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

ROYAL ALBERT DOCK TRUST

LONDON REGATTA CENTRE, DOCKSIDE ROAD, LONDON, E16 2QT,
Company Registration Number
02702502
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Royal Albert Dock Trust
ROYAL ALBERT DOCK TRUST was founded on 1992-03-31 and has its registered office in London. The organisation's status is listed as "Active". Royal Albert Dock 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 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
ROYAL ALBERT DOCK TRUST
 
Legal Registered Office
LONDON REGATTA CENTRE
DOCKSIDE ROAD
LONDON
E16 2QT
Other companies in E16
 
Charity Registration
Charity Number 1010519
Charity Address LONDON REGATTA CENTRE, DOCKSIDE ROAD, LONDON, E16 2QT
Charter PROVISION OF FACILITIES FOR WATER RELATED ACTIVITIES AND OTHER PHYSICAL RECREATION AT THE ROYAL ALBERT DOCK, LONDON , FOR THE PUBLIC BENEFIT, IN THE INTERESTS OF SOCIAL WELFARE, WITH THE OBJECT OF IMPROVING THE CONDITION OF LIFE OF PERSONS, WHO BY REASON OF THEIR YOUTH AND/OR SOCIAL AND/OR ECONOMIC CIRCUMSTANCES, HAVE NEED OF SUCH FACILITIES.
Filing Information
Company Number 02702502
Company ID Number 02702502
Date formed 1992-03-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB244279985  
Last Datalog update: 2024-05-05 16:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL ALBERT DOCK 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 ROYAL ALBERT DOCK TRUST
The following companies were found which have the same name as ROYAL ALBERT DOCK TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL ALBERT DOCK LIVERPOOL LIMITED NO 1 ST PAULS SQUARE LIVERPOOL L3 9SJ Active Company formed on the 1997-04-17

