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

PELL FRISCHMANN CONSULTANTS LIMITED

5TH FLOOR 85, STRAND, LONDON, WC2R 0DW,
Company Registration Number
01777946
Private Limited Company
Active

Company Overview

About Pell Frischmann Consultants Ltd
PELL FRISCHMANN CONSULTANTS LIMITED was founded on 1983-12-14 and has its registered office in London. The organisation's status is listed as "Active". Pell Frischmann Consultants 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
PELL FRISCHMANN CONSULTANTS LIMITED
 
Legal Registered Office
5TH FLOOR 85
STRAND
LONDON
WC2R 0DW
Other companies in W1U
 
Telephone0207-486-3661
 
Filing Information
Company Number 01777946
Company ID Number 01777946
Date formed 1983-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELL FRISCHMANN CONSULTANTS 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 PELL FRISCHMANN CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29
JONATHAN BARRY GRADY
Director 2016-11-07
TUSHAR SUDHAKAR PRABHU
Director 2003-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BARRETT
Director 2014-06-01 2016-11-24
CHARLES PRYDE MCBEATH
Director 2013-04-01 2016-10-31
CARL VINSON POWELL
Director 2006-01-26 2015-10-01
WILEM WILLIAM FRISCHMANN
Director 1991-12-31 2015-09-30
LESLIE GODDARD
Director 2012-05-01 2015-06-05
SUDHAKAR SHRIRANG PRABHU
Director 1991-12-31 2013-03-31
CRAWFORD TAYLOR MUNRO
Director 2001-07-11 2012-05-31
ANDREW JOHN TUNSTALL
Director 2003-01-31 2011-12-22
PETER STEPHEN MILLER
Director 2004-02-12 2010-11-16
BRIAN DEAN
Director 1991-12-31 2006-12-16
JOHN STUART GALLAGHER
Director 1991-12-31 2006-10-02
NORMAN WILLIAM CARMICHAEL
Company Secretary 1991-12-31 2003-08-29
SYDNEY LENSSEN
Director 1991-12-31 1998-01-30
FRANK ALEXANDER SIMS
Director 1991-12-31 1997-04-30
MALCOLM LAWRENCE ANDERSON MONCRIEFF
Director 1991-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA SUSAN ROBERTS PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Company Secretary 2008-03-07 CURRENT 1986-08-28 Active - Proposal to Strike off
LINDA SUSAN ROBERTS PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Active
LINDA SUSAN ROBERTS FRISCHMANN PENSION TRUSTEES LTD Company Secretary 2003-08-29 CURRENT 1990-10-25 Dissolved 2016-05-17
LINDA SUSAN ROBERTS PELL FRISCHMANN LIMITED Company Secretary 2003-08-29 CURRENT 1992-09-24 Active
LINDA SUSAN ROBERTS PF CONSULTING GROUP LTD. Company Secretary 2003-08-29 CURRENT 2002-03-25 Active
LINDA SUSAN ROBERTS PELL FRISCHMANN CONSULTING ENGINEERS LTD. Company Secretary 2003-08-29 CURRENT 1975-05-20 Active
JONATHAN BARRY GRADY RSBG INVESTMENT HOLDING LIMITED Director 2017-12-15 CURRENT 2016-12-01 Active
JONATHAN BARRY GRADY PELL FRISCHMANN LIMITED Director 2016-11-07 CURRENT 1992-09-24 Active
JONATHAN BARRY GRADY PF CONSULTING GROUP LTD. Director 2016-11-07 CURRENT 2002-03-25 Active
JONATHAN BARRY GRADY RSBG UK LTD Director 2016-11-07 CURRENT 2015-05-15 Active
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU 4WAY HOLDING LTD Director 2017-09-13 CURRENT 2010-04-23 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Director 2015-09-30 CURRENT 1986-08-28 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN INVESTMENT LTD Director 2013-04-01 CURRENT 2002-03-22 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN LIMITED Director 2010-06-11 CURRENT 1992-09-24 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 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
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23Change of details for Pell Frischmann Consulting Engineers Ltd as a person with significant control on 2023-05-05
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-06-20DIRECTOR APPOINTED MR STUART COX
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 5 Manchester Square London W1U 3PD
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE
