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

GLASTONBURY ABBEY

ABBEY GATEHOUSE, MAGDALENE STREET, GLASTONBURY, SOMERSET, BA6 9EL,
Company Registration Number
06873912
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Glastonbury Abbey
GLASTONBURY ABBEY was founded on 2009-04-08 and has its registered office in Glastonbury. The organisation's status is listed as "Active". Glastonbury Abbey is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLASTONBURY ABBEY
 
Legal Registered Office
ABBEY GATEHOUSE
MAGDALENE STREET
GLASTONBURY
SOMERSET
BA6 9EL
Other companies in BA6
 
Filing Information
Company Number 06873912
Company ID Number 06873912
Date formed 2009-04-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASTONBURY ABBEY
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 GLASTONBURY ABBEY
The following companies were found which have the same name as GLASTONBURY ABBEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLASTONBURY (MORLANDS MANAGEMENT) LIMITED ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 2UB Active Company formed on the 2013-07-01
GLASTONBURY & DISTRICT CHAMBER OF COMMERCE AND TRADE LIMITED 7 MARKET PLACE GLASTONBURY SOMERSET BA6 9HW Active - Proposal to Strike off Company formed on the 2002-12-19
GLASTONBURY ABBEY TRADING LIMITED ABBEY GATEHOUSE MAGDALENE STREET GLASTONBURY SOMERSET BA6 9EL Active Company formed on the 1987-12-01
GLASTONBURY ASSOCIATES LIMITED 15 Glastonbury Avenue Belfast Co Antrim BT15 4DL Active Company formed on the 2007-04-12
GLASTONBURY BACKPACKERS LIMITED 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX Dissolved Company formed on the 2012-12-07
GLASTONBURY CHILKWELL GUY FAWKES CARNIVAL COMMITTEE LIMITED KINGSFIELD SMALLWAYS LANE CHILTON POLDEN BRIDGWATER SOMERSET TA7 9EG Active Company formed on the 1991-07-19
GLASTONBURY CIDER WORKS LIMITED 3 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY SOMERSET BA6 9FR Dissolved Company formed on the 2011-11-14
GLASTONBURY COFFEE COMPANY LIMITED 1 - 3 MANOR ROAD CHATHAM ME4 6AE Active Company formed on the 2011-12-14
GLASTONBURY COMMUNITY DEVELOPMENT TRUST BLUE CEDAR ART 3 SILVER STREET GLASTONBURY BA6 8BS Active Company formed on the 2003-04-16
GLASTONBURY CONSTRUCTION LTD 5TH FLOOR SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR PLYMOUTH DEVON PL4 0BN Dissolved Company formed on the 2010-09-30
GLASTONBURY COURTYARD LIMITED 2-4 HIGH STREET GLASTONBURY SOMERSET BA6 9DU Active Company formed on the 1992-06-17
GLASTONBURY DAY OF THE DEAD CIC 39 WHITING ROAD GLASTONBURY SOMERSET BA6 8HR Dissolved Company formed on the 2012-05-10
GLASTONBURY ENTERPRISES LIMITED 404A RINGWOOD ROAD FERNDOWN BH22 9AU Active Company formed on the 2011-01-31
GLASTONBURY FESTIVAL EVENTS LIMITED WORTHY FARM PILTON SHEPTON MALLET SOMERSET BA4 4BY Active Company formed on the 2002-01-07
GLASTONBURY FESTIVALS LIMITED WORTHY FARM PILTON SHEPTON MALLET SOMERSET BA4 4BY Active Company formed on the 1992-08-06
GLASTONBURY FIRST Unit 7 Abbey Mews 56 - 58 High Street Glastonbury SOMERSET BA6 9DY Active Company formed on the 2004-02-25
GLASTONBURY FLAIR LTD BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE Dissolved Company formed on the 2006-10-30
GLASTONBURY FM COMMUNITY INTEREST COMPANY RED BRICK BUILDING MORLAND ROAD MORLANDS ENTERPRISE PARK GLASTONBURY SOMERSET BA6 9FT Active Company formed on the 2006-11-13
GLASTONBURY GLOBAL LTD 34 BOULEVARD WESTON-SUPER-MARE SOMERSET ENGLAND BS23 1NF Dissolved Company formed on the 2012-04-14
GLASTONBURY GUITARS LIMITED THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL Active Company formed on the 2005-02-04

