Do you have a dispute with a business?
Make it public
ABCAM LIMITED
DISCOVERY DRIVE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, CB2 0AXCompany Number: 03509322
Incorporation date: 12-Feb-1998
Status: Active
Entity type: Private Limited Company
SIC codes:
20140 Manufacture of other organic basic chemicals
32990 Other manufacturing not elsewhere classified
72110 Research and experimental development on biotechnology
SUMMARY
This company is 26.1 years old and is currently active. The company has positive equity (net assets) of GBP 400 thousand which has decreased from the previous year's figure of GBP 400 thousand. The latest reported revenue figure is GBP 259.9 million which is up 10% on previous year's figure of GBP 233.2 million. The company has 4 active officers (directors or partners) who are or were officers of 18 other companies, 3 (16.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: GROUP (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
30-Jun-2019 | GBP | 259,900,000 | -27,500,000 | 300,000 | |||
30-Jun-2018 | GBP | 233,200,000 | -12,500,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
30-Jun-2019 | GBP | 87,100,000 | 171,800,000 | 45,300,000 | 400,000 | 27,000,000 | 260,100,000 | 400,000 | |
30-Jun-2018 | GBP | 90,200,000 | 159,900,000 | 49,000,000 | 400,000 | 25,600,000 | 234,400,000 | 400,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | Marc Leigh Russell PERKINS | 29 Mar 2019 | 29 Mar 2024 | 1 - 0 | ||
Resigned | Suzanne Elaine SMITH | 06 Jul 2015 | 29 Mar 2019 | 0 - 1 | ||
Resigned | Jeffrey Michael ILIFFE | 02 Nov 2009 | 06 Jul 2015 | 0 - 1 | ||
Resigned | Thomas Cochrane MCGUIRE | 07 Jun 2004 | 02 Nov 2009 | Solicitor | British | 7 - 36 |
Resigned | Edward William, Dr POWELL | 13 Feb 2001 | 07 Jun 2004 | British | 2 - 15 | |
Resigned | Susan Elizabeth DIXON | 01 Nov 1998 | 13 Feb 2001 | 0 - 71 | ||
Resigned | Jonathan Simon, Dr MILNER | 18 Apr 1998 | 12 Mar 1999 | 5 - 23 | ||
Resigned | John Richard SHORT | 12 Feb 1998 | 18 Apr 1998 | 0 - 484 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Philip Bernard WHITEHEAD | 06 Dec 2023 | Vice President | British | 3 - 17 | 4 (20.0%) | |
Active | Frank Talbot MCFADEN | 06 Dec 2023 | Vice President & Treasurer | American | 1 - 0 | 0 (0.0%) | |
Active | Christopher Matthew BOUDA | 06 Dec 2023 | Chief Accounting Officer | American | 1 - 0 | 0 (0.0%) | |
Resigned | Lubov GREENWOOD | 12 Sep 2022 | 06 Dec 2023 | Company Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Sally Wellinghoff CRAWFORD | 12 Aug 2021 | 06 Dec 2023 | Company Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Mark Christopher CAPONE | 27 Jan 2021 | 06 Dec 2023 | Director | American | 1 - 1 | 0 (0.0%) |
Resigned | Chienling LEE | 27 Jan 2021 | 06 Dec 2023 | Director | Taiwanese,Chinese | 0 - 1 | 0 (0.0%) |
Resigned | Michael Shaun BALDOCK | 03 Feb 2020 | 06 Dec 2023 | Chief Financial Officer | American | 0 - 1 | 0 (0.0%) |
