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

MAZARS LLP

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
OC308299
Limited Liability Partnership
Active

Company Overview

About Mazars Llp
MAZARS LLP was founded on 2004-06-14 and has its registered office in London. The organisation's status is listed as "Active". Mazars Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
MAZARS LLP
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number OC308299
Company ID Number OC308299
Date formed 2004-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB839835673  
Last Datalog update: 2024-06-05 06:17:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZARS LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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 MAZARS LLP

Current Directors
Officer Role Date Appointed
JACQUELINE MARY BERRY
Limited Liability Partnership (LLP) Designated Member 2004-08-31
TIMOTHY GLYNN DAVIES
Limited Liability Partnership (LLP) Designated Member 2006-06-07
ALISTAIR JOHN FRASER
Limited Liability Partnership (LLP) Designated Member 2011-01-25
NIGEL CHARLES GRUMMITT
Limited Liability Partnership (LLP) Designated Member 2004-08-31
ELISABETH MARIE CHANTAL MAXWELL
Limited Liability Partnership (LLP) Designated Member 2004-08-31
PHILIP ANDREW VERITY
Limited Liability Partnership (LLP) Designated Member 2004-08-31
IAN GEOFREY WRIGHTSON
Limited Liability Partnership (LLP) Designated Member 2004-08-31
ROBERT DAVID ADAMSON
Limited Liability Partnership (LLP) Member 2006-09-01
ANDREW IAN ARCHIBALD
Limited Liability Partnership (LLP) Member 2006-10-01
MICHAEL JAMES BAILEY
Limited Liability Partnership (LLP) Member 2015-09-01
DAVID JOHN BAKER
Limited Liability Partnership (LLP) Member 2015-09-18
TIMOTHY COLIN HAMILTON BALL
Limited Liability Partnership (LLP) Member 2004-08-31
AMANDA HELEN BARKER
Limited Liability Partnership (LLP) Member 2016-09-01
NEIL CHRISTOPHER BARTON
Limited Liability Partnership (LLP) Member 2013-07-01
TIMOTHY JOHN BATEMAN
Limited Liability Partnership (LLP) Member 2013-12-09
PAUL ANDREW BEVAN
Limited Liability Partnership (LLP) Member 2014-01-13
DAVID CLIFFORD BIRCH
Limited Liability Partnership (LLP) Member 2004-09-01
DAVID RICHARD ARDEN BOTT
Limited Liability Partnership (LLP) Member 2004-08-31
JEROME LUCIUS BRICE
Limited Liability Partnership (LLP) Member 2008-09-01
STEVEN AYRTON BRICE
Limited Liability Partnership (LLP) Member 2005-09-03
THOMAS LESLIE ALISTAIR BRICHIERI-COLOMBI
Limited Liability Partnership (LLP) Member 2011-09-01
STEPHEN JOHN BROWN
Limited Liability Partnership (LLP) Member 2016-09-12
STEPHEN RAY BROWN
Limited Liability Partnership (LLP) Member 2010-09-01
LOUIS PAUL BURNS
Limited Liability Partnership (LLP) Member 2016-09-01
ROBERT LLOYD BURTON
Limited Liability Partnership (LLP) Member 2014-10-01
WILLIAM NEALE BUSSEY
Limited Liability Partnership (LLP) Member 2010-08-09
ANTHONY CAREY
Limited Liability Partnership (LLP) Member 2007-01-04
LEE CARTWRIGHT
Limited Liability Partnership (LLP) Member 2008-09-01
GIOVANNI CASOLA
Limited Liability Partnership (LLP) Member 2018-04-23
SIMON DAVID CHANDLER
Limited Liability Partnership (LLP) Member 2007-09-03
LAURA CLARKSON
Limited Liability Partnership (LLP) Member 2014-01-01
JONATHAN RICHARD CLAYPOLE
Limited Liability Partnership (LLP) Member 2010-09-28
JULIAN SIMON CLOUGH
Limited Liability Partnership (LLP) Member 2013-10-01
GARY MILO COLLINS
Limited Liability Partnership (LLP) Member 2016-05-31
ROMY FRANCE COMITER
Limited Liability Partnership (LLP) Member 2014-09-04