Company Officers of GLASTONBURY ABBEY

Current Directors
Officer Role Date Appointed
SALLY ELIZABETH PETERS
Company Secretary 2012-04-24
STEPHEN EDMUND BIRD
Director 2009-06-01
WILLIAM BLOOM
Director 2017-06-02
JOHN PATRICK BRENDON
Director 2009-06-01
PAULINE GRACE DODDS
Director 2014-05-29
ANNE ELIZABETH GELL
Director 2017-05-20
ROBERTA GILCHRIST
Director 2009-06-01
ROBERT ANDREW JACKSON
Director 2009-06-01
DAVID MACGEOCH
Director 2009-06-01
HARRY THOMAS MUSSELWHITE
Director 2010-03-25
ROBERT FRANCIS RICHARDS
Director 2013-01-21
PETER ROBIN SAUNDERS
Director 2009-06-01
JILL ELIZABETH HOWE SINCLAIR
Director 2015-07-06
MARTIN PETER THOMAS
Director 2014-09-19
JANICE EMILY WHITE
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
AXEL ANTHONY PALMER
Director 2017-01-23 2017-05-20
MARY ELIZABETH MASTERS
Director 2015-05-05 2016-09-12
AIDAN BELLENGER
Director 2009-06-01 2015-05-05
NICOLA ANN SULLIVAN
Director 2011-10-05 2015-05-05
MARK DURANT ELLIS
Director 2009-04-08 2014-08-16
THERESA GALE
Director 2012-09-01 2014-05-29
ELSA VAN DER ZEE
Director 2010-01-01 2012-12-04
TIM HOPKINSON-BALL
Director 2009-06-01 2012-09-05
MAUREEN BOLLARD
Director 2010-03-25 2012-08-31
KATHERINE MARGARET GORBING
Company Secretary 2009-11-01 2012-04-27
CHARLES ANTHONY SIMON
Director 2009-04-08 2012-03-08
KELVIN GEORGE JOHN WILLIAMS
Director 2009-04-08 2011-12-23
ROBIN JOHN RAY
Director 2010-03-23 2011-10-05
ROBERT WILLIAM DUNNING
Director 2009-04-08 2009-12-31
MATTHEW CLEMENTS
Company Secretary 2009-04-08 2009-10-31
TIM HOPKINSON-BALL
Director 2009-06-01 2009-06-01
STEPHEN ALAN BOCQUET
Director 2009-04-08 2009-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BLOOM THE AVALON COMMUNITY CENTRE CIC Director 2017-07-10 CURRENT 2015-07-25 Active
WILLIAM BLOOM SPIRITUAL CARE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2016-03-15
WILLIAM BLOOM FOUNDATION FOR HOLISTIC SPIRITUALITY C.I.C Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2014-12-23
JOHN PATRICK BRENDON GLASTONBURY ABBEY TRADING LIMITED Director 2010-09-27 CURRENT 1987-12-01 Active
ANNE ELIZABETH GELL BATH AND WELLS DIOCESAN BOARD OF FINANCE(THE) Director 2017-05-20 CURRENT 1915-03-06 Active
HARRY THOMAS MUSSELWHITE BATH AND WELLS DIOCESAN BOARD OF FINANCE(THE) Director 2007-03-15 CURRENT 1915-03-06 Active
ROBERT FRANCIS RICHARDS WORTHY VIEW LIMITED Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2014-08-12
ROBERT FRANCIS RICHARDS STUDIO VERDU LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
ROBERT FRANCIS RICHARDS SOMERSET FILM AND VIDEO LTD Director 1999-02-16 CURRENT 1997-10-02 Active
PETER ROBIN SAUNDERS WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY Director 1999-11-29 CURRENT 1999-11-29 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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JEMMA COOPER
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-23Memorandum articles filed
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-10-20AP01DIRECTOR APPOINTED MS MONICA SMRITA SIDIQUE
2022-08-19CH01Director's details changed for Dr Robert Andrew Jackson on 2022-08-18
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS RICHARDS
2022-01-25APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN SAUNDERS
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS RICHARDS
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED MR NICHOLAS GUY MAY
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BRENDON
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-15AP01DIRECTOR APPOINTED MR PAUL BENTLEY HEAL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR EDWARD GREGORY
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GRACE DODDS
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JILL ELIZABETH HOWE SINCLAIR
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-04AP01DIRECTOR APPOINTED THE VENERABLE ANNE ELIZABETH GELL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AXEL ANTHONY PALMER
2017-06-22AP01DIRECTOR APPOINTED DR WILLIAM BLOOM
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL ANTHONY PALMER / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JACKSON / 21/06/2017
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-13CH01Director's details changed for Dr Robert Andrew Jackson on 2017-04-08
2017-03-03MEM/ARTSARTICLES OF ASSOCIATION
2017-01-23AP01DIRECTOR APPOINTED MR AXEL ANTHONY PALMER
2017-01-04RES01ADOPT ARTICLES 04/01/17
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH MASTERS
2016-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED MRS JILL ELIZABETH HOWE SINCLAIR
2015-05-14AP01DIRECTOR APPOINTED MRS MARY ELIZABETH MASTERS
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BELLENGER
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SULLIVAN
2015-04-24AR0108/04/15 NO MEMBER LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JACKSON / 08/02/2015
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2014-09-19AP01DIRECTOR APPOINTED MR MARTIN PETER THOMAS
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-29AP01DIRECTOR APPOINTED MRS PAULINE GRACE DODDS
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THERESA GALE
2014-04-16AR0108/04/14 NO MEMBER LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0108/04/13 NO MEMBER LIST
2013-02-21AP01DIRECTOR APPOINTED MR ROBERT FRANCIS RICHARDS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELSA VAN DER ZEE
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED THE VENERABLE NICOLA ANN SULLIVAN
2012-09-07AP01DIRECTOR APPOINTED MRS THERESA GALE
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM HOPKINSON-BALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BOLLARD
2012-05-18AP03SECRETARY APPOINTED SALLY ELIZABETH PETERS
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE GORBING
2012-05-17AR0108/04/12 NO MEMBER LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMON
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BRENDON / 01/10/2009
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN WILLIAMS
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BOLLARD / 25/03/2010
2011-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RAY
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0108/04/11 NO MEMBER LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BRENDON / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV DOM AIDAN BELLENGER / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY MARK DURANT ELLIS / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY SIMON / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN GEORGE JOHN WILLIAMS / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JANICE EMILY WHITE / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN SAUNDERS / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID MACGEOCH / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JACKSON / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIM HOPKINSON-BALL / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERTA GILCHRIST / 08/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDMUND BIRD / 08/04/2011
2011-03-22AP01DIRECTOR APPOINTED MR HARRY THOMAS MUSSELWHITE
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TIM HOPKINSON-BALL
2011-02-24AP01DIRECTOR APPOINTED JOHN PETER BRENDON
2011-02-22AP01DIRECTOR APPOINTED MRS MAUREEN BOLLARD
2011-02-22AP01DIRECTOR APPOINTED REV DAVID MACGEOCH
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0108/04/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV DOM AIDAN BELLENGER / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY MARK DURANT ELLIS / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JANICE EMILY WHITE / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW JACKSON / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN GEORGE JOHN WILLIAMS / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIM HOPKINSON-BALL / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIM HOPKINSON-BALL / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERTA GILCHRIST / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDMUND BIRD / 01/04/2010
2010-06-08AP01DIRECTOR APPOINTED PREB. ELSA VAN DER ZEE
2010-06-08AP01DIRECTOR APPOINTED THE REV. ROBIN JOHN RAY
2010-06-07AP01DIRECTOR APPOINTED RT REV DOM AIDAN BELLENGER
2010-06-07AP01DIRECTOR APPOINTED DR TIM HOPKINSON-BALL
2010-06-07AP01DIRECTOR APPOINTED DR TIM HOPKINSON-BALL
2010-06-07AP01DIRECTOR APPOINTED MR STEPHEN EDMUND BIRD
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNING
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to GLASTONBURY ABBEY 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 GLASTONBURY ABBEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLASTONBURY ABBEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GLASTONBURY ABBEY