2021-01-13AP01DIRECTOR APPOINTED MS LINDA SUSAN ROBERTS
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA SUSAN ROBERTS on 2020-01-16
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU
2019-10-29AP01DIRECTOR APPOINTED MR ADAM LEE
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-11PSC07CESSATION OF RSBG INFRASTRUCTURE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11PSC02Notification of Pell Frischmann Consulting Engineers Ltd as a person with significant control on 2018-12-31
2019-01-11AP01DIRECTOR APPOINTED MR IAIN ALEXANDER BISSET
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017779460005
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-03CH01Director's details changed for Mr Jonathan Barry Grady on 2018-07-02
2018-07-26PSC05Change of details for Rsbg Investment Ltd as a person with significant control on 2018-06-13
2017-12-15PSC05Change of details for Pell Frischmann S1 Ltd as a person with significant control on 2017-10-03
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017779460006
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARRETT
2016-11-09AP01DIRECTOR APPOINTED MR JONATHAN BARRY GRADY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRYDE MCBEATH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017779460005
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 8000
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-11AUDAUDITOR'S RESIGNATION
2015-11-10AA01CURRSHO FROM 29/03/2016 TO 31/12/2015
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL POWELL
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILEM FRISCHMANN
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GODDARD
2015-03-20AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 8000
2015-01-05AR0131/12/14 FULL LIST
2014-12-22AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-08-15AP01DIRECTOR APPOINTED MR RICHARD BARRETT
2014-01-28AP01DIRECTOR APPOINTED MR CHARLES PRYDE MCBEATH
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 8000
2014-01-06AR0131/12/13 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SUDHAKAR PRABHU / 30/05/2013
2013-01-07AR0131/12/12 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VINSON POWELL / 24/04/2012
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD MUNRO
2012-05-10AP01DIRECTOR APPOINTED LESLIE GODDARD
2012-01-06AR0131/12/11 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNSTALL
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TUNSTALL / 21/10/2011
2011-01-17AR0131/12/10 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VINSON POWELL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD TAYLOR MUNRO / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN MILLER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 18/01/2010
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-03-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-31244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-26363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-16363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-09-29288bSECRETARY RESIGNED
2003-09-29288aNEW SECRETARY APPOINTED
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-04-23AUDAUDITOR'S RESIGNATION
2003-02-27363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-05363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27244DELIVERY EXT'D 3 MTH 31/03/01
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to PELL FRISCHMANN CONSULTANTS 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 PELL FRISCHMANN CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-04 Outstanding HSBC BANK PLC
2016-02-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-04-26 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-12-20 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-06-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-12-31

