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

PABULUM LIMITED

Linea House, Harvest Crescent, Fleet, HAMPSHIRE, GU51 2UZ,
Company Registration Number
03034174
Private Limited Company
Active

Company Overview

About Pabulum Ltd
PABULUM LIMITED was founded on 1995-03-16 and has its registered office in Fleet. The organisation's status is listed as "Active". Pabulum 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
PABULUM LIMITED
 
Legal Registered Office
Linea House
Harvest Crescent
Fleet
HAMPSHIRE
GU51 2UZ
Other companies in GU51
 
Filing Information
Company Number 03034174
Company ID Number 03034174
Date formed 1995-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-09-30
Latest return 2023-03-16
Return next due 2024-03-30
Type of accounts FULL
VAT Number /Sales tax ID GB904480634  
Last Datalog update: 2024-04-13 01:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PABULUM 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 PABULUM LIMITED
The following companies were found which have the same name as PABULUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PABULUM DUNEARN ROAD Singapore 589447 Dissolved Company formed on the 2013-09-05
PABULUM CAPITAL LTD WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE Active - Proposal to Strike off Company formed on the 2018-10-09
PABULUM CATERING LIMITED LINEA HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ Active Company formed on the 2019-06-21
PABULUM CONSULTING, LLC PO BOX 1063 FRESNO TX 77545 Active Company formed on the 2008-10-16
PABULUM CORP LIMITED 3 FOSS FIELD CIRENCESTER GLOUCESTERSHIRE GL7 7JY Active Company formed on the 2023-11-20
PABULUM D & B LIMITED MPT HOUSE BRUNSWICK ROAD BRUNSWICK ROAD ASHFORD TN23 1EL Dissolved Company formed on the 2012-12-20
PABULUM DESIGN LLC California Unknown
Pabulum Elliott Limited Unknown Company formed on the 2018-08-16
PABULUM FOOD CORP 98-32 CORONA AVENUE Queens CORONA NY 11368 Active Company formed on the 2015-09-29
PABULUM GLOBAL LIMITED 1006 Fleet Street Mississauga Ontario L5H 4C6 Active Company formed on the 2018-02-14
PABULUM INVESTMENTS, LLC 2459 SE TUALATIN VALLEY HWY # 112 HILLSBORO OR 97123 Active Company formed on the 2014-10-15
PABULUM INCORPORATED California Unknown
PABULUM INCORPORATED California Unknown
PABULUM INCORPORATED California Unknown
PABULUM INC North Carolina Unknown
PABULUM LIMITED Active Company formed on the 2011-09-12
PABULUM LLC 127 SAINT MARKS AVENUE #1 Kings BROOKLYN NY 112172410 Active Company formed on the 2008-02-20
PABULUM LLC Delaware Unknown
PABULUM MEDIA LIMITED 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD Active Company formed on the 2001-07-11
PABULUM PICTURES INCORPORATED California Unknown

