Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AARON & PARTNERS LLP

GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG,
Company Registration Number
OC307122
Limited Liability Partnership
Active

Company Overview

About Aaron & Partners Llp
AARON & PARTNERS LLP was founded on 2004-03-03 and has its registered office in Chester. The organisation's status is listed as "Active". Aaron & Partners Llp is a Limited Liability Partnership 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
AARON & PARTNERS LLP
 
Legal Registered Office
GROSVENOR COURT
FOREGATE STREET
CHESTER
CHESHIRE
CH1 1HG
Other companies in CH1
 
Telephone01244405555
 
Filing Information
Company Number OC307122
Company ID Number OC307122
Date formed 2004-03-03
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARON & PARTNERS LLP
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 AARON & PARTNERS LLP
The following companies were found which have the same name as AARON & PARTNERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AARON & PARTNERS (CHESTER) LIMITED 5/7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG Active Company formed on the 1994-10-26
AARON & PARTNERS CONSULTANCY SERVICES UK LIMITED 9 LITTLEFIELD ROAD LUTON LU2 9BT Active - Proposal to Strike off Company formed on the 2022-03-22

Company Officers of AARON & PARTNERS LLP

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES PHILIP CULPIN
Limited Liability Partnership (LLP) Designated Member 2004-03-03
DAVID SIMON MATTHEW EDWARDS
Limited Liability Partnership (LLP) Designated Member 2004-03-03
STEPHEN EDWARD MARSH
Limited Liability Partnership (LLP) Designated Member 2014-09-01
CLIVE THOMAS POINTON
Limited Liability Partnership (LLP) Designated Member 2004-03-03
RICHARD BARGE
Limited Liability Partnership (LLP) Member 2010-08-03
BENNETTS LEGAL LTD
Limited Liability Partnership (LLP) Member 2013-05-16
MARK SAMUEL BRIEGAL
Limited Liability Partnership (LLP) Member 2011-12-06
CLAIRE BROOK
Limited Liability Partnership (LLP) Member 2009-06-01
JANETTE LOUISE CHILLERY-BELCHER
Limited Liability Partnership (LLP) Member 2016-02-01
NICHOLAS CLARKE
Limited Liability Partnership (LLP) Member 2006-06-01
MARK JOHNATHAN DAVIES
Limited Liability Partnership (LLP) Member 2016-02-01
JOHN MICHAEL DEVOY
Limited Liability Partnership (LLP) Member 2004-03-03
SIMON EDGAR HARGREAVES ELLIS
Limited Liability Partnership (LLP) Member 2007-07-02
DAVID ANDREW HARRIES
Limited Liability Partnership (LLP) Member 2004-03-03
STUART JOHN HAYNES
Limited Liability Partnership (LLP) Member 2014-04-01
DAVID GEOFFREY MANN
Limited Liability Partnership (LLP) Member 2018-07-01
EMMA JANE MCGLINCHEY
Limited Liability Partnership (LLP) Member 2018-06-04
DAVID VINCENT POTTS
Limited Liability Partnership (LLP) Member 2014-05-01
PATRICIA ALISON RANDLES
Limited Liability Partnership (LLP) Member 2014-01-13
ROWENA JANE RIDGWAY
Limited Liability Partnership (LLP) Member 2017-05-01
LORRAINE ANNE SAUNDERS
Limited Liability Partnership (LLP) Member 2006-06-01
STUART JAMES SCOTT-GOLDSTONE
Limited Liability Partnership (LLP) Member 2007-10-08
HUGH EUGENE DONAL STRICKLAND
Limited Liability Partnership (LLP) Member 2014-06-02
STEPHEN TAYLOR
Limited Liability Partnership (LLP) Member 2018-05-01
JAMES WILLIAM WALLACE
Limited Liability Partnership (LLP) Member 2017-05-01
HELEN ANDREA WATSON
Limited Liability Partnership (LLP) Member 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FENTON DELANEY
Limited Liability Partnership (LLP) Member 2013-07-09 2018-04-30
ANDREW GRAHAM DUXBURY
Limited Liability Partnership (LLP) Member 2011-07-01 2015-12-29
KATE ELIZABETH CATHERALL
Limited Liability Partnership (LLP) Member 2004-05-02 2011-05-31
DAVID ANTHONY COONEY
Limited Liability Partnership (LLP) Member 2007-06-01 2011-02-15
SIMON ANDREW CARTER
Limited Liability Partnership (LLP) Designated Member 2004-03-03 2010-10-29
EDWIN ALFRED CLAXTON
Limited Liability Partnership (LLP) Member 2004-03-03 2008-12-31
ELIZABETH DELGADO
Limited Liability Partnership (LLP) Member 2004-03-03 2007-09-14
MARK GERALD ELLIS
Limited Liability Partnership (LLP) Designated Member 2004-03-03 2007-04-30
PETER BYRNE
Limited Liability Partnership (LLP) Member 2004-03-03 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA JANE EWART RIVERVIEW CAPITAL MANAGEMENT LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 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
2024-05-01Limited liability partnership termination of member Simon Edgar Hargreaves Ellis on 2024-04-30