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 appointment of Mr Yuvan Deena on 2024-03-01 as member
2024-05-01Limited liability partnership appointment of Mr Michael James Davidson on 2024-04-08 as member
2024-05-01Limited liability partnership appointment of Miss Helen Knowles on 2024-03-18 as member
2024-05-01Limited liability partnership appointment of Mr Jeremy Anton Brown on 2024-03-18 as member
2024-04-11Limited liability partnership termination of member Vivian Ambrose Pereira on 2024-04-11
2024-04-03Limited liability partnership appointment of Mr Dmitri Shamanov on 2024-03-08 as member
2024-04-03Limited liability partnership termination of member Desmond Paul Liddy on 2024-03-31
2024-01-04Limited liability partnership termination of member Stephen Antony Fuller on 2023-12-31
2024-01-04Limited liability partnership termination of member Prasam Patel on 2023-11-30
2023-10-25Limited liability partnership appointment of Mr Martin Ian Orme on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Miss Helen Marie Parker on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mr Conrad Hans Volker on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Miss Catriona Frances Lawrie on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Ms Elina Rytseva on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mr Christopher Nicholas Hudson on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mr Andrew Richard Hickson on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mrs Pauline Helen Davison on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mr Ashley Craig Barraclough on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mr Mark Nesje Surridge on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mr Ross Anthony Lambert on 2023-09-01 as member
2023-10-25Limited liability partnership appointment of Mrs Claire Cowen on 2023-09-01 as member
2023-09-26Change of partner details Mr Alan Duley on 2023-06-26
2023-09-05Limited liability partnership termination of member Rickard Lars Warnelid on 2023-08-31
2023-09-05Limited liability partnership termination of member Kevin Douglas Windram on 2023-08-31
2023-09-05Limited liability partnership termination of member Rachael Louise St John Hart on 2023-08-31
2023-09-05Change of partner details Mr Ian Geoffrey Wrightson on 2023-02-14
2023-09-04Change of partner details Mr Richard Lars Warnelid on 2016-08-01
2023-07-05Limited liability partnership termination of member Julien Robert Irving on 2023-02-28
2023-07-05Limited liability partnership appointment of Miss Kamilla Racinska on 2023-06-01 as member
2023-07-05Limited liability partnership appointment of Mr Andries Gerhardus Bonthuys on 2022-09-01 as member
2023-07-05Limited liability partnership appointment of Miss Pamela Connie Crawford on 2023-06-19 as member
2023-06-30Limited liability partnership termination of member Ian Gerard Holder on 2023-06-30
2023-06-30Limited liability partnership appointment of Ms Surekha Kukadia on 2023-01-06 as member
2023-06-30Limited liability partnership appointment of Mrs Michelle Claire Olckers on 2023-05-05 as member
2023-06-30Limited liability partnership appointment of Mrs Sarah Jayne Cooke on 2022-09-01 as member
2023-06-30Limited liability partnership appointment of Mrs Lucy Hazel Hampson on 2022-09-06 as member
2023-06-30Limited liability partnership appointment of Mr Gabriel Fuenmayor Mata on 2023-04-11 as member
2023-06-30Limited liability partnership appointment of Mr Daniel Mark Mellows on 2022-09-05 as member
2023-06-27Confirmation statement with no updates made up to 2023-06-14
2023-04-28Limited liability partnership appointment of Ms Hina Desai on 2023-01-10 as member
2023-04-28Limited liability partnership appointment of Mrs Deniz Soyer Nadiri Stoller on 2023-02-06 as member
2023-04-28Limited liability partnership appointment of Mrs Sameena Fonseca on 2022-10-03 as member
2023-04-28Limited liability partnership appointment of Mr Nicolas Cerrajero on 2022-10-07 as member
2023-04-28Limited liability partnership appointment of Mr Jonathan Andrew Leece on 2022-10-10 as member
2023-04-28Limited liability partnership appointment of Mr Andrew Christopher Jones on 2022-11-11 as member
2023-04-28Limited liability partnership appointment of Mr Gregory Derouet on 2022-10-05 as member
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-20Change of partner details Mr Paul Andrew Joyce on 2020-10-01
2023-01-12Limited liability partnership termination of member Clive John Fathers on 2023-01-11
2023-01-03Limited liability partnership termination of member Erick Jean-Marie Pascal Gillier on 2022-12-31
2022-11-14Limited liability partnership termination of member Francis Alexander Mcgregor Strachan on 2022-11-12
2022-11-14Limited liability partnership termination of member Francis Alexander Mcgregor Strachan on 2022-11-12
2022-11-14Limited liability partnership appointment of Mr Thomas Morley Ashmore on 2022-09-13 as member
2022-11-14Limited liability partnership appointment of Mr Thomas Morley Ashmore on 2022-09-13 as member
2022-11-14Limited liability partnership appointment of Mr Christos Vernardos on 2022-10-03 as member
2022-11-14Limited liability partnership appointment of Mr Christos Vernardos on 2022-10-03 as member
2022-11-14Limited liability partnership appointment of Mr Pierre-Paul Jacquet on 2022-09-29 as member
2022-11-14Limited liability partnership appointment of Mr Pierre-Paul Jacquet on 2022-09-29 as member
2022-11-14Limited liability partnership appointment of Mr Christopher John Fuggle on 2022-09-29 as member
2022-11-14Limited liability partnership appointment of Mr Christopher John Fuggle on 2022-09-29 as member
2022-10-04Limited liability partnership termination of member Phuong Gomard on 2022-09-30
2022-10-04LLTM01Limited liability partnership termination of member Phuong Gomard on 2022-09-30
2022-09-16LLAP01Limited liability partnership appointment of Mr Alan Duley on 2022-09-05 as member
2022-09-16LLTM01Limited liability partnership termination of member Fiona Jane Martin on 2022-06-30
2022-07-20LLAP01Limited liability partnership appointment of Mr Graeme John Clarke on 2022-07-05 as member
2022-07-13LLAP01Limited liability partnership appointment of Dr Paul Schroeder-Winrow on 2022-05-01 as member
2022-06-21Confirmation statement with no updates made up to 2022-06-14
2022-06-21LLCS01Confirmation statement with no updates made up to 2022-06-14
2022-06-13LLCH01Change of partner details Stephen John Lewis on 2022-04-25
2022-06-10LLCH01Change of partner details Stephen Antony Fuller on 2022-04-25
2022-01-17Limited liability partnership appointment of Mr James Boylan on 2022-01-01 as member
2022-01-17Limited liability partnership appointment of Mr James Boylan on 2022-01-01 as member
2021-12-16Limited liability partnership appointment of Mrs Jennifer Lesley Kay Birch on 2021-12-06 as member
2021-12-16Limited liability partnership appointment of Mrs Jennifer Lesley Kay Birch on 2021-12-06 as member
2021-12-15Limited liability partnership appointment of Mr James Frederick Dolan on 2021-11-08 as member
2021-12-15Limited liability partnership appointment of Ms Elisa Howe on 2021-11-15 as member
2020-09-16LLCH01Change of partner details Mr James William Gilbey on 2020-03-02
2020-09-07LLTM01Limited liability partnership termination of member Nigel Charles Grummitt on 2020-08-31
2020-07-20LLTM01Limited liability partnership termination of member Samantha Mary Genevieve Russell on 2020-07-17
2020-07-08LLTM01Limited liability partnership termination of member Stephen Alexander Liddell on 2020-05-31
2020-07-01LLCS01Confirmation statement with no updates made up to 2020-06-14
2020-07-01LLAP01Limited liability partnership appointment of Mr Mark Guy Boughey on 2020-03-30 as member
2020-06-29LLCH01Change of partner details Catherine Anne Hall on 2020-06-05
2019-07-10LLCS01Confirmation statement with no updates made up to 2019-06-14
2019-07-10LLCH01Change of partner details Miss Amy Louise Goold on 2013-09-28
2019-07-09LLAP01Limited liability partnership appointment of Mr Asam Javed Malik on 2019-06-06 as member
2019-07-08LLCH01Change of partner details Timothy Colin Hamilton Ball on 2019-07-05
2019-07-05LLCH01Change of partner details Mr Gregory John Hall on 2019-07-05
2018-08-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018
2018-08-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018
2018-06-21LLCS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NICHOLLS / 27/07/2015
2018-05-15LLAP01LLP MEMBER APPOINTED MR DAVID HILTON
2018-05-15LLAP01LLP MEMBER APPOINTED MR GREIG SIMMS
2018-05-09LLAP01LLP MEMBER APPOINTED MR GIOVANNI CASOLA
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-03LLAP01LLP MEMBER APPOINTED MR ANDREW PAUL WESTHEAD
2018-03-12LLAP01LLP MEMBER APPOINTED MR ANDREW SPENCE
2018-03-09LLAP01LLP MEMBER APPOINTED MR ADAM DAVID HARRIS
2018-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG MAXWELL / 12/02/2018
2018-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG MAXWELL / 12/02/2018
2017-12-28LLAP01LLP MEMBER APPOINTED MR NICHOLAS THOMAS SAM PORRITT
2017-11-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH THOMAS DAVIES / 13/11/2017
2017-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN ALEXANDER
2017-10-06LLAP01LLP MEMBER APPOINTED MR PAUL KENNETH UNDERWOOD
2017-09-14LLAP01LLP MEMBER APPOINTED HAYDN MICHAEL PALLISER
2017-09-13LLAP01LLP MEMBER APPOINTED VANEETA KHURANA
2017-09-06LLAP01LLP MEMBER APPOINTED BENJAMIN ISAAC MORRIS
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN PICKARD
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN ROGERS
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ASHER
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER JIBSON
2017-07-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER FOLASHADE KOMOLAFE
2017-06-21LLAP01LLP MEMBER APPOINTED SARAH JOANNA LORD
2017-06-14LLCS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN SIMON CLOUGH / 17/05/2017
2017-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW BEVAN / 17/05/2017
2017-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RONALD HOOSE / 17/05/2017
2017-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN WESSON / 17/05/2017
2017-05-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CAMERON WILLIAM WADDELL / 08/05/2017
2017-05-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANN DENISE NILSSON / 05/05/2017
2017-04-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER GLEN JONES
2017-04-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGH MATHEW-JONES
