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

CABRETTA HOLDINGS LIMITED

2 Leman Street, London, E1W 9US,
Company Registration Number
05213464
Private Limited Company
Active

Company Overview

About Cabretta Holdings Ltd
CABRETTA HOLDINGS LIMITED was founded on 2004-08-24 and has its registered office in London. The organisation's status is listed as "Active". Cabretta Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CABRETTA HOLDINGS LIMITED
 
Legal Registered Office
2 Leman Street
London
E1W 9US
Other companies in W1T
 
Filing Information
Company Number 05213464
Company ID Number 05213464
Date formed 2004-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-08-24
Return next due 2024-09-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 09:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABRETTA HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON 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 CABRETTA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EUGENE TERENCE KILCULLEN
Company Secretary 2004-08-24
BRIDGET PHILOMENA BURKE
Director 2004-08-24
FRANCIS JOSEPH BURKE
Director 2004-08-24
PETER EDWARD BURKE
Director 2012-04-13
ELAINE MARIA SARGENT
Director 2012-04-13
LINDA PHILOMENA TEARE
Director 2012-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 2004-08-24 2004-08-24
A&H DIRECTORS LIMITED
Director 2004-08-24 2004-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE TERENCE KILCULLEN CAPSWOOD INVESTMENTS LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Active
EUGENE TERENCE KILCULLEN LONDON SPORTS FOUNDATION Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2013-12-10
EUGENE TERENCE KILCULLEN JESSOP PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN JESSOP INVESTMENT PROPERTY LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.4 LIMITED Company Secretary 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.3 LIMITED Company Secretary 2005-04-26 CURRENT 2003-10-30 Dissolved 2018-06-05
EUGENE TERENCE KILCULLEN QUEENS HOUSE LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
EUGENE TERENCE KILCULLEN CABRETTA BRAY LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Active
EUGENE TERENCE KILCULLEN CEDAR PROPERTY HOLDINGS LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
EUGENE TERENCE KILCULLEN B.B. INTERIORS LIMITED Company Secretary 1997-08-22 CURRENT 1995-11-23 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN FARMGLADE LIMITED Company Secretary 1997-08-22 CURRENT 1996-12-04 Active
BRIDGET PHILOMENA BURKE BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
BRIDGET PHILOMENA BURKE PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
BRIDGET PHILOMENA BURKE FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
BRIDGET PHILOMENA BURKE NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
BRIDGET PHILOMENA BURKE CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
BRIDGET PHILOMENA BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
BRIDGET PHILOMENA BURKE TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
BRIDGET PHILOMENA BURKE FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
BRIDGET PHILOMENA BURKE CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
BRIDGET PHILOMENA BURKE JESSOP PROPERTIES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE JESSOP INVESTMENT PROPERTY LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE HIGHBRIDGE NO.4 LIMITED Director 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE HIGHBRIDGE NO.3 LIMITED Director 2005-04-26 CURRENT 2003-10-30 Dissolved 2018-06-05
BRIDGET PHILOMENA BURKE QUEENS HOUSE LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
BRIDGET PHILOMENA BURKE CEDAR PROPERTY HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
BRIDGET PHILOMENA BURKE FARMGLADE LIMITED Director 1997-02-21 CURRENT 1996-12-04 Active
FRANCIS JOSEPH BURKE TREE ELM LIMITED Director 2018-04-20 CURRENT 2009-09-04 Active
FRANCIS JOSEPH BURKE BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
FRANCIS JOSEPH BURKE PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
FRANCIS JOSEPH BURKE FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
FRANCIS JOSEPH BURKE NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
FRANCIS JOSEPH BURKE CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
FRANCIS JOSEPH BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
FRANCIS JOSEPH BURKE TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
FRANCIS JOSEPH BURKE FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
FRANCIS JOSEPH BURKE FERN LEAF DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE FERN LEAF HOMES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
FRANCIS JOSEPH BURKE LONDON SPORTS FOUNDATION Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2013-12-10
FRANCIS JOSEPH BURKE JESSOP PROPERTIES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE JESSOP INVESTMENT PROPERTY LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE HIGHBRIDGE NO.4 LIMITED Director 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE HIGHBRIDGE NO.3 LIMITED Director 2005-04-26 CURRENT 2003-10-30 Dissolved 2018-06-05
