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

TEMPLE GROUP LIMITED

3RD FLOOR, THE CLOVE BUILDING, 4 MAGUIRE STREET, LONDON, SE1 2NQ,
Company Registration Number
03305849
Private Limited Company
Active

Company Overview

About Temple Group Ltd
TEMPLE GROUP LIMITED was founded on 1997-01-22 and has its registered office in London. The organisation's status is listed as "Active". Temple Group Limited is a Private Limited Company registered in ENGLAND 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 GROUP LIMITED
 
Legal Registered Office
3RD FLOOR, THE CLOVE BUILDING
4 MAGUIRE STREET
LONDON
SE1 2NQ
Other companies in RH16
 
Previous Names
TEMPLE ENVIRONMENTAL CONSULTANTS LIMITED30/11/2004
Filing Information
Company Number 03305849
Company ID Number 03305849
Date formed 1997-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB683313828  
Last Datalog update: 2024-03-05 22:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE GROUP 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 GROUP LIMITED
The following companies were found which have the same name as TEMPLE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMPLE GROUP MANAGEMENT LIMITED 3RD FLOOR, THE CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ Active Company formed on the 2000-02-03
TEMPLE GROUP INC. 1413 - 2ND STREET S.W. CALGARY ALBERTA T2R 0W7 Active Company formed on the 2007-06-08
TEMPLE GROUP STRATEGY + COMMUNICATIONS INC British Columbia Active Company formed on the 2016-04-06
TEMPLE GROUP, L.L.C. 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2004-10-08
TEMPLE GROUP HOLDINGS PTY LTD Active Company formed on the 2013-08-23
TEMPLE GROUP PTY. LIMITED NSW 2170 Active Company formed on the 1998-07-02
TEMPLE GROUP, INC. 502 E. PARK AVE TALLAHASSEE FL 32301 Inactive Company formed on the 1990-05-09
TEMPLE GROUP HOLDINGS LLC Delaware Unknown
TEMPLE GROUP, L.L.C. 7305 CHATTAHOOCHEE BLUFF DR ATLANTA GA 30350-1073 Merged Company formed on the 1994-12-19
TEMPLE GROUP INCORPORATED California Unknown
TEMPLE GROUP INCORPORATED New Jersey Unknown
TEMPLE GROUP LIMITED California Unknown
TEMPLE GROUP L.L.C Georgia Unknown
TEMPLE GROUP INC District of Columbia Unknown
Temple Group Limited Unknown Company formed on the 2020-03-05

