Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTT DEBT RECOVERY LTD
Company Information for

ABBOTT DEBT RECOVERY LTD

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2ET,
Company Registration Number
05355799
Private Limited Company
Active

Company Overview

About Abbott Debt Recovery Ltd
ABBOTT DEBT RECOVERY LTD was founded on 2005-02-07 and has its registered office in Oxford. The organisation's status is listed as "Active". Abbott Debt Recovery Ltd 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
ABBOTT DEBT RECOVERY LTD
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2ET
Other companies in OX1
 
Filing Information
Company Number 05355799
Company ID Number 05355799
Date formed 2005-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 19:54:16
Primary Source:Companies House
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 ABBOTT DEBT RECOVERY LTD

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2017-02-10
NICOLA KAREN FLANDERS
Director 2018-02-08
DWIGHT DANIEL WILLARD GARDINER
Director 2017-02-10
CARL GOULTON
Director 2018-02-08
JONATHAN ANANTHA KINI
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE DOUGLAS BOLAND
Director 2006-05-10 2017-02-10
TIMOTHY EDWARD BOYLAN
Director 2005-02-07 2017-02-10
CHARLES KENNETH CROSSLEY COOKE
Director 2005-02-07 2017-02-10
FREDERICK WILLIAM ANDREW ESIRI
Director 2005-02-18 2017-02-10
STEPHEN EDMUND FOSTER
Director 2011-02-08 2017-02-10
IAN JAMES STOCKBRIDGE
Director 2014-07-02 2017-02-10
GRAHAM JOHN BROADLEY
Company Secretary 2005-02-07 2009-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-02-07 2005-02-07
LONDON LAW SERVICES LIMITED
Nominated Director 2005-02-07 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA KAREN FLANDERS FARMOOR ENERGY LIMITED Director 2018-02-08 CURRENT 2009-12-22 Active
NICOLA KAREN FLANDERS OPUS GAS LIMITED Director 2018-02-08 CURRENT 2006-01-19 Active
NICOLA KAREN FLANDERS OPUS ENERGY LIMITED Director 2017-11-08 CURRENT 2002-02-26 Active
NICOLA KAREN FLANDERS OPUS ENERGY GROUP LIMITED Director 2017-11-08 CURRENT 2002-04-04 Active
NICOLA KAREN FLANDERS OPUS ENERGY (CORPORATE) LIMITED Director 2017-11-08 CURRENT 2004-08-06 Active
NICOLA KAREN FLANDERS OPUS GAS SUPPLY LIMITED Director 2017-11-08 CURRENT 2009-04-09 Active
NICOLA KAREN FLANDERS OPUS ENERGY RENEWABLES LIMITED Director 2017-11-08 CURRENT 2010-01-15 Active
CARL GOULTON FARMOOR ENERGY LIMITED Director 2018-02-08 CURRENT 2009-12-22 Active
CARL GOULTON OPUS GAS LIMITED Director 2018-02-08 CURRENT 2006-01-19 Active
CARL GOULTON DRAX ENERGY SOLUTIONS LIMITED Director 2018-01-17 CURRENT 2006-08-02 Active
CARL GOULTON OPUS ENERGY LIMITED Director 2018-01-17 CURRENT 2002-02-26 Active
CARL GOULTON OPUS ENERGY GROUP LIMITED Director 2018-01-17 CURRENT 2002-04-04 Active
CARL GOULTON OPUS ENERGY (CORPORATE) LIMITED Director 2018-01-17 CURRENT 2004-08-06 Active
CARL GOULTON OPUS GAS SUPPLY LIMITED Director 2018-01-17 CURRENT 2009-04-09 Active
CARL GOULTON OPUS ENERGY RENEWABLES LIMITED Director 2018-01-17 CURRENT 2010-01-15 Active
CARL GOULTON HAVEN POWER NOMINEES LIMITED Director 2018-01-17 CURRENT 2010-08-20 Active
CARL GOULTON GOULTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-01-30
JONATHAN ANANTHA KINI SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
JONATHAN ANANTHA KINI FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
JONATHAN ANANTHA KINI DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
JONATHAN ANANTHA KINI OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
JONATHAN ANANTHA KINI OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
JONATHAN ANANTHA KINI DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
JONATHAN ANANTHA KINI OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
JONATHAN ANANTHA KINI OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
JONATHAN ANANTHA KINI OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
JONATHAN ANANTHA KINI OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
JONATHAN ANANTHA KINI DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
JONATHAN ANANTHA KINI DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-13 CURRENT 2006-08-02 Active
JONATHAN ANANTHA KINI HAVEN POWER NOMINEES LIMITED Director 2016-01-13 CURRENT 2010-08-20 Active
JONATHAN ANANTHA KINI LYNMOUTH LTD Director 2015-03-25 CURRENT 2015-03-25 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
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-19Audit exemption statement of guarantee by parent company for period ending 30/12/22
2023-07-19Notice of agreement to exemption from audit of accounts for period ending 30/12/22
2023-07-19Consolidated accounts of parent company for subsidiary company period ending 30/12/22
2023-07-19Audit exemption subsidiary accounts made up to 2022-12-30