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP WALLER
2017-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MCLEOD
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CLARKSON
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID CHAPMAN
2017-02-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GEOFREY WRIGHTSON / 15/02/2017
2017-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELISABETH MARIE CHANTAL MAXWELL / 15/02/2017
2017-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE MARY BERRY / 15/02/2017
2017-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GLYN MARK WILLIAMS / 15/02/2017
2017-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SMITHSON / 15/02/2017
2017-02-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ROGER PIERRE HERBINET / 15/02/2017
2017-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN CARL MENEZES / 10/02/2017
2017-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GREGORY ROBERT SIMPSON / 10/02/2017
2017-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW BEVAN / 10/02/2017
2017-02-09LLAP01LLP MEMBER APPOINTED MR ADAM JAMES SIMPSON
2017-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLAS QUAIREL / 31/01/2017
2017-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SAM PATEL / 30/01/2017
2017-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT LLOYD BURTON / 18/01/2017
2017-01-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER TERRY
2017-01-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MELANIE ZOE ORRISS / 11/01/2017
2017-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE CHAPMAN / 13/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ODLIN / 12/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER LANNAGAN / 12/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAMIAN CUDLIP / 12/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM HUDSON / 12/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL JOHN ROBINSON / 12/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER TERRY / 12/12/2016
2016-12-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BARTON / 12/12/2016
2016-12-16LLAP01LLP MEMBER APPOINTED MR CRAIG MAXWELL
2016-11-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES BAILEY / 22/11/2016
2016-11-11LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN MILLS
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEROME LUCIUS BRICE / 28/10/2016
2016-10-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARIUS MEDORA
2016-10-05LLAP01LLP MEMBER APPOINTED MR VESSELIN PLAMENOV PETKOV
2016-10-05LLAP01LLP MEMBER APPOINTED MR JAMES DAVID SMALLEY
2016-10-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER VINCENT MCCULLAGH
2016-09-26LLAP01LLP MEMBER APPOINTED MS AMANDA HELEN BARKER
2016-09-26LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN BROWN
2016-09-26LLAP01LLP MEMBER APPOINTED MR LOUIS PAUL BURNS
2016-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CLARKSON / 14/09/2016
2016-09-02LLAP01LLP MEMBER APPOINTED MR FRANCOIS ALBERT MARIE MONVILLE
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER RODERICK WESTON
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIM HURST
2016-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY ASKHAM
2016-08-11LLAP01LLP MEMBER APPOINTED MR RICHARD LARS WARNELID
2016-06-23LLAR01ANNUAL RETURN MADE UP TO 14/06/16
2016-06-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM METCALFE / 17/06/2016
2016-06-13LLAP01LLP MEMBER APPOINTED GARY MILO COLLINS
2016-06-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALI KAZIMI
2016-05-31LLAP01LLP MEMBER APPOINTED MR NEIL JOHN MATHER
2016-05-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN BATEMAN / 27/04/2016
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN DAVIES
2016-04-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ERICK JEAN-MARIE PASCAL GILLIER / 04/04/2016
2016-04-05LLAP01LLP MEMBER APPOINTED ROBERT LLOYD BURTON
2016-04-05LLAP01LLP MEMBER APPOINTED BRIAN JOHN HAY SMITH
2016-03-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID GEORGE CHAPMAN / 01/03/2016
2016-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL SINCLAIR
2016-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-22LLAP01LLP MEMBER APPOINTED HEATHER JUNE WILLIAMS
2016-01-06LLAP01LLP MEMBER APPOINTED MR MATTHEW JOHN DALTON
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEBASTIAN TUBB
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID I'ANSON
2015-11-30LLAP01LLP MEMBER APPOINTED MR CAMERON WILLIAM WADDELL
2015-11-17LLAP01LLP MEMBER APPOINTED MR PATRICK ALEXANDER LANNAGAN
2015-11-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PRESTON / 11/11/2015
2015-11-12LLAP01LLP MEMBER APPOINTED FOLASHADE OLUYEMISI KOMOLAFE
2015-10-14LLAP01LLP MEMBER APPOINTED STEPHEN ALEXANDER LIDDELL
2015-10-13LLAP01LLP MEMBER APPOINTED DAVID JOHN BAKER
2015-10-07LLAP01LLP MEMBER APPOINTED ERICK JEAN-MARIE PASCAL GILLIER
2015-09-28LLAP01LLP MEMBER APPOINTED JUSTIN CARL MENEZES
2015-09-24LLAP01LLP MEMBER APPOINTED MARK JOHN KIRKHAM
2015-09-24LLAP01LLP MEMBER APPOINTED NEIL JOHN ROBINSON
2015-09-22LLAP01LLP MEMBER APPOINTED JAMES CHARLES HURST
2015-09-21LLAP01LLP MEMBER APPOINTED NICOLAS QUAIREL
2015-09-14LLAP01LLP MEMBER APPOINTED SARAH ELIZABETH OUARBYA
2015-09-14LLAP01LLP MEMBER APPOINTED MICHAEL JAMES BAILEY
2015-09-03LLAP01LLP MEMBER APPOINTED DAVID PRESTON
2015-09-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROLAND JONES
2015-09-03LLAP01LLP MEMBER APPOINTED DAVID BRIAN DONNELLY
2015-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MAXIME SIMOEN
2015-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PORRITT
2015-07-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN GODFREY
2015-07-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NICHOLLS / 27/07/2015
2015-07-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEROME LUCIUS BRICE / 29/07/2015
2015-07-06LLAR01ANNUAL RETURN MADE UP TO 14/06/15
2015-05-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL MITCHELL
2015-05-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WELLARD
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRANT LEE
2015-02-17LLAP01LLP MEMBER APPOINTED GRANT SEBASTIAN LEE
2015-01-28LLAP01LLP MEMBER APPOINTED STEPHEN DAVID ASHER
2015-01-14LLAP01LLP MEMBER APPOINTED DALE RICHARD LEE
2015-01-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY GLYNN DAVIES / 01/01/2015
2015-01-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CHRISTOPHER
2014-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 12/12/2014
2014-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GATENBY
2014-11-04LLAP01LLP MEMBER APPOINTED GREGORY ROBERT SIMPSON
2014-11-03LLAP01LLP MEMBER APPOINTED MR CRAIG STUART MANSON
2014-10-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER BARTON / 01/10/2014
2014-10-06LLAP01LLP MEMBER APPOINTED MICHAEL CLARKSON
2014-10-01LLAP01LLP MEMBER APPOINTED PAUL CHRISTOPHER ROUSE
2014-09-10LLAP01LLP MEMBER APPOINTED ROMY FRANCE COMITER
2014-09-09LLAP01LLP MEMBER APPOINTED ALI HASAN KAZIMI
2014-09-04LLAP01LLP MEMBER APPOINTED MELANIE ZOE ORRISS
2014-09-03LLAP01LLP MEMBER APPOINTED MELANIE ZOE ORRISS
2014-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP LYON
2014-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANN BIBBY
2014-08-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER OMAR RIPON
2014-08-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW HEFFRON
2014-07-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HENRY NEATE / 11/07/2014
2014-07-11ANNOTATIONClarification
2014-07-11RP04SECOND FILING FOR FORM LLAP01
2014-07-11LLAP01LLP MEMBER APPOINTED DARIUS SAM MEDORA
2014-07-01ANNOTATIONClarification
2014-07-01RP04SECOND FILING FOR FORM LLAP01
2014-06-19LLAR01ANNUAL RETURN MADE UP TO 14/06/14
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GORDON CLIPSHAM
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT BENSON
2014-03-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SAMANTHA MARY GENEVIEVE RUSSELL / 26/03/2014
2014-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MCMAHON
2014-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER LEE BROOK
2014-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG SCARR
2014-02-17LLAP01LLP MEMBER APPOINTED GRAHAM ODLIN
2014-01-20LLAP01LLP MEMBER APPOINTED KEITH WILLIAM MARSHALL
2014-01-17LLAP01LLP MEMBER APPOINTED PAUL ANDREW BEVAN
2014-01-08LLAP01LLP MEMBER APPOINTED DAVID MARK DEARMAN
2014-01-08LLAP01LLP MEMBER APPOINTED HUGH ROBERT MATHEW-JONES
2014-01-07LLAP01LLP MEMBER APPOINTED ELIZABETH RITCHIE
2014-01-06LLAP01LLP MEMBER APPOINTED LAURA CLARKSON
2014-01-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK TAYLOR
2013-12-17LLAP01LLP MEMBER APPOINTED TIMOTHY JOHN BATEMAN
2013-11-20LLAP01LLP MEMBER APPOINTED MR ERIC WILLIAMS
2013-11-04LLAP01LLP MEMBER APPOINTED MICHAEL HOWARD TRIPP
2013-11-04LLAP01LLP MEMBER APPOINTED KEVIN DOUGLAS WINDRAM
2013-11-04LLAP01LLP MEMBER APPOINTED MAXIME SIMOEN
2013-10-18LLAP01LLP MEMBER APPOINTED JOHN MURDO MCLEOD
2013-10-16LLAP01LLP MEMBER APPOINTED MARGARET LAIDLAW
2013-10-16LLAP01LLP MEMBER APPOINTED JULIAN SIMON CLOUGH
2013-10-16LLAP01LLP MEMBER APPOINTED MS FIONA JANE MARTIN
2013-10-16LLAP01LLP MEMBER APPOINTED PAUL DAVID JOHNSON
2013-10-16LLAP01LLP MEMBER APPOINTED STEPHEN PAUL ENGLISH
2013-10-16LLAP01LLP MEMBER APPOINTED CHRISTOPHER ALAN DARLINGTON
2013-10-16LLAP01LLP MEMBER APPOINTED DAVID RONALD HOOSE
2013-10-16LLAP01LLP MEMBER APPOINTED MR ALISTAIR JOHN WESSON
2013-10-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HODGES
2013-09-23LLAP01LLP MEMBER APPOINTED AMY LOUISE GOOLD
2013-09-19LLAP01LLP MEMBER APPOINTED CLAIRE LOUISE LARQUETOUX
2013-09-02LLAP01LLP MEMBER APPOINTED STEPHEN PETER MILLER
2013-09-02LLAP01LLP MEMBER APPOINTED MR JAMES WILLIAM GILBEY
2013-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR SMITH
2013-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HOPKINS
2013-07-01LLAP01LLP MEMBER APPOINTED NEIL CHRISTOPHER BARTON
2013-06-19LLAP01LLP MEMBER APPOINTED DAVID WILLIAM NICHOLLS
2013-06-19LLAP01LLP MEMBER APPOINTED JONATHAN RICHARD CLAYPOLE
2013-06-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN SIMMONS
2013-06-18LLAR01ANNUAL RETURN MADE UP TO 14/06/13
2013-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAMELA DAWES
2013-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ATTENBOROUGH-COX
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MAZARS 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 MAZARS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAZARS 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