2024-02-07Confirmation statement with no updates made up to 2024-02-03
2023-09-11Limited liability partnership termination of member Neil Hobden on 2023-08-31
2023-05-04Limited liability partnership termination of member Richard Barge on 2023-04-30
2023-05-04Limited liability partnership appointment of Mr Brent Morris Williams on 2023-05-01 as member
2023-02-17Confirmation statement with no updates made up to 2023-02-03
2023-01-04FULL ACCOUNTS MADE UP TO 30/04/22
2022-05-03Limited liability partnership termination of member Timothy James Philip Culpin on 2022-04-30
2022-05-03Limited liability partnership termination of member David Simon Matthew Edwards on 2022-04-30
2022-05-03Limited liability partnership appointment of Mr Joseph Michael Fletcher-Hunt on 2022-05-01 as member
2022-05-03LLAP01Limited liability partnership appointment of Mr Joseph Michael Fletcher-Hunt on 2022-05-01 as member
2022-05-03LLTM01Limited liability partnership termination of member Timothy James Philip Culpin on 2022-04-30
2022-03-15LLTM01Limited liability partnership termination of member David Geoffrey Mann on 2022-03-04
2022-02-08Confirmation statement with no updates made up to 2022-02-03
2022-02-08LLCS01Confirmation statement with no updates made up to 2022-02-03
2021-12-16FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-05LLAP01Limited liability partnership appointment of Mr Simon James Mawdsley on 2021-05-01 as member
2021-02-09LLCS01Confirmation statement with no updates made up to 2021-02-03
2020-12-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-02-05LLCS01Confirmation statement with no updates made up to 2020-02-03
2020-01-07LLAP01Limited liability partnership appointment of Mr Neil Hobden on 2020-01-06 as member
2019-10-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-14LLAP01Limited liability partnership appointment of Mr Iwan Rhys Williams on 2019-10-01 as member
2019-07-10LLAP01Limited liability partnership appointment of Miss Lynda Jane Richards on 2019-07-01 as member
2019-06-07LLAP01Limited liability partnership appointment of Mr James Alexander Hawley on 2019-06-01 as member
2019-03-08LLTM01Limited liability partnership termination of member Bennetts Legal Ltd on 2019-02-28
2019-02-14LLCS01Confirmation statement with no updates made up to 2019-02-03
2018-11-16LLCH01Change of partner details Mr Timothy James Philip Culpin on 2018-11-16
2018-11-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-05LLAP01Limited liability partnership appointment of Mr David Geoffrey Mann on 2018-07-01 as member
2018-06-18LLAP01Limited liability partnership appointment of Mrs Emma Jane Mcglinchey on 2018-06-04 as member
2018-05-04LLCH01Change of partner details Mr Stephen Taylor on 2018-05-04
2018-05-04LLAP01Limited liability partnership appointment of Mr Stephen Taylor on 2018-05-01 as member
2018-05-04LLTM01Limited liability partnership termination of member David Fenton Delaney on 2018-04-30
2018-02-13LLCS01Confirmation statement with no updates made up to 2018-02-03
2017-11-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-19LLTM01Limited liability partnership termination of member Richard Dakens Forrester on 2017-04-30
2017-05-17LLAP01LLP MEMBER APPOINTED ROWENA JANE RIDGWAY
2017-05-17LLAP01LLP MEMBER APPOINTED JAMES WILLIAM WALLACE
2017-02-15LLCH01Change of partner details Mr David Fenton Delaney on 2017-02-15
2017-02-13LLCH01Change of partner details Mr Stuart James Scott-Goldstone on 2017-02-13
2017-02-08LLCS01Confirmation statement with no updates made up to 2017-02-03
2017-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH EUGENE DONAL STRICKLAND / 21/11/2016
2017-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS PATRICIA ALISON RANDLES / 21/11/2016
2017-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN HAYNES / 21/11/2016
2017-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAKENS FORRESTER / 21/11/2016
2017-01-25LLCH02LLP change of corporate member Bennetts Legal Ltd on 2016-11-21
2016-12-15AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-03LLTM01Limited liability partnership termination of member Trefor Melville Jones on 2016-02-29
2016-02-29LLAR01LLP Annual return made up to 2016-02-03
2016-02-29LLAP01LLP MEMBER APPOINTED MS JANETTE LOUISE CHILLERY-BELCHER
2016-02-29LLAP01LLP MEMBER APPOINTED MR MARK JOHNATHAN DAVIES
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW DUXBURY
