Company Information for AARON & PARTNERS LLP
GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG,
|
Company Registration Number
OC307122
Limited Liability Partnership
Active |
Company Name | |||
---|---|---|---|
AARON & PARTNERS LLP | |||
Legal Registered Office | |||
GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG Other companies in CH1 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES PHILIP CULPIN |
||
DAVID SIMON MATTHEW EDWARDS |
||
STEPHEN EDWARD MARSH |
||
CLIVE THOMAS POINTON |
||
RICHARD BARGE |
||
BENNETTS LEGAL LTD |
||
MARK SAMUEL BRIEGAL |
||
CLAIRE BROOK |
||
JANETTE LOUISE CHILLERY-BELCHER |
||
NICHOLAS CLARKE |
||
MARK JOHNATHAN DAVIES |
||
JOHN MICHAEL DEVOY |
||
SIMON EDGAR HARGREAVES ELLIS |
||
DAVID ANDREW HARRIES |
||
STUART JOHN HAYNES |
||
DAVID GEOFFREY MANN |
||
EMMA JANE MCGLINCHEY |
||
DAVID VINCENT POTTS |
||
PATRICIA ALISON RANDLES |
||
ROWENA JANE RIDGWAY |
||
LORRAINE ANNE SAUNDERS |
||
STUART JAMES SCOTT-GOLDSTONE |
||
HUGH EUGENE DONAL STRICKLAND |
||
STEPHEN TAYLOR |
||
JAMES WILLIAM WALLACE |
||
HELEN ANDREA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FENTON DELANEY |
Limited Liability Partnership (LLP) Member | ||
ANDREW GRAHAM DUXBURY |
Limited Liability Partnership (LLP) Member | ||
KATE ELIZABETH CATHERALL |
Limited Liability Partnership (LLP) Member | ||
DAVID ANTHONY COONEY |
Limited Liability Partnership (LLP) Member | ||
SIMON ANDREW CARTER |
Limited Liability Partnership (LLP) Designated Member | ||
EDWIN ALFRED CLAXTON |
Limited Liability Partnership (LLP) Member | ||
ELIZABETH DELGADO |
Limited Liability Partnership (LLP) Member | ||
MARK GERALD ELLIS |
Limited Liability Partnership (LLP) Designated Member | ||
PETER BYRNE |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERVIEW CAPITAL MANAGEMENT LIMITED | Company Secretary | 2015-08-17 | CURRENT | 2015-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Simon Edgar Hargreaves Ellis on 2024-04-30 | ||
Confirmation statement with no updates made up to 2024-02-03 | ||
Limited liability partnership termination of member Neil Hobden on 2023-08-31 | ||
Limited liability partnership termination of member Richard Barge on 2023-04-30 | ||
Limited liability partnership appointment of Mr Brent Morris Williams on 2023-05-01 as member | ||
Confirmation statement with no updates made up to 2023-02-03 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Limited liability partnership termination of member Timothy James Philip Culpin on 2022-04-30 | ||
Limited liability partnership termination of member David Simon Matthew Edwards on 2022-04-30 | ||
Limited liability partnership appointment of Mr Joseph Michael Fletcher-Hunt on 2022-05-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Joseph Michael Fletcher-Hunt on 2022-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Timothy James Philip Culpin on 2022-04-30 | |
LLTM01 | Limited liability partnership termination of member David Geoffrey Mann on 2022-03-04 | |
Confirmation statement with no updates made up to 2022-02-03 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-02-03 | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
LLAP01 | Limited liability partnership appointment of Mr Simon James Mawdsley on 2021-05-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-02-03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-02-03 | |
LLAP01 | Limited liability partnership appointment of Mr Neil Hobden on 2020-01-06 as member | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
LLAP01 | Limited liability partnership appointment of Mr Iwan Rhys Williams on 2019-10-01 as member | |
LLAP01 | Limited liability partnership appointment of Miss Lynda Jane Richards on 2019-07-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr James Alexander Hawley on 2019-06-01 as member | |
LLTM01 | Limited liability partnership termination of member Bennetts Legal Ltd on 2019-02-28 | |
LLCS01 | Confirmation statement with no updates made up to 2019-02-03 | |
LLCH01 | Change of partner details Mr Timothy James Philip Culpin on 2018-11-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
LLAP01 | Limited liability partnership appointment of Mr David Geoffrey Mann on 2018-07-01 as member | |
LLAP01 | Limited liability partnership appointment of Mrs Emma Jane Mcglinchey on 2018-06-04 as member | |
LLCH01 | Change of partner details Mr Stephen Taylor on 2018-05-04 | |
LLAP01 | Limited liability partnership appointment of Mr Stephen Taylor on 2018-05-01 as member | |
LLTM01 | Limited liability partnership termination of member David Fenton Delaney on 2018-04-30 | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LLTM01 | Limited liability partnership termination of member Richard Dakens Forrester on 2017-04-30 | |
LLAP01 | LLP MEMBER APPOINTED ROWENA JANE RIDGWAY | |
LLAP01 | LLP MEMBER APPOINTED JAMES WILLIAM WALLACE | |
LLCH01 | Change of partner details Mr David Fenton Delaney on 2017-02-15 | |
LLCH01 | Change of partner details Mr Stuart James Scott-Goldstone on 2017-02-13 | |
LLCS01 | Confirmation statement with no updates made up to 2017-02-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH EUGENE DONAL STRICKLAND / 21/11/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS PATRICIA ALISON RANDLES / 21/11/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN HAYNES / 21/11/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAKENS FORRESTER / 21/11/2016 | |
