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

A.B.C.D. DISTRIBUTORS LIMITED

STOURBRIDGE ROAD, BRIDGNORTH, SHROPSHIRE, WV15 6AS,
Company Registration Number
02606031
Private Limited Company
Active

Company Overview

About A.b.c.d. Distributors Ltd
A.B.C.D. DISTRIBUTORS LIMITED was founded on 1991-04-29 and has its registered office in Shropshire. The organisation's status is listed as "Active". A.b.c.d. Distributors 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
A.B.C.D. DISTRIBUTORS LIMITED
 
Legal Registered Office
STOURBRIDGE ROAD
BRIDGNORTH
SHROPSHIRE
WV15 6AS
Other companies in WV15
 
Filing Information
Company Number 02606031
Company ID Number 02606031
Date formed 1991-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559507705  
Last Datalog update: 2025-12-05 16:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B.C.D. DISTRIBUTORS 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 A.B.C.D. DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GRANT HASE
Company Secretary 2016-05-02
MARTIN LIONEL BENTHAM
Director 2003-08-06
NICHOLAS SIMON BRAYBROOKE
Director 2003-08-06
DAVID ANTHONY BROWN
Director 2012-07-04
PETER DAVID CAMPBELL
Director 1992-04-29
JULIAN GRANT HASE
Director 1993-01-20
PETER JOHN HOWELLS
Director 1991-04-29
CHRISTOPHER MORRISON
Director 2015-03-31
ANDREW PAUL WILLIAMSON
Director 2003-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL WILLIAMSON
Company Secretary 2004-10-14 2016-05-02
STEFAN FIRTH
Director 2003-08-06 2015-03-31
PETER JAMES BROADHURST
Director 1991-05-17 2012-07-04
PETER DAVID CAMPBELL
Company Secretary 2003-04-24 2004-10-14
RUSSELL PETER YEOELL
Director 1996-07-16 2003-12-09
JOHN BARLOW
Company Secretary 2003-01-09 2003-04-24
JOHN BARLOW
Director 1994-09-16 2003-04-24
NORMAN MALCOLM FISHER
Company Secretary 2002-08-29 2003-01-09
NORMAN MALCOLM FISHER
Director 1999-09-09 2003-01-09
JOHN BARLOW
Company Secretary 2000-05-17 2002-08-29
JULIAN GRANT HASE
Company Secretary 1996-07-16 2000-05-17
SIMON RUSSELL POLLEY
Director 1991-04-29 1999-08-19
JOHN MICHAEL FREI
Company Secretary 1991-04-29 1996-07-16
JOHN MICHAEL FREI
Director 1991-04-29 1996-07-16
CHRISTOPHER MAURICE DAVID LESLIE MEES HARRIS
Director 1992-02-05 1992-11-27
THOMAS JOHN HARRIS
Director 1991-04-29 1992-02-05
RM REGISTRARS LIMITED
Nominated Secretary 1991-04-29 1991-04-29
VIOLET COHEN
Nominated Director 1991-04-29 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SIMON BRAYBROOKE TILE & STONE GALLERY LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
NICHOLAS SIMON BRAYBROOKE CERAMIC TILES LIMITED Director 1991-10-29 CURRENT 1966-01-13 Active
DAVID ANTHONY BROWN KDP TILES LIMITED Director 2010-11-30 CURRENT 1999-05-27 Active - Proposal to Strike off
DAVID ANTHONY BROWN TILE MARKET TILES LTD Director 2007-01-19 CURRENT 1999-12-21 Active - Proposal to Strike off
DAVID ANTHONY BROWN TILE, STONE AND SLATE LIMITED Director 2007-01-19 CURRENT 2005-02-17 Active - Proposal to Strike off
DAVID ANTHONY BROWN THE REAL TILE COMPANY LIMITED Director 2007-01-19 CURRENT 2005-02-17 Active - Proposal to Strike off
DAVID ANTHONY BROWN TILEFLAIR TILES LIMITED Director 2007-01-19 CURRENT 1988-05-31 Active
DAVID ANTHONY BROWN TILEFLAIR GROUP LIMITED Director 2006-12-18 CURRENT 2006-12-07 Active
DAVID ANTHONY BROWN TILEFLAIR LIMITED Director 2004-01-01 CURRENT 1972-04-25 Active
PETER DAVID CAMPBELL COLLINSON (ATD) LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-04-03
PETER DAVID CAMPBELL COLLINSON CERAMICS (SCOTLAND) LIMITED Director 1991-09-06 CURRENT 1988-03-07 Active
PETER JOHN HOWELLS GLAZELEY MANOR BARNS MANAGEMENT COMPANY LIMITED Director 2012-02-01 CURRENT 2009-10-30 Active
PETER JOHN HOWELLS CRAVEN DUNNILL GROUP LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
PETER JOHN HOWELLS CRAVEN DUNNILL PROJECT CERAMICS LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
PETER JOHN HOWELLS CRAVEN DUNNILL JACKFIELD LIMITED Director 2000-04-12 CURRENT 2000-04-06 Active
PETER JOHN HOWELLS TILE SHACK LIMITED Director 1997-09-17 CURRENT 1997-09-17 Active
PETER JOHN HOWELLS CERAMICS OF DISTINCTION LIMITED Director 1991-07-12 CURRENT 1989-05-22 Active
PETER JOHN HOWELLS CRAVEN DUNNILL & CO.LIMITED Director 1991-07-12 CURRENT 1872-02-09 Active
CHRISTOPHER MORRISON BATHROOMS 2 LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2017-06-20
CHRISTOPHER MORRISON THE YORKSHIRE TILE COMPANY LIMITED Director 2003-01-01 CURRENT 1974-08-16 Active
ANDREW PAUL WILLIAMSON BOYDEN INVESTMENTS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
ANDREW PAUL WILLIAMSON BOYDEN & CO.LIMITED Director 2003-02-10 CURRENT 1925-07-20 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
2025-11-2431/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-12Termination of appointment of Andrew Paul Henry Williamson on 2025-09-12
2025-08-22Purchase of own shares
2025-08-21Cancellation of shares. Statement of capital on 2025-08-13 GBP 5,040.00
2025-08-20APPOINTMENT TERMINATED, DIRECTOR JULIAN RUSSELL ADAM PALMER
2025-08-05Cancellation of shares. Statement of capital on 2025-07-25 GBP 5,880
2025-08-04Purchase of own shares