Company Officers of ROYAL ALBERT DOCK TRUST

Current Directors
Officer Role Date Appointed
JULIE PLEDGE
Company Secretary 2017-07-28
GUIN BATTEN
Director 2018-04-27
DANIEL NEVILLE BRIDGE
Director 2018-01-15
MARTIN JOHN COLES
Director 2014-07-22
GARY HARRIS
Director 2014-07-22
ALAN LESLIE LAWS
Director 2011-04-01
MIKE LUDDY
Director 2014-07-22
ERIC KENNETH SORENSEN
Director 2015-11-01
STEPHEN TIMMS MP
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BEDFORD DOWNING
Director 2014-07-22 2018-04-27
SUSAN HORNBY
Director 2015-11-01 2017-07-31
LUCY MORRIS
Company Secretary 2015-10-01 2017-05-10
IAN KEITH CORBETT
Director 2014-06-03 2017-03-10
DAVID JAMES COSFORD
Director 2014-06-03 2016-11-16
LAURA LIANG
Director 2015-10-01 2016-03-17
FREDERICK ALEXANDER BADOWSKI
Company Secretary 2012-11-06 2015-10-01
LAURA LIANG
Director 2015-04-01 2015-09-30
PAUL WILLIAM OWEN
Director 2014-11-13 2015-06-04
RAYMOND JOSEPH CASSIDY
Director 2011-04-01 2015-03-27
DAVID WILLIAM HARDY
Director 1992-03-31 2014-01-16
JOHN ARTHUR ROBERTS
Director 2009-10-01 2014-01-16
GARY BRIAN ANNESS
Director 2009-10-01 2013-06-18
AHMET ALI
Company Secretary 2008-09-01 2012-11-04
ARTHUR EDWARD HODGES
Director 1992-03-31 2012-05-01
ALAN LESLIE LAWS
Director 1992-03-31 2012-03-08
BRIAN GEORGE MITCHELL
Director 1992-03-31 2011-04-01
FREDERICK JOHN SMALLBONE
Director 1992-03-31 2010-12-31
FREDERICK ALEXANDER BADOWSKI
Company Secretary 1992-03-31 2008-09-01
GAVIN STEWART
Director 2001-02-06 2004-12-01
ANTHONY RALPH MARTIN
Director 1992-03-31 2002-06-19
ELIZABETH MARGARET MILLS
Director 1993-10-28 2002-06-19
DIANA MARGARET ELLIS
Director 1996-04-12 2000-11-08
TERENCE CRAWFORD
Director 1996-04-12 1997-10-17
ERIC KENNETH SORENSEN
Director 1993-11-03 1997-09-11
RONALD NORMAN GEORGE MANLEY
Director 1994-12-13 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL NEVILLE BRIDGE ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED Director 2013-07-26 CURRENT 1989-03-21 Active
MARTIN JOHN COLES CHURCH FARM (AMENITIES) LIMITED Director 2015-10-10 CURRENT 1998-12-18 Active
MARTIN JOHN COLES YOUTH UNITED FOUNDATION Director 2012-03-09 CURRENT 2012-03-09 Active
MARTIN JOHN COLES SPACEBUSTER LIMITED Director 2000-07-24 CURRENT 2000-07-24 Dissolved 2016-06-21
GARY HARRIS LISIEUX TRUST LIMITED Director 2013-12-11 CURRENT 2012-11-15 Active
ALAN LESLIE LAWS BOSTON AND COUNTY CLUB LIMITED(THE) Director 2013-04-23 CURRENT 1948-09-15 Active
ALAN LESLIE LAWS LONDON REGATTA CENTRE LIMITED Director 2011-04-01 CURRENT 1990-05-29 Active
ERIC KENNETH SORENSEN ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2013-03-04 CURRENT 2001-11-19 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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-19DIRECTOR APPOINTED MR MATT GILES ROSTRON
2023-09-19DIRECTOR APPOINTED MR JOHN PAUL WILKINSON
2023-09-19DIRECTOR APPOINTED MR ALASTAIR MATTHEW MARKS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COLES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR GARY HARRIS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE LAWS
2023-07-24Director's details changed for Mr David Lawrence on 2023-07-21
2023-04-12DIRECTOR APPOINTED MRS JOANNA CHRISTINE READ
2023-04-12DIRECTOR APPOINTED COUNCILLOR CAROLINE ADEBOWALE ADAJA
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-10-14Director's details changed for Mr Daniel Neville Bridge on 2022-10-05
2022-10-14CH01Director's details changed for Mr Daniel Neville Bridge on 2022-10-05
2022-09-30Director's details changed for Mr Scott John Derben on 2020-10-01
2022-09-30CH01Director's details changed for Mr Scott John Derben on 2020-10-01
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE KITCHEN
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED COUNCILLOR GENEVIEVE KITCHEN
2022-02-11DIRECTOR APPOINTED MR DAVID LAWRENCE
2022-02-11AP01DIRECTOR APPOINTED COUNCILLOR GENEVIEVE KITCHEN
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-25TM02Termination of appointment of Fred Badowski on 2021-05-25
2021-05-25AP03Appointment of Rachel Brown as company secretary on 2021-05-25
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-25AP03Appointment of Mr Fred Badowski as company secretary on 2021-02-25
2021-02-25TM02Termination of appointment of Julie Pledge on 2021-02-25
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS FARAGHER
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAURENCE BLANEY
2020-05-05AP01DIRECTOR APPOINTED MR JOHN DESMOND KINSELLA
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GUIN BATTEN
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR SCOTT JOHN DERBEN
2018-05-01AP01DIRECTOR APPOINTED MS GUIN BATTEN
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEDFORD DOWNING
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-16AP01DIRECTOR APPOINTED MR DANIEL NEVILLE BRIDGE
2017-10-13RES01ALTER ARTICLES 29/09/2017
2017-10-13RES01ALTER ARTICLES 29/09/2017
2017-09-25AP03Appointment of Ms Julie Pledge as company secretary on 2017-07-28
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HORNBY
2017-05-10TM02Termination of appointment of Lucy Morris on 2017-05-10
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH CORBETT
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027025020004
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027025020003
2017-02-21ANNOTATIONOther
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027025020002
2017-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-03RES01ADOPT ARTICLES 03/01/17
2016-12-19AP01DIRECTOR APPOINTED THE RT. HON. STEPHEN TIMMS MP
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES COSFORD
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LIANG
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE HORNBY / 10/12/2015
2015-12-07AP01DIRECTOR APPOINTED MR ERIC KENNETH SORENSEN
2015-12-07AP01DIRECTOR APPOINTED MRS SUE HORNBY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN
2015-10-20AP03SECRETARY APPOINTED MISS LUCY MORRIS
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK BADOWSKI
2015-10-02AP01DIRECTOR APPOINTED MS LAURA LIANG
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LIANG
2015-06-03AP01DIRECTOR APPOINTED MS LAURA LIANG
2015-04-27AR0131/03/15 NO MEMBER LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CASSIDY
2015-04-21RES01ADOPT ARTICLES 13/11/2014
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-14AP01DIRECTOR APPOINTED MR PAUL WILLIAM OWEN
2014-10-29AP01DIRECTOR APPOINTED CLLR IAN KEITH CORBETT
2014-09-24AP01DIRECTOR APPOINTED MR JAMES DOWNING
2014-09-24AP01DIRECTOR APPOINTED MR MIKE LUDDY
2014-09-16AP01DIRECTOR APPOINTED MR GARY HARRIS
2014-09-11AP01DIRECTOR APPOINTED MR DAVID JAMES COSFORD
2014-09-11AP01DIRECTOR APPOINTED MR MARTIN JOHN COLES
2014-07-29RES01ADOPT ARTICLES 24/06/2014
2014-04-02AR0131/03/14 NO MEMBER LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANNESS
2013-04-22AR0131/03/13 NO MEMBER LIST
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-11AP01DIRECTOR APPOINTED MR GARY BRIAN ANNESS
2012-11-12AP03SECRETARY APPOINTED MR FREDERICK ALEXANDER BADOWSKI
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HODGES
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY AHMET ALI
2012-06-14AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL WHITE
2012-06-13AP01DIRECTOR APPOINTED MR JOHN ARTHUR ROBERTS
2012-04-10AR0131/03/12 NO MEMBER LIST
2012-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR AHMET ALI / 01/01/2012
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAWS
2012-02-29AP01DIRECTOR APPOINTED MR ALAN LESLIE LAWS
2012-02-22AP01DIRECTOR APPOINTED MR RAYMOND JOSEPH CASSIDY
2011-12-19AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-03-31AR0131/03/11 NO MEMBER LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SMALLBONE
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0131/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN SMALLBONE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE LAWS / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD HODGES / 08/04/2010
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-23363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-23288aSECRETARY APPOINTED MR AHMET ALI
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY FREDERICK BADOWSKI
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-04-24363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN THACKABERRY
2007-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-07-18363aANNUAL RETURN MADE UP TO 31/03/07
2006-07-06363aANNUAL RETURN MADE UP TO 31/03/06
2005-07-28288bDIRECTOR RESIGNED
2005-07-28363aANNUAL RETURN MADE UP TO 31/03/05
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-11244DELIVERY EXT'D 3 MTH 31/03/04
2004-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/04
2004-07-14363sANNUAL RETURN MADE UP TO 31/03/04
2004-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-08-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-10363sANNUAL RETURN MADE UP TO 31/03/03
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-07244DELIVERY EXT'D 3 MTH 31/03/02
2002-05-08363sANNUAL RETURN MADE UP TO 31/03/02
2002-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ROYAL ALBERT DOCK 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 ROYAL ALBERT DOCK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF NEWHAM
2017-02-10 Outstanding THE ENGLISH SPORTS COUNCIL
2017-02-10 Outstanding THE ENGLISH SPORTS COUNCIL
LOAN AGREEMENT 2005-07-27 Outstanding AMATEUR ROWING ASSOCIATION LIMITED
Filed Financial Reports
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 ROYAL ALBERT DOCK TRUST