Resigned | Giles Francis Bertram KERR | 12 Dec 2018 | 06 Dec 2023 | Non-Executive Director | British | 0 - 1 | 0 (0.0%) |
Active | Peter Vance ALLEN | 18 Jun 2018 | Company Director | British | 1 - 0 | 0 (0.0%) | |
Resigned | Gavin Hilary James WOOD | 12 Sep 2016 | 03 Feb 2020 | Chief Finance Officer | British | 0 - 3 | 0 (0.0%) |
Resigned | Mara Glickman ASPINALL | 14 Sep 2015 | 06 Dec 2023 | Biotechnology Executive | American | 0 - 1 | 0 (0.0%) |
Resigned | Susan Elizabeth HARRIS | 12 Dec 2014 | 13 Nov 2019 | Accountant | British | 7 - 20 | 9 (33.3%) |
Resigned | Louise Alexandra Virginia Charlotte, Lady PATTEN | 27 Mar 2014 | 18 May 2021 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Alan Thomas HIRZEL | 30 Jan 2014 | 06 Dec 2023 | Chief Marketing Officer | American | 0 - 1 | 0 (0.0%) |
Resigned | Murray Edwin HENNESSY | 01 Nov 2011 | 14 Nov 2017 | Company Director | Irish | 0 - 19 | 2 (10.5%) |
Resigned | Michael Alexander Nunes ROSS | 01 Nov 2011 | 31 Oct 2016 | Company Director | British | 4 - 11 | 3 (20.0%) |
Resigned | Anthony Francis MARTIN | 16 Sep 2011 | 31 Oct 2016 | Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Michael REDMOND | 01 Mar 2009 | 03 Nov 2014 | Director | British | 1 - 24 | 8 (32.0%) |
Resigned | Jeffrey Michael ILIFFE | 20 Nov 2007 | 12 Sep 2016 | Director | British | 1 - 38 | 15 (38.5%) |
Resigned | Timothy George DYE | 31 Jul 2006 | 21 Oct 2011 | Director | British | 1 - 10 | 8 (72.7%) |
Resigned | Mark John Alexander WEBSTER | 31 Jul 2006 | 21 Oct 2011 | Consultant | British | 0 - 1 | 0 (0.0%) |
Resigned | Peter Stephen KEEN | 27 Oct 2005 | 03 Nov 2014 | Director | British | 0 - 35 | 15 (42.9%) |
Resigned | David James WARWICK | 01 Nov 2000 | 31 Dec 2016 | Director | British | 6 - 10 | 3 (18.8%) |
Resigned | Edward William, Dr POWELL | 15 Apr 2000 | 20 Nov 2007 | Director | British | 2 - 15 | 10 (58.8%) |
Resigned | David Douglas CLEEVELY | 18 Apr 1998 | 02 Nov 2009 | Managing Director | British | 9 - 24 | 9 (27.3%) |
Resigned | Luke Hughes DAVIES | 18 Apr 1998 | 18 Nov 1998 | Clinical Oncologist | British | 0 - 1 | 0 (0.0%) |
Resigned | Jonathan Simon, Dr MILNER | 18 Apr 1998 | 02 Oct 2020 | Director | British | 5 - 23 | 4 (14.3%) |
Resigned | Tony KOUZARIDES | 18 Apr 1998 | 22 Oct 2012 | Director | British | 0 - 2 | 0 (0.0%) |
Resigned | John Richard SHORT | 12 Feb 1998 | 18 Apr 1998 | Solicitor | British | 0 - 484 | 180 (37.2%) |
Resigned | Michael Thomas WOMACK | 12 Feb 1998 | 18 Apr 1998 | British | 0 - 105 | 31 (29.5%) |
Average tenure of active directors: 1.7 years
Average tenure of resigned directors: 6.5 years
Average active director Dissolution Rate: 5.0%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
Name
|
|||||
---|---|---|---|---|---|
GL UK HOLDINGS LIMITED (00253120) - Active - Proposal to Strike off | ✔ | ||||
VRES HOLDINGS LIMITED (00465880) - Active | ✔ | ||||
TEKTRONIX U.K.LIMITED (00513537) - Active | ✔ | ||||
LINX PRINTING TECHNOLOGIES LIMITED (02066629) - Active | ✔ | ||||