2015-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID GERRARD
2015-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD MARSH / 27/05/2015
2015-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDY DUXBURY / 27/05/2015
2015-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLAIRE PETRICCA-RIDING
2015-03-27LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BENNETTS LEGAL LTD / 28/08/2014
2015-03-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA MCGLINCHEY
2015-03-02LLAR01ANNUAL RETURN MADE UP TO 03/02/15
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-20LLAP01LLP MEMBER APPOINTED MR DAVID VINCENT POTTS
2014-10-20LLAP01LLP MEMBER APPOINTED MR HUGH EUGENE DONAL STRICKLAND
2014-10-20LLAP01LLP MEMBER APPOINTED MR STEPHEN EDWARD MARSH
2014-10-20LLAP01LLP MEMBER APPOINTED MR STUART JOHN HAYNES
2014-10-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELISABETH PUGH
2014-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE GRAY
2014-02-12LLAR01ANNUAL RETURN MADE UP TO 03/02/14
2014-02-10LLAP01LLP MEMBER APPOINTED MRS PATRICIA ALISON RANDLES
2014-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM KERR
2014-02-10LLAP01LLP MEMBER APPOINTED MR DAVID FENTON DELANEY
2014-02-06LLAP02CORPORATE LLP MEMBER APPOINTED BENNETTS LEGAL LTD
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID KERFOOT
2013-02-14LLAR01ANNUAL RETURN MADE UP TO 03/02/13
2013-02-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMYR KERFOOT
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-12LLAP01LLP MEMBER APPOINTED MR MARK SAMUEL BRIEGAL
2012-02-21LLAR01ANNUAL RETURN MADE UP TO 03/02/12
2012-01-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-02LLAP01LLP MEMBER APPOINTED DAVID GERRARD
2011-08-02LLAP01LLP MEMBER APPOINTED EMYR KERFOOT
2011-08-02LLAP01LLP MEMBER APPOINTED EMMA JANE MCGLINCHEY
2011-08-02LLAP01LLP MEMBER APPOINTED ANDREW DUXBURY
2011-08-02LLAP01LLP MEMBER APPOINTED CLAIRE PETRICCA-RIDING
2011-08-02LLAP01LLP MEMBER APPOINTED ELISABETH ANNE PUGH
2011-08-02LLAP01LLP MEMBER APPOINTED ADAM KERR
2011-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN ROWE
2011-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATE CATHERALL
2011-03-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID COONEY
2011-03-01LLAR01ANNUAL RETURN MADE UP TO 03/02/11
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ANDREA WATSON / 31/01/2011
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TREFOR MELVILLE JONES / 31/01/2011
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE MARY GRAY / 31/01/2011
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAKENS FORRESTER / 31/01/2011
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATE ELIZABETH CATHERALL / 31/01/2011
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE SAUNDERS / 31/01/2011
2011-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KATE ELIZABETH CATHERALL / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLARE MARY GRAY / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIES / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ANDREA WATSON / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DEVOY / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKE / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAKENS FORRESTER / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON EDGAR HARGREAVES ELLIS / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES PHILIP CULPIN / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TREFOR MELVILLE JONES / 31/01/2011
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SIMON MATTHEW EDWARDS / 31/01/2011
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-06LLAP01LLP MEMBER APPOINTED RICHARD BARGE
2010-11-29LLAP01LLP MEMBER APPOINTED DAVID KERFOOT
2010-11-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON CARTER
2010-03-03LLAR01ANNUAL RETURN MADE UP TO 03/02/10
2010-02-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ANDREA WATSON / 01/02/2010
2010-02-26LLAP01LLP MEMBER APPOINTED CLAIRE BROOK
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21LLP363ANNUAL RETURN MADE UP TO 03/02/09
2009-04-21LLP288bMEMBER RESIGNED EDWIN CLAXTON
2008-12-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-20288bMEMBER RESIGNED
2008-02-07363aANNUAL RETURN MADE UP TO 03/02/08
2008-01-28288bMEMBER RESIGNED
2008-01-28288bMEMBER RESIGNED
2008-01-28288aNEW MEMBER APPOINTED
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-28288cMEMBER'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
None Supplied



