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

TEMPLE GARTH LIMITED

SCAMPTON HOUSE, SCAMPTON, LINCOLN, LINCOLNSHIRE, LN1 2SF,
Company Registration Number
03387226
Private Limited Company
Active

Company Overview

About Temple Garth Ltd
TEMPLE GARTH LIMITED was founded on 1997-06-16 and has its registered office in Lincoln. The organisation's status is listed as "Active". Temple Garth Limited is a Private Limited Company registered in 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
TEMPLE GARTH LIMITED
 
Legal Registered Office
SCAMPTON HOUSE
SCAMPTON
LINCOLN
LINCOLNSHIRE
LN1 2SF
Other companies in LN1
 
Filing Information
Company Number 03387226
Company ID Number 03387226
Date formed 1997-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694577572  
Last Datalog update: 2023-08-06 07:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE GARTH 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 TEMPLE GARTH LIMITED

Current Directors
Officer Role Date Appointed
HERMAN FRANS FREDERIK KOK
Company Secretary 1997-06-24
DAVID CHRISTOPHER CHAMBERS
Director 1997-06-24
GEORGE WILLIAM LOCKWOOD
Director 2014-04-11
JOHN WILLIAM LOCKWOOD
Director 2003-01-30
PAUL NIGEL PHILIP MCSORLEY
Director 1997-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR WILLIAM LOCKWOOD
Director 1997-06-26 2014-04-11
LLOYD HUGHES
Director 1997-06-26 2001-05-29
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-06-16 1997-06-24
FNCS LIMITED
Nominated Director 1997-06-16 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMAN FRANS FREDERIK KOK RUGBY LINDUM LIMITED Company Secretary 2005-06-06 CURRENT 2005-06-06 Dissolved 2017-01-17
HERMAN FRANS FREDERIK KOK LINDUM GROUP TRUSTEES LIMITED Company Secretary 2000-11-17 CURRENT 2000-10-16 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PETERBOROUGH LIMITED Company Secretary 2000-08-21 CURRENT 1976-06-28 Active
HERMAN FRANS FREDERIK KOK KINGSWATER-LINDUM LIMITED Company Secretary 1999-11-08 CURRENT 1999-11-08 Active
HERMAN FRANS FREDERIK KOK DLD TRAINING LIMITED Company Secretary 1998-05-27 CURRENT 1997-09-10 Active
HERMAN FRANS FREDERIK KOK LINDUM YORK LIMITED Company Secretary 1998-05-24 CURRENT 1998-01-09 Active
HERMAN FRANS FREDERIK KOK LINDUM BMS LIMITED Company Secretary 1991-05-17 CURRENT 1990-06-06 Active
HERMAN FRANS FREDERIK KOK LINDUM BUILDERS LIMITED Company Secretary 1991-05-17 CURRENT 1970-03-13 Active
HERMAN FRANS FREDERIK KOK BRAYFORD DEVELOPMENT COMPANY LIMITED Company Secretary 1991-05-17 CURRENT 1989-09-08 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP LIMITED Company Secretary 1991-05-17 CURRENT 1975-12-04 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP KGM ROOFING LIMITED Company Secretary 1991-05-17 CURRENT 1977-03-24 Active
HERMAN FRANS FREDERIK KOK LINDUM CONSTRUCTION CO. LIMITED Company Secretary 1991-05-17 CURRENT 1960-05-17 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Company Secretary 1991-05-17 CURRENT 1961-06-14 Active
HERMAN FRANS FREDERIK KOK LINDUM GROUP JOINERY LIMITED Company Secretary 1991-05-17 CURRENT 1977-10-03 Active
HERMAN FRANS FREDERIK KOK LINDUM HOMES LIMITED Company Secretary 1991-05-17 CURRENT 1980-12-01 Active
DAVID CHRISTOPHER CHAMBERS LC COMMUNITY PROJECTS LTD Director 2013-05-21 CURRENT 2013-05-21 Active
DAVID CHRISTOPHER CHAMBERS BROOK & MAYO LIMITED Director 2009-11-19 CURRENT 2002-12-30 Active
DAVID CHRISTOPHER CHAMBERS DODDINGTON ESTATES LIMITED Director 2007-09-13 CURRENT 2003-10-23 Active
DAVID CHRISTOPHER CHAMBERS LB MABLETHORPE LIMITED Director 2007-02-15 CURRENT 2007-02-08 Active
DAVID CHRISTOPHER CHAMBERS PEPPER INVESTMENTS LIMITED Director 2002-09-24 CURRENT 2002-08-21 Active
DAVID CHRISTOPHER CHAMBERS KINGSWATER - LINDUM (LINCOLN) LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP TRUSTEES LIMITED Director 2000-11-17 CURRENT 2000-10-16 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP PETERBOROUGH LIMITED Director 2000-08-21 CURRENT 1976-06-28 Active
DAVID CHRISTOPHER CHAMBERS KINGSWATER-LINDUM LIMITED Director 1999-11-08 CURRENT 1999-11-08 Active
DAVID CHRISTOPHER CHAMBERS DLD TRAINING LIMITED Director 1998-05-27 CURRENT 1997-09-10 Active
DAVID CHRISTOPHER CHAMBERS LINDUM YORK LIMITED Director 1998-05-24 CURRENT 1998-01-09 Active
DAVID CHRISTOPHER CHAMBERS LINDUM BMS LIMITED Director 1991-05-17 CURRENT 1990-06-06 Active
DAVID CHRISTOPHER CHAMBERS LINDUM BUILDERS LIMITED Director 1991-05-17 CURRENT 1970-03-13 Active
DAVID CHRISTOPHER CHAMBERS BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1991-05-17 CURRENT 1989-09-08 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP LIMITED Director 1991-05-17 CURRENT 1975-12-04 Active
DAVID CHRISTOPHER CHAMBERS LINDUM DEVELOPMENTS LIMITED Director 1991-05-17 CURRENT 1970-08-10 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP KGM ROOFING LIMITED Director 1991-05-17 CURRENT 1977-03-24 Active