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 PELL FRISCHMANN CONSULTANTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PELL FRISCHMANN CONSULTANTS LIMITED

PELL FRISCHMANN CONSULTANTS LIMITED has registered 2 patents

GB2366586 , GB2502089 ,

Domain Names
We could not find the registrant information for the domain

PELL FRISCHMANN CONSULTANTS LIMITED owns 2 domain names.

pellfrischmann.com   dunloptranscalm.co.uk  

Trademarks
We have not found any records of PELL FRISCHMANN CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PELL FRISCHMANN CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-4 GBP £9,408 Bridge Works
Wakefield Metropolitan District Council 2017-2 GBP £13,282 Bridge Works
Chorley Borough Council 2016-12 GBP £2,793 Pell Frischmann property level resilience grant survey fees
Wakefield Metropolitan District Council 2016-12 GBP £11,196 Professional Fees (External)
Chorley Borough Council 2016-11 GBP £15,068 survey fee
Wakefield Metropolitan District Council 2016-11 GBP £2,506 Professional Fees (External)
Wakefield Metropolitan District Council 2016-10 GBP £797 Repairs - Reactive
Chorley Borough Council 2016-9 GBP £882 Pell Frischmann property level resilience grant survey fees
Wakefield Metropolitan District Council 2016-9 GBP £1,778 Professional Fees (External)
Chorley Borough Council 2016-8 GBP £45,644 survey fee
Wakefield Metropolitan District Council 2016-7 GBP £1,036 Professional Fees (External)
Devon County Council 2016-7 GBP £1,313 Legal Fees & Disbursements
Devon County Council 2016-6 GBP £825 Legal Fees & Disbursements
Wakefield Metropolitan District Council 2016-3 GBP £1,179 Repairs - Reactive
Wakefield Metropolitan District Council 2016-2 GBP £698 Repairs - Reactive
Wakefield Metropolitan District Council 2016-1 GBP £20,051 Consultants Fees
Wakefield Metropolitan District Council 2015-11 GBP £17,266 Professional Fees (External)
Wakefield Metropolitan District Council 2015-10 GBP £24,368 Consultants Fees
Wakefield Metropolitan District Council 2015-7 GBP £952 Urban Traffic Control Signals Orders
NORTH EAST LINCOLNSHIRE COUNCIL 2015-7 GBP £1,313 Cap Land/Build-Build Enh Wrk
Devon County Council 2015-6 GBP £5,747 Legal Fees & Disbursements
Wakefield Metropolitan District Council 2015-6 GBP £2,645 Repairs - Reactive
Scarborough Borough Council 2015-6 GBP £6,386
Scarborough Borough Council 2015-4 GBP £1,665
Stroud District Council 2015-4 GBP £6,161 Capital Expenditure
Scarborough Borough Council 2015-3 GBP £3,032
Wakefield Metropolitan District Council 2015-3 GBP £9,910 Bridge Works
North East Lincolnshire Council 2015-3 GBP £5,807 Cap Land/Build-Build Enh Wrk
Stroud District Council 2015-3 GBP £3,330 Capital Expenditure
North East Lincolnshire Council 2015-2 GBP £2,457 Cap Land/Build-Build Enh Wrk
Scarborough Borough Council 2015-2 GBP £6,172
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £1,647 Cap Land/Build-Build Enh Wrk
SHEFFIELD CITY COUNCIL 2015-1 GBP £764 TRANSPORT CONSULTANTS
Stroud District Council 2015-1 GBP £3,330 Capital Expenditure
Scarborough Borough Council 2015-1 GBP £6,172
Wakefield Metropolitan District Council 2015-1 GBP £1,097 Repairs - Reactive
Scarborough Borough Council 2014-12 GBP £7,638
Stroud District Council 2014-12 GBP £3,830 Miscellaneous fees & expenses
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £5,438 Cap Land/Build-Build Enh Wrk
Exeter City Council 2014-12 GBP £1,690
Wakefield Metropolitan District Council 2014-12 GBP £10,288 Bridge Works
Stroud District Council 2014-11 GBP £2,673 Capital Expenditure
Scarborough Council 2014-11 GBP £9,547
Scarborough Borough Council 2014-11 GBP £9,547
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £17,552 Cap Land/Build-Build Enh Wrk
Exeter City Council 2014-11 GBP £5,460
Wakefield Metropolitan District Council 2014-11 GBP £4,865 Bridge Works
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £6,237 Cap Land/Build-Build Enh Wrk
Devon County Council 2014-10 GBP £1,100
Scarborough Council 2014-10 GBP £9,547
Stroud District Council 2014-10 GBP £3,691 Miscellaneous fees & expenses
Exeter City Council 2014-10 GBP £3,410
Sandwell Metroplitan Borough Council 2014-10 GBP £5,902
Wakefield Metropolitan District Council 2014-9 GBP £5,049 Bridge Works
Scarborough Council 2014-9 GBP £11,321
Stroud District Council 2014-9 GBP £2,701 Miscellaneous fees & expenses