DUKI (2006) FINANCE LIMITED (02815444) - Active | ✔ | ||||
LAUNCHCHANGE HOLDING COMPANY (03259276) - Active | ✔ | ||||
GNZ HOLDINGS LIMITED (03306943) - Active | ✔ | ||||
TH FINANCE LIMITED (03378342) - Active | ✔ | ||||
ABCAM LIMITED (03509322) - Active | ✔ | ✔ | ✔ | ✔ | |
MOONSILK LIMITED (03606705) - Active | ✔ | ||||
TIME SPENT PROPERTY DEVELOPMENTS LIMITED (03866761) - Dissolved | ✔ | ||||
VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED (03896992) - Active | ✔ | ||||
TENZEN LIMITED (03897062) - Dissolved | ✔ | ||||
GENETIX GROUP LIMITED (04024856) - Dissolved | ✔ | ||||
LINX ACQUISITION LIMITED (05253209) - Active | ✔ | ||||
STAMPEDE ACQUISITION LIMITED (05663684) - Active | ✔ | ||||
TGA INDUSTRIES LIMITED (06020956) - Active | ✔ | ||||
LAUNCHCHANGE OPERATIONS LIMITED (07105768) - Active | ✔ | ||||
HODDINGTON INNS LIMITED (07319148) - Active | ✔ |
SHAREHOLDERS (BETA)
No shareholder data available
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
no controlling companies
ABCAM LIMITED
Controlled companies below
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2023-07-01 | 2023-12-31 | 33 | 4% | 22% | 79147 |
2023-01-01 | 2023-06-30 | 33 | 6% | 41% | 74258 |
2022-07-01 | 2022-12-31 | 54 | 25% | 33% | 65735 |
2022-01-01 | 2022-06-30 | 41 | 12% | 65% | 59608 |
2021-07-01 | 2021-12-31 | 54 | 13% | 82% | 53107 |
2021-01-01 | 2021-06-30 | 52 | 18% | 84% | 45942 |
2020-07-01 | 2020-12-31 | 46 | 11% | 39% | 39635 |
2020-01-01 | 2020-06-30 | 48 | 18% | 57% | 32325 |
2019-07-01 | 2019-12-31 | 51 | 21% | 57% | 26185 |
2019-01-01 | 2019-06-30 | 38 | 10% | 50% | 17227 |
2018-07-01 | 2018-12-31 | 36 | 9% | 26% | 9666 |
2018-01-01 | 2018-06-30 | 39 | 12% | 36% | 2289 |
2017-07-01 | 2017-12-31 | 38 | 8% | 27% | 341 |
COURT CASES
No Court Cases found
PATENTS
Title | Date filed | Status | Publication number |
---|---|---|---|
A method for producing a recombinant allotype-specific rabbit monoclonal antibody | 2014-12-11 | Awaiting Re-examination | GB2533552 |
COMPETITORS
(Based on Sic code:
20140 Manufacture of other organic basic chemicals)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
EXXONMOBIL CHEMICAL LIMITED | ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX | 00867162 | 2017-12-31 | 732,000,000 | 145,000,000 | |
BASF PUBLIC LIMITED COMPANY | 4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, UNITED KINGDOM, SK1 3GG | 00667980 | 2017-12-31 | 678,098,000 | 11,361,000 |
46750-Wholesale of chemical products |
BRENNTAG UK LIMITED | ALPHA HOUSE, LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY | 05262170 | 2017-12-31 | 316,286,000 | 16,214,000 |
20590-Manufacture of other chemical products not elsewhere classified 49410-Freight transport by road |
INFINEUM UK LTD. | MILTON HILL BUSINESS AND TECHNOLOGY CENTRE, MILTON HILL, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX13 6BD | 03137282 | 2017-12-31 | 306,364,000 | 16,153,000 | |