Intangible Assets
Patents
We have not found any records of MAZARS LLP registering or being granted any patents
Domain Names

MAZARS LLP owns 13 domain names.

mazars.co.uk   nevillerussell.co.uk   bdicctv.co.uk   htwrecruitment.co.uk   bdics.co.uk   bdiss.co.uk   blackshawholdings.co.uk   hitchenorwakeford.co.uk   dixon-coles-gill.co.uk   htwrecruit.co.uk   mazarsit.co.uk   generator-power.co.uk   everything1pound.co.uk  

Trademarks

Trademark applications by MAZARS LLP

MAZARS LLP is the Original Applicant for the trademark Image for mark UK00003084286 The Board Charter. For Sustainable Success ™ (UK00003084286) through the UKIPO on the 2014-12-03
Trademark classes: Printed publications. Business consultancy and advisory services. Online publications.
MAZARS LLP is the Original Applicant for the trademark ELEV8 ™ (79223927) through the USPTO on the 2017-05-08
Human resources consultation; human resources management and recruitment services; serving as a human resources department for others; accountancy services; accountancy, namely, tax advice, tax planning, and tax return advisory services; accountancy, book keeping, and account auditing; account auditing services, namely, provision of reports relating to accounting information; management accounting; computerised account auditing; business accounting advisory services; business planning services; employment staffing consultancy; payroll preparation advisory services; payroll preparation assistance; provision of initial company secretarial services on company formation; financial record-keeping for regulatory compliance purposes; company office secretarial services; commercial consultancy; business advisory services; business management advisory services; business process improvement services
MAZARS LLP is the Original Applicant for the trademark ELEV8 ™ (79223927) through the USPTO on the 2017-05-08
Human resources consultation; human resources management and recruitment services; serving as a human resources department for others; accountancy services; accountancy, namely, tax advice, tax planning, and tax return advisory services; accountancy, book keeping, and account auditing; account auditing services, namely, provision of reports relating to accounting information; management accounting; computerised account auditing; business accounting advisory services; business planning services; employment staffing consultancy; payroll preparation advisory services; payroll preparation assistance; provision of initial company secretarial services on company formation; financial record-keeping for regulatory compliance purposes; company office secretarial services; commercial consultancy; business advisory services; business management advisory services; business process improvement services
MAZARS LLP is the Original Applicant for the trademark ELEV8 ™ (79223927) through the USPTO on the 2017-05-08
Human resources consultation; human resources management and recruitment services; serving as a human resources department for others; accountancy services; accountancy, namely, tax advice, tax planning, and tax return advisory services; accountancy, book keeping, and account auditing; account auditing services, namely, provision of reports relating to accounting information; management accounting; computerised account auditing; business accounting advisory services; business planning services; employment staffing consultancy; payroll preparation advisory services; payroll preparation assistance; provision of initial company secretarial services on company formation; financial record-keeping for regulatory compliance purposes; company office secretarial services; commercial consultancy; business advisory services; business management advisory services; business process improvement services
MAZARS LLP is the Original Applicant for the trademark ELEV8 ™ (79223927) through the USPTO on the 2017-05-08
Human resources consultation; human resources management and recruitment services; serving as a human resources department for others; accountancy services; accountancy, namely, tax advice, tax planning, and tax return advisory services; accountancy, book keeping, and account auditing; account auditing services, namely, provision of reports relating to accounting information; management accounting; computerised account auditing; business accounting advisory services; business planning services; employment staffing consultancy; payroll preparation advisory services; payroll preparation assistance; provision of initial company secretarial services on company formation; financial record-keeping for regulatory compliance purposes; company office secretarial services; commercial consultancy; business advisory services; business management advisory services; business process improvement services
Income
Government Income

