Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
Company Information for

MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
03246982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Merz And Mclellan Consulting Engineers Ltd
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED was founded on 1996-09-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Merz And Mclellan Consulting Engineers 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
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in NE4
 
Filing Information
Company Number 03246982
Company ID Number 03246982
Date formed 1996-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERZ AND MCLELLAN CONSULTING ENGINEERS 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 MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN MACLEAN
Director 2016-07-31 2017-05-26
ANDREW CHRISTOPHER JOHN NOBLE
Director 2016-07-31 2017-03-02
PETER TURNER CLARK
Director 2013-10-31 2017-01-31
STEPHEN DEREK BINGHAM
Director 2010-05-28 2016-07-31
NIKOLAS WILLIAM WESTON
Company Secretary 2013-10-31 2016-01-31
RICHARD JAMES PROCTOR
Company Secretary 2010-01-07 2013-10-31
NICHOLAS WILLIAM JOHN FLEW
Director 2010-01-19 2013-10-31
GREGORY RICHARD AYRES
Director 2004-05-12 2010-05-28
ERIC CHARLES BURTON
Director 2007-05-14 2010-01-31
STANLEY JOHN EMBLETON DAVIDSON
Company Secretary 1996-09-10 2010-01-08
TIMOTHY JOHN MATTHEWS
Director 2004-05-12 2007-05-15
WILLIAM MONTGOMERIE RITCHIE
Director 2003-04-16 2006-12-31
GEORGE WILLIAM MACKELLAR
Director 2005-04-22 2006-08-14
JOHN ANTHONY WICHALL
Director 2004-05-25 2005-07-29
GEORGE WILLIAM MACKELLAR
Director 2000-07-18 2004-05-12
MALCOLM WILLIAM KENNEDY
Director 1996-09-10 2003-04-16
PAUL CHEESMOND
Director 1997-07-01 2000-07-18
VIKRAM RAJARAM LIMAYE
Director 1996-09-10 1999-01-28
PAUL RICHARD NAGLE JR
Director 1996-09-10 1998-11-17
CHARLES EDWARD CARLSON
Director 1996-09-10 1997-07-01
WB COMPANY SECRETARIES LIMITED
Company Secretary 1996-09-03 1996-09-10
WB COMPANY DIRECTORS LIMITED
Director 1996-09-03 1996-09-10
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-09-03 1996-09-03
JL NOMINEES ONE LIMITED
Nominated Director 1996-09-03 1996-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 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
2024-04-03Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed to 6 Devonshire Square London EC2M 4YE
2022-09-13CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN MACLEAN
2017-06-01AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER TURNER CLARK
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK BINGHAM
2016-08-01AP01DIRECTOR APPOINTED MR ROBERT IAN MACLEAN
2016-08-01AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE
2016-02-01TM02Termination of appointment of Nikolas William Weston on 2016-01-31
2016-01-18AA03Auditors resignation for limited company
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0103/09/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLEW
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR
2013-12-02AP01DIRECTOR APPOINTED MR PETER TURNER CLARK
2013-12-02AP03SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON
2013-09-09AR0103/09/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0103/09/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AA01PREVSHO FROM 31/10/2012 TO 31/12/2011
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-09-15AR0103/09/11 FULL LIST
2011-07-19AA01PREVEXT FROM 24/10/2010 TO 31/10/2010
2010-10-21AR0103/09/10 FULL LIST
2010-08-31AUDAUDITOR'S RESIGNATION
2010-06-25AUDAUDITOR'S RESIGNATION
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY AYRES
2010-05-28AP01DIRECTOR APPOINTED MR STEPHEN DEREK BINGHAM
2010-04-20AAFULL ACCOUNTS MADE UP TO 24/10/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BURTON
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIDSON
2010-01-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN FLEW
2010-01-18AP03SECRETARY APPOINTED MR RICHARD JAMES PROCTOR
2009-09-29363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 24/10/08
2008-09-19363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-02-13AAFULL ACCOUNTS MADE UP TO 24/10/07
2007-09-10363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 24/10/06
2007-01-05288bDIRECTOR RESIGNED
2006-09-08363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-06288bDIRECTOR RESIGNED
2006-04-25AAFULL ACCOUNTS MADE UP TO 24/10/05
2005-09-15363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2005-06-27AAFULL ACCOUNTS MADE UP TO 24/10/04
2005-04-29288aNEW DIRECTOR APPOINTED
2004-09-22363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 24/10/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2003-10-05363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 24/10/02
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-28288bDIRECTOR RESIGNED
2002-10-02363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 24/10/01
2001-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-08AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-03225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 24/10/00
2000-09-05363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MERZ AND MCLELLAN CONSULTING ENGINEERS 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 MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents
We have not found any records of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
Trademarks
We have not found any records of MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERZ AND MCLELLAN CONSULTING ENGINEERS 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 (71129 - Other engineering activities) as MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where MERZ AND MCLELLAN CONSULTING ENGINEERS 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 MERZ AND MCLELLAN CONSULTING ENGINEERS 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 MERZ AND MCLELLAN CONSULTING ENGINEERS 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.