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

TEMPLE FINANCE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
05671852
Private Limited Company
In Administration

Company Overview

About Temple Finance Ltd
TEMPLE FINANCE LIMITED was founded on 2006-01-11 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Temple Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEMPLE FINANCE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in B46
 
Previous Names
IBIS (974) LIMITED03/04/2006
Filing Information
Company Number 05671852
Company ID Number 05671852
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 27/03/2021
Account next due 27/12/2022
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB906820920  GB294013807  
Last Datalog update: 2023-06-05 06:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE FINANCE 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.
Companies with same name TEMPLE FINANCE LIMITED
The following companies were found which have the same name as TEMPLE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPLE FINANCE SERVICES LTD NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ Dissolved Company formed on the 2007-06-27
TEMPLE FINANCE LIMITED 12 FITZWILLIAM PLACE DUBLIN 2. Dissolved Company formed on the 1998-10-01
TEMPLE FINANCE PTY LTD Active Company formed on the 2007-04-13
TEMPLE FINANCE COMPANY, INC. RT 1 BOX 24A BURLINGTON TX 76519 Active Company formed on the 1991-09-19
TEMPLE FINANCE CORPORATION California Unknown
Temple Finance Limited Unknown

Company Officers of TEMPLE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ALARIC MICHAEL SMITH
Company Secretary 2006-12-08
JAMES ROY CLARK
Director 2006-12-13
MICHAEL WILLIAM COOPER
Director 2006-12-13
ALARIC MICHAEL SMITH
Director 2006-12-08
MICHAEL SWEETLAND
Director 2006-12-08
ANTHONY WINTER
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD GILMORE
Company Secretary 2006-04-03 2006-10-31
JOHN EDWARD GILMORE
Director 2006-04-03 2006-10-31
PHILIP ROSS HARWOOD
Director 2006-04-03 2006-10-31
DECHERT SECRETARIES LIMITED
Company Secretary 2006-01-11 2006-04-03
DECHERT NOMINEES LIMITED
Director 2006-01-11 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALARIC MICHAEL SMITH PHH REALISATIONS LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-01 Liquidation
ALARIC MICHAEL SMITH PHF REALISATIONS LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH PHTR REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK MFM HOLDING LTD Director 2015-11-25 CURRENT 2015-04-21 Active
JAMES ROY CLARK PHF REALISATIONS LIMITED Director 2007-01-22 CURRENT 2006-12-06 In Administration/Administrative Receiver
JAMES ROY CLARK PHTR REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK PHH REALISATIONS LIMITED Director 2006-12-01 CURRENT 2006-12-01 Liquidation
JAMES ROY CLARK OAKAM BROKING LTD Director 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
JAMES ROY CLARK OAKAM FINANCE LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
JAMES ROY CLARK OAKAM LTD Director 2006-07-17 CURRENT 2006-07-17 In Administration
JAMES ROY CLARK OAKAM HOLDINGS LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
MICHAEL WILLIAM COOPER COLESHILL FINANCIAL SERVICES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
MICHAEL WILLIAM COOPER PHH REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-01 Liquidation
MICHAEL WILLIAM COOPER PHF REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH COLESHILL FINANCIAL SERVICES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
ALARIC MICHAEL SMITH PHH REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-01 Liquidation
ALARIC MICHAEL SMITH PHF REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH PHTR REALISATIONS LIMITED Director 2006-11-15 CURRENT 2006-10-30 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH CREATE LIVERPOOL TRADING LIMITED Director 2004-12-01 CURRENT 1995-05-30 Liquidation
ALARIC MICHAEL SMITH CREATE LIVERPOOL LIMITED Director 1998-06-12 CURRENT 1995-09-07 Liquidation
MICHAEL SWEETLAND PHH REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-01 Liquidation
MICHAEL SWEETLAND PHF REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ANTHONY WINTER PHH REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-12-01 Liquidation
ANTHONY WINTER PHTR REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-10-30 In Administration/Administrative Receiver
ANTHONY WINTER PHF REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-12-06 In Administration/Administrative Receiver
CLAIRE DRESSER SKIN ON LOCATION LTD Director 2009-09-03 - 2011-01-31 RESIGNED 2009-07-23 Dissolved 2014-09-23