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £1,583 Cap Land/Build-Build Enh Wrk
Scarborough Council 2014-8 GBP £11,321
Scarborough Borough Council 2014-8 GBP £11,321 Consultants
Stroud District Council 2014-8 GBP £2,997 Miscellaneous fees & expenses
Exeter City Council 2014-8 GBP £440
Somerset County Council 2014-8 GBP £2,600 Miscellaneous Expenses
Scarborough Council 2014-7 GBP £11,321
Stroud District Council 2014-7 GBP £5,994 Miscellaneous fees & expenses
Devon County Council 2014-7 GBP £1,173
Scarborough Council 2014-6 GBP £11,321
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £2,345 Cap Infrastr-Build Enh Wrk
Torbay Council 2014-6 GBP £4,273 SERVICES - PROFESSIONAL FEES
Exeter City Council 2014-5 GBP £480
Scarborough Council 2014-5 GBP £22,641
Sheffield City Council 2014-5 GBP £56,000
Scarborough Borough Council 2014-5 GBP £22,641 Consultants
Devon County Council 2014-4 GBP £981
Stroud District Council 2014-4 GBP £6,660 Capital Expenditure
Exeter City Council 2014-4 GBP £13,000
Wakefield Metropolitan District Council 2014-4 GBP £8,275 Bridge Works
Wakefield Council 2014-4 GBP £9,252
Scarborough Council 2014-3 GBP £11,321
Scarborough Borough Council 2014-3 GBP £11,321 Consultants
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £300 Cap Land/Build-Build Enh Wrk
Devon County Council 2014-3 GBP £27,434
Exeter City Council 2014-3 GBP £920
Stroud District Council 2014-2 GBP £6,327 Capital Expenditure
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £8,805 Cap Land/Build-Build Enh Wrk
Scarborough Council 2014-1 GBP £11,321
Scarborough Borough Council 2014-1 GBP £11,321 Consultants
Stroud District Council 2013-12 GBP £4,163 Capital Expenditure
Wakefield Council 2013-12 GBP £9,229
Devon County Council 2013-11 GBP £1,000
Stroud District Council 2013-11 GBP £6,327 Capital Expenditure
Wakefield Council 2013-11 GBP £5,320
Hull City Council 2013-11 GBP £4,562 CAPITAL
Stroud District Council 2013-9 GBP £3,996 Capital Expenditure
Torbay Council 2013-9 GBP £4,215 SERVICES - PROFESSIONAL FEES
Sandwell Metroplitan Borough Council 2013-9 GBP £3,836
Stroud District Council 2013-8 GBP £3,330 Capital Expenditure
Scarborough Council 2013-8 GBP £8,437
Stroud District Council 2013-7 GBP £5,661 Capital Expenditure
Scarborough Council 2013-7 GBP £10,414
Sandwell Metroplitan Borough Council 2013-7 GBP £10,539
Torbay Council 2013-6 GBP £2,200 SERVICES - PROFESSIONAL FEES
Stroud District Council 2013-6 GBP £3,330 Capital Expenditure
Scarborough Council 2013-6 GBP £8,489
Wakefield Council 2013-6 GBP £4,755
Stroud District Council 2013-5 GBP £4,486 Capital Expenditure
Scarborough Council 2013-5 GBP £8,536
Exeter City Council 2013-5 GBP £2,850 Contract Payments
Stroud District Council 2013-4 GBP £5,356 Capital Expenditure
Exeter City Council 2013-3 GBP £3,750 Contract Payments
Hull City Council 2013-3 GBP £5,944 Capital
Exeter City Council 2012-12 GBP £12,100 Devon County Council Consult.
Warwickshire County Council 2012-11 GBP £650 Payments to External Contractors
Exeter City Council 2012-11 GBP £2,500 Planned Maintenance
Wakefield Council 2012-11 GBP £10,545
Hull City Council 2012-10 GBP £25,255 Capital
Wakefield Council 2012-9 GBP £3,000
Exeter City Council 2012-9 GBP £3,750 Sub-Contractors
Torbay Council 2012-6 GBP £870 SERVICES - PROFESSIONAL FEES
Exeter City Council 2012-5 GBP £10,900 Contract Payments
Bradford City Council 2012-4 GBP £18,095
Exeter City Council 2012-4 GBP £4,500 Contract Payments
Hull City Council 2012-1 GBP £10,000 Capital
Bradford City Council 2012-1 GBP £18,095
Torbay Council 2012-1 GBP £2,700 PROP R & M - GENERAL
Sedgemoor District Council 2011-1 GBP £723
Torbay Council 2010-12 GBP £1,356 SERVICES - PROFESSIONAL FEES
Sedgemoor District Council 2010-9 GBP £1,274
Torbay Council 2010-9 GBP £1,465 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-8 GBP £470 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-7 GBP £924 SERVICES - PROFESSIONAL FEES
Sedgemoor District Council 2010-7 GBP £434
Torbay Council 2010-4 GBP £1,550 SERVICES - PROFESSIONAL FEES

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 PELL FRISCHMANN CONSULTANTS 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 PELL FRISCHMANN CONSULTANTS 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 PELL FRISCHMANN CONSULTANTS 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.