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

AMBLE DEVELOPMENT TRUST

FOURWAYS 2, 6 DILSTON TERRACE AMBLE, MORPETH, NORTHUMBERLAND, NE65 0DT,
Company Registration Number
02990425
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Amble Development Trust
AMBLE DEVELOPMENT TRUST was founded on 1994-11-15 and has its registered office in Morpeth. The organisation's status is listed as "Active". Amble Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
AMBLE DEVELOPMENT TRUST
 
Legal Registered Office
FOURWAYS 2
6 DILSTON TERRACE AMBLE
MORPETH
NORTHUMBERLAND
NE65 0DT
Other companies in NE65
 
 
Charity Registration
Charity Number 1051657
Charity Address 22 NORTH MEADOW, OVINGHAM, PRUDHOE, NE42 6QH
Charter FORMED AS A LIMITED COMPANY IN 1994 THE TRUST BECAME A REGISTERED CHARITY 1995. THE PRINCIPLE MISSION AND OBJECTIVE OF THE TRUST IS TO REGENERATE AMBLE BY TAKING A LEAD IN MOST ASPECTS OF ECONOMIC, SOCIAL AND COMMUNITY REGENERATION IN PARTNERSHIP WITH OTHER AGENCIES TO PROVIDE THE CONDITIONS AND INFRASTRUCTURE FOR THE RESTORATION OF COMMUNITY SELF-CONFIDENCE, SELF ESTEEM AND ECONOMIC PROSPERITY.
Filing Information
Company Number 02990425
Company ID Number 02990425
Date formed 1994-11-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907906311  
Last Datalog update: 2025-01-05 11:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBLE DEVELOPMENT TRUST
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.
Companies with same name AMBLE DEVELOPMENT TRUST
The following companies were found which have the same name as AMBLE DEVELOPMENT TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBLE DEVELOPMENTS LIMITED 103 WHITBY STREET SOUTH HARTLEPOOL TS24 7LH Active Company formed on the 2006-11-17
AMBLE DEVELOPMENT LLC Delaware Unknown
AMBLE DEVELOPMENT SDN. BHD. Active
AMBLE DEVELOPMENTS LIMITED THE COMMONS LUSK CO. DUBLIN Dissolved Company formed on the 2006-02-15

