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

WOMBLE BOND DICKINSON (UK) LLP

4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU,
Company Registration Number
OC317661
Limited Liability Partnership
Active

Company Overview

About Womble Bond Dickinson (uk) Llp
WOMBLE BOND DICKINSON (UK) LLP was founded on 2006-02-06 and has its registered office in London. The organisation's status is listed as "Active". Womble Bond Dickinson (uk) Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WOMBLE BOND DICKINSON (UK) LLP
 
Legal Registered Office
4 MORE LONDON RIVERSIDE
LONDON
SE1 2AU
Other companies in NE1
 
Previous Names
BOND DICKINSON LLP01/11/2017
DICKINSON DEES LLP01/05/2013
Filing Information
Company Number OC317661
Company ID Number OC317661
Date formed 2006-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 09:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOMBLE BOND DICKINSON (UK) LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOMBLE BOND DICKINSON (UK) LLP
The following companies were found which have the same name as WOMBLE BOND DICKINSON (UK) LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOMBLE BOND DICKINSON (UK) CHARITABLE INCORPORATED ORGANISATION Active Company formed on the 2017-04-12

Company Officers of WOMBLE BOND DICKINSON (UK) LLP

Current Directors
Officer Role Date Appointed
NICHOLAS HUW BARWOOD
Limited Liability Partnership (LLP) Designated Member 2013-05-01
THOMAS MATHEW BEEZER
Limited Liability Partnership (LLP) Designated Member 2013-05-01
JONATHAN JOSEPH BLAIR
Limited Liability Partnership (LLP) Designated Member 2006-05-25
PAULA MARIE DILLON
Limited Liability Partnership (LLP) Designated Member 2013-05-07
JULIAN DAVID GILL
Limited Liability Partnership (LLP) Designated Member 2008-02-01
FIONA THERESE O'KANE
Limited Liability Partnership (LLP) Designated Member 2013-05-01
SIMON RICHARDSON
Limited Liability Partnership (LLP) Designated Member 2013-05-01
WILLIAM MANFORD AKERMAN
Limited Liability Partnership (LLP) Member 2013-05-01
ANTHONY RICHARD ALDERMAN
Limited Liability Partnership (LLP) Member 2013-05-01
IAN AMOS ATKINSON
Limited Liability Partnership (LLP) Member 2016-05-01
ANDREW STEPHEN BARBER
Limited Liability Partnership (LLP) Member 2014-12-08
MARK BARLEY
Limited Liability Partnership (LLP) Member 2013-05-01
PAULA LOUISE BARTLETT
Limited Liability Partnership (LLP) Member 2013-05-01
KEVIN MATTHEW BELL
Limited Liability Partnership (LLP) Member 2015-05-01
JONATHAN CHARLES BOWER
Limited Liability Partnership (LLP) Member 2013-05-01
JOANNE BOYLE
Limited Liability Partnership (LLP) Member 2013-05-01
SEBASTIAN GEORGE HIBBARD BRIGGS
Limited Liability Partnership (LLP) Member 2013-05-01
CLAIRE BROOK
Limited Liability Partnership (LLP) Member 2011-05-01
DAVID MALCOLM FREELAND BROWN
Limited Liability Partnership (LLP) Member 2013-05-01
MICHAEL ARTHUR BROWN
Limited Liability Partnership (LLP) Member 2006-05-25
TIMOTHY JAMES BURBIDGE
Limited Liability Partnership (LLP) Member 2013-05-01
BENJAMIN CLAYTON BUTLER
Limited Liability Partnership (LLP) Member 2011-05-01
HANNAH CANE
Limited Liability Partnership (LLP) Member 2014-01-01
PATRICK SIMON CANTRILL
Limited Liability Partnership (LLP) Member 2014-05-01
MICHELLE YVONNE CHANCE
Limited Liability Partnership (LLP) Member 2016-09-05
CAROLINE ISABEL CHURCHILL
Limited Liability Partnership (LLP) Member 2017-05-01
RICHARD JAMES COCKBURN
Limited Liability Partnership (LLP) Member 2013-05-20
JOANNE CLAIRE COLEMAN
Limited Liability Partnership (LLP) Member 2016-05-01
PAUL RICHARD COLEMAN
Limited Liability Partnership (LLP) Member 2006-05-25
RICHARD DAVID COLLINS
Limited Liability Partnership (LLP) Member 2016-05-01
JOHN MARK CONNOR
Limited Liability Partnership (LLP) Member 2012-11-26
JONATHAN JAMES COOPER
Limited Liability Partnership (LLP) Member 2013-05-01
SARAH ELISABETH DALLOW
Limited Liability Partnership (LLP) Member 2006-05-25
ROBERT ALEXANDER DICKINSON
Limited Liability Partnership (LLP) Member 2006-05-25
STEPHEN JOHN DILLEY
Limited Liability Partnership (LLP) Member 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HUW BARWOOD SAMBELEX LLP Limited Liability Partnership (LLP) Designated Member 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS HUW BARWOOD BOND PEARCE LLP Limited Liability Partnership (LLP) Designated Member 2005-04-30 CURRENT 2005-02-10 Active
SIMON RICHARDSON BOND PEARCE LLP Limited Liability Partnership (LLP) Designated Member 2005-02-10 CURRENT 2005-02-10 Active
WILLIAM MANFORD AKERMAN BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2006-05-01 CURRENT 2005-02-10 Active
ANTHONY RICHARD ALDERMAN BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2012-05-01 CURRENT 2005-02-10 Active
MARK BARLEY BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2008-05-01 CURRENT 2005-02-10 Active
PAULA LOUISE BARTLETT BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2012-05-01 CURRENT 2005-02-10 Active
JONATHAN CHARLES BOWER BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2009-05-01 CURRENT 2005-02-10 Active
JOANNE BOYLE BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2012-05-01 CURRENT 2005-02-10 Active
SEBASTIAN GEORGE HIBBARD BRIGGS BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2005-04-30 CURRENT 2005-02-10 Active