Government spend with MAZARS LLP

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2018-9 GBP £8,490 AUDIT FEES - 1ST QTR INSTALMENT
Nottingham City Council 2017-12 GBP £1,507 303-R&M of Vehicles-Contract
Nottingham City Council 2017-9 GBP £5,965 408-Materials General
Harlow Town Council 2017-6 GBP £7,995 Legal Services
Craven District Council 2017-6 GBP £4,581 Corporate Management
SUNDERLAND CITY COUNCIL 2017-6 GBP £13,577 SERVICES
SUNDERLAND CITY COUNCIL 2017-5 GBP £13,577 SERVICES
Craven District Council 2017-5 GBP £4,581 Corporate Management
SUNDERLAND CITY COUNCIL 2017-4 GBP £13,577 SERVICES
Craven District Council 2017-3 GBP £9,162 Corporate Management
Poole Housing Partnership 2017-3 GBP £5,945 External Audit
SUNDERLAND CITY COUNCIL 2017-3 GBP £13,577 SERVICES
Durham County Council 2017-3 GBP £25,068 Services
Durham County Council 2017-2 GBP £25,068 Services
SUNDERLAND CITY COUNCIL 2017-2 GBP £13,577 SERVICES
Poole Housing Partnership 2017-2 GBP £1,845 External Audit
Craven District Council 2017-2 GBP £4,581 Corporate Management
SUNDERLAND CITY COUNCIL 2017-1 GBP £13,577 SERVICES
Durham County Council 2017-1 GBP £25,068 Services
Craven District Council 2017-1 GBP £4,581 Corporate Management
Fareham Borough Council 2016-12 GBP £3,141 AUDIT CONTRACT
Durham County Council 2016-12 GBP £35,980 Services
Poole Housing Partnership 2016-12 GBP £4,527 External Audit
Hull City Council 2016-12 GBP £22,174 Corporate Finance
Craven District Council 2016-12 GBP £11,641 Rent Allowances
Durham County Council 2016-11 GBP £32,068 Services
Hull City Council 2016-11 GBP £24,374 Corporate Finance
Craven District Council 2016-11 GBP £4,581 Corporate Management
Fareham Borough Council 2016-10 GBP £9,417 AUDIT CONTRACT
Poole Housing Partnership 2016-10 GBP £1,418 External Audit
Hull City Council 2016-10 GBP £7,000 Corporate Finance
Durham County Council 2016-10 GBP £7,000 Services
5000: SECURITIES AND EXCHANGE COMMISSION 2016-8 USD $250,000 IGF::OT::IGF FOR OTHER FUNCTIONS EXPERT WITNESS SERVICES
Hull City Council 2016-8 GBP £17,380 Corporate Finance
Craven District Council 2016-8 GBP £4,590 Corporate Management
Craven District Council 2016-7 GBP £4,581 Corporate Management
Fareham Borough Council 2016-7 GBP £34,022 AUDIT CONTRACT
Hull City Council 2016-7 GBP £19,874 Corporate Finance
SUNDERLAND CITY COUNCIL 2016-6 GBP £13,577 SERVICES
Craven District Council 2016-6 GBP £9,162 Corporate Management
Hull City Council 2016-6 GBP £34,748 Corporate Finance
Craven District Council 2016-5 GBP £4,581 Corporate Management
SUNDERLAND CITY COUNCIL 2016-5 GBP £13,577 SERVICES
5000: SECURITIES AND EXCHANGE COMMISSION 2016-5 USD $350,450 IGF::OT::IGF FOR OTHER FUNCTIONS EXPERT WITNESS SERVICES
Hull City Council 2016-4 GBP £17,374 Corporate Finance
SUNDERLAND CITY COUNCIL 2016-4 GBP £13,577 SERVICES
Fareham Borough Council 2016-3 GBP £16,131 AUDIT CONTRACT
Colchester Borough Council 2016-3 GBP £18,880 PROFESSIONAL & ADVISORY SERV'S
Thurrock Council 2016-3 GBP £650 Contributions To Funds
Craven District Council 2016-3 GBP £4,581 Corporate Management
Poole Housing Partnership 2016-3 GBP £6,523 External Audit
Hull City Council 2016-3 GBP £19,674 Finance
SUNDERLAND CITY COUNCIL 2016-3 GBP £34,254 SERVICES
Hull City Council 2016-2 GBP £17,374 Corporate Finance
Colchester Borough Council 2016-2 GBP £39,832 PROFESSIONAL & ADVISORY SERV'S
SUNDERLAND CITY COUNCIL 2016-2 GBP £27,154 SERVICES
Poole Housing Partnership 2016-1 GBP £4,455 External Audit
Adur Worthing Council 2016-1 GBP £4,000 Financial Services - Other
Colchester Borough Council 2016-1 GBP £14,768 PROFESSIONAL & ADVISORY SERV'S
Craven District Council 2016-1 GBP £17,832 Corporate Management
Hull City Council 2016-1 GBP £35,294 Finance
SUNDERLAND CITY COUNCIL 2016-1 GBP £39,827 SERVICES
Chesterfield Borough Council 2015-12 GBP £600 Professional Services
Bradford Metropolitan District Council 2015-12 GBP £0 Accountancy/Fin Svs
Colchester Borough Council 2015-12 GBP £9,440 PROFESSIONAL & ADVISORY SERV'S
London Borough of Barking and Dagenham Council 2015-12 GBP £3,250 HRA BALANCE SHEET (BS)
SUNDERLAND CITY COUNCIL 2015-12 GBP £37,754 SERVICES
Hull City Council 2015-12 GBP £18,444 Corporate Finance
Craven District Council 2015-12 GBP £9,481 Rent Allowances
SUNDERLAND CITY COUNCIL 2015-11 GBP £40,094 SERVICES
Hull City Council 2015-11 GBP £32,374 Corporate Finance
Bradford Metropolitan District Council 2015-11 GBP £0 Accountancy/Fin Svs
Colchester Borough Council 2015-11 GBP £9,440 PROFESSIONAL & ADVISORY SERV'S
Poole Housing Partnership 2015-11 GBP £5,175 External Audit
Chesterfield Borough Council 2015-10 GBP £3,000 Professional Services
Colchester Borough Council 2015-10 GBP £9,440 PROFESSIONAL & ADVISORY SERV'S
Bradford Metropolitan District Council 2015-10 GBP £0 Accountancy/Fin Svs
Fareham Borough Council 2015-9 GBP £4,000 AUDIT CONTRACT
Poole Housing Partnership 2015-9 GBP £650 External Audit
Colchester Borough Council 2015-9 GBP £9,440 PROFESSIONAL & ADVISORY SERV'S
Poole Housing Partnership 2015-8 GBP £4,050 External Audit
Hartlepool Borough Council 2015-8 GBP £14,418 Audit Commission Fees
5000: SECURITIES AND EXCHANGE COMMISSION 2015-8 USD $0 EXPERT SERVICES IGF::OT::IGF FOR OTHER FUNCTIONS
Colchester Borough Council 2015-8 GBP £1,500 PROFESSIONAL & ADVISORY SERV'S
Durham County Council 2015-8 GBP £39,218 Services
Bradford Metropolitan District Council 2015-8 GBP £0 Accountancy/Fin Svs
Hull City Council 2015-7 GBP £46,119 Finance
Hartlepool Borough Council 2015-7 GBP £14,418 Audit Commission Fees
SHEFFIELD CITY COUNCIL 2015-7 GBP £4,275 ACCOUNTANTS
Durham County Council 2015-7 GBP £33,318 Services
Fareham Borough Council 2015-7 GBP £74,836 AUDIT CONTRACT
Bradford Metropolitan District Council 2015-7 GBP £0 Accountancy/Fin Svs
Scarborough Borough Council 2015-7 GBP £13,740
Colchester Borough Council 2015-7 GBP £56,640 PROFESSIONAL & ADVISORY SERV'S
Buckinghamshire County Council 2015-7 GBP £8,144 Audit Fee
Hull City Council 2015-6 GBP £23,059 Corporate Finance
Hartlepool Borough Council 2015-6 GBP £28,836 Audit Commission Fees
Adur Worthing Council 2015-6 GBP £6,150 Financial Services - Audit
Durham County Council 2015-6 GBP £33,318 Services
Bradford Metropolitan District Council 2015-6 GBP £53,976 Accountancy/Fin Svs
Colchester Borough Council 2015-6 GBP £18,880 PROFESSIONAL & ADVISORY SERV'S
Scarborough Borough Council 2015-6 GBP £6,870
SHEFFIELD CITY COUNCIL 2015-6 GBP £1,900 ACCOUNTANTS
Durham County Council 2015-5 GBP £33,318 Services
Poole Housing Partnership 2015-5 GBP £4,800 External Audit
SHEFFIELD CITY COUNCIL 2015-5 GBP £4,275 ACCOUNTANTS
Hull City Council 2015-5 GBP £23,059 Corporate Finance
Scarborough Borough Council 2015-5 GBP £6,870
Bradford Metropolitan District Council 2015-5 GBP £0 Accountancy/Fin Svs
SUNDERLAND CITY COUNCIL 2015-5 GBP £17,956 SERVICES
Scarborough Borough Council 2015-4 GBP £7,340
Buckinghamshire County Council 2015-4 GBP £79,279 Audit Fee
Brighton & Hove City Council 2015-4 GBP £10,000 Support Services (SSC)
Hartlepool Borough Council 2015-4 GBP £14,418 Audit Commission Fees
Hull City Council 2015-4 GBP £23,059 Corporate Finance
South Norfolk Council 2015-4 GBP £107,985 SNC/15/19 Disaster Recovery
Bradford Metropolitan District Council 2015-4 GBP £30,155 Accountancy/Fin Svs
SUNDERLAND CITY COUNCIL 2015-4 GBP £17,956 SERVICES
5000: SECURITIES AND EXCHANGE COMMISSION 2015-4 USD $241,487 EXPERT SERVICES IGF::OT::IGF FOR OTHER FUNCTIONS
Durham County Council 2015-4 GBP £37,818 Services
Bradford Metropolitan District Council 2015-3 GBP £29,415 Accountancy/Fin Svs
Hartlepool Borough Council 2015-3 GBP £14,958 Audit Commission Fees
Harrogate Borough Council 2015-3 GBP £7,206 additional audit procedures
North Tyneside Council 2015-3 GBP £18,695 09.FINANCIAL SERVICES
South Norfolk Council 2015-3 GBP £28,483 GY/15/20 Data Protection, Freedom of
Poole Housing Partnership 2015-3 GBP £2,400 External Audit
SUNDERLAND CITY COUNCIL 2015-3 GBP £47,802 SERVICES
Scarborough Borough Council 2015-3 GBP £6,870