Company Officers of AMBLE DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
JULIA ASTON
Company Secretary 2010-01-14
GEORGE ROBERT ARCKLESS
Director 1994-11-15
CATHERINE MILLAR ARMSTRONG
Director 1994-11-15
WILLIAM REDFORD ARMSTRONG
Director 2006-07-19
TERENCE JOHN BROUGHTON
Director 1995-05-10
MAURICE BURNETT
Director 1994-11-15
JOHN CHARLES CARRUTHERS
Director 2006-06-21
RODNEY ALWYN HENDERSON
Director 2008-07-16
MARY HELENA MACLEAN
Director 2009-07-15
DEREK GIBSON SPROAT NICKALLS
Director 1997-08-20
MOYRA EVELYN NYBERG
Director 2004-07-14
PAUL HARVEY RIGBY
Director 2016-07-15
ANDREW SIM
Director 2003-07-16
JEFFREY GEORGE WATSON
Director 2009-07-21
CRAIG WEIR
Director 2012-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
FLORENCE ANGUS
Director 1995-05-10 2013-07-17
IAN HINSON
Director 2009-11-12 2012-05-11
DAVID JOHN MILBURN
Company Secretary 2001-05-16 2010-06-18
IAN HINSON
Director 2007-06-01 2009-03-31
CHARLES HENRY ASTON
Director 2002-07-17 2008-07-16
AUDREY MARY JONES
Director 2004-06-11 2007-05-15
KEVIN AINSLEY HENDERSON
Director 2000-02-16 2006-07-21
EILEEN CUTTS
Director 2003-02-26 2006-01-18
JOHN HEDLEY
Director 2004-05-20 2004-10-07
IAN HINSON
Director 2001-06-20 2004-05-20
ALYN GIBSON
Director 2000-01-19 2003-01-07
LYNN MARY HAYES
Company Secretary 2000-11-16 2001-05-16
ELIZABETH GRAY
Director 1999-06-16 2001-05-16
PETER MONAGHAN
Company Secretary 1994-11-28 2000-11-15
JOHN ROBERT GEGGIE
Director 2000-01-19 2000-07-20
STEPHEN JOHN BARLOW
Director 1998-06-25 1999-09-15
IAN HINSON
Director 1994-11-15 1999-05-16
GEORGE BAXTER
Director 1995-05-10 1998-06-25
GEORGE LESLIE GOODFELLOW
Director 1995-05-10 1996-07-25
MAURICE BURNETT
Company Secretary 1994-11-15 1994-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE BURNETT AMBLE HARBOUR LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
MAURICE BURNETT NORTHERN FUTURES LIMITED Director 2000-05-17 CURRENT 2000-05-17 Dissolved 2014-02-14
DEREK GIBSON SPROAT NICKALLS GREAT ACCOUNTANTS LTD Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
DEREK GIBSON SPROAT NICKALLS GOOD ACCOUNTANTS LTD Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
DEREK GIBSON SPROAT NICKALLS AXERO BOOKKEEPING CO LTD Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
DEREK GIBSON SPROAT NICKALLS TOWN CENTRAL LTD. Director 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
DEREK GIBSON SPROAT NICKALLS NICKALLS & CO LTD. Director 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
DEREK GIBSON SPROAT NICKALLS NORTHUMBERLAND BUSINESS SERVICE LIMITED Director 2007-05-03 CURRENT 2000-12-08 Active
PAUL HARVEY RIGBY THE SIMRIG POD LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
CRAIG WEIR COMMUNITY ACTION NORTHUMBERLAND Director 2017-02-01 CURRENT 2011-10-11 Active
CRAIG WEIR AMBLE YOUTH PROJECT LTD Director 2016-11-10 CURRENT 2008-09-09 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
2024-12-17CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2023-12-11Director's details changed for Catherine Millar Armstrong on 2023-11-14
2023-12-11Director's details changed for William Redford Armstrong on 2023-11-14
2023-12-11Director's details changed for Ms Mandy Bond on 2023-11-14
2023-12-11Director's details changed for John Charles Carruthers on 2023-11-14
2023-12-11Director's details changed for Ms Jennifer Margaret Dunn on 2023-11-14
2023-12-11Director's details changed for Mr Rodney Alwyn Henderson on 2023-11-14
2023-12-11Director's details changed for Mr Jack Hoskin on 2023-11-14
2023-12-11Director's details changed for Ms Lynne Morelli on 2023-11-14
2023-12-11Director's details changed for Mr Derek Gibson Sproat Nickalls on 2023-11-14
2023-12-11Director's details changed for Mr Paul Harvey Rigby on 2023-11-14
2023-12-11Director's details changed for Mr Craig Weir on 2023-11-14
2023-12-11CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-28Director's details changed for Mr Paul Harvey Rigby on 2023-11-20
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08Notification of a person with significant control statement
2023-09-04CESSATION OF JULIA ASTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE WATSON
2022-11-30AP01DIRECTOR APPOINTED MR JACK HOSKIN
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BURNETT
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-21AP01DIRECTOR APPOINTED MS MANDY BOND
2022-09-20AP01DIRECTOR APPOINTED MS JENNIFER MARGARET DUNN
2022-08-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CH01Director's details changed for Mr Paul Harvey Rigby on 2021-05-01
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY HELENA MACLEAN
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY HELENA MACLEAN
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIM
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIM
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-26CH01Director's details changed for Mr Derek Gibson Sproat Nickalls on 2020-11-22
2020-11-26CH01Director's details changed for Mr Derek Gibson Sproat Nickalls on 2020-11-22
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06AP01DIRECTOR APPOINTED MR CRAIG WEIR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HINTON
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR TERRY CLARK
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-16AP01DIRECTOR APPOINTED MS TRACEY HINTON
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN BROUGHTON
2019-07-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MOYRA EVELYN NYBERG
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR PAUL HARVEY RIGBY
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-30AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHUTT
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Mr Craig Weir on 2012-11-16
2013-07-29AP01DIRECTOR APPOINTED MR JOHN SHUTT
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE ANGUS
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AP01DIRECTOR APPOINTED MR CRAIG WEIR
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HINSON
2011-11-17AR0115/11/11 ANNUAL RETURN FULL LIST
2011-11-17AD04Register(s) moved to registered office address
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-16AR0115/11/10 NO MEMBER LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM THE FOURWAYS BRIDGE STREET AMBLE MORPETH NORTHUMBERLAND NE65 0DR
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GEORGE WATSON / 16/11/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIM / 16/11/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOYRA EVELYN NYBERG / 16/11/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HELENA MACLEAN / 16/11/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALWYN HELDERSON / 16/11/2009
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-03AP03SECRETARY APPOINTED JULIA ASTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID MILBURN
2010-02-23AP01DIRECTOR APPOINTED IAN HINSON
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LEWIS
2009-11-24AR0115/11/09 NO MEMBER LIST
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALWYN HELDERSON / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CARRUTHERS / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BROUGHTON / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REDFORD ARMSTRONG / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MILLAR ARMSTRONG / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT ARCKLESS / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE BURNETT / 15/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ANGUS / 15/11/2009
2009-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-08288aDIRECTOR APPOINTED JEFFREY GEORGE WATSON
2009-09-03288aDIRECTOR APPOINTED MARY HELENA MACLEAN
2009-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-28RES01ALTER MEM AND ARTS 15/07/2009
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR IAN HINSON
2008-11-17363aANNUAL RETURN MADE UP TO 15/11/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR PETER RIDGERS
2008-09-29288aDIRECTOR APPOINTED RODNEY ALWYN HELDERSON
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ASTON
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-27288bAPPOINTMENT TERMINATE, DIRECTOR PETER MICHAEL RIDGERS LOGGED FORM
2007-12-13363aANNUAL RETURN MADE UP TO 15/11/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2006-11-28363(288)DIRECTOR RESIGNED
2006-11-28363sANNUAL RETURN MADE UP TO 15/11/06
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMBLE DEVELOPMENT TRUST 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 AMBLE DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-24 Outstanding ADVENTURE CAPITAL FUND
LEGAL CHARGE 2004-10-26 Satisfied THE LOCAL INVESTMENT FUND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AMBLE DEVELOPMENT TRUST

