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

ABRIAND LIMITED

GROUND FLOOR, CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, TW11 9AA,
Company Registration Number
07690482
Private Limited Company
Active

Company Overview

About Abriand Ltd
ABRIAND LIMITED was founded on 2011-07-01 and has its registered office in Teddington. The organisation's status is listed as "Active". Abriand Limited is a Private Limited Company registered in ENGLAND 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
ABRIAND LIMITED
 
Legal Registered Office
GROUND FLOOR, CAIRNS HOUSE
10 STATION ROAD
TEDDINGTON
TW11 9AA
Other companies in TW11
 
Filing Information
Company Number 07690482
Company ID Number 07690482
Date formed 2011-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRIAND 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 ABRIAND LIMITED
The following companies were found which have the same name as ABRIAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABRIAND BIDCO LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-01-21
ABRIAND FREEHOLDS LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-07-06
ABRIAND MIDCO 1 LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-01-20
ABRIAND MIDCO 2 LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-01-21
ABRIAND MIDCO 3 LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-01-21
ABRIAND PROPCO LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-01-28
ABRIAND TOPCO LIMITED GROUND FLOOR, CAIRNS HOUSE 10 STATION ROAD TEDDINGTON TW11 9AA Active Company formed on the 2022-01-20

Company Officers of ABRIAND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK EDWARD GUY
Company Secretary 2018-05-29
RAYMOND RENE ALFRED BLANC
Director 2011-12-20
MARK DERRY
Director 2011-07-01
STEPHEN PETER EDWARDS
Director 2011-10-03
CHRISTOPHER PATRICK EDWARD GUY
Director 2018-05-29
HELEN LOUISE MELVIN
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE MELVIN
Company Secretary 2012-07-02 2018-05-29
IAN EDWARD
Director 2011-11-22 2018-05-21
IAN ROBERT HOWARD GLYN
Director 2011-10-03 2016-09-14
JOHN DAVID LEDERER
Director 2011-10-03 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND RENE ALFRED BLANC LONDON COCKTAIL CLUB TRADING LIMITED Director 2013-05-30 CURRENT 2013-02-04 Active
RAYMOND RENE ALFRED BLANC THE LONDON COCKTAIL CLUB LTD Director 2010-12-07 CURRENT 2010-11-12 Active
RAYMOND RENE ALFRED BLANC OXFORD PHILHARMONIC ORCHESTRA TRUST Director 2009-10-01 CURRENT 1998-08-03 Active
RAYMOND RENE ALFRED BLANC BLANC BRASSERIES LIMITED Director 2003-06-17 CURRENT 2003-05-30 Active
RAYMOND RENE ALFRED BLANC BLANC TOO LIMITED Director 1997-10-06 CURRENT 1997-07-14 Active
MARK DERRY CAMINO (MINCING LANE) LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY MINCING LANE TRADING LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY BE AT ONE HOLDINGS LIMITED Director 2011-10-27 CURRENT 2011-10-03 Active
MARK DERRY OMNIAC HOLDINGS REALISATIONS LTD Director 2011-05-09 CURRENT 2010-06-21 In Administration/Administrative Receiver
MARK DERRY DAME TARTINE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-09-20
MARK DERRY HEARTWOOD INNS LIMITED Director 2010-02-23 CURRENT 2010-01-07 Active
MARK DERRY HEARTWOOD COLLECTION LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
MARK DERRY BLANC BRASSERIES LIMITED Director 2003-06-13 CURRENT 2003-05-30 Active
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
STEPHEN PETER EDWARDS PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
STEPHEN PETER EDWARDS BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS HEARTWOOD COLLECTION LIMITED Director 2006-04-06 CURRENT 2006-02-06 Active
STEPHEN PETER EDWARDS CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
CHRISTOPHER PATRICK EDWARD GUY BLANC BRASSERIES LIMITED Director 2018-05-29 CURRENT 2003-05-30 Active
CHRISTOPHER PATRICK EDWARD GUY HEARTWOOD COLLECTION LIMITED Director 2018-05-29 CURRENT 2006-02-06 Active
HELEN LOUISE MELVIN HEARTWOOD INNS LIMITED Director 2011-10-01 CURRENT 2010-01-07 Active
HELEN LOUISE MELVIN BLANC BRASSERIES LIMITED Director 2011-10-01 CURRENT 2003-05-30 Active
HELEN LOUISE MELVIN HEARTWOOD COLLECTION LIMITED Director 2011-10-01 CURRENT 2006-02-06 Active
HELEN LOUISE MELVIN RIVERDALE COURT RESIDENTS COMPANY LIMITED Director 2001-07-20 CURRENT 1991-07-02 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
2023-07-25CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 076904820007
2023-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/22
2023-01-19DIRECTOR APPOINTED MR EDWARD JAMES LITTLE
2023-01-19DIRECTOR APPOINTED MR HENRY THOMAS OLNEY
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-13RES12Resolution of varying share rights or name
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12SH08Change of share class name or designation
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076904820005
2022-02-18MEM/ARTSARTICLES OF ASSOCIATION
2022-02-18RES01ADOPT ARTICLES 18/02/22
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076904820006
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWARD COLLINS
2022-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER EDWARDS
2022-02-16CESSATION OF CORE CAPITAL I LP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Notification of Abriand Bidco Limited as a person with significant control on 2022-02-05
2022-02-16Director's details changed for Ms Helen Louise Melvin on 2022-02-05
2022-02-16CH01Director's details changed for Ms Helen Louise Melvin on 2022-02-05
2022-02-16PSC02Notification of Abriand Bidco Limited as a person with significant control on 2022-02-05
2022-02-16PSC07CESSATION OF CORE CAPITAL I LP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWARD COLLINS
2021-09-08SH0107/09/21 STATEMENT OF CAPITAL GBP 4.49
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/20
2021-03-29SH0124/03/21 STATEMENT OF CAPITAL GBP 4.415
2020-12-14AP01DIRECTOR APPOINTED MR MATTHEW HOWARD COLLINS
2020-12-03SH19Statement of capital on 2020-12-03 GBP 4.35000
