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

ARALBRIDGE LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
01533168
Private Limited Company
Active

Company Overview

About Aralbridge Ltd
ARALBRIDGE LIMITED was founded on 1980-12-09 and has its registered office in London. The organisation's status is listed as "Active". Aralbridge Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARALBRIDGE LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in NW7
 
Filing Information
Company Number 01533168
Company ID Number 01533168
Date formed 1980-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 30/12/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 22:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARALBRIDGE 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 ARALBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
BEULAH JAYE
Company Secretary 1991-09-30
ANDREW IAN JAYE
Director 1991-09-30
BEULAH JAYE
Director 1991-09-30
ELAINE ALISON REBECCA JAYE
Director 2012-04-05
SOPHIE TALSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JAYE
Director 1991-09-30 2012-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW IAN JAYE METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
ANDREW IAN JAYE QUADRANT INVESTMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
ANDREW IAN JAYE GROOMERZ ENTERPRISES LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-05-15
ANDREW IAN JAYE MERJS EMPLOYMENT SERVICES LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2014-10-21
ANDREW IAN JAYE ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
ANDREW IAN JAYE PEARL FM LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
ANDREW IAN JAYE GLADERISE LIMITED Director 2006-11-20 CURRENT 2006-09-01 Active
ANDREW IAN JAYE METRUS HOLDINGS (UK) LIMITED Director 2005-04-18 CURRENT 2005-02-16 Active
ANDREW IAN JAYE METRUS LIMITED Director 2001-10-02 CURRENT 2001-09-20 Active
ANDREW IAN JAYE SAM JACKS INVESTMENT CO. LIMITED Director 1999-01-29 CURRENT 1957-09-10 Active
ANDREW IAN JAYE SLHC MANAGEMENT LIMITED Director 1994-07-04 CURRENT 1994-07-04 Dissolved 2016-12-13
ANDREW IAN JAYE MERJS (2006) LIMITED Director 1992-10-05 CURRENT 1990-10-08 Active
ANDREW IAN JAYE ROSS JAYE SAYER (HOLDINGS) LIMITED Director 1992-09-21 CURRENT 1983-11-24 Active
ANDREW IAN JAYE METRUS EMPLOYMENT SERVICES LIMITED Director 1992-05-07 CURRENT 1992-03-04 Active
ANDREW IAN JAYE AYLESCROWN LIMITED Director 1992-04-12 CURRENT 1983-02-02 Active
ANDREW IAN JAYE THE SPEECH, LANGUAGE AND HEARING FOUNDATION Director 1991-07-25 CURRENT 1990-07-25 Active
ELAINE ALISON REBECCA JAYE GLADERISE LIMITED Director 2006-11-20 CURRENT 2006-09-01 Active
ELAINE ALISON REBECCA JAYE SAM JACKS INVESTMENT CO. LIMITED Director 1999-06-08 CURRENT 1957-09-10 Active
ELAINE ALISON REBECCA JAYE AYLESCROWN LIMITED Director 1992-04-12 CURRENT 1983-02-02 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
2026-01-09Notification of Jaye Family Investments Limited as a person with significant control on 2024-10-08
2026-01-09Change of details for Mr Andrew Ian Jaye as a person with significant control on 2024-10-08
2026-01-07Director's details changed for Mr Nicholas Jaye on 2025-12-30
2025-12-1231/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-30CONFIRMATION STATEMENT MADE ON 30/09/25, WITH NO UPDATES
2025-01-27REGISTERED OFFICE CHANGED ON 27/01/25 FROM 35 Ballards Lane London N3 1XW United Kingdom
2024-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-09-30CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 21 Bedford Square London WC1B 3HH United Kingdom
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-25AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BEULAH JAYE
2019-11-21TM02Termination of appointment of Beulah Jaye on 2019-10-25
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-13AP01DIRECTOR APPOINTED KATIE LIPTON
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-05-20RES12Resolution of varying share rights or name
2019-05-20CC04Statement of company's objects
2019-05-17SH08Change of share class name or designation
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP01DIRECTOR APPOINTED SOPHIE TALSON
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Wisdom 109 Wise Lane London NW7 2BD
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09CH01Director's details changed for Elaine Alison Rebecca Jaye on 2013-06-01
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30CH01Director's details changed for Andrew Ian Jaye on 2013-06-01
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12CH01Director's details changed for Andrew Ian Jaye on 2012-10-02
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-12AP01DIRECTOR APPOINTED ELAINE REBECCA ALISON JAYE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JAYE
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 FULL LIST
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09AR0130/09/09 FULL LIST
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-10353LOCATION OF REGISTER OF MEMBERS
2005-10-10353LOCATION OF REGISTER OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363aRETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17353LOCATION OF REGISTER OF MEMBERS
2003-11-17363aRETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS
2003-11-06353LOCATION OF REGISTER OF MEMBERS
2002-12-04363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-08363aRETURN MADE UP TO 30/09/00; CHANGE OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-18363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-15363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-04395PARTICULARS OF MORTGAGE/CHARGE
1996-11-15363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARALBRIDGE 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 ARALBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-12-17 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1992-08-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1990-01-19 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1989-03-23 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1988-07-21 Satisfied BANK HAPOALIM BM
LEGAL CHARGE 1988-06-02 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1988-06-02 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1988-06-02 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1988-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1987-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1987-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1984-04-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-12-13 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1982-06-01 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1982-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 ARALBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of ARALBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARALBRIDGE LIMITED
Trademarks
We have not found any records of ARALBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARALBRIDGE 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 (41100 - Development of building projects) as ARALBRIDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARALBRIDGE 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 ARALBRIDGE 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 ARALBRIDGE 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.