Company Officers of PABULUM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES HOWELLS
Company Secretary 1998-05-01
SUSAN ANNE FRAYN
Director 2018-03-01
DEBORAH JANE HOWELLS
Director 2000-01-10
SIMON JAMES INGRAM
Director 2018-03-01
MIKE RICHARDSON
Director 2013-11-11
IAIN WEATHERLEY
Director 2017-01-13
NELSON DANIEL WILLIAMS
Director 2011-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES HOWELLS
Director 2012-06-25 2018-03-01
JAMES JOHN GILES
Director 2014-06-30 2017-11-30
ALISTAIR JOHN GAY
Director 2016-01-18 2016-07-15
PAUL DAVID BARBER
Director 2013-06-17 2015-12-31
STEPHEN GILL
Director 2007-11-30 2013-08-29
TREVOR HOWARD SHARP
Director 2007-04-14 2013-06-17
JOHN HENRY RUSSELL
Director 1995-03-16 2012-05-22
JONATHAN EDWARD GAWTHROP
Director 2007-04-14 2011-06-16
CHRISTOPHER CHARLES HOWELLS
Director 1995-03-16 2007-04-14
GRAHAM JOHN PENGELLY
Director 1995-03-16 2007-04-14
WILLIAM JOHN SILVESTER
Company Secretary 1995-03-16 1998-04-30
WILLIAM JOHN SILVESTER
Director 1995-03-16 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES HOWELLS MOUNTJOY LTD Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
CHRISTOPHER CHARLES HOWELLS ISLAND GROUP 90 LIMITED Company Secretary 1999-12-10 CURRENT 1991-12-19 Active
CHRISTOPHER CHARLES HOWELLS THE QUARR GROUP LIMITED Company Secretary 1998-05-01 CURRENT 1992-02-19 Active
CHRISTOPHER CHARLES HOWELLS N-VIRO LIMITED Company Secretary 1998-05-01 CURRENT 1995-03-14 Active
DEBORAH JANE HOWELLS THE QUARR GROUP LIMITED Director 1997-01-31 CURRENT 1992-02-19 Active
SIMON JAMES INGRAM THE QUARR GROUP LIMITED Director 2017-12-27 CURRENT 1992-02-19 Active
SIMON JAMES INGRAM MOUNTJOY LTD Director 2007-11-01 CURRENT 2006-11-24 Active
NELSON DANIEL WILLIAMS N-VIRO LIMITED Director 2018-03-01 CURRENT 1995-03-14 Active
NELSON DANIEL WILLIAMS THE QUARR GROUP LIMITED Director 2017-12-27 CURRENT 1992-02-19 Active
NELSON DANIEL WILLIAMS THE QUARR GROUP HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-09-01 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
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 030341740002
2024-01-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-29Memorandum articles filed
2023-08-24Current accounting period shortened from 30/04/24 TO 31/12/23
2023-08-23CESSATION OF THE QUARR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21DIRECTOR APPOINTED MR. WILLIAM TONER
2023-08-21DIRECTOR APPOINTED MR. NICHOLAS THOMAS
2023-08-21APPOINTMENT TERMINATED, DIRECTOR BRIAN STUART WARREN
2023-08-21APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES INGRAM
2023-08-21Appointment of Mr. Adam Seymour as company secretary on 2023-08-01
2023-08-21Termination of appointment of Nelson Williams on 2023-08-01
2023-08-21Notification of a person with significant control statement
2023-08-21Withdrawal of a person with significant control statement on 2023-08-21
2023-08-21Notification of Ch & Co Catering Group Limited as a person with significant control on 2023-08-01
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE FRAYN
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MIKE RICHARDSON
2023-06-15DIRECTOR APPOINTED MR BRIAN STUART WARREN
2023-06-15DIRECTOR APPOINTED MR SIMON JAMES INGRAM
2023-03-27CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE BELL
2022-07-26AP03Appointment of Mr Nelson Williams as company secretary on 2022-07-26
2022-07-26TM02Termination of appointment of Louise Bell on 2022-07-26
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES INGRAM
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-15AP03Appointment of Mrs Louise Bell as company secretary on 2019-08-01
2019-08-14TM02Termination of appointment of Simon James Ingram on 2019-08-01
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE HOWELLS
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-04AP03Appointment of Mr Simon James Ingram as company secretary on 2018-12-04
2018-12-04TM02Termination of appointment of Christopher Charles Howells on 2018-12-04
2018-10-03AP01DIRECTOR APPOINTED MRS LOUISE ANNE BELL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WEATHERLEY
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-13AP01DIRECTOR APPOINTED MS SUSAN ANNE FRAYN
2018-03-07AP01DIRECTOR APPOINTED MR SIMON JAMES INGRAM
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HOWELLS
2018-01-12RES01ADOPT ARTICLES 12/01/18
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Flagship House, Reading Road North, Fleet Hampshire GU51 4WD
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN GILES
2017-08-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 833993
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR IAIN WEATHERLEY
2016-11-04AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN GAY
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 833993
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR ALISTAIR JOHN GAY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BARBER
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 833993
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-22CH01Director's details changed for Mr Paul David Barber on 2015-01-16
2014-10-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-29AP01DIRECTOR APPOINTED MR JAMES GILES
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 833993
2014-03-18AR0116/03/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 03/04/2010
2013-11-14AP01DIRECTOR APPOINTED MR MIKE RICHARDSON
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL
2013-06-20AP01DIRECTOR APPOINTED MR PAUL DAVID BARBER
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SHARP
2013-03-25AR0116/03/13 FULL LIST
2013-01-10SH0106/12/12 STATEMENT OF CAPITAL GBP 833993
2012-10-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HOWELLS
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2012-03-23AR0116/03/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-08AP01DIRECTOR APPOINTED MR NELSON WILLIAMS
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAWTHROP
2011-03-16AR0116/03/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-18AR0116/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HOWARD SHARP / 16/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY RUSSELL / 16/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 16/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILL / 16/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD GAWTHROP / 16/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWELLS / 16/03/2010
2009-09-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-01363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-26225PREVEXT FROM 01/02/2008 TO 30/04/2008
2008-04-16363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BRIDGE HOUSE 27-31 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QP
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/07
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/06
2006-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/06
2006-03-21363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/05
2005-03-31363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/04
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03
2003-04-14363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/02
2002-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/01
2001-04-11363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 01/02/00
2000-04-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-19288aNEW DIRECTOR APPOINTED
1999-12-01AAFULL ACCOUNTS MADE UP TO 01/02/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 21 WHITCOMBE ROAD CARISBROOKE NEWPORT ISLE OF WIGHT PO30 1YS
1999-04-15363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-06288aNEW SECRETARY APPOINTED
1998-04-27SRES03EXEMPTION FROM APPOINTING AUDITORS 17/04/98
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to PABULUM 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 PABULUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PABULUM LIMITED