DAVID MALCOLM FREELAND BROWN BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2012-05-01 CURRENT 2005-02-10 Active
JONATHAN JAMES COOPER BOND PEARCE LLP Limited Liability Partnership (LLP) Member 2005-04-30 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Limited liability partnership termination of member Andrew Martin Timothy Woodward on 2024-05-19
2024-05-29Change of partner details Sushma Macgeoch on 2024-05-02
2024-05-29Limited liability partnership termination of member Richard John Pike on 2024-05-14
2024-05-07Limited liability partnership termination of member Jessica Anne Rose Tresham on 2024-04-30
2024-05-07Limited liability partnership termination of member Nicola Juliet Jane Shepherd on 2024-04-30
2024-05-07Limited liability partnership termination of member Fiona Therese O'kane on 2024-04-30
2024-04-05Change of partner details Mr Robert Alexander Dickinson on 2024-04-01
2024-04-04Change of partner details Mr Nicholas Huw Barwood on 2024-03-31
2024-04-04Change of partner details Jessica Anne Rose Tresham on 2024-02-23
2024-04-02Limited liability partnership appointment of Mrs Julia Ann Thomson on 2024-04-02 as member
2024-04-02Limited liability partnership termination of member Philip James Withey on 2024-03-31
2024-02-15Confirmation statement with no updates made up to 2024-02-06
2023-11-28Change of partner details Claire Brook on 2023-10-31
2023-11-28Change of partner details Victoria Jane Redman on 2023-11-01
2023-11-28Change of partner details Mary Suzanne Duff on 2023-11-01
2023-09-20Limited liability partnership appointment of Mr Michael John Andrew Lewis on 2023-09-11 as member
2023-08-17Change of partner details Jonathan Gribben on 2023-08-17
2023-08-09Limited liability partnership termination of member Jonathan David Andrew Williams on 2023-08-02
2023-08-01Limited liability partnership termination of member Philip Charles Andrew Knight on 2023-07-31
2023-07-26Limited liability partnership appointment of Jonathan Gribben on 2023-07-01 as member
2023-07-25Limited liability partnership appointment of Ms Fiona Jayne Graham on 2023-07-01 as member
2023-07-25Limited liability partnership appointment of Andrew Ian Hirst on 2023-07-01 as member
2023-07-25Limited liability partnership appointment of Thomas Robert Caplen on 2023-07-01 as member
2023-04-18Limited liability partnership termination of member Christopher Gareth Kagan on 2023-03-17
2023-02-13Confirmation statement with no updates made up to 2023-02-06
2023-02-01Limited liability partnership appointment of Rebecca Sharon Ferguson on 2023-02-01 as member
2023-01-23Limited liability partnership appointment of Mr Carl Quentin Powlson on 2023-01-23 as member
2023-01-04Change of partner details Simon Paul Watts on 2022-12-29
2022-12-13Limited liability partnership appointment of Alan Bennett on 2022-12-12 as member
2022-11-14Limited liability partnership termination of member Charles Robert Robson on 2022-11-11
2022-11-14Limited liability partnership termination of member Charles Robert Robson on 2022-11-11
2022-09-12Change of partner details Thomas Mathew Beezer on 2022-09-09
2022-09-05Limited liability partnership termination of member Matthew Benjamin Lewy on 2022-09-02
2022-06-21Limited liability partnership termination of member Leon Gabriel Miller on 2022-06-17
2022-05-03Change of partner details Tracy Ann Walsh on 2022-05-01
2022-05-03Change of partner details Jonathan David Andrew Williams on 2022-05-01
2022-05-03Change of partner details Jessica Anne Rose Tresham on 2022-05-01
2022-05-03Limited liability partnership termination of member Rachel Helen Scott on 2022-04-30
2022-05-03Limited liability partnership termination of member Mark Woodward on 2022-04-30
2022-05-03Limited liability partnership termination of member Simon Patrick Hewes on 2022-04-30
2022-05-03Limited liability partnership termination of member Jonathan James Cooper on 2022-04-30
2022-05-03LLTM01Limited liability partnership termination of member Rachel Helen Scott on 2022-04-30
2022-05-03LLCH01Change of partner details Jonathan David Andrew Williams on 2022-05-01
2022-04-19LLCH01Change of partner details Hannah Cane on 2016-05-03
2022-04-13LLCH01Change of partner details Charles Robert Robson on 2022-04-13
2022-03-09LLCH01Change of partner details Jeremy David Fraser Smith on 2022-03-08
2022-03-08LLCH01Change of partner details James Alastair Robins on 2022-03-08
2022-02-15Confirmation statement with no updates made up to 2022-02-06
2022-02-11Limited liability partnership termination of member William John Booth on 2022-01-31
2022-02-04Change of partner details Leon Gabriel Miller on 2022-02-02
2022-02-02Change of partner details Julian David Gill on 2022-02-01
2022-02-02Change of partner details Jonathan Joseph Blair on 2022-02-01
2022-02-02Change of partner details Paul Robert Stewart on 2022-02-01
2022-02-01Change of partner details Stephen Robert Pierce on 2022-02-01
2022-01-14Limited liability partnership appointment of Kevin Robert Elliott on 2022-01-04 as member
2022-01-12Change of partner details Mr Neil Ian Long on 2022-01-11
2022-01-05Limited liability partnership termination of member Thomas Henderson Pringle on 2021-12-31
