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

ARBOUR LODGE LIMITED

98-100 RICHMOND ROAD, WOLVERHAMPTON, WV3 9JJ,
Company Registration Number
03686498
Private Limited Company
Active

Company Overview

About Arbour Lodge Ltd
ARBOUR LODGE LIMITED was founded on 1998-12-21 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Arbour Lodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARBOUR LODGE LIMITED
 
Legal Registered Office
98-100 RICHMOND ROAD
WOLVERHAMPTON
WV3 9JJ
Other companies in WV1
 
Previous Names
CARAM LIMITED18/12/2019
CARAM (ABR) LIMITED10/05/2019
ARBOUR LODGE LIMITED04/08/2015
Filing Information
Company Number 03686498
Company ID Number 03686498
Date formed 1998-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBOUR LODGE 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 ARBOUR LODGE LIMITED

Current Directors
Officer Role Date Appointed
SAROJ JAKHU
Company Secretary 2006-11-15
KRISHNA DEVI JAKHU
Director 2004-03-14
SAROJ KUMAR RAM JAKHU
Director 1998-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK KUMAR RAM JAKHU
Director 2004-03-14 2011-11-09
MOGUL FINANCIAL LIMITED
Company Secretary 2000-03-31 2006-11-15
AMARJIT RAM JAKHU
Director 2004-03-14 2005-02-04
MALCOLM ARTHUR RUDGE
Company Secretary 1998-12-21 2000-03-31
MALCOLM ARTHUR RUDGE
Director 1998-12-21 2000-03-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-12-21 1998-12-21
AR NOMINEES LIMITED
Nominated Director 1998-12-21 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAROJ JAKHU CARAM (AH) LIMITED Company Secretary 2006-11-15 CURRENT 2002-07-27 Active
SAROJ JAKHU EMPOWERING U HEALTHCARE LIMITED Company Secretary 2006-11-15 CURRENT 2002-11-25 Active
SAROJ JAKHU WROTTESLEY HOUSE LIMITED Company Secretary 2006-11-15 CURRENT 1997-10-27 Liquidation
SAROJ JAKHU AGS 2 LIMITED Company Secretary 2006-11-15 CURRENT 1993-11-22 Active - Proposal to Strike off
KRISHNA DEVI JAKHU WROTTESLEY HOUSE LIMITED Director 1997-12-09 CURRENT 1997-10-27 Liquidation
KRISHNA DEVI JAKHU AGS 2 LIMITED Director 1994-06-15 CURRENT 1993-11-22 Active - Proposal to Strike off
SAROJ KUMAR RAM JAKHU EMPOWERING U HEALTHCARE LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
SAROJ KUMAR RAM JAKHU CARAM (AH) LIMITED Director 2002-07-27 CURRENT 2002-07-27 Active
SAROJ KUMAR RAM JAKHU WROTTESLEY HOUSE LIMITED Director 1997-12-09 CURRENT 1997-10-27 Liquidation
SAROJ KUMAR RAM JAKHU AGS 2 LIMITED Director 1994-06-15 CURRENT 1993-11-22 Active - Proposal to Strike off

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
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-05CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-28PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27PSC07CESSATION OF SAROJ JAKHU AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27PSC02Notification of Caram Limited as a person with significant control on 2019-10-31
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-18RES15CHANGE OF COMPANY NAME 08/01/23
2019-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-10RES15CHANGE OF COMPANY NAME 08/01/23
2019-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-18TM02Termination of appointment of Saroj Jakhu on 2019-01-18
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GULSHAN JAKHU
2018-12-19AP01DIRECTOR APPOINTED MR GULSHAN JAKHU
2018-11-29AP01DIRECTOR APPOINTED MR GULSHAN JAKHU
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-13AA01Current accounting period shortened from 31/07/17 TO 30/06/17
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-06RP04CS01Second filing of Confirmation Statement dated 21/12/2016
2017-02-06ANNOTATIONClarification
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-05-26CH01Director's details changed for Mr Saroj Kumar Ram Jakhu on 2016-05-26
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-22AR0121/12/15 ANNUAL RETURN FULL LIST
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ
2016-02-22CH01Director's details changed for Krishna Devi on 2015-12-21
2016-02-22CH03SECRETARY'S DETAILS CHNAGED FOR SAROJ KUMAR RAM JAKHU on 2015-12-21
2015-12-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04RES15CHANGE OF NAME 15/07/2015
2015-08-04CERTNMCompany name changed arbour lodge LIMITED\certificate issued on 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2015-07-27AA01Previous accounting period shortened from 31/03/15 TO 31/07/14
2015-04-08AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864980006
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036864980005
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-23AR0121/12/14 FULL LIST
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-15AR0121/12/13 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0121/12/12 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAROJ KUMAR RAM JAKHU / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI / 17/01/2013
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / SAROJ KUMAR RAM JAKHU / 17/01/2013
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-12AR0121/12/11 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK JAKHU
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-24AR0121/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0121/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAROJ KUMAR RAM JAKHU / 21/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR RAM JAKHU / 21/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI / 21/12/2009
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2008-01-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 92 RICHMOND ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9JJ
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15288bDIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-08288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-05122DIV 14/04/02
2002-01-02363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06288aNEW SECRETARY APPOINTED
2000-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 9C HOLLYBUSH LANE WOLVERHAMPTON WV4 4JJ
2000-01-06363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB
1998-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARBOUR LODGE 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 ARBOUR LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2002-09-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-09-05 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2021-06-30