Durham County Council 2015-3 GBP £33,858 Services
Colchester Borough Council 2015-3 GBP £60,923 PROFESSIONAL & ADVISORY SERV'S
City of York Council 2015-3 GBP £18,513
Hull City Council 2015-3 GBP £46,658 Corporate Finance
Hull City Council 2015-2 GBP £3,500 Corporate Finance
Scarborough Borough Council 2015-2 GBP £6,870
Harrogate Borough Council 2015-2 GBP £6,736 Fourth instalment
Bradford Metropolitan District Council 2015-2 GBP £29,415 Accountancy/Fin Svs
North Tyneside Council 2015-2 GBP £17,955
Hartlepool Borough Council 2015-2 GBP £28,836 Audit Commission Fees
Nottingham City Council 2015-2 GBP £57 821-Sales-General
Poole Housing Partnership 2015-2 GBP £1,000 External Audit
Durham County Council 2015-2 GBP £33,318 Services
Colchester Borough Council 2015-2 GBP £28,320 PROFESSIONAL & ADVISORY SERV'S
SUNDERLAND CITY COUNCIL 2015-2 GBP £41,912 SERVICES
South Norfolk Council 2015-2 GBP £25,979 NN/15/07 Local Council Tax Support &
Chesterfield Borough Council 2015-1 GBP £1,500 Professional Services
Gateshead Council 2015-1 GBP £2,750 Support Services
City of York Council 2015-1 GBP £13,440 Customer & Business Support
Harrogate Borough Council 2015-1 GBP £6,736 Fee is in respect of the third instalment for the provision of
Scarborough Borough Council 2015-1 GBP £7,720
Bradford Metropolitan District Council 2015-1 GBP £35,415 Accountancy/Fin Svs
North Tyneside Council 2015-1 GBP £17,955
Poole Housing Partnership 2015-1 GBP £1,400 External Audit
SUNDERLAND CITY COUNCIL 2015-1 GBP £77,324 SERVICES
Colchester Borough Council 2015-1 GBP £28,320 PROFESSIONAL & ADVISORY SERV'S
Hull City Council 2015-1 GBP £23,059 Corporate Finance
Hartlepool Borough Council 2015-1 GBP £36,565 Audit Commission Fees
Durham County Council 2015-1 GBP £42,863 Services
Oxfordshire County Council 2014-12 GBP £11,970 Services
Colchester Borough Council 2014-12 GBP £18,880 PROFESSIONAL & ADVISORY SERV'S
London Borough of Barking and Dagenham Council 2014-12 GBP £3,250 CAPITAL OUTLAY
Craven District Council 2014-12 GBP £3,416 Rent Allowances
Bradford Metropolitan District Council 2014-12 GBP £37,942 Accountancy/Fin Svs
West Sussex County Council 2014-12 GBP £850 Recycling and Refuse
Poole Housing Partnership 2014-12 GBP £1,100 External Audit
Selby District Council 2014-12 GBP £5,871 External Audit Services 2014-15
Harrogate Borough Council 2014-12 GBP £8,432 External Audit Services for 201415
SHEFFIELD CITY COUNCIL 2014-12 GBP £3,073 ACCOUNTANTS
Gateshead Council 2014-12 GBP £5,428 Support Services
Scarborough Borough Council 2014-12 GBP £10,038
Durham County Council 2014-12 GBP £33,318 Services
Hull City Council 2014-12 GBP £28,357 Corporate Financial Services
North Tyneside Council 2014-12 GBP £20,518
SUNDERLAND CITY COUNCIL 2014-12 GBP £12,224 SERVICES
City of York Council 2014-12 GBP £23,821 Customer & Business Support
Redcar and Cleveland Council 2014-12 GBP £3,290
Bradford Metropolitan District Council 2014-11 GBP £29,415 Accountancy/Fin Svs
Wycombe District Council 2014-11 GBP £3,900
Hartlepool Borough Council 2014-11 GBP £8,000 Audit Commission Fees
Harrogate Borough Council 2014-11 GBP £10,736 External Audit Services for 201415
Gateshead Council 2014-11 GBP £176,760 Support Services
City of York Council 2014-11 GBP £13,440 Customer & Business Support
Hull City Council 2014-11 GBP £45,059 Corporate Finance
SHEFFIELD CITY COUNCIL 2014-11 GBP £4,275 ACCOUNTANTS
Selby District Council 2014-11 GBP £5,871 1st Instalment Audit 2014-15
North Tyneside Council 2014-11 GBP £30,455 09.FINANCIAL SERVICES
SUNDERLAND CITY COUNCIL 2014-11 GBP £35,912 SERVICES
Scarborough Council 2014-11 GBP £11,370
Scarborough Borough Council 2014-11 GBP £11,370
Durham County Council 2014-11 GBP £54,818 Services
Kent County Council 2014-10 GBP £5,785 Consultants
Hull City Council 2014-10 GBP £69,178 Corporate Finance
City of York Council 2014-10 GBP £10,600 Customer & Business Support
Craven District Council 2014-10 GBP £6,000 Rent Allowances
Fareham Borough Council 2014-10 GBP £37,856 AUDIT CONTRACT
Norfolk County Council 2014-10 GBP £4,000
Wycombe District Council 2014-10 GBP £5,250 Various Fees
Gateshead Council 2014-10 GBP £5,000 Support Services
Bradford Metropolitan District Council 2014-9 GBP £9,500 Accountancy/Fin Svs
Selby District Council 2014-9 GBP £10,000 01/11/2013 - 31/08/2014 HB & CT Benefits
Scarborough Council 2014-9 GBP £6,500
City of York Council 2014-9 GBP £8,600
Harrogate Borough Council 2014-9 GBP £5,800 FEE IN RESPECT OF CERT OF GRANT CLAIMS and RETURN
South Norfolk Council 2014-9 GBP £18,154 SNC/15/17 Remote Access (Supplier and
SUNDERLAND CITY COUNCIL 2014-9 GBP £13,600 SERVICES
Poole Housing Partnership 2014-9 GBP £9,000 External Audit
West Sussex County Council 2014-9 GBP £1,450 Recycling and Refuse
Hartlepool Borough Council 2014-8 GBP £14,418 Audit Commission Fees
Bradford Metropolitan District Council 2014-8 GBP £24,570 Accountancy/Fin Svs
Selby District Council 2014-8 GBP £5,871 10th Instalment 2013-14 External Audit
Sheffield City Council 2014-8 GBP £670
Harrogate Borough Council 2014-8 GBP £6,744 tenth instalment for the provision of External Audit Services
Scarborough Council 2014-8 GBP £13,740
Gateshead Council 2014-8 GBP £19,226 Support Services
Scarborough Borough Council 2014-8 GBP £6,870 Private Contractor General
Durham County Council 2014-8 GBP £33,318
City of York Council 2014-8 GBP £13,446
South Norfolk Council 2014-8 GBP £50,144 BRD/15/16 Network Infrastructure
Wycombe District Council 2014-8 GBP £2,600 Various Fees
SUNDERLAND CITY COUNCIL 2014-8 GBP £35,916 SERVICES
Redcar and Cleveland Council 2014-8 GBP £164,700
Hartlepool Borough Council 2014-7 GBP £14,418 Audit Commission Fees
Gateshead Council 2014-7 GBP £17,226 Support Services
Bradford City Council 2014-7 GBP £29,415
Blackburn with Darwen Council 2014-7 GBP £4,250
South Tyneside Council 2014-7 GBP £2,910
Harrogate Borough Council 2014-7 GBP £6,736 provision of External Audit Fees
Selby District Council 2014-7 GBP £5,871 9th Instalment External Audit 2013/14
Durham County Council 2014-7 GBP £39,759
SUNDERLAND CITY COUNCIL 2014-7 GBP £35,912 SERVICES
City of York Council 2014-7 GBP £13,440
Blackburn with Darwen Council 2014-6 GBP £4,250
Scarborough Council 2014-6 GBP £6,870
Selby District Council 2014-6 GBP £5,871 8th Instalment of External Audit
Hartlepool Borough Council 2014-6 GBP £14,418 Audit Commission Fees
Durham County Council 2014-6 GBP £33,318
Bradford City Council 2014-6 GBP £32,515
Craven District Council 2014-6 GBP £2,250 Corporate Management
Harrogate Borough Council 2014-6 GBP £8,986 external audit fees
City of York Council 2014-6 GBP £13,440
Gateshead Council 2014-6 GBP £17,226 Support Services
SUNDERLAND CITY COUNCIL 2014-6 GBP £17,956 SERVICES
Wycombe District Council 2014-6 GBP £2,275 Various Fees
Sheffield City Council 2014-5 GBP £1,675
Hartlepool Borough Council 2014-5 GBP £14,418 Audit Commission Fees
Gateshead Council 2014-5 GBP £17,226 Support Services
Poole Housing Partnership 2014-5 GBP £600 Audit and Performance Review
Selby District Council 2014-5 GBP £5,871 2013-14 External Audit Services
Harrogate Borough Council 2014-5 GBP £6,736 Fee is in respect of the seventh instalment external audit
Oxfordshire County Council 2014-5 GBP £18,356 Services
City of York Council 2014-5 GBP £13,440
Scarborough Council 2014-5 GBP £6,870
Scarborough Borough Council 2014-5 GBP £6,870 Private Contractor General
Bradford City Council 2014-5 GBP £29,415
SUNDERLAND CITY COUNCIL 2014-5 GBP £19,456 SERVICES
Durham County Council 2014-5 GBP £35,518
Kent County Council 2014-4 GBP £6,230 Consultants
Hartlepool Borough Council 2014-4 GBP £14,418 Audit Commission Fees
South Norfolk Council 2014-4 GBP £279,288
Sheffield City Council 2014-4 GBP £670
Wycombe District Council 2014-4 GBP £7,800 Various Fees
Harrogate Borough Council 2014-4 GBP £6,736 6TH INST EXT AUDIT SERVICES 201314 201314
Bradford City Council 2014-4 GBP £33,415
City of York Council 2014-4 GBP £13,440
Scarborough Council 2014-4 GBP £6,870
Scarborough Borough Council 2014-4 GBP £6,870 Private Contractor General