2020-11-09LLAP01Limited liability partnership appointment of Kathryn Anne Wood on 2020-11-09 as member
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-26LLTM01Limited liability partnership termination of member Andrew David Tingley on 2020-10-23
2020-10-14LLCH01Change of partner details Matthew Vaughan Williams on 2019-08-08
2020-10-12LLCH01Change of partner details Mr Nicholas Huw Barwood on 2020-10-12
2020-09-30LLTM01Limited liability partnership termination of member Mark Anthony John Gleeson on 2020-09-30
2020-09-29LLAP01Limited liability partnership appointment of Mr James Jonathon Radcliffe on 2020-09-28 as member
2020-09-02LLCH01Change of partner details Tracy Ann Walsh on 2020-08-19
2020-09-02LLTM01Limited liability partnership termination of member Alexander David Rodger on 2020-07-31
2020-08-18LLTM01Limited liability partnership termination of member Barry John Stimpson on 2020-07-31
2020-08-03LLCH01Change of partner details Mr Andrew David Tingley on 2020-07-26
2020-08-03LLTM01Limited liability partnership termination of member David John Skelton on 2020-07-31
2020-07-01LLTM01Limited liability partnership termination of member Ian Ward on 2020-06-30
2020-05-01LLAP01Limited liability partnership appointment of Mr William Bernard Saumarez Ford on 2020-05-01 as member
2020-05-01LLTM01Limited liability partnership termination of member Simon Richardson on 2020-04-30
2018-12-18LLAP01Limited liability partnership appointment of Simon Matthew Beckwith on 2018-12-06 as member
2018-12-13LLAP01Limited liability partnership appointment of Mark Jonathan Ratcliff on 2018-12-03 as member
2018-12-04LLTM01Limited liability partnership termination of member Joanne Boyle on 2018-11-30
2018-12-03LLAP01Limited liability partnership appointment of Matthew Vaughan Williams on 2018-11-19 as member
2018-11-23LLCH01Change of partner details Stephen John Dilley on 2018-11-15
2018-11-16LLAP01Limited liability partnership appointment of Andrew David Tingley on 2018-11-05 as member
2018-11-09LLCH01Change of partner details Jonathan Richard Hobbs on 2018-11-02
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-05LLTM01Limited liability partnership termination of member Jane Williams on 2018-10-31
2018-10-29LLAP01Limited liability partnership appointment of Timothy Giles Barr on 2018-10-15 as member
2018-10-16LLTM01Limited liability partnership termination of member Patrick Wetherall on 2018-09-21
2018-06-18LLAP01Limited liability partnership appointment of Claire Lyndsey Wilkinson on 2018-06-18 as member
2018-05-10LLCH01Change of partner details George Lyall on 2018-05-02
2018-05-09LLAP01LLP MEMBER APPOINTED JONATHAN RICHARD HOBBS
2018-05-09LLAP01LLP MEMBER APPOINTED THOMAS HENDERSON PRINGLE
2018-05-09LLAP01LLP MEMBER APPOINTED WILLIAM GORDON FRASER
2018-05-09LLAP01LLP MEMBER APPOINTED ANDREW JOHN FARQUHARSON
2018-05-09LLAP01LLP MEMBER APPOINTED LEON GABRIEL MILLER
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PAGE
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN PEACOCK
2018-05-01LLAP01Limited liability partnership appointment of Mr Andrij Jurkiw on 2018-04-30 as member
2018-04-25LLCH01Change of partner details Jonathan James Cooper on 2018-04-06
2018-04-06LLCH01Change of partner details Jonathan Vaughan Drake on 2018-03-29
2018-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER VERITY WAINGTON
2018-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA ROBBINS
2018-02-19LLCS01CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-02-01LLAP01LLP MEMBER APPOINTED MR NICHOLAS JOHN PAGE
2018-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN DAVID GILL / 01/11/2017
2018-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PAUL WATTS / 01/11/2017
2018-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARDSON / 01/01/2018
2018-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PAGE
2018-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL WILLIAMS
2018-01-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER GARETH KAGAN / 01/05/2017
2017-12-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN FISHER
2017-12-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE LYALL / 01/12/2017
2017-11-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN VAUGHAN DRAKE / 07/03/2017
2017-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS PAULA MARIE DILLON / 02/11/2017
2017-11-01LLNM01SAME DAY NAME CHANGE CARDIFF
2017-11-01CERTNMCOMPANY NAME CHANGED BOND DICKINSON LLP CERTIFICATE ISSUED ON 01/11/17
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY OLDROYD
2017-09-04LLAP01LLP MEMBER APPOINTED THOMAS ALFRED GUY WILLIAMS
2017-07-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JON SCOTT HALES / 25/01/2017
2017-07-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLAIRE COLEMAN
2017-06-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DOUGLAS GUYATT / 02/06/2017
2017-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER EWEN MACGREGOR
2017-05-17LLAP01LLP MEMBER APPOINTED CAROLINE ISABEL CHURCHILL
2017-05-15LLAP01LLP MEMBER APPOINTED MR THOMAS MICHAEL WILLOWS
2017-05-15LLAP01LLP MEMBER APPOINTED RACHEL HELEN SCOTT
2017-05-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KIMBLE / 24/03/2017