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053557990004
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053557990004
2022-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/21
2022-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/21
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES01ADOPT ARTICLES 15/06/21
2021-03-31AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON
2020-02-18CH01Director's details changed for Mr Dwight Daniel Willard Gardiner on 2020-02-18
2019-09-13AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990010
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990009
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KAREN FLANDERS
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2018-12-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990008
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990007
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990006
2018-02-13AP01DIRECTOR APPOINTED MR CARL GOULTON
2018-02-13AP01DIRECTOR APPOINTED NICOLA KAREN FLANDERS
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053557990002
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053557990003
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990004
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990005
2017-05-08AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-10AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2017-02-10AP03Appointment of Mr David Mccallum as company secretary on 2017-02-10
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN STOCKBRIDGE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLAN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLAND
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/10/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/10/2016
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990003
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0131/07/15 FULL LIST
2015-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0131/07/14 FULL LIST
2014-07-15RES01ALTER ARTICLES 26/06/2014
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053557990002
2014-07-04AP01DIRECTOR APPOINTED MR IAN JAMES STOCKBRIDGE
2014-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-08-28AR0131/07/13 FULL LIST
2013-07-08RES01ADOPT ARTICLES 28/06/2013
2013-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD BOYLAN / 29/01/2013
2012-08-20AR0131/07/12 FULL LIST
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22AR0131/07/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MR STEPHEN EDMUND FOSTER
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-06AR0131/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH CROSSLEY COOKE / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD BOYLAN / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/07/2010
2010-03-29RES13SECTION 175 2006 12/03/2010
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOYLAN / 31/07/2009
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BROADLEY
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-27363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 3 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BU
2007-02-14363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: C/O CRITCHLEYS CHARTERED ACCOUNTANTS AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD
2007-01-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-13363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-04-06225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/04/05
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288bSECRETARY RESIGNED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBOTT DEBT RECOVERY LTD 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 ABBOTT DEBT RECOVERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding DEBORAH KEEDY
2017-05-05 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
2016-03-18 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2014-07-05 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2008-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 ABBOTT DEBT RECOVERY LTD

Intangible Assets
Patents
We have not found any records of ABBOTT DEBT RECOVERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTT DEBT RECOVERY LTD
Trademarks
We have not found any records of ABBOTT DEBT RECOVERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTT DEBT RECOVERY LTD. 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 (99999 - Dormant Company) as ABBOTT DEBT RECOVERY LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTT DEBT RECOVERY LTD 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 ABBOTT DEBT RECOVERY LTD 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 ABBOTT DEBT RECOVERY LTD 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.
    Other companies at postcode OX1 2ET