Selby District Council 2014-4 GBP £5,871 6th Instalment External Audit 2013-14
Wyre Council 2014-4 GBP £5,440 L.C.C. Audit Fees
Durham County Council 2014-4 GBP £33,318
SUNDERLAND CITY COUNCIL 2014-4 GBP £17,956 SERVICES
Gateshead Council 2014-4 GBP £17,226 Support Services
South Norfolk Council 2014-3 GBP £19,840
Gateshead Council 2014-3 GBP £17,226 Support Services
Hambleton District Council 2014-3 GBP £100 Short Courses Exam & Other Exp
South Tyneside Council 2014-3 GBP £2,910
Wycombe District Council 2014-3 GBP £4,550 Various Fees
Bradford City Council 2014-3 GBP £31,415
Colchester Borough Council 2014-3 GBP £28,320
Scarborough Council 2014-3 GBP £6,870
Scarborough Borough Council 2014-3 GBP £6,870 Private Contractor General
Sheffield City Council 2014-3 GBP £3,923
SUNDERLAND CITY COUNCIL 2014-3 GBP £67,212 SERVICES
Durham County Council 2014-3 GBP £33,318
City of York Council 2014-3 GBP £13,440
Gateshead Council 2014-2 GBP £34,452 Support Services
City of York Council 2014-2 GBP £9,950
Southampton City Council 2014-2 GBP £2,835
Durham County Council 2014-2 GBP £66,636
Hartlepool Borough Council 2014-2 GBP £28,836 Audit Commission Fees
Bradford City Council 2014-2 GBP £29,415
SUNDERLAND CITY COUNCIL 2014-2 GBP £72,612 SERVICES
Sheffield City Council 2014-1 GBP £1,900
Bradford City Council 2014-1 GBP £51,115
Hartlepool Borough Council 2014-1 GBP £11,500 Audit Commission Fees
Gateshead Council 2014-1 GBP £10,726 Support Services
Scarborough Council 2014-1 GBP £26,270
Scarborough Borough Council 2014-1 GBP £26,270 Private Contractor General
City of York Council 2014-1 GBP £42,643
Royal Borough of Kingston upon Thames 2014-1 GBP £14,000
SUNDERLAND CITY COUNCIL 2014-1 GBP £59,012 SERVICES
Durham County Council 2014-1 GBP £64,042
Hartlepool Borough Council 2013-12 GBP £14,418 Audit Commission Fees
Bradford City Council 2013-12 GBP £29,415
Gateshead Council 2013-12 GBP £17,226 Support Services
Southampton City Council 2013-12 GBP £2,835
Leeds City Council 2013-12 GBP £19,477 Other Hired And Contracted Services
Norfolk County Council 2013-12 GBP £2,000
Scarborough Council 2013-12 GBP £6,870
SUNDERLAND CITY COUNCIL 2013-12 GBP £35,912 SERVICES
Durham County Council 2013-11 GBP £33,318
Blackburn with Darwen Council 2013-11 GBP £8,464 Financial Services
Maidstone Borough Council 2013-11 GBP £7,000 Professional Services
Bradford City Council 2013-11 GBP £46,165
Sheffield City Council 2013-11 GBP £4,275
Hartlepool Borough Council 2013-11 GBP £27,418 Audit Commission Fees
City of York Council 2013-11 GBP £24,440
Scarborough Council 2013-11 GBP £6,870
SUNDERLAND CITY COUNCIL 2013-11 GBP £35,912 SERVICES
Gateshead Council 2013-11 GBP £24,476 Support Services
Poole Housing Partnership 2013-10 GBP £6,673 Corporate Finance
SUNDERLAND CITY COUNCIL 2013-10 GBP £9,000 SERVICES
Durham County Council 2013-10 GBP £10,000
Breckland Council 2013-10 GBP £3,240
Forest of Dean Council 2013-9 GBP £625 Professional Fees
South Bucks District Council 2013-9 GBP £4,589
Hartlepool Borough Council 2013-8 GBP £14,418 Audit Commission Fees
SUNDERLAND CITY COUNCIL 2013-8 GBP £35,916 SERVICES
Gateshead Council 2013-8 GBP £17,226 Support Services
Scarborough Council 2013-8 GBP £7,620
Bradford City Council 2013-8 GBP £29,429
City of York Council 2013-8 GBP £13,446
Durham County Council 2013-8 GBP £46,068
Borough of Poole 2013-7 GBP £4,084
Essex County Council 2013-7 GBP £5,000
Poole Housing Partnership 2013-7 GBP £4,084 External Audit
SUNDERLAND CITY COUNCIL 2013-7 GBP £42,912 SERVICES
Durham County Council 2013-7 GBP £33,318
Scarborough Council 2013-7 GBP £6,870
Dorset County Council 2013-7 GBP £950 Business Consultants
Bradford City Council 2013-7 GBP £34,269
City of York Council 2013-7 GBP £34,440
Hartlepool Borough Council 2013-7 GBP £28,836 Audit Commission Fees
Gateshead Council 2013-7 GBP £34,452 Support Services
East Sussex County Council 2013-6 GBP £1,500
Durham County Council 2013-6 GBP £33,318
Bradford City Council 2013-6 GBP £24,561
SUNDERLAND CITY COUNCIL 2013-6 GBP £17,956 SERVICES
City of York Council 2013-6 GBP £13,440
Scarborough Council 2013-6 GBP £13,740
Gateshead Council 2013-6 GBP £17,226 Support Services
Hartlepool Borough Council 2013-6 GBP £14,418 Audit Commission Fees
Wakefield Council 2013-5 GBP £8,900
Gateshead Council 2013-5 GBP £1,200 Support Services
Bradford City Council 2013-5 GBP £53,976
SUNDERLAND CITY COUNCIL 2013-5 GBP £17,956 SERVICES
Durham County Council 2013-5 GBP £37,318
City of York Council 2013-5 GBP £13,440
Hartlepool Borough Council 2013-5 GBP £14,418 Audit Commission Fees
Gateshead Council 2013-4 GBP £17,226 Support Services
Durham County Council 2013-4 GBP £33,318
City of York Council 2013-4 GBP £13,440
The Serious Fraud Office 2013-4 GBP £33,725 Non Perm Accountancy
SUNDERLAND CITY COUNCIL 2013-4 GBP £17,956 SERVICES
East Sussex County Council 2013-4 GBP £3,840
Bradford City Council 2013-4 GBP £29,415
Borough of Poole 2013-4 GBP £4,435
Hartlepool Borough Council 2013-4 GBP £14,418 Audit Commission Fees
Bradford City Council 2013-3 GBP £4,854
Scarborough Council 2013-3 GBP £6,870
The Serious Fraud Office 2013-3 GBP £73,375 Non Perm Accountancy
City of York Council 2013-3 GBP £13,490
Gateshead Council 2013-3 GBP £17,226 Support Services
SUNDERLAND CITY COUNCIL 2013-3 GBP £35,912 SERVICES
Hartlepool Borough Council 2013-3 GBP £14,418 Audit Commission Fees
Durham County Council 2013-3 GBP £66,636 Services
Scarborough Council 2013-2 GBP £6,870
Bradford City Council 2013-2 GBP £29,415
Leeds City Council 2013-2 GBP £8,900 Bought In Professional Services
City of York Council 2013-2 GBP £13,440
Gateshead Council 2013-2 GBP £17,226 Support Services
SUNDERLAND CITY COUNCIL 2013-2 GBP £35,912 SERVICES
Hartlepool Borough Council 2013-2 GBP £14,418 Audit Commission Fees
Bradford City Council 2013-1 GBP £29,415
Brighton & Hove City Council 2013-1 GBP £2,936 Collection Fund
SUNDERLAND CITY COUNCIL 2013-1 GBP £35,912 SERVICES
City of York Council 2013-1 GBP £13,440
Gateshead Council 2013-1 GBP £34,452 Support Services
East Sussex County Council 2012-12 GBP £4,230
Borough of Poole 2012-12 GBP £4,435
Durham County Council 2012-12 GBP £33,318 Services
Hartlepool Borough Council 2012-12 GBP £14,418 Audit Commission Fees
Bradford City Council 2012-12 GBP £29,415
City of York Council 2012-12 GBP £13,440
SUNDERLAND CITY COUNCIL 2012-12 GBP £107,736 SERVICES
Hartlepool Borough Council 2012-11 GBP £14,418 Audit Commission Fees
Bradford City Council 2012-11 GBP £29,415
Royal Borough of Greenwich 2012-11 GBP £4,200
Durham County Council 2012-11 GBP £33,318 Services
City of York Council 2012-11 GBP £13,440
Gateshead Council 2012-11 GBP £17,226 Support Services
Borough of Poole 2012-10 GBP £4,435
Brighton & Hove City Council 2012-10 GBP £5,177 Collection Fund
East Sussex County Council 2012-9 GBP £2,160
Brighton & Hove City Council 2012-9 GBP £2,065 Collection Fund
Norfolk County Council 2012-9 GBP £3,000
Merton Council 2012-9 GBP £3,000
London Borough of Merton 2012-9 GBP £3,000 Audit Fee
The Serious Fraud Office 2012-8 GBP £33,730 Outside Accountants - Manager
The Serious Fraud Office 2012-7 GBP £45,377 Outside Accountants - Partner
Borough of Poole 2012-7 GBP £4,435
Newcastle-under-Lyme Borough Council 2012-7 GBP £3,000 Supplies and Services
Bury Council 2012-6 GBP £3,500 Chief Executive's
The Serious Fraud Office 2012-6 GBP £49,125 Outside Accountants - Manager
Devon County Council 2012-3 GBP £3,200
Borough of Poole 2012-2 GBP £8,870
Royal Borough of Greenwich 2012-1 GBP £4,200
Borough of Poole 2011-11 GBP £650
Borough of Poole 2011-9 GBP £8,870
London Borough of Croydon 2011-9 GBP £1,490
London Borough of Merton 2011-5 GBP £2,050 Supplies and Services
Borough of Poole 2011-1 GBP £8,164
Dudley Borough Council 2011-1 GBP £2,020
South Bucks District Council 2010-12 GBP £10,947
London Borough of Croydon 2010-9 GBP £1,470
South Bucks District Council 2010-8 GBP £550
South Bucks District Council 2010-5 GBP £9,975
Derby City Council 0-0 GBP £29,640 Supplies And Services