2017-05-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROBINSON OWEN / 30/04/2017
2017-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JULIAN MOSELEY KINSEY / 30/04/2017
2017-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS MATHEW BEEZER / 01/05/2017
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MARSHALL
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MACKEAN
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID JONES
2017-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN GIBBS
2017-03-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SCOTT
2017-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMILY MONASTIRIOTIS
2017-02-17LLCS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK PEARCE
2017-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN HOBKIRK
2017-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS BAKER
2017-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE RUMLEY
2017-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER GLENN CALVERT
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM PAUL HIROM / 24/11/2016
2016-11-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON GILDENER
2016-11-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLAIRE NICOL
2016-11-01LLAP01LLP MEMBER APPOINTED CLAIRE BROOK
2016-11-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN PENNIE
2016-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD WALKER
2016-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR SCOTT-SOMERS
2016-09-14LLAP01LLP MEMBER APPOINTED MICHELLE YVONNE CHANCE
2016-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN DILLEY / 01/09/2016
2016-08-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GLENN PAUL CALVERT / 01/08/2016
2016-08-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER UISDEAN VASS
2016-07-21LLAP01LLP MEMBER APPOINTED BARRY JOHN STIMPSON
2016-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PHILIP BIRKETT MARSHALL / 30/04/2016
2016-07-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLAIRE BROOK
2016-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS PAULA MARIE DILLON / 01/05/2016
2016-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS PAULA MARIE DILLON / 01/05/2016
2016-06-08LLAP01LLP MEMBER APPOINTED CHARLIE GRAHAM VALENTINE REID
2016-06-08LLAP01LLP MEMBER APPOINTED CHARLIE GRAHAM VALENTINE REID
2016-05-06LLAP01LLP MEMBER APPOINTED JOANNE CLAIRE COLEMAN
2016-05-06LLAP01LLP MEMBER APPOINTED RICHARD DAVID COLLINS
2016-05-06LLAP01LLP MEMBER APPOINTED JACQUELINE ANN GRAY
2016-05-06LLAP01LLP MEMBER APPOINTED IAN AMOS ATKINSON
2016-05-06LLAP01LLP MEMBER APPOINTED ANDREW PAUL PARSONS
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTOR TETTMAR
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER LUKE GABB
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA WRIGHT
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM ROBERTSON
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG MONTY
2016-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBORAH JUDE
2016-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT POPE
2016-04-04LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN PHILLIPS
2016-03-04LLAR01ANNUAL RETURN MADE UP TO 06/02/16
2016-03-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW PLAYLE
2016-02-09LLAP01LLP MEMBER APPOINTED JULIA DACRE FIELD
2016-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER FENWICK
2016-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HENDERSON
2016-01-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GERARD JOSEPH ROBERTSON / 02/12/2015
2015-11-20LLAP01LLP MEMBER APPOINTED SIMON MARK PILLING
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID DALE
2015-10-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRASER LESLIE
2015-08-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN MARTYN
2015-07-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE MCMURCHIE
2015-06-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GLENN PAUL CALVERT / 01/05/2015
2015-06-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ROBINSON OWEN / 01/05/2015
2015-06-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR VICTOR STEPHEN DOWNES TETTMAR / 01/05/2015
2015-06-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN MOSELEY KINSEY / 01/05/2015
2015-06-05LLAD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2015-06-05LLAP01LLP MEMBER APPOINTED NEIL IAN LONG
2015-06-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAGE / 25/05/2015
2015-06-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN VAUGHAN DRAKE / 29/05/2015
2015-06-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART CARTER
2015-05-22LLAP01LLP MEMBER APPOINTED ALASTAIR MATTHEW MITTON
2015-05-20LLAP01LLP MEMBER APPOINTED KEVIN MATTHEW BELL
2015-05-18LLAP01LLP MEMBER APPOINTED ANDREW RICHARD HARDING
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATHAN PEACEY
2015-04-24LLAP01LLP MEMBER APPOINTED SUSHMA MACGEOCH
2015-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEAN NICOLSON
2015-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL WARWICK
2015-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID STONE
2015-03-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRASER GORDON LESLIE / 05/03/2015