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

Government spend with GLASTONBURY ABBEY

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-8 GBP £4,480 Private Contractors & Other Agencies
Somerset County Council 2015-5 GBP £765 Private Contractors & Other Agencies
Somerset County Council 2015-3 GBP £700 Private Contractors & Other Agencies
MENDIP DISTRICT COUNCIL 2015-2 GBP £1,925
Somerset County Council 2014-11 GBP £1,470 Private Contractors & Other Agencies
Somerset County Council 2014-9 GBP £5,140 Private Contractors & Other Agencies
MENDIP DISTRICT COUNCIL 2014-7 GBP £1,125
MENDIP DISTRICT COUNCIL 2014-6 GBP £2,250
Somerset County Council 2014-6 GBP £1,160 Private Contractors & Other Agencies
MENDIP DISTRICT COUNCIL 2013-11 GBP £800
Somerset County Council 2013-11 GBP £750 Miscellaneous Expenses
MENDIP DISTRICT COUNCIL 2013-10 GBP £1,125
Somerset County Council 2013-8 GBP £1,330 Private Contractors & Other Agencies
Somerset County Council 2013-7 GBP £5,530 Private Contractors & Other Agencies
MENDIP DISTRICT COUNCIL 2013-4 GBP £1,125
MENDIP DISTRICT COUNCIL 2013-2 GBP £1,125
MENDIP DISTRICT COUNCIL 2012-10 GBP £1,125
Somerset County Council 2012-9 GBP £750 Miscellaneous Expenses
MENDIP DISTRICT COUNCIL 2012-7 GBP £1,125
MENDIP DISTRICT COUNCIL 2012-5 GBP £1,125
MENDIP DISTRICT COUNCIL 2012-3 GBP £1,125
Somerset County Council 2012-2 GBP £1,500 Equipment Furniture & Materials
MENDIP DISTRICT COUNCIL 2011-10 GBP £1,925
Somerset County Council 2011-8 GBP £780 Payments to Clients
MENDIP DISTRICT COUNCIL 2011-7 GBP £1,125
MENDIP DISTRICT COUNCIL 2011-6 GBP £120
Somerset County Council 2011-5 GBP £2,160 Payments to Clients
MENDIP DISTRICT COUNCIL 2011-4 GBP £1,125
MENDIP DISTRICT COUNCIL 2011-3 GBP £1,125
Somerset County Council 2011-3 GBP £2,160 Payments to Clients
MENDIP DISTRICT COUNCIL 2011-1 GBP £4,175

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 GLASTONBURY ABBEY 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 GLASTONBURY ABBEY 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 GLASTONBURY ABBEY 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.