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

Government spend with PABULUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £17,747
London Borough of Wandsworth 2015-1 GBP £6,262 EXPENSES - SUBSISTENCE
London Borough of Wandsworth 2014-12 GBP £4,938 EXPENSES - SUBSISTENCE
Windsor and Maidenhead Council 2014-12 GBP £5,436
Wandsworth Council 2014-10 GBP £2,512
London Borough of Wandsworth 2014-10 GBP £2,512 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2014-10 GBP £1,119 Support Services (SSC)
Windsor and Maidenhead Council 2014-10 GBP £3,240
Brighton & Hove City Council 2014-9 GBP £2,824 Support Services (SSC)
Windsor and Maidenhead Council 2014-9 GBP £395
Wandsworth Council 2014-9 GBP £2,736
London Borough of Wandsworth 2014-9 GBP £2,736 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2014-7 GBP £3,830 Support Services (SSC)
Wandsworth Council 2014-7 GBP £3,013
London Borough of Wandsworth 2014-7 GBP £3,013 EXPENSES - SUBSISTENCE
Windsor and Maidenhead Council 2014-7 GBP £828
Wandsworth Council 2014-6 GBP £2,048
London Borough of Wandsworth 2014-6 GBP £2,048 EXPENSES - SUBSISTENCE
Windsor and Maidenhead Council 2014-6 GBP £1,090
Brighton & Hove City Council 2014-6 GBP £5,937 Ed Ed Other Other
Wandsworth Council 2014-5 GBP £2,043
London Borough of Wandsworth 2014-5 GBP £2,043 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2014-5 GBP £934 Ed Ed Other Other
Windsor and Maidenhead Council 2014-5 GBP £560
Wandsworth Council 2014-4 GBP £3,269
London Borough of Wandsworth 2014-4 GBP £3,269 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2014-3 GBP £5,294 Support Services (SSC)
Wandsworth Council 2014-3 GBP £6,485
London Borough of Wandsworth 2014-3 GBP £6,485 EXPENSES - SUBSISTENCE
Windsor and Maidenhead Council 2014-3 GBP £749
Brighton & Hove City Council 2014-2 GBP £3,526 Support Services (SSC)
Windsor and Maidenhead Council 2014-2 GBP £280
Brighton & Hove City Council 2014-1 GBP £3,214 Support Services (SSC)
Windsor and Maidenhead Council 2014-1 GBP £920
Wandsworth Council 2014-1 GBP £5,641
London Borough of Wandsworth 2014-1 GBP £5,641 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2013-12 GBP £4,097 Support Services (SSC)
Hampshire County Council 2013-12 GBP £38,219 Catering Contract Payments
Windsor and Maidenhead Council 2013-12 GBP £280
Brighton & Hove City Council 2013-11 GBP £3,720 Support Services (SSC)
Wandsworth Council 2013-11 GBP £3,960
London Borough of Wandsworth 2013-11 GBP £3,960 EXPENSES - SUBSISTENCE
Cambridgeshire County Council 2013-11 GBP £5,280 Capital WIP - land and buildings - Fixtures and fittings
Brighton & Hove City Council 2013-10 GBP £3,361 Support Services (SSC)
Wandsworth Council 2013-10 GBP £2,964
London Borough of Wandsworth 2013-10 GBP £2,964 EXPENSES - SUBSISTENCE
Windsor and Maidenhead Council 2013-10 GBP £4,222
Windsor and Maidenhead Council 2013-9 GBP £1,881
Wandsworth Council 2013-9 GBP £993
London Borough of Wandsworth 2013-9 GBP £993 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2013-9 GBP £5,168 Support Services (SSC)
Wandsworth Council 2013-8 GBP £1,989
London Borough of Wandsworth 2013-8 GBP £1,989 EXPENSES - SUBSISTENCE
Windsor and Maidenhead Council 2013-7 GBP £106
Wandsworth Council 2013-7 GBP £4,173
Brighton & Hove City Council 2013-7 GBP £6,390 Support Services (SSC)
Wandsworth Council 2013-6 GBP £1,974
London Borough of Wandsworth 2013-6 GBP £1,974 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2013-6 GBP £3,887 Support Services (SSC)
Windsor and Maidenhead Council 2013-6 GBP £835
Brighton & Hove City Council 2013-5 GBP £2,036 Support Services (SSC)
Windsor and Maidenhead Council 2013-5 GBP £268
Wandsworth Council 2013-4 GBP £4,093
London Borough of Wandsworth 2013-4 GBP £4,093 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2013-3 GBP £3,439 Support Services (SSC)