2015-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELISABETH DALLOW / 09/02/2015
2015-02-17LLAR01ANNUAL RETURN MADE UP TO 06/02/15
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-02-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS KEITLEY
2015-01-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWEN DAVID MACGREGOR / 29/01/2015
2015-01-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR MCADAM WALTON / 13/01/2015
2015-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MCGOLDRICK
2015-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY WOODWARD
2015-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL THEYER
2014-12-10LLAP01LLP MEMBER APPOINTED ANDREW STEPHEN BARBER
2014-12-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MALINS
2014-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH HENDERSON
2014-12-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEAN LARDER
2014-11-27LLAP01LLP MEMBER APPOINTED JONATHAN VAUGHAN DRAKE
2014-11-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LISTER
2014-11-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN CLAYTON BUTLER / 12/11/2014
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CARE
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER LORRAINE HEARD
2014-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGINA MESSENT
2014-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW ALLAN-JONES
2014-08-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES LLEWELLYN HUGHES / 14/08/2014
2014-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIRON FAROOKI
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEAN DREW
2014-07-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR VICTOR STEPHEN DOWNES TETTMAR / 28/07/2014
2014-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP ASHWORTH
2014-07-17LLAP01LLP MEMBER APPOINTED MS EMMA JANE MOODY
2014-07-11LLAP01LLP MEMBER APPOINTED EMMA LOUISE WRIGHT
2014-07-11LLAP01LLP MEMBER APPOINTED KATHERINE DOUGLAS
2014-07-10LLAP01LLP MEMBER APPOINTED VERITY LOUISE WAINGTON
2014-06-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID NEWCOMBE / 18/06/2014
2014-06-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLENE RODERMAN
2014-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS CLAIRE REBECCA COLEMAN / 29/04/2014
2014-05-07LLAP01LLP MEMBER APPOINTED MR PATRICK SIMON CANTRILL
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHIV SIBAL
2014-03-27LLAP01LLP MEMBER APPOINTED MARK WOODWARD
2014-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH PATON
2014-03-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER DAVID RODGER / 05/03/2014
2014-03-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN WARD / 05/03/2014
2014-03-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MONTY / 05/03/2014
2014-02-25LLAR01ANNUAL RETURN MADE UP TO 06/02/14
2014-02-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN HOLDEN / 20/02/2014
2014-02-17LLAP01LLP MEMBER APPOINTED MR ROBERT NICHOLAS FOORD DREWETT
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MARK CONNOR / 24/01/2014
2014-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN GERARD JOSEPH ROBERTSON / 22/01/2014
2014-01-03LLAP01LLP MEMBER APPOINTED HANNAH CANE
2013-10-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWEN DAVID MACGREGOR / 22/10/2013
2013-07-10LLAP01LLP MEMBER APPOINTED MS PAULA MARIE DILLON
2013-07-10LLAP01LLP MEMBER APPOINTED UISDEAN ROSS VASS
2013-06-20LLAP01LLP MEMBER APPOINTED COLIN GORDON HOBKIRK
2013-06-04LLAP01LLP MEMBER APPOINTED ALEXANDER WILLIAM PAUL HIROM
2013-06-01LLAP01LLP MEMBER APPOINTED RICHARD JAMES COCKBURN
2013-05-30LLAP01LLP MEMBER APPOINTED VICTORIA JANE REDMAN
2013-05-28LLAP01LLP MEMBER APPOINTED ROSS JAMES STEVENS BAKER
2013-05-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISON GRAY
2013-05-17LLAP01LLP MEMBER APPOINTED EWEN DAVID MACGREGOR
2013-05-17LLAP01LLP MEMBER APPOINTED FRASER GORDON LESLIE
2013-05-16LLAP01LLP MEMBER APPOINTED JANE WILLIAMS
2013-05-16LLAP01LLP MEMBER APPOINTED ANTHONY STEPHEN WOODWARD
2013-05-16LLAP01LLP MEMBER APPOINTED CHRISTINA ELISABETH TOLVAS-VINCENT
2013-05-16LLAP01LLP MEMBER APPOINTED MICHAEL JOHN SPENCE
2013-05-16LLAP01LLP MEMBER APPOINTED PHILIP JAMES WITHEY
2013-05-16LLAP01LLP MEMBER APPOINTED PATRICK WETHERALL
2013-05-16LLAP01LLP MEMBER APPOINTED ANDREW MARTIN TIMOTHY WOODWARD
2013-05-16LLAP01LLP MEMBER APPOINTED ALISTAIR MCADAM WALTON
2013-05-16LLAP01LLP MEMBER APPOINTED CHRISTOPHER PAUL TOWNER
2013-05-16LLAP01LLP MEMBER APPOINTED RICHARD KIM WALKER
2013-05-15LLAP01LLP MEMBER APPOINTED JAMES EDWARD REES
2013-05-15LLAP01LLP MEMBER APPOINTED DAVID JOHN SKELTON
2013-05-15LLAP01LLP MEMBER APPOINTED JOANNE SARAH RUMLEY
2013-05-15LLAP01LLP MEMBER APPOINTED CHARLENE OLIVIA RODERMAN
2013-05-15LLAP01LLP MEMBER APPOINTED SIMON RICHARDSON
2013-05-15LLAP01LLP MEMBER APPOINTED ANNA RAE ROBBINS
2013-05-15LLAP01LLP MEMBER APPOINTED CHARLES ROBERT ROBSON
2013-05-15LLAP01LLP MEMBER APPOINTED PAUL JOHN STOCKLEY
2013-05-15LLAP01LLP MEMBER APPOINTED NICOLA JULIET JANE SHEPHERD
2013-05-15LLAP01LLP MEMBER APPOINTED MR NIGEL ANTHONY THEYER
2013-05-15LLAP01LLP MEMBER APPOINTED JAMES ALISTAIR ROBINS
Industry Information
SIC/NAIC Codes
None Supplied