Company Officers of TEMPLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
LAQUNA LIMITED
Company Secretary 2014-03-31
ANDREW GORDON BRYANT
Director 2015-09-01
PAUL HUW GREENWOOD
Director 2016-04-01
MARK ROBERT SKELTON
Director 2014-09-26
MARK SOUTHWOOD
Director 1997-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MALCOLM FRY
Director 2013-05-01 2017-07-11
PHILIP LESLIE WYNDHAM GREEN
Director 2005-05-01 2014-09-25
PRISM GROUP LIMITED
Company Secretary 2005-11-01 2014-03-31
JOHN HENRY HARDIN LONIE
Director 2006-04-06 2007-01-31
COLIN ERNEST STANBURY
Director 1998-06-09 2006-05-05
WGA LIMITED
Company Secretary 2004-08-11 2005-11-01
MARY CAROLINE SOUTHWOOD
Company Secretary 2000-07-03 2004-08-11
FIONA LOUISE TEMPLE
Company Secretary 1997-01-28 2000-07-03
ADRIAN WILLIAM JAMES
Director 1997-01-22 1998-10-15
ADRIAN WILLIAM JAMES
Company Secretary 1997-01-22 1997-01-28
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-01-22 1997-01-22
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-01-22 1997-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAQUNA LIMITED DESBRUSLAIS LIMITED Company Secretary 2014-04-09 CURRENT 2009-02-24 Active
LAQUNA LIMITED TEMPLE PLANNING LTD Company Secretary 2014-03-31 CURRENT 2004-07-06 Active
LAQUNA LIMITED TEMPLE ENVIRONMENT LTD Company Secretary 2014-03-31 CURRENT 2004-08-05 Active
LAQUNA LIMITED TEMPLE REGENERATION LIMITED Company Secretary 2014-03-31 CURRENT 2005-03-10 Active
LAQUNA LIMITED TEMPLE TRANSPORT LIMITED Company Secretary 2014-03-31 CURRENT 2005-03-29 Active
LAQUNA LIMITED TEMPLE CONSULTANCY SERVICES LTD Company Secretary 2014-03-31 CURRENT 2005-03-02 Active
LAQUNA LIMITED VICTORIA INNS LIMITED Company Secretary 2013-11-16 CURRENT 1999-10-19 Active
PAUL HUW GREENWOOD ECOLOGY CONSULTANCY LIMITED Director 2016-04-01 CURRENT 1999-10-18 Active
PAUL HUW GREENWOOD SUSTAINABLE ECONOMY CONSULTING LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-08-02
PAUL HUW GREENWOOD RE -ENERGY MANAGEMENT & CONSULTING LTD Director 2011-05-12 CURRENT 2010-11-01 Dissolved 2015-06-09
PAUL HUW GREENWOOD WOODPOWER LIMITED Director 2008-10-23 CURRENT 2008-10-23 Dissolved 2017-03-28
MARK SOUTHWOOD SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED Director 2006-07-20 CURRENT 2005-01-21 Active
MARK SOUTHWOOD TEMPLE CONSULTANCY SERVICES LTD Director 2005-09-26 CURRENT 2005-03-02 Active
MARK SOUTHWOOD TEMPLE REGENERATION LIMITED Director 2005-04-04 CURRENT 2005-03-10 Active
MARK SOUTHWOOD TEMPLE TRANSPORT LIMITED Director 2005-04-04 CURRENT 2005-03-29 Active
MARK SOUTHWOOD TEMPLE PLANNING LTD Director 2004-08-17 CURRENT 2004-07-06 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
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-01-24Change of details for Temple Group Management Ltd as a person with significant control on 2022-01-17
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24PSC05Change of details for Temple Group Management Ltd as a person with significant control on 2022-01-17
2022-01-14Director's details changed for Mr Mark Southwood on 2022-01-14
2022-01-14CH01Director's details changed for Mr Mark Southwood on 2022-01-14
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 21 Perrymount Road Haywards Heath RH16 3TP England
2021-09-24AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033058490005
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON BRYANT
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-07AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUW GREENWOOD
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUW GREENWOOD
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-28CH01Director's details changed for Mr Christopher Malcolm Fry on 2015-04-01
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM FRY
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033058490004
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 11275
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25CH01Director's details changed for Mr Paul Huw Greewnwood on 2016-04-01
2016-05-09AP01DIRECTOR APPOINTED MR PAUL HUW GREEWNWOOD
2016-02-03AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AP01DIRECTOR APPOINTED MR ANDREW GORDON BRYANT
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 11275
2015-03-26AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10AP01DIRECTOR APPOINTED MR MARK ROBERT SKELTON
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE WYNDHAM GREEN
2014-04-11AP04Appointment of corporate company secretary Laquna Limited
2014-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PRISM GROUP LIMITED
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM BARNARDS STATION ROAD, HORSTED KEYNES HAYWARDS HEATH WEST SUSSEX RH17 7ED
2014-03-29AA01CURREXT FROM 31/01/2014 TO 31/03/2014
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 11275
2014-02-10AR0122/01/14 FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WYNDHAM GREEN / 10/02/2014
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM FRY
2013-01-24AR0122/01/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-10AR0122/01/12 FULL LIST
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-11AR0122/01/11 FULL LIST
2010-10-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-15RES01ADOPT ARTICLES 22/01/2010
2010-02-15RES12VARYING SHARE RIGHTS AND NAMES
2010-02-10AR0122/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SOUTHWOOD / 22/01/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM GROUP LIMITED / 22/01/2010
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-11225PREVSHO FROM 30/06/2009 TO 31/01/2009
2009-08-04169GBP IC 15500/13000 29/06/09 GBP SR 2500@1=2500
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-12363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-02-19363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-02-14363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-21363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288bSECRETARY RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-05-11225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-30CERTNMCOMPANY NAME CHANGED TEMPLE ENVIRONMENTAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/11/04
2004-08-20288aNEW SECRETARY APPOINTED
2004-08-20288bSECRETARY RESIGNED
2004-03-16363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-30363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-15363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-08363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2002-02-08169£ SR 3500@1 31/05/00
2002-02-08363(288)SECRETARY RESIGNED
2002-01-03287REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD BUSINESS HAYWARDS HEATH WEST SUSSEX RH16 1TX
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-01288aNEW SECRETARY APPOINTED
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: C/O STERLING MILNE 59/61 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TEMPLE GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
RENT DEPOSIT DEED 2011-12-17 Satisfied LONDON & COLONIAL SERVICES LIMITED
LEGAL CHARGE 2010-02-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-04-21 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 122,591
Creditors Due After One Year 2012-01-31 £ 141,491
Creditors Due Within One Year 2013-01-31 £ 2,545,584
Creditors Due Within One Year 2012-01-31 £ 1,297,494
Provisions For Liabilities Charges 2013-01-31 £ 33,433
Provisions For Liabilities Charges 2012-01-31 £ 33,952
U K Deferred Tax 2012-01-31 £ 7,687