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 ARBOUR LODGE LIMITED

Intangible Assets
Patents
We have not found any records of ARBOUR LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARBOUR LODGE LIMITED
Trademarks
We have not found any records of ARBOUR LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARBOUR LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire 2014-9 GBP £1,730 Third Party Payments-Private Contractors
Shropshire Council 2014-8 GBP £1,730 Third Party Payments-Private Contractors
Shropshire Council 2014-7 GBP £1,730 Third Party Payments-Private Contractors
Shropshire Council 2014-6 GBP £1,730 Third Party Payments-Private Contractors
Shropshire Council 2014-5 GBP £1,730 Third Party Payments-Private Contractors
Shropshire Council 2014-4 GBP £1,730 Third Party Payments-Private Contractors
Shropshire Council 2014-3 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2014-3 GBP £23,046
Shropshire Council 2014-2 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2014-2 GBP £25,367
Shropshire Council 2014-1 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2014-1 GBP £21,175
Shropshire Council 2013-12 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-12 GBP £30,488
Wolverhampton City Council 2013-11 GBP £20,842
Shropshire Council 2013-11 GBP £3,459 Third Party Payments-Private Contractors
Shropshire Council 2013-10 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-10 GBP £43,197
Shropshire Council 2013-9 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-9 GBP £24,270
Shropshire Council 2013-8 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-8 GBP £27,429
Shropshire Council 2013-7 GBP £1,730 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-7 GBP £31,650
Shropshire Council 2013-6 GBP £1,877 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-6 GBP £27,358
Shropshire Council 2013-5 GBP £1,664 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-5 GBP £25,044
Shropshire Council 2013-4 GBP £1,664 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-4 GBP £34,060
Wolverhampton City Council 2013-3 GBP £32,539
Shropshire Council 2013-3 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2013-2 GBP £1,664 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-2 GBP £30,253
Shropshire Council 2013-1 GBP £1,664 Third Party Payments-Private Contractors
Wolverhampton City Council 2013-1 GBP £23,713
Shropshire Council 2012-12 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-11 GBP £3,328 Third Party Payments-Private Contractors
Shropshire Council 2012-10 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-9 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-8 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-7 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-6 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-5 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-4 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-3 GBP £1,664 Third Party Paymentsauthorityprivate Contractors
Shropshire Council 2012-2 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2012-1 GBP £3,328 Third Party Payments-Private Contractors
Shropshire Council 2011-12 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2011-11 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2011-10 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2011-9 GBP £1,664 Third Party Payments-Private Contractors
Shropshire Council 2011-8 GBP £9,330 Third Party Payments-Private Contractors
Shropshire Council 2011-5 GBP £2,496 Third Party Payments-Private Contractors
Worcestershire County Council 2011-3 GBP £1,241 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-2 GBP £663 Receipts Sales Long Term Residents
Worcestershire County Council 2010-12 GBP £1,342 Third Party Payments Purchase of Long Term Care
Shropshire Council 2010-12 GBP £4,992 Third Party Payments-Private Contractors
Worcestershire County Council 2010-11 GBP £671 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-10 GBP £671 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-9 GBP £671 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-8 GBP £671 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-6 GBP £1,003 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-5 GBP £1,003 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-4 GBP £1,002 Third Party Payments Purchase of Long Term Care

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 ARBOUR LODGE 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 ARBOUR LODGE 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 ARBOUR LODGE 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.