Intangible Assets
Patents
We have not found any records of ROYAL ALBERT DOCK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL ALBERT DOCK TRUST
Trademarks
We have not found any records of ROYAL ALBERT DOCK TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ROYAL ALBERT DOCK TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-02-26 GBP £120 ACTIVITY COSTS > ACTIVITY COSTS
London Borough of Newham 2015-02-26 GBP £95,640 ACTIVITY COSTS > ACTIVITY COSTS
London Borough of Newham 2014-12-17 GBP £48,940 EXTERNAL FEES CONSULTANTS >
London Borough of Newham 2014-08-19 GBP £14,774 TOUR DE FRANCE >
London Borough of Newham 2014-08-19 GBP £15,000 OTHER EVENTS COSTS > OTHER EVENTS COSTS
London Borough of Newham 2014-05-15 GBP £15,000
London Borough of Newham 2014-05-15 GBP £15,000 CONSTRUCTION
London Borough of Newham 2014-04-23 GBP £1,706
London Borough of Newham 2014-04-23 GBP £1,706 MISCELLANEOUS
London Borough of Newham 2014-04-07 GBP £5,000
London Borough of Newham 2014-04-07 GBP £5,000 MISCELLANEOUS
London Borough of Newham 2014-03-04 GBP £120
London Borough of Newham 2014-03-04 GBP £15,000
London Borough of Newham 2014-03-04 GBP £120 MISCELLANEOUS
London Borough of Newham 2014-03-04 GBP £15,000 MISCELLANEOUS
London Borough of Newham 2014-01-06 GBP £5,000

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 ROYAL ALBERT DOCK 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 ROYAL ALBERT DOCK 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 ROYAL ALBERT DOCK 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.