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 TEMPLE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 11,275
Called Up Share Capital 2012-01-31 £ 11,275
Cash Bank In Hand 2013-01-31 £ 989,632
Cash Bank In Hand 2012-01-31 £ 245,176
Current Assets 2013-01-31 £ 3,081,165
Current Assets 2012-01-31 £ 1,537,613
Debtors 2013-01-31 £ 971,096
Debtors 2012-01-31 £ 747,998
Fixed Assets 2013-01-31 £ 474,325
Fixed Assets 2012-01-31 £ 464,896
Shareholder Funds 2013-01-31 £ 853,882
Shareholder Funds 2012-01-31 £ 529,572
Tangible Fixed Assets 2013-01-31 £ 420,217
Tangible Fixed Assets 2012-01-31 £ 392,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMPLE GROUP LIMITED registering or being granted any patents
Domain Names

TEMPLE GROUP LIMITED owns 6 domain names.

environmentalexperts.co.uk   environmentalimpactassessment.co.uk   templegroupltd.co.uk   regenerationexperts.co.uk   regenerationspecialists.co.uk   sustainabilityappraisal.co.uk  

Trademarks
We have not found any records of TEMPLE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEMPLE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2016-7 GBP £2,660 Consultants Fees
London Borough of Barking and Dagenham Council 2016-6 GBP £325 CONSULTANCY FEES
Babergh District Council 2016-4 GBP £5,400 Prof & Consultancy Fees
Babergh District Council 2016-2 GBP £1,215 Prof & Consultancy Fees
Babergh District Council 2015-12 GBP £1,710 Prof & Consultancy Fees
Babergh District Council 2015-7 GBP £2,925 Prof & Consultancy Fees
London Borough of Southwark 2015-3 GBP £4,650
London Borough of Southwark 2015-1 GBP £3,100
Babergh District Council 2014-7 GBP £6,750 Prof & Consultancy Fees
London Borough of Hounslow 2014-7 GBP £1,667 EQUIPMENT,FURNITURE, MATERIALS
Sedgemoor District Council 2014-7 GBP £29,124 CONSULTANTS' FEES
London Borough of Hillingdon 2014-6 GBP £1,667
Sedgemoor District Council 2014-5 GBP £11,249 CONSULTANTS' FEES
Sedgemoor District Council 2014-4 GBP £24,038 CONSULTANTS' FEES
Sedgemoor District Council 2014-3 GBP £3,994
Sedgemoor District Council 2013-11 GBP £3,945
Sedgemoor District Council 2013-8 GBP £5,000
Sedgemoor District Council 2013-7 GBP £3,071
Sedgemoor District Council 2013-4 GBP £4,851
Babergh District Council 2013-1 GBP £3,129
Sedgemoor District Council 2012-12 GBP £14,223
Sedgemoor District Council 2012-6 GBP £3,545
East Northamptonshire Council 2012-5 GBP £1,028 Professional Consultants
Sedgemoor District Council 2012-4 GBP £8,463
Sedgemoor District Council 2012-3 GBP £20,222
London Borough of Havering 2011-3 GBP £7,554
East Northamptonshire Council 2011-3 GBP £3,752 Professional Consultants
East Northamptonshire Council 2011-2 GBP £3,550 Professional Consultants

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 TEMPLE GROUP 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 GROUP 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 GROUP 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.