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

  Average Max

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

Filed Financial Reports
Annual Accounts
2014-04-30

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 WOMBLE BOND DICKINSON (UK) LLP

Intangible Assets
Patents
We have not found any records of WOMBLE BOND DICKINSON (UK) LLP registering or being granted any patents
Domain Names

WOMBLE BOND DICKINSON (UK) LLP owns 9 domain names.

dickinsondees.co.uk   indisputable.co.uk   hralert.co.uk   kuddos.co.uk   nostuffedshirts.co.uk   wholelotbigger.co.uk   dickinson-dees.co.uk   dirtydogsafety.co.uk   notjustphotocopying.co.uk  

Trademarks

Trademark applications by WOMBLE BOND DICKINSON (UK) LLP

WOMBLE BOND DICKINSON (UK) LLP is the Original Applicant for the trademark Image for mark UK00003065259 What matters most Bond Dickinson ™ (UK00003065259) through the UKIPO on the 2014-07-22
Trademark classes: Electronic publications and downloadable publications; computer software relating to legal services, the law and legal issues, business management and business administration. Printed matter and printed publications; books; periodicals; newsletters; magazines; instructional and teaching materials. Business management; business administration; business research; business enquiries and investigations; accountancy services; chartered accountancy services; business consultancy services; provision of information, advisory and consultancy services relating to mergers and acquisitions, advertising, business management, branding, business organisation, franchising, human resources, recruitment, tax; preparation of business and commercial reports; tax preparation; company secretarial services; registered office services; providing temporary assignment of employees; intellectual property portfolio management; human resources management services; human resources information and consultancy services. Provision of financial advice and information; financial research; appraisal, analysis and preparation of financial reports; financial management and planning; investment and actuarial services; pension services; trustee services; private client unit trust administration services; management of trust funds; debt recovery and collection; planning services relating to real estate and real estate management; land acquisition; corporate financial advice; provision of insurance information and advice; claims, quantification and loss adjustment; provision of information, advisory and consultancy services relating to property, finance, tax, corporate finance, venture capital and financial appraisals; taxation; tax planning; estate planning; preparation of reports, consultancy, advisory and information services all relating to the aforesaid services; business liquidation services. Telecommunications services; website portal services; providing access to an Internet portal or extranet, electronic communications networks and electronic databases; provision of an on-line forum for the exchange of advice and information. Education and training services; arranging and conducting, conferences, seminars and workshops; publishing services; providing on-line electronic publications. Technical information and technical research services. Legal services; legalinformation and research services; company formation and registration services; conveyancing services; enquiry and investigation services; arbitration, mediation, conciliation and other dispute resolution services; trade mark agency services; management and protection of intellectual property; information, consultancy and advisory services relating to the aforesaid.
WOMBLE BOND DICKINSON (UK) LLP is the Original Applicant for the trademark WHAT MATTERS MOST BOND DICKINSON ™ (UK00003065261) through the UKIPO on the 2014-07-22
Trademark classes: Electronic publications and downloadable publications; computer software relating to legal services, the law and legal issues, business management and business administration. Printed matter and printed publications; books; periodicals; newsletters; magazines; instructional and teaching materials. Business management; business administration; business research; business enquiries and investigations; accountancy services; chartered accountancy services;business consultancy services; provision of information, advisory and consultancy services relating to mergers and acquisitions, advertising, business management, branding, business organisation, franchising, human resources, recruitment, tax; preparation of business and commercial reports; tax preparation; company secretarial services; registered office services; providing temporary assignment of employees; intellectual property portfolio management; human resources management services; human resources information and consultancy services. Provision of financial advice and information; financial research; appraisal, analysis and preparation of financial reports; financial management and planning; investment and actuarial services; pension services; trustee services; private client unit trust administration services; management of trust funds; debt recovery and collection; planning services relating to real estate and real estate management; land acquisition; corporate financial advice; provision of insurance information and advice; claims, quantification and loss adjustment; provision of information, advisory and consultancy services relating to property, finance, tax, corporate finance, venture capital and financial appraisals; taxation; tax planning; estate planning; business liquidation services; preparation of reports, consultancy, advisory and information services all relating to the aforesaid services. Telecommunications services; website portal services; providing access to an Internet portal or extranet, electronic communications networks and electronic databases; provision of an on-line forum for the exchange of advice and information. Education and training services; arranging and conducting, conferences, seminars and workshops; publishing services; providing on-line electronic publications. Technical information and technical research services. Legal services; legalinformation and research services; company formation and registration services; conveyancing services; enquiry and investigation services; arbitration, mediation, conciliation and other dispute resolution services; trade mark agency services; management and protection of intellectual property; information, consultancy and advisory services relating to the aforesaid.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THIRD PARTY LEGAL CHARGE BROADHALL DEVELOPMENTS LTD 2008-07-18 Outstanding

We have found 1 mortgage charges which are owed to WOMBLE BOND DICKINSON (UK) LLP