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.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for ORANGE INSTRUMENTS LIMITED on 2014-07-21
Appointed as administrator for FORWARD WHOLESALE LTD. on 2014-07-16
Appointed as administrator for AVALON PRINT LIMITED on 2014-06-30
Appointed as administrator for RADMODE LIMITED on 2014-06-13
Appointed as administrator for CLARITY DISPLAY & MORE LTD on 2014-06-20
Appointed as administrator for ALLOY SERVICES LIMITED on 2014-06-06
Appointed as administrator for J.E.D. INTERNATIONAL LIMITED on 2014-06-03
Appointed as administrator for K.S.A. INTERNATIONAL LIMITED on 2014-06-04
Appointed as administrator for RESEARCH AND MARKETING LIMITED on 2014-06-03
Appointed as administrator for PROTON EMC LIMITED on 2014-05-13
Appointed as administrator for TRENT DESIGN LIMITED on 2014-05-01
Appointed as administrator for ARMSTRONG BRANDS LIMITED on 2014-04-17
Appointed as administrator for IAC 2014 LIMITED on 2014-03-11
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Warwickshire County Council Internal audit services 2014/3/25 GBP

Internal audit services. Internal audit services. Warwickshire County Council, on behalf of a number of other participating authorities, is seeking establish a framework agreement for the provision of internal IT auditing services. The framework agreement will cover a range of internal IT auditing services, but in the main shall include: the development of IT audit plans; risk assessments on IT systems, equipment and services; undertaking audit reviews and reports; and providing advice to internal audit staff on IT audit matters.

Finance Wales accounting and auditing services 2012/06/20 GBP 246,000

Internal audit services for Finance Wales plc, its subsidiaries and associate company ("the FW Group").

Lewisham Homes Ltd. Internal audit services 2014/01/21 GBP

The provision of Internal Audit and Related Services that address a range of audit and management issues including probity, regularity and systems audits, IT audits, contract audits, value for money, system development, quality of service delivery and performance.

Flagship Housing Group Ltd statutory audit services 2012/01/30 GBP 112,725

Statutory audit services. Auditing services. The contracting authority wishes to appoint an External Auditor for an initial period of 36 months, with an option to extend by a further 12 months at the contracting authorities discretion.

London Borough of Waltham Forest Financial management consultancy services 2013/10/23 GBP 315,000

Provision of insolvency practitioner services.

The Audit Commission statutory audit services 2012/03/19 GBP 14,000,000

Statutory audit services. The audit commission (the “Commission") has a duty to appoint auditors under section 3 of the Audit Commission Act 1998 (the Act) to audit the accounts of those bodies referred to in Schedule 2 of the Act. The Commission has awarded contracts to selected service providers for the audit of those bodies covered by Schedule 1 to the Code of Audit Practice (the Code) for local government bodies. These are referred to in the Code as small bodies and are mainly parish and town councils and internal drainage boards. About 9 800 small bodies in England are within the scope of the procurement.

Liverpool John Moores University Financial auditing services 2013/06/26 GBP

A range of services in accordance with the Model Terms of Reference for an External Audit Service as extracted from the HEFCE Handbook for Members of Audit Committees in Higher Education Institutions.

University of Warwick Auditing services 2013/02/25

Appointment of External Auditors under two Lots; Lot 1 - Statutory Audit and Certification of the University's Annual Accounts inclusive of its subsidiary companies and other entities requiring audit; Lot 2 - Audit of Grant Funding. Both Lots may also include additional ad hoc audit related services as deemed appropriate by the University

Walsall Hoousing Group Internal audit services 2013/01/02 GBP

The scope of work of the internal audit services is to provide assurance on whether whg's network of risk management, control and governance processes is adequate and functioning in the correct manner.

East Of England NHS Collaborative Hub accounting, auditing and fiscal services 2012/09/26

EOE CPH seeks to award a framework for the supply Financial Audit Services relevant to publically funded bodies and in particular NHS organisations. This will include the supply of External Audit, Internal Audit, Counter Fraud Services, Internal & Counter Fraud and Business/Consultancy services to compliment and support the other lots of the framework. The authority does not bind itself to accept the lowest or any tender. This contract will be available for use by all NHS Trusts in England and other authorities as detailed (II.1.2) and in the Framework for the supply of financial audit services to NHS organisations.

King's College London auditing services 2012/03/27 GBP 300,000

The College has over 100 active research grants and contracts awarded to it by the European Commission. Though the majority of these are from the Framework programmes (FP6 and FP7) some are from the Public Health programme, the Lifelong Learning Programme and the Innovative Medicines Initiative (IMI). The College is required to submit periodic technical and financial reports and, at specified intervals, the expenditure must be accompanied by an independent auditors certification that the expenditure has conformed with the regulations of the funding body. Consequently, the College is seeking an experienced audit firm to provide this service. The proposed duration is four years, to take the College through to the end of FP7 and into the replacement programme, with a review period midway at which time performance will be evaluated to determine renewal for the further two years.

Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Gambling Commission Internal audit services 2013/05/09 GBP 60,000

Internal audit services. The Gambling Commission and National Lottery Commission who are currently co-habiting in Birmingham waiting for the merger (1.4.2013?) following public consulation, are looking for a Contractor/s to provide Internal Audit Services to the organisation.

Outgoings
Business Rates/Property Tax
Business rates information was found for MAZARS LLP for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES GILDERSOME TYRES WAKEFIELD ROAD GILDERSOME MORLEY LEEDS LS27 7HJ 4,90001/06/2011
London Borough of Sutton Offices & Premises 6th Floor Times House,Throwley Way,Sutton,Surrey, SM1 4AF GBP £28,7282002-01-22
OFFICES AND PREMISES MAZARS HOUSE & LISTER HOUSE GELDERD ROAD GILDERSOME MORLEY LS27 7LG 164,00010/09/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MAZARS LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0083021000Hinges of all kinds, of base metal
2017-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2017-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0097060000Antiques of > 100 years old
2014-11-0168042212Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, not reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZARS 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 MAZARS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1