2020-12-03SH20Statement by Directors
2020-12-03CAP-SSSolvency Statement dated 05/11/20
2020-11-30SH0109/11/20 STATEMENT OF CAPITAL GBP 2960.10
2020-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23SH10Particulars of variation of rights attached to shares
2020-11-23SH08Change of share class name or designation
2020-11-23PSC02Notification of Core Capital I Lp as a person with significant control on 2020-11-09
2020-11-23PSC07CESSATION OF CORE GP II LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RENE ALFRED BLANC
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076904820005
2020-11-03TM02Termination of appointment of Christopher Patrick Edward Guy on 2020-09-01
2020-09-07AP03Appointment of Mr Henry Thomas Olney as company secretary on 2020-09-01
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-07AP01DIRECTOR APPOINTED RICHARD DANIEL FERRIER
2020-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/18
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 106-108 High Street Teddington Middlesex TW11 8JD
2019-01-07SH0102/11/18 STATEMENT OF CAPITAL GBP 2958.2386
2018-10-11RP04CS01Second filing of Confirmation Statement dated 30/06/2018
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2960.763881
2018-07-03CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/10/2018
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD
2018-05-29AP03Appointment of Mr Christopher Patrick Edward Guy as company secretary on 2018-05-29
2018-05-29TM02Termination of appointment of Helen Louise Melvin on 2018-05-29
2018-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK EDWARD GUY
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/17
2017-10-18RES13Resolutions passed:
  • Auth to allot 28/09/2017
  • Resolution of Memorandum and/or Articles of Association
2017-10-18RES0128/09/2017
2017-10-17SH10Particulars of variation of rights attached to shares
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE CAPITAL PARTNERS LLP.
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE GP II LLP
2017-09-19PSC07CESSATION OF CORE CAPITAL I LP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07PSC05Change of details for Core Capital I Lp as a person with significant control on 2016-07-14
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076904820004
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076904820002
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076904820003
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HOWARD GLYN
2016-09-09SH08Change of share class name or designation
2016-09-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1478.535177
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1468.338
2015-07-24AR0130/06/15 FULL LIST
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1468.5
2015-02-24SH0120/01/15 STATEMENT OF CAPITAL GBP 1468.50
2015-02-24SH02CONSOLIDATION 07/01/15
2015-02-24RES13SECTION 618 CONSOLIDATION OF SHARES 07/01/2015
2015-02-24RES01ADOPT ARTICLES 07/01/2015
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1435.904572
2014-07-14AR0130/06/14 FULL LIST
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076904820002
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-11MEM/ARTSARTICLES OF ASSOCIATION
2014-02-11RES01ALTER ARTICLES 04/02/2014
2014-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDERER
2013-07-17AR0130/06/13 FULL LIST
2013-07-17AP03SECRETARY APPOINTED MS HELEN LOUISE MELVIN
2013-04-05AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-07-26AR0101/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DERRY / 05/09/2011
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-13RES13ALLOT 10,000000 B ORDINARY SHARES 17/01/2012
2012-01-26AP01DIRECTOR APPOINTED MR RAYMOND RENE ALFRED BLANC
2011-12-19AP01DIRECTOR APPOINTED IAN EDWARD
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND
2011-12-19AP01DIRECTOR APPOINTED HELEN MELVIN
2011-10-31SH02SUB-DIVISION 12/08/11
2011-10-31SH0107/10/11 STATEMENT OF CAPITAL GBP 1427.14
2011-10-14RES13AUTH TO GRANT OPTION TO CORE CAPITAL ILP SUBSCRIBE UP TO 19000000 A ORD SHARES 30/09/2011
2011-10-14RES01ADOPT ARTICLES 30/09/2011
2011-10-14AP01DIRECTOR APPOINTED IAN ROBERT HOWARD GLYN
2011-10-10AP01DIRECTOR APPOINTED MR STEPHEN PETER EDWARDS
2011-10-10AP01DIRECTOR APPOINTED JOHN DAVID LEDERER
2011-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-10RES01ADOPT ARTICLES 07/09/2011
2011-09-23AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2011-08-24SH02SUB-DIVISION 12/08/11
2011-08-24RES13SUB DIVISION 12/08/2011
2011-08-24RES01ADOPT ARTICLES 12/08/2011
2011-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-14RES12VARYING SHARE RIGHTS AND NAMES
2011-07-14SH02SUB-DIVISION 06/07/11
2011-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-14SH0108/07/11 STATEMENT OF CAPITAL GBP 1303.48
2011-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ABRIAND 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 ABRIAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding OAKNORTH BANK LIMITED
2017-05-31 Outstanding ESO INVESTCO V S.A.R.L.
2014-02-14 Satisfied ESO INVESTCO II S.A.R.L.
DEED OF ACCESSION AND CHARGE 2012-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01

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 ABRIAND LIMITED

Intangible Assets
Patents
We have not found any records of ABRIAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABRIAND LIMITED
Trademarks
We have not found any records of ABRIAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HEARTWOOD COLLECTION LIMITED 2012-01-07 Outstanding

We have found 1 mortgage charges which are owed to ABRIAND LIMITED

Income
Government Income
We have not found government income sources for ABRIAND 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 ABRIAND 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 ABRIAND 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 ABRIAND 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 ABRIAND 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.