Windsor and Maidenhead Council 2013-3 GBP £804
Wandsworth Council 2013-3 GBP £3,563
London Borough of Wandsworth 2013-3 GBP £3,563 EXPENSES - SUBSISTENCE
Brighton & Hove City Council 2013-2 GBP £3,065 Support Services (SSC)
Windsor and Maidenhead Council 2013-2 GBP £540
Windsor and Maidenhead Council 2013-1 GBP £268
Brighton & Hove City Council 2013-1 GBP £6,214 Support Services (SSC)
Brighton & Hove City Council 2012-12 GBP £3,153 Support Services (SSC)
Windsor and Maidenhead Council 2012-12 GBP £268
Windsor and Maidenhead Council 2012-11 GBP £798
Brighton & Hove City Council 2012-10 GBP £2,751 Support Services (SSC)
Windsor and Maidenhead Council 2012-10 GBP £597
Brighton & Hove City Council 2012-9 GBP £1,889 Support Services (SSC)
Windsor and Maidenhead Council 2012-9 GBP £245
Brighton & Hove City Council 2012-8 GBP £2,886 Support Services (SSC)
Isle of Wight Council 2012-8 GBP £484,819
Windsor and Maidenhead Council 2012-8 GBP £102
Windsor and Maidenhead Council 2012-7 GBP £245
Isle of Wight Council 2012-7 GBP £370,023
Windsor and Maidenhead Council 2012-6 GBP £525
Brighton & Hove City Council 2012-6 GBP £1,999 Support Services (SSC)
Isle of Wight Council 2012-5 GBP £262,196
Windsor and Maidenhead Council 2012-5 GBP £790
Isle of Wight Council 2012-4 GBP £572,871
Windsor and Maidenhead Council 2012-3 GBP £880
Isle of Wight Council 2012-3 GBP £160,908
Isle of Wight Council 2012-2 GBP £158,157
Windsor and Maidenhead Council 2012-2 GBP £1,381
Windsor and Maidenhead Council 2012-1 GBP £619
Isle of Wight Council 2012-1 GBP £127,292
Isle of Wight Council 2011-12 GBP £230,046
Windsor and Maidenhead Council 2011-12 GBP £1,618
Isle of Wight Council 2011-11 GBP £371,722
Isle of Wight Council 2011-10 GBP £193,724
Windsor and Maidenhead Council 2011-10 GBP £388
Isle of Wight Council 2011-9 GBP £21,055 Residual Premises Costs
Isle of Wight Council 2011-8 GBP £458,941
Windsor and Maidenhead Council 2011-8 GBP £1,071
Windsor and Maidenhead Council 2011-7 GBP £240
Isle of Wight Council 2011-7 GBP £204,587
Windsor and Maidenhead Council 2011-6 GBP £245
Isle of Wight Council 2011-6 GBP £233,350
Isle of Wight Council 2011-5 GBP £128,765
Windsor and Maidenhead Council 2011-5 GBP £614
Isle of Wight Council 2011-4 GBP £331,743 Provision Of Meals
Isle of Wight Council 2011-3 GBP £125,268 School Meals Payments To Pabulum
Isle of Wight Council 2011-2 GBP £132,779 School Meals Payments To Pabulum
Isle of Wight Council 2011-1 GBP £106,414 School Meals Payments To Pabulum
Isle of Wight Council 2010-12 GBP £132,053 Targeted School Meals Grant
Isle of Wight Council 2010-11 GBP £110,312 Targeted School Meals Grant
Isle of Wight Council 2010-10 GBP £101,485 Provision Of Meals
Isle of Wight Council 2010-9 GBP £106,801 School Meals Payments To Pabulum
Isle of Wight Council 2010-8 GBP £234,821 Targeted School Meals Grant
Isle of Wight Council 2010-7 GBP £114,422 School Meals Payments To Pabulum
Isle of Wight Council 2010-6 GBP £60,375 Targeted School Meals Grant
Isle of Wight Council 2010-5 GBP £16,006 Targeted School Meals Grant
Isle of Wight Council 2010-4 GBP £152,664 Targeted School Meals Grant

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Burntwood School canteen and catering services 2012/08/01

A service concession contract for the provision of school meals to secondary school children, staff and other users of the school site, including those hiring facilities during and outside school hours.

Grey Court School School catering services 2013/05/16

The successful tenderer will be required to provide catering services at Grey Court School.

Outgoings
Business Rates/Property Tax
No properties were found where PABULUM 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 PABULUM 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 PABULUM 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.