CompanyTrack
A

ABBEY NATIONAL BETA INVESTMENTS LIMITED

Dissolved Northampton

Dormant Company

0 employees
Dormant Company
A

ABBEY NATIONAL BETA INVESTMENTS LIMITED

Dormant Company

Founded 22 Dec 1987 Dissolved Northampton, United Kingdom 0 employees
Dormant Company
Accounts Submitted 17 Feb 2024
Confirmation Statement Submitted 11 Mar 2024
Net assets £1.48K £0.00 2023 year on year
Total assets £1.48K £0.00 2023 year on year
Total Liabilities £7.00 £0.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

GRIFFINS Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF

Credit Report

Discover ABBEY NATIONAL BETA INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.48k

Net Assets

£1.48k

Total Liabilities

£7.00

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 33 resigned
Status
Matthew John RichardsonDirectorBritishUnited Kingdom638 Aug 2023Active
Santander Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown28 Aug 2012Active

Shareholders

Shareholders (3)

Santander Equity Investments Limited
100.0%
1,3324 Apr 2019
Santander Uk Plc
0.0%
04 Apr 2019
Abbey National Treasury Services Overseas Holdings
0.0%
04 Apr 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Santander Equity Investments Limited

United Kingdom

Active
Notified 14 May 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Abbey National Treasury Services Overseas Holdings

Ceased 14 May 2018

Ceased

Group Structure

Group Structure

SANTANDER EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANTANDER UK GROUP HOLDINGS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANCO SANTANDER, S.A spain
ABBEY NATIONAL BETA INVESTMENTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(19 pages)
27 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
19 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
31 Jan 2025OfficersTermination of John Michael Mills as director on 2025-01-31View(1 page)
31 Dec 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
29 Sept 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

27 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Jan 2025 Officers

Termination of John Michael Mills as director on 2025-01-31

31 Dec 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 29 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 27 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 19 Aug 2025

Termination of John Michael Mills as director on 2025-01-31

1 years ago on 31 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 31 Dec 2024