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 AARON & PARTNERS LLP

Intangible Assets
Patents
We have not found any records of AARON & PARTNERS LLP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AARON & PARTNERS LLP registering or being granted any trademarks
Income
Government Income

Government spend with AARON & PARTNERS LLP

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £446 Payment of Excesses from Central Prov
South Gloucestershire Council 2016-9 GBP £14,507 Payment of Excesses from Central Prov
South Gloucestershire Council 2016-8 GBP £2,749 Payment of Excesses from Central Prov
South Gloucestershire Council 2016-6 GBP £1,590 Payment of Excesses from Central Prov
South Gloucestershire Council 2016-4 GBP £8,483 Payment of Excesses from Central Prov
South Gloucestershire Council 2016-2 GBP £2,483 Payment of Excesses from Central Prov
South Gloucestershire Council 2016-1 GBP £810 Payment of Premiums
South Gloucestershire Council 2015-11 GBP £1,050 Payment of Premiums
South Gloucestershire Council 2015-9 GBP £2,385 Payment of Premiums
South Gloucestershire Council 2015-8 GBP £1,226 Payment of Excesses from Central Prov
South Gloucestershire Council 2015-7 GBP £1,340 Training Expenses
South Gloucestershire Council 2015-5 GBP £7,482 Payment of Premiums
South Gloucestershire Council 2015-4 GBP £2,733 Payment of Premiums
South Gloucestershire Council 2015-3 GBP £7,580 Payment of Excesses from Central Prov
South Gloucestershire Council 2015-1 GBP £11,916 Payment of Excesses from Central Prov
Telford and Wrekin Council 2014-12 GBP £2,500
South Gloucestershire Council 2014-12 GBP £1,308 Payment of Excesses from Central Prov
South Gloucestershire Council 2014-8 GBP £2,444 Payment of Excesses from Central Prov
South Gloucestershire Council 2014-6 GBP £650 Payment of Excesses from Central Prov
South Gloucestershire Council 2014-5 GBP £650 Payment of Excesses from Central Prov
South Gloucestershire Council 2014-1 GBP £1,363 Payment of Excesses from Central Prov
South Gloucestershire Council 2013-11 GBP £520 Payment of Excesses from Central Prov
Cannock Chase Council 2013-3 GBP £820
South Gloucestershire Council 2012-12 GBP £725 Payment of Excesses from Central Prov
South Gloucestershire Council 2012-11 GBP £700 Payment of Excesses from Central Prov
South Gloucestershire Council 2012-10 GBP £450 Payment of Excesses from Central Prov
Shropshire Council 2012-9 GBP £325 Supplies And Services-Schools Equipt. & Materials
Shropshire Council 2012-6 GBP £325 Supplies And Services-Schools Equipt. & Materials
South Gloucestershire Council 2012-6 GBP £425 Payment of Excesses from Central Prov
Shropshire Council 2012-5 GBP £1,726 Supplies And Services-Schools Equipt. & Materials
South Gloucestershire Council 2012-4 GBP £1,664 Payment of Excesses from Central Prov
South Gloucestershire Council 2012-3 GBP £900 Payment of Excesses from Central Prov
South Gloucestershire Council 2012-2 GBP £700 Payment of Excesses from Central Prov
South Gloucestershire Council 2012-1 GBP £1,150 Payment of Excesses from Central Prov
South Gloucestershire Council 2011-10 GBP £2,200 Payment of Excesses from Central Prov
South Gloucestershire Council 2011-5 GBP £975 Payment of Excesses from Central Prov
Shropshire Council 2011-3 GBP £2,760 Supplies And Services-Schools Equipt. & Materials

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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-08-12Petitions to Wind Up (Companies)ZEST FOR LEISURE (PART OF THE P&A GROUP OF COMPANIES)LINDERA LODGES LIMITED
2013-05-15Petitions to Wind Up (Companies)MR PAUL MARSDENKEVIN NEAL ASSOCIATES LIMITED
2013-03-28Petitions to Wind Up (Companies)RALAWISE LIMITEDNETWORK (UK) DISTRIBUTION LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where AARON & PARTNERS LLP 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 AARON & PARTNERS LLP 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 AARON & PARTNERS LLP 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.