DAVID CHRISTOPHER CHAMBERS LINDUM CONSTRUCTION CO. LIMITED Director 1991-05-17 CURRENT 1960-05-17 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED Director 1991-05-17 CURRENT 1961-06-14 Active
DAVID CHRISTOPHER CHAMBERS LINDUM GROUP JOINERY LIMITED Director 1991-05-17 CURRENT 1977-10-03 Active
DAVID CHRISTOPHER CHAMBERS LINDUM HOMES LIMITED Director 1991-05-17 CURRENT 1980-12-01 Active
GEORGE WILLIAM LOCKWOOD ST HUGH LIMITED Director 2013-04-25 CURRENT 2013-02-26 Active
GEORGE WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 1988-12-08 Active
JOHN WILLIAM LOCKWOOD BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-04-20 Active
JOHN WILLIAM LOCKWOOD LOCKWOOD ESTATES LIMITED Director 1991-06-29 CURRENT 1974-09-04 Active
JOHN WILLIAM LOCKWOOD CASTLE SQUARE DEVELOPMENTS LIMITED Director 1991-06-22 CURRENT 1988-12-08 Active
JOHN WILLIAM LOCKWOOD CASTLE HILL HOLDINGS LIMITED Director 1991-01-14 CURRENT 1963-09-30 Active
PAUL NIGEL PHILIP MCSORLEY KINGSWATER - LINDUM (LINCOLN) LIMITED Director 2005-11-29 CURRENT 2001-11-12 Active
PAUL NIGEL PHILIP MCSORLEY RUGBY LINDUM LIMITED Director 2005-06-06 CURRENT 2005-06-06 Dissolved 2017-01-17
PAUL NIGEL PHILIP MCSORLEY BARNEY VENTURES LTD Director 2002-12-10 CURRENT 2002-12-10 Active
PAUL NIGEL PHILIP MCSORLEY KINGSWATER-LINDUM LIMITED Director 1999-11-08 CURRENT 1999-11-08 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
2023-07-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-08-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-07-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AP01DIRECTOR APPOINTED MR STUART DAVID MITCHELL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL PHILIP MCSORLEY
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDUM GROUP LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE SQUARE DEVELOPMENTS LTD
2017-03-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0115/06/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR GEORGE WILLIAM LOCKWOOD
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LOCKWOOD
2014-02-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-24AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-15AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL PHILIP MCSORLEY / 14/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LOCKWOOD / 14/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM LOCKWOOD / 14/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CHAMBERS / 14/06/2011
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR HERMAN FRANS FREDERIK KOK / 14/06/2011
2011-03-29AA30/11/10 TOTAL EXEMPTION FULL
2010-08-19AA30/11/09 TOTAL EXEMPTION FULL
2010-07-05AR0115/06/10 FULL LIST
2009-07-14AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-13AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-06-21363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-06-29363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-06-23363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-26363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-07-26363(288)DIRECTOR RESIGNED
2001-07-26363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-06-15363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-07-21363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-04-1888(2)RAD 13/04/99--------- £ SI 98@1=98 £ IC 100/198
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-13363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1997-10-29225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-23288aNEW SECRETARY APPOINTED
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-10-23288bSECRETARY RESIGNED
1997-10-23288bDIRECTOR RESIGNED
1997-10-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17CERTNMCOMPANY NAME CHANGED FOSSEGATE PARK LIMITED CERTIFICATE ISSUED ON 18/07/97
1997-07-07SRES01ADOPT MEM AND ARTS 02/07/97
1997-07-01CERTNMCOMPANY NAME CHANGED TEMPLE GARTH LIMITED CERTIFICATE ISSUED ON 02/07/97
1997-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TEMPLE GARTH 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 TEMPLE GARTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TEMPLE GARTH LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLE GARTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE GARTH LIMITED
Trademarks
We have not found any records of TEMPLE GARTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE GARTH 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 (68100 - Buying and selling of own real estate) as TEMPLE GARTH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE GARTH 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 TEMPLE GARTH 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 TEMPLE GARTH 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.