SABIC UK PETROCHEMICALS LIMITED | THE WILTON CENTRE, WILTON, REDCAR, CLEVELAND, TS10 4RF | 03767075 | 2017-12-31 | 280,900,000 | 23,400,000 | |
ABCAM PLC | DISCOVERY DRIVE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AX | 03509322 | 2018-06-30 | 233,200,000 | 62,200,000 |
32990-Other manufacturing not elsewhere classified 72110-Research and experimental development on biotechnology |
EVONIK CHEMICALS LIMITED | - CLAYTON LANE, CLAYTON, MANCHESTER, UNITED KINGDOM, M11 4SR | 00092092 | 2017-12-31 | 232,113,000 | 40,636,000 | |
INEOS CHEMICALS GRANGEMOUTH LIMITED | HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG | 06981897 | 2017-12-31 | 222,863,000 | 45,561,000 |
20160-Manufacture of plastics in primary forms |
INFINEUM INTERNATIONAL LIMITED | MILTON HILL BUSINESS AND TECHNOLOGY CENTRE, MILTON HILL, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX13 6BD | 03623664 | 2017-12-31 | 183,540,000 | 9,686,000 | |
ARGENT ENERGY (UK) LIMITED | 236-240 BIGGAR ROAD, NEWARTHILL, MOTHERWELL, SCOTLAND, ML1 5FA | SC220609 | 2017-12-31 | 171,542,000 | 1,015,000 | |
SHELL CHEMICALS U.K. LIMITED | SHELL CENTRE, LONDON, SE1 7NA | 00407234 | 2017-12-31 | 130,587,000 | 12,645,000 | |
ARGENT ENERGY LIMITED | SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6AJ | 05455240 | 2017-12-31 | 105,492,000 | -11,249,000 | |
INEOS CHLOROTOLUENES LIMITED | LANKRO WAY, ECCLES, MANCHESTER, UNITED KINGDOM, M30 0LX | 08222822 | 2017-12-31 | 71,600,000 | 700,000 | |
SYNTHITE LIMITED | ALYN WORKS, DENBIGH ROAD, MOLD, FLINTSHIRE, CH7 1BT | 00164640 | 2017-12-31 | 50,855,400 | 4,014,094 | |
MATERIAL HARVEST LIMITED | ST. JOHN'S INNOVATION PARK (MATERIAL HARVEST LIMITED), COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS | 06466630 | 2019-01-31 | 16,678 | 0 |
46750-Wholesale of chemical products 46900-Non-specialised wholesale trade |
ARGENT ENERGY GROUP LIMITED | 236-240 BIGGAR ROAD, NEWARTHILL, MOTHERWELL, SCOTLAND, ML1 5FA | SC359384 | 2017-12-31 | 0 | -97,000 | |
NALCO ACQUISITION ONE | NALCO ACQUISITION ONE, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW8 4DX | 04943458 | 0000-00-00 | 0 | 0 | |
NALCO ACQUISITION TWO LIMITED | PO BOX 11 WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX | 04942336 | 0000-00-00 | 0 | 0 | |
SABIC TEES HOLDINGS LIMITED | THE WILTON CENTRE, WILTON, RECDAR, CLEVELAND, TS10 4RF | 06009440 | 0000-00-00 | 0 | 0 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
ABCAM LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.3% | 1.3% | 2.4% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.6% | 1.5% | 2.5% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.8% | 4.4% | 8.7% | Medium |
VALUATION (BETA)
Valuation ratios as at 2022-12-31
Market Cap GBP | Enterprise Value GBP | PE | EV/Revenue | EV/EBITDA | |
---|---|---|---|---|---|
ABCAM LIMITED | 3,210,080,000 | 11.9 | 61.9 | ||
Pharmaceuticals Biotechnology and Marijuana Production ( 56 companies) |
248,324,630,000 | 284,733,896,000 | 35.0 (median) |
4.6 (median) |
12.2 (median) |