Income
Government Income

Government spend with WOMBLE BOND DICKINSON (UK) LLP

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £3,708 Services
Borough of Poole 2017-2 GBP £48,118 Legal Fees External
Portsmouth City Council 2017-2 GBP £40,684 Services
SUNDERLAND CITY COUNCIL 2017-2 GBP £1,616 SERVICES
SUNDERLAND CITY COUNCIL 2017-1 GBP £2,134 SERVICES
Durham County Council 2017-1 GBP £4,676 Services
Hull City Council 2016-10 GBP £755 CAPITAL
Durham County Council 2016-10 GBP £3,722 Services
Portsmouth City Council 2016-10 GBP £31,433 Services
Stockton-On-Tees Borough Council 2016-9 GBP £3,147
Portsmouth City Council 2016-9 GBP £2,100 Services
Kent County Council 2016-9 GBP £9,027 Design Fees - External
Kent County Council 2016-8 GBP £12,189 Design Fees - External
London Borough of Bexley 2016-7 GBP £5,602 Dir of Education
SUNDERLAND CITY COUNCIL 2016-6 GBP £10,000 SERVICES
London Borough of Bexley 2016-6 GBP £23,141 Dir of Education
Solihull Metropolitan Borough Council 2016-6 GBP £15,939
SUNDERLAND CITY COUNCIL 2016-5 GBP £3,526 SERVICES
London Borough of Bexley 2016-5 GBP £11,986
Durham County Council 2016-5 GBP £15,320 Professional fees
South Tyneside Council 2016-5 GBP £778 Specialist Services
Durham County Council 2016-4 GBP £124,376 Debtor - Forrest Park
London Borough of Bexley 2016-4 GBP £10,928
SUNDERLAND CITY COUNCIL 2016-4 GBP £5,540 SERVICES
Portsmouth City Council 2016-4 GBP £2,997 Services
Portsmouth City Council 2016-3 GBP £64,063 Services
SUNDERLAND CITY COUNCIL 2016-3 GBP £5,456 OTHER FEES & SERVICES
South Tyneside Council 2016-3 GBP £8,504 Capital Sundry Costs
SUNDERLAND CITY COUNCIL 2016-2 GBP £5,606 SERVICES
Solihull Metropolitan Borough Council 2016-1 GBP £3,012
Portsmouth City Council 2016-1 GBP £558 Services
Durham County Council 2016-1 GBP £3,067 Services
Solihull Metropolitan Borough Council 2015-12 GBP £3,600
Stockton-On-Tees Borough Council 2015-12 GBP £6,957
Durham County Council 2015-12 GBP £17,296 Services
NORTH EAST LINCOLNSHIRE COUNCIL 2015-12 GBP £6,522 Staff Training
Stockton-On-Tees Borough Council 2015-11 GBP £3,476
Portsmouth City Council 2015-11 GBP £8,390,141 Liability
SUNDERLAND CITY COUNCIL 2015-11 GBP £7,398 SERVICES
Worcestershire County Council 2015-10 GBP £750 CAPEX Purchase of Land&Builds Legal Fees
Durham County Council 2015-10 GBP £9,419 Professional fees
SUNDERLAND CITY COUNCIL 2015-10 GBP £6,254 SERVICES
Stockton-On-Tees Borough Council 2015-10 GBP £3,650
Basingstoke and Deane Borough Council 2015-9 GBP £3,120 Property
Durham County Council 2015-9 GBP £2,665 Services
Newcastle City Council 2015-9 GBP £34,323 Supplies & Services
Stockton-On-Tees Borough Council 2015-9 GBP £967
South Tyneside Council 2015-9 GBP £1,290 Capital Sundry Costs
South Tyneside Council 2015-8 GBP £3,037 Legal Advisors
Newcastle City Council 2015-8 GBP £33,543 Supplies & Services
Hartlepool Borough Council 2015-8 GBP £3,928 Capital - Legal and Survey Costs
Gosport Borough Council 2015-8 GBP £1,709 SERVICES
Hartlepool Borough Council 2015-7 GBP £1,386 Capital - Legal and Survey Costs
Telford and Wrekin Council 2015-7 GBP £1,027
Northumberland County Council 2015-7 GBP £13,360 Fees and Charges - General
Durham County Council 2015-7 GBP £4,721 Construction work
Newcastle City Council 2015-7 GBP £36,345 Capital Expenditure
Telford and Wrekin Council 2015-6 GBP £19,042
Hartlepool Borough Council 2015-6 GBP £4,449 Capital - Legal and Survey Costs
Northumberland County Council 2015-6 GBP £3,214 Professional Services
Durham County Council 2015-6 GBP £12,003 Services
SUNDERLAND CITY COUNCIL 2015-6 GBP £66,118 SERVICES
South Gloucestershire Council 2015-6 GBP £5,000 Legal Fees
Newcastle City Council 2015-6 GBP £18,914 Capital Expenditure
Wealden District Council 2015-5 GBP £1,250 4201580
Hartlepool Borough Council 2015-5 GBP £5,571 Capital - Legal and Survey Costs
Newcastle City Council 2015-5 GBP £14,000 Capital Expenditure
Northumberland County Council 2015-5 GBP £12,620 Other Contributions
Telford and Wrekin Council 2015-5 GBP £15,679
Durham County Council 2015-5 GBP £9,706 Services
Stockton-On-Tees Borough Council 2015-4 GBP £1,053
Hartlepool Borough Council 2015-4 GBP £2,610 Capital - Legal and Survey Costs
Stockport Metropolitan Borough Council 2015-4 GBP £1,200 Works - Construction, Repair & Maintenance
Northumberland County Council 2015-4 GBP £32,158 Block Contracts
Newcastle City Council 2015-4 GBP £8,458 Capital Expenditure
