ABCAM LIMITED

DISCOVERY DRIVE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, CB2 0AX

Company 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-2024
Accounts 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**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY 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 - 174 (20.0%)
Active Frank Talbot MCFADEN 06 Dec 2023 Vice President & Treasurer American 1 - 00 (0.0%)
Active Christopher Matthew BOUDA 06 Dec 2023 Chief Accounting Officer American 1 - 00 (0.0%)
Resigned Lubov GREENWOOD 12 Sep 2022 06 Dec 2023 Company Director American 0 - 10 (0.0%)
Resigned Sally Wellinghoff CRAWFORD 12 Aug 2021 06 Dec 2023 Company Director American 0 - 10 (0.0%)
Resigned Mark Christopher CAPONE 27 Jan 2021 06 Dec 2023 Director American 1 - 10 (0.0%)
Resigned Chienling LEE 27 Jan 2021 06 Dec 2023 Director Taiwanese,Chinese 0 - 10 (0.0%)
Resigned Michael Shaun BALDOCK 03 Feb 2020 06 Dec 2023 Chief Financial Officer American 0 - 10 (0.0%)
Resigned Giles Francis Bertram KERR 12 Dec 2018 06 Dec 2023 Non-Executive Director British 0 - 10 (0.0%)
Active Peter Vance ALLEN 18 Jun 2018 Company Director British 1 - 00 (0.0%)
Resigned Gavin Hilary James WOOD 12 Sep 2016 03 Feb 2020 Chief Finance Officer British 0 - 30 (0.0%)
Resigned Mara Glickman ASPINALL 14 Sep 2015 06 Dec 2023 Biotechnology Executive American 0 - 10 (0.0%)
Resigned Susan Elizabeth HARRIS 12 Dec 2014 13 Nov 2019 Accountant British 7 - 209 (33.3%)
Resigned Louise Alexandra Virginia Charlotte, Lady PATTEN 27 Mar 2014 18 May 2021 Company Director British 0 - 10 (0.0%)
Resigned Alan Thomas HIRZEL 30 Jan 2014 06 Dec 2023 Chief Marketing Officer American 0 - 10 (0.0%)
Resigned Murray Edwin HENNESSY 01 Nov 2011 14 Nov 2017 Company Director Irish 0 - 192 (10.5%)
Resigned Michael Alexander Nunes ROSS 01 Nov 2011 31 Oct 2016 Company Director British 4 - 113 (20.0%)
Resigned Anthony Francis MARTIN 16 Sep 2011 31 Oct 2016 Director British 0 - 10 (0.0%)
Resigned Michael REDMOND 01 Mar 2009 03 Nov 2014 Director British 1 - 248 (32.0%)
Resigned Jeffrey Michael ILIFFE 20 Nov 2007 12 Sep 2016 Director British 1 - 3815 (38.5%)
Resigned Timothy George DYE 31 Jul 2006 21 Oct 2011 Director British 1 - 108 (72.7%)
Resigned Mark John Alexander WEBSTER 31 Jul 2006 21 Oct 2011 Consultant British 0 - 10 (0.0%)
Resigned Peter Stephen KEEN 27 Oct 2005 03 Nov 2014 Director British 0 - 3515 (42.9%)
Resigned David James WARWICK 01 Nov 2000 31 Dec 2016 Director British 6 - 103 (18.8%)
Resigned Edward William, Dr POWELL 15 Apr 2000 20 Nov 2007 Director British 2 - 1510 (58.8%)
Resigned David Douglas CLEEVELY 18 Apr 1998 02 Nov 2009 Managing Director British 9 - 249 (27.3%)
Resigned Luke Hughes DAVIES 18 Apr 1998 18 Nov 1998 Clinical Oncologist British 0 - 10 (0.0%)
Resigned Jonathan Simon, Dr MILNER 18 Apr 1998 02 Oct 2020 Director British 5 - 234 (14.3%)
Resigned Tony KOUZARIDES 18 Apr 1998 22 Oct 2012 Director British 0 - 20 (0.0%)
Resigned John Richard SHORT 12 Feb 1998 18 Apr 1998 Solicitor British 0 - 484180 (37.2%)
Resigned Michael Thomas WOMACK 12 Feb 1998 18 Apr 1998 British 0 - 10531 (29.5%)
Number of active directors: 4
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)
Do you have a dispute with a business?
Make it public