA11 9AS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225882 Active Licenced property: NORTHFLEET 11-30 THE CREEK GRAVESEND GB DA11 9AS. Correspondance address: NORTHFLEET 11-30 THE CREEK GRAVESEND GB DA11 9AS

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 ABACUS PLAYGROUNDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-30 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-27 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-27 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-09-27 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-05-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-30 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1994-12-28 Satisfied MIDLAND 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
2021-12-31

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 ABACUS PLAYGROUNDS LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS PLAYGROUNDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS PLAYGROUNDS LIMITED
Trademarks
We have not found any records of ABACUS PLAYGROUNDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABACUS PLAYGROUNDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-11 GBP £3,500 Construction - Remodelling
Solihull Metropolitan Borough Council 2015-10 GBP £1,812
Suffolk County Council 2015-9 GBP £5,304 Grounds - Site Maintenance
Suffolk County Council 2015-8 GBP £13,108 Grounds - Site Maintenance
Cambridge City Council 2015-3 GBP £1,446 Tennis Courts & Sports Surfaces - Construction
KMBC 2015-2 GBP £5,890 BUILDING CONSTRUCTION/CONVERSION
Cambridge City Council 2015-2 GBP £21,120 Tennis Courts & Sports Surfaces - Construction
Mid Sussex District Council 2015-2 GBP £2,988 RM Playgrounds
Birmingham City Council 2015-1 GBP £1,020
Gravesham Borough Council 2014-11 GBP £750 Grounds maintenance
Hinckley Bosworth Borough Council 2014-11 GBP £1,497 Play Area Maintenance
Hinckley Bosworth Borough Council 2014-10 GBP £5,641 Play Area Maintenance
Durham County Council 2014-9 GBP £3,150 Equipment and Materials
Darlington Borough Council 2014-8 GBP £650 Building Repairs And Maintenance
Cambridge City Council 2014-7 GBP £9,995
Northumberland County Council 2014-5 GBP £28,917 Repair and Maintenance
Solihull Metropolitan Borough Council 2014-5 GBP £12,039 Maintenance Of Grounds
Guildford Borough Council 2013-12 GBP £9,636
Birmingham City Council 2013-12 GBP £4,986
East Sussex County Council 2013-4 GBP £5,981
Royal Borough of Greenwich 2012-12 GBP £660
Oxfordshire County Council 2012-11 GBP £1,437 Services
Cumbria County Council 2012-11 GBP £2,521
Bolton Council 2012-9 GBP £6,542 Contracted Services
Guildford Borough Council 2012-9 GBP £8,365
Cumbria County Council 2012-6 GBP £1,050
Guildford Borough Council 2012-6 GBP £1,570
Cumbria County Council 2012-5 GBP £8,642
Royal Borough of Greenwich 2012-4 GBP £8,209
Bracknell Forest Council 2012-3 GBP £3,080 Construction - Sub-Contractor Payments
Oxfordshire County Council 2012-2 GBP £1,410 Building Maintenance
Worcestershire County Council 2012-1 GBP £2,427 Repairs & Maintenance Grounds Improvements
Royal Borough of Greenwich 2011-12 GBP £2,800
London Borough of Merton 2011-10 GBP £7,274 Premises Related Expenditure
Royal Borough of Greenwich 2011-7 GBP £1,680
Royal Borough of Greenwich 2011-6 GBP £4,072
London Borough of Merton 2011-6 GBP £11,812 Premises Related Expenditure
Royal Borough of Greenwich 2011-4 GBP £11,788
Oadby Wigston Borough Council 2011-4 GBP £11,105
Bolton Council 2010-11 GBP £21,242 Contracted Services
Bolton Council 0-0 GBP £6,083 Contracted Services

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 ABACUS PLAYGROUNDS 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 ABACUS PLAYGROUNDS 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 ABACUS PLAYGROUNDS 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.