2024-05-28CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-21Appointment of Mr Andrew Paul Henry Williamson as company secretary on 2024-05-20
2024-05-20Termination of appointment of Julian Grant Hase on 2024-05-20
2024-04-02DIRECTOR APPOINTED MR SIMON DAVID ROWE
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JULIAN GRANT HASE
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR STEFAN FIRTH
2023-04-11DIRECTOR APPOINTED MRS HANNAH LOUISE WILD
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25AP01DIRECTOR APPOINTED MR SIMON JAMES HOWELLS
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOWELLS
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON
2020-07-16AP01DIRECTOR APPOINTED MR STEFAN FIRTH
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CC04Statement of company's objects
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Mr Andrew Paul Williamson on 2019-03-18
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AP01DIRECTOR APPOINTED MR JULIAN RUSSELL ADAM PALMER
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LIONEL BENTHAM
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 6720
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-09TM02Termination of appointment of Andrew Paul Williamson on 2016-05-02
2017-01-09AP03Appointment of Mr Julian Grant Hase as company secretary on 2016-05-02
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 6720
2016-05-20AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 6720
2015-05-14AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOWELLS / 31/03/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILLIAMSON / 31/03/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRANT HASE / 31/03/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON BRAYBROOKE / 31/03/2015
2015-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PAUL WILLIAMSON on 2015-03-31
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CAMPBELL / 31/03/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BROWN / 31/03/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LIONEL BENTHAM / 31/03/2015
2015-05-11AP01DIRECTOR APPOINTED MR CHRIS MORRISON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN FIRTH
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16AUDAUDITOR'S RESIGNATION
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 6720
2014-05-02AR0129/04/14 ANNUAL RETURN FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BROWN / 09/09/2013
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-02AR0129/04/13 FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MR DAVID ANTHONY BROWN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROADHURST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-30AR0129/04/12 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-03AR0129/04/11 FULL LIST
2010-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-30AR0129/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRANT HASE / 28/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN FIRTH / 28/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BROADHURST / 28/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LIONEL BENTHAM / 28/04/2010
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN HASE / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN FIRTH / 20/07/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMSON / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENTHAM / 20/07/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMSON / 20/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HOWELLS / 20/07/2009
2009-07-09363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-09353LOCATION OF REGISTER OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-06-1088(2)RAD 24/10/03--------- £ SI 2520@1
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-26123NC INC ALREADY ADJUSTED 06/08/03
2003-10-26RES04£ NC 5000/10000 06/08/
2003-09-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-09363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-07-11288aNEW SECRETARY APPOINTED
2003-01-29288aNEW SECRETARY APPOINTED
2003-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-06288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-05-09363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-08363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-08288aNEW SECRETARY APPOINTED
2000-05-30363(288)SECRETARY RESIGNED
2000-05-30363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 A.B.C.D. DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of A.B.C.D. DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names

A.B.C.D. DISTRIBUTORS LIMITED owns 1 domain names.

abcdtiles.co.uk  

Trademarks
We have not found any records of A.B.C.D. DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B.C.D. DISTRIBUTORS 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 (82990 - Other business support service activities n.e.c.) as A.B.C.D. DISTRIBUTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A.B.C.D. DISTRIBUTORS 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 A.B.C.D. DISTRIBUTORS 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 A.B.C.D. DISTRIBUTORS 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.