FRANCIS JOSEPH BURKE QUEENS HOUSE LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
FRANCIS JOSEPH BURKE CABRETTA BRAY LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
FRANCIS JOSEPH BURKE CEDAR PROPERTY HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
FRANCIS JOSEPH BURKE FARMGLADE LIMITED Director 1997-02-21 CURRENT 1996-12-04 Active
FRANCIS JOSEPH BURKE B.B. INTERIORS LIMITED Director 1996-03-19 CURRENT 1995-11-23 Active - Proposal to Strike off
PETER EDWARD BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2014-04-04 Active
PETER EDWARD BURKE TREEOAK DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2014-04-04 Active
LINDA PHILOMENA TEARE LODGE PINE DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2014-04-04 Active
LINDA PHILOMENA TEARE TREEOAK DEVELOPMENTS LIMITED Director 2015-12-04 CURRENT 2014-04-04 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24Change of details for Water Oakley Limited as a person with significant control on 2021-01-05
2022-08-24PSC05Change of details for Water Oakley Limited as a person with significant control on 2021-01-05
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17PSC02Notification of Water Oakley Limited as a person with significant control on 2020-11-30
2020-12-17PSC07CESSATION OF BRIDGET PHILOMENA BURKE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOSEPH BURKE
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25RP04AP01Second filing of director appointment of Elaine Burke
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-09-09CH01Director's details changed for Elaine Maria Sargent on 2018-07-01
2019-09-06CH01Director's details changed for Miss Linda Philomena Teare on 2019-08-01
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET PHILOMENA BURKE
2017-08-25PSC09Withdrawal of a person with significant control statement on 2017-08-25
2017-08-25CH01Director's details changed for Miss Linda Philomena Teare on 2017-05-30
2017-03-21CH01Director's details changed for Miss Linda Philomena Burke on 2016-08-19
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIA SARGENT / 25/08/2015
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIA BURKE / 25/08/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA PHILOMENA BURKE / 25/08/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BURKE / 25/08/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BURKE / 25/08/2015
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-09AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-19AUDAUDITOR'S RESIGNATION
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM 58-60 Berners Street London W1T 3JS
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-10DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-02AR0124/08/14 ANNUAL RETURN FULL LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-09AR0124/08/13 ANNUAL RETURN FULL LIST
2012-11-13AR0124/08/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED LINDA PHILOMENA BURKE
2012-07-30AP01DIRECTOR APPOINTED ELAINE MARIA BURKE
2012-07-30AP01DIRECTOR APPOINTED PETER EDWARD BURKE
2012-07-30RES12VARYING SHARE RIGHTS AND NAMES
2012-07-30RES01ADOPT ARTICLES 13/04/2012
2012-07-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-30AR0124/08/11 FULL LIST
2010-09-13AR0124/08/10 FULL LIST
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-01363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-04363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-13363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-29225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05
2005-09-05363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-17225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2004-11-22SASHARES AGREEMENT OTC
2004-11-2288(2)RAD 01/10/04--------- £ SI 10000@1=10000 £ IC 10000/20000
2004-09-30123NC INC ALREADY ADJUSTED 15/09/04
2004-09-30ELRESS80A AUTH TO ALLOT SEC 15/09/04
2004-09-30RES04£ NC 10000/50000 15/09/
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-0788(2)RAD 25/08/04--------- £ SI 9998@1=9998 £ IC 2/10000
2004-09-02123NC INC ALREADY ADJUSTED 24/08/04
2004-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-02RES04£ NC 1000/10000 24/08/
2004-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

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 CABRETTA 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 CABRETTA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABRETTA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CABRETTA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CABRETTA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABRETTA HOLDINGS LIMITED
Trademarks
We have not found any records of CABRETTA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABRETTA 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 (41201 - Construction of commercial buildings) as CABRETTA HOLDINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CABRETTA 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 CABRETTA 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 CABRETTA 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.