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
2024-05-02Administrator's progress report
2024-04-04liquidation-in-administration-extension-of-period
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2023-03-25liquidation-in-administration-extension-of-period
2023-03-25liquidation-in-administration-extension-of-period
2022-10-28AM10Administrator's progress report
2022-06-15AM06Notice of deemed approval of proposals
2022-05-24AM03Statement of administrator's proposal
2022-04-29Liquidation statement of affairs AM02SOA
2022-04-29AM02Liquidation statement of affairs AM02SOA
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Eagle Court 2 Hatchford Way Sheldon Birmingham B26 3RZ England
2022-04-04AM01Appointment of an administrator
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 27/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JENSEN BULMER
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKELOCK
2021-06-01AAFULL ACCOUNTS MADE UP TO 27/03/20
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALARIC MICHAEL SMITH
2021-04-29TM02Termination of appointment of Alaric Michael Smith on 2021-04-07
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 27/03/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056718520005
2020-03-19AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2020-03-12AP01DIRECTOR APPOINTED MR RODNEY JENSEN BULMER
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-19AP01DIRECTOR APPOINTED MR MARK BLAKELOCK
2019-07-01AAFULL ACCOUNTS MADE UP TO 29/03/18
2019-04-23PSC05Change of details for Brixworth Investments (Uk) Ltd. as a person with significant control on 2019-02-25
2019-04-23PSC05Change of details for Brixworth Investments (Uk) Ltd. as a person with significant control on 2019-02-25
2019-03-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-03-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Coleshill Manor Office Campus Coleshill Manor Office Campus, South Drive Coleshill Birmingham West Midlands B46 1DL
2019-02-14AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-12-29AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM COOPER
2018-11-12PSC02Notification of Brixworth Investments (Uk) Ltd. as a person with significant control on 2018-07-05
2018-11-12PSC07CESSATION OF PERFECTHOME FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROY CLARK
2018-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-21AP01DIRECTOR APPOINTED MR ANTHONY WINTER
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718520007
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718520006
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718520005
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718520004
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 20000001
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718520003
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 20000001
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 20000001
2015-06-25SH0101/06/15 STATEMENT OF CAPITAL GBP 20000001
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-25RES13INC ISSUED SHARE CAPITAL 01/06/2015
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0111/01/15 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM THE LODGE COLESHILL MANOR COLESHILL WEST MIDLANDS B46 1DL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0111/01/14 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0111/01/13 FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-19AR0111/01/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-01-24AR0111/01/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-05-13RES13TAHT PURSUANT TO PARAGRAPH 47, OF THE COMPANIES ACT 2006 28/04/2010
2010-05-13RES01ADOPT ARTICLES 28/04/2010
2010-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-09AR0111/01/10 FULL LIST
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM THE LODGE COLESHILL MANOR COLESHILL WEST MIDLANDS B46 1DP
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALARIC SMITH / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEETLAND / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 11/01/2010
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEETLAND / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALARIC SMITH / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 08/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-01-16363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 12/01/2009
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14225ACC. REF. DATE SHORTENED FROM 16/04/07 TO 31/03/07
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: BYRON HOUSE 7 ST JAMES'S STREET LONDON SW1A 1EE
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-30ELRESS386 DISP APP AUDS 08/12/06
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-29RES13APPOINT DIRECTORS 08/12/06
2007-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: UNIT 10 WESTGATE TRADING ESTATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8EX
2007-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2006-12-142.24BADMINISTRATORS PROGRESS REPORT
2006-12-142.17BSTATEMENT OF PROPOSALS
2006-12-142.24BADMINISTRATORS PROGRESS REPORT
2006-12-142.33BC/O ENDING ADMINISTRATION
2006-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-082.18BEXTENSION OF TIME PERIOD
2006-09-222.12BAPPOINTMENT OF ADMINISTRATOR
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: DECHERT LLP 160 QUEEN VICTORIA STREET LONDON EC4V 4QQ
2006-04-11225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 16/04/07
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-03CERTNMCOMPANY NAME CHANGED IBIS (974) LIMITED CERTIFICATE ISSUED ON 03/04/06
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors



Licences & Regulatory approval
We could not find any licences issued to TEMPLE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against TEMPLE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding KALUGA INVESTMENTS SARL
2017-12-05 Outstanding AARON'S INC
2017-12-05 Outstanding KALUGA INVESTMENTS S.Á R.L.
2017-12-05 Outstanding AARON'S, INC.
2016-10-03 Outstanding AARON'S, INC. (AS SUBORDINATED CREDITOR)
DEBENTURE 2012-07-20 Outstanding BURDALE FINANCIAL LIMITED
GUARANTEE & DEBENTURE 2007-04-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TEMPLE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE FINANCE LIMITED
Trademarks
We have not found any records of TEMPLE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE FINANCE 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 (47910 - Retail sale via mail order houses or via Internet) as TEMPLE FINANCE LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE FINANCE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTEMPLE FINANCE LIMITEDEvent Date2022-03-30
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2022-000878 TEMPLE FINANCE LIMITED (Company Number 05671852 ) Tradi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPLE FINANCE 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 FINANCE 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.