Intangible Assets
Patents
We have not found any records of AMBLE DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AMBLE DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income

Government spend with AMBLE DEVELOPMENT TRUST

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-07-16 GBP £250,000 Section 106 Income
Northumberland County Council 2015-07-07 GBP £2,360 Rents and Leases
Northumberland County Council 2015-04-29 GBP £54,350 Partnership Development Projects
Northumberland County Council 2015-04-29 GBP £54,350 Partnership Development Projects
Northumberland County Council 2015-04-22 GBP £2,360 Rents and Leases
Northumberland County Council 2015-04-22 GBP £2,360 Rents and Leases
Northumberland County Council 2015-02-26 GBP £5,000 Partnership Development Projects
Northumberland County Council 2015-02-26 GBP £29,450 Partnership Development Projects
Northumberland County Council 2015-01-28 GBP £2,360 Other Supplies and Services Expenditure
Northumberland County Council 2014-10-14 GBP £2,360 Rents and Leases
Northumberland County Council 2014-09-05 GBP £50,000 Partnership Development Projects
Northumberland County Council 2014-08-26 GBP £10,000 CIP - Infrastructure
Northumberland County Council 2014-08-21 GBP £60 Buildings service charges
Northumberland County Council 2014-08-21 GBP £2,300 Manual Receipt Accruals
Northumberland County Council 2014-06-20 GBP £5,000 School Trips and Educational Visits
Northumberland County Council 2014-06-05 GBP £2,360 Rents and Leases
Northumberland County Council 2014-03-25 GBP £1,815 Grants to Voluntary Bodies
Northumberland County Council 2014-03-18 GBP £30,000 Coastal Communities Revenue Expenditure
Northumberland County Council 2014-03-04 GBP £2,360 Rents and Leases
Northumberland County Council 2014-02-12 GBP £300 Other Contributions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMBLE DEVELOPMENT TRUST 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 AMBLE DEVELOPMENT TRUST 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 AMBLE DEVELOPMENT TRUST 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.