LLCH02 | LLP change of corporate member Bennetts Legal Ltd on 2016-11-21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLTM01 | Limited liability partnership termination of member Trefor Melville Jones on 2016-02-29 | |
LLAR01 | LLP Annual return made up to 2016-02-03 | |
LLAP01 | LLP MEMBER APPOINTED MS JANETTE LOUISE CHILLERY-BELCHER | |
LLAP01 | LLP MEMBER APPOINTED MR MARK JOHNATHAN DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW DUXBURY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID GERRARD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD MARSH / 27/05/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDY DUXBURY / 27/05/2015 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLAIRE PETRICCA-RIDING | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BENNETTS LEGAL LTD / 28/08/2014 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMMA MCGLINCHEY | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID VINCENT POTTS | |
LLAP01 | LLP MEMBER APPOINTED MR HUGH EUGENE DONAL STRICKLAND | |
LLAP01 | LLP MEMBER APPOINTED MR STEPHEN EDWARD MARSH | |
LLAP01 | LLP MEMBER APPOINTED MR STUART JOHN HAYNES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ELISABETH PUGH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLARE GRAY | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/14 | |
LLAP01 | LLP MEMBER APPOINTED MRS PATRICIA ALISON RANDLES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADAM KERR | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID FENTON DELANEY | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BENNETTS LEGAL LTD | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID KERFOOT | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EMYR KERFOOT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR MARK SAMUEL BRIEGAL | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/12 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED DAVID GERRARD | |
LLAP01 | LLP MEMBER APPOINTED EMYR KERFOOT | |
LLAP01 | LLP MEMBER APPOINTED EMMA JANE MCGLINCHEY | |
LLAP01 | LLP MEMBER APPOINTED ANDREW DUXBURY | |
LLAP01 | LLP MEMBER APPOINTED CLAIRE PETRICCA-RIDING | |
LLAP01 | LLP MEMBER APPOINTED ELISABETH ANNE PUGH | |
LLAP01 | LLP MEMBER APPOINTED ADAM KERR | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COLIN ROWE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KATE CATHERALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID COONEY | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ANDREA WATSON / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TREFOR MELVILLE JONES / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CLARE MARY GRAY / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAKENS FORRESTER / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KATE ELIZABETH CATHERALL / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS LORRAINE ANNE SAUNDERS / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KATE ELIZABETH CATHERALL / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CLARE MARY GRAY / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARRIES / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ANDREA WATSON / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DEVOY / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKE / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAKENS FORRESTER / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON EDGAR HARGREAVES ELLIS / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JAMES PHILIP CULPIN / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TREFOR MELVILLE JONES / 31/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SIMON MATTHEW EDWARDS / 31/01/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED RICHARD BARGE | |
LLAP01 | LLP MEMBER APPOINTED DAVID KERFOOT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON CARTER | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/02/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ANDREA WATSON / 01/02/2010 | |
LLAP01 | LLP MEMBER APPOINTED CLAIRE BROOK | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 03/02/09 | |
LLP288b | MEMBER RESIGNED EDWIN CLAXTON | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 03/02/08 | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | MEMBER'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Premiums |
South Gloucestershire Council | |
|
Payment of Premiums |
South Gloucestershire Council | |
|
Payment of Premiums |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Training Expenses |
South Gloucestershire Council | |
|
Payment of Premiums |
South Gloucestershire Council | |
|
Payment of Premiums |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
Telford and Wrekin Council | |
|
|
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
Cannock Chase Council | |
|
|
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
Shropshire Council | |
|
Supplies And Services-Schools Equipt. & Materials |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
South Gloucestershire Council | |
|
Payment of Excesses from Central Prov |
Shropshire Council | |
|
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.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2013-08-12 | Petitions to Wind Up (Companies) | ZEST FOR LEISURE (PART OF THE P&A GROUP OF COMPANIES) | LINDERA LODGES LIMITED |
2013-05-15 | Petitions to Wind Up (Companies) | MR PAUL MARSDEN | KEVIN NEAL ASSOCIATES LIMITED |
2013-03-28 | Petitions to Wind Up (Companies) | RALAWISE LIMITED | NETWORK (UK) DISTRIBUTION LIMITED |
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. |