Kent County Council 2015-4 GBP £6,796 Design Fees - External
SUNDERLAND CITY COUNCIL 2015-4 GBP £21 SERVICES
Durham County Council 2015-4 GBP £7,504 Services
Hartlepool Borough Council 2015-3 GBP £1,624 Professional Fees - External Consultant
SUNDERLAND CITY COUNCIL 2015-3 GBP £46,167 SERVICES
Stockton-On-Tees Borough Council 2015-3 GBP £3,000
Durham County Council 2015-3 GBP £11,334 Services
Kent County Council 2015-3 GBP £8,965 Consultants
Portsmouth City Council 2015-3 GBP £3,700 Services
Telford and Wrekin Council 2015-3 GBP £2,851
City of York Council 2015-3 GBP £2,186
London Borough of Barnet Council 2015-2 GBP £5,000 Insurance Claims
Portsmouth City Council 2015-2 GBP £3,995 Rents
Stockton-On-Tees Borough Council 2015-2 GBP £2,759
Durham County Council 2015-2 GBP £9,903 Services
SUNDERLAND CITY COUNCIL 2015-2 GBP £27,395 SERVICES
Northumberland County Council 2015-2 GBP £1,260 CIP - land and Buildings
Kent County Council 2015-2 GBP £800 Legal Fees
City of York Council 2015-1 GBP £26,072 City and Environmental Service
London Borough of Bexley 2015-1 GBP £2,330
SHEFFIELD CITY COUNCIL 2015-1 GBP £10,500 SOLICITORS
Northumberland County Council 2015-1 GBP £1,321 CIP - land and Buildings
Telford and Wrekin Council 2015-1 GBP £438
Stockton-On-Tees Borough Council 2015-1 GBP £1,053
Durham County Council 2015-1 GBP £5,889 Services
Oxford City Council 2014-12 GBP £86,219 MGFS/OXF/4/2
SUNDERLAND CITY COUNCIL 2014-12 GBP £45,711 SERVICES
Northumberland County Council 2014-12 GBP £32,981 CIP - land and Buildings
Allerdale Borough Council 2014-12 GBP £81 Professional Services
South Tyneside Council 2014-12 GBP £576 Capital Advisors & Specialist Services Fees
Brighton & Hove City Council 2014-12 GBP £916 Recreation and Sport
Newcastle City Council 2014-12 GBP £3,487 Capital Expenditure
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £816 Consultancy
City of York Council 2014-12 GBP £400 Communities & Neighbourhoods
Durham County Council 2014-12 GBP £4,419 Professional fees
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £2,419 Professional Fees
SUNDERLAND CITY COUNCIL 2014-11 GBP £24,927 SERVICES
Northumberland County Council 2014-11 GBP £500 Legal Advice - External
Telford and Wrekin Council 2014-11 GBP £4,744
Cornwall Council 2014-11 GBP £13,812 13400C-Legal & Democratic Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £1,300 Consultancy
South Tyneside Council 2014-11 GBP £2,048 Other Service Contracts & Supplies
City of York Council 2014-11 GBP £26,929 City and Environmental Service
Durham County Council 2014-11 GBP £8,068 Services
City of York Council 2014-10 GBP £7,050 Customer & Business Support
Allerdale Borough Council 2014-10 GBP £319 Professional Services
Northumberland County Council 2014-10 GBP £1,730 Legal Advice - External
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £1,490 Consultancy
Portsmouth City Council 2014-10 GBP £2,200 Services
South Tyneside Council 2014-10 GBP £1,685 Other Service Contracts & Supplies
Stockton-On-Tees Borough Council 2014-10 GBP £1,890
Telford and Wrekin Council 2014-10 GBP £10,162
Newcastle City Council 2014-10 GBP £12,927 Supplies & Services
Cornwall Council 2014-10 GBP £120,000 13400C-Legal & Democratic Services
Durham County Council 2014-10 GBP £7,130 Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £1,500 Legal Fees - General
Allerdale Borough Council 2014-9 GBP £671 Professional Services
South Tyneside Council 2014-9 GBP £1,314 Capital Advisors & Specialist Services Fees
Stockton-On-Tees Borough Council 2014-9 GBP £5,300
Telford and Wrekin Council 2014-9 GBP £2,338
Hartlepool Borough Council 2014-9 GBP £1,029 Professional Fees - External Consultant
City of York Council 2014-9 GBP £26,383
London Borough of Lewisham 2014-9 GBP £960 CONSULTANCY FEES
Plymouth City Council 2014-9 GBP £1,349 Legal Expenses
SUNDERLAND CITY COUNCIL 2014-9 GBP £39,212 SERVICES
Northumberland County Council 2014-9 GBP £4,146 Legal Advice - External
Oxford City Council 2014-9 GBP £11,290 Redevelopment of Westgate Shopping Centre Oxford
Allerdale Borough Council 2014-8 GBP £2,511 Professional Services
London Borough of Bexley 2014-8 GBP £7,096
South Tyneside Council 2014-8 GBP £1,434 Capital Advisors & Specialist Services Fees
Stockton-On-Tees Borough Council 2014-8 GBP £3,437
Portsmouth City Council 2014-8 GBP £32,566 Services
Newcastle City Council 2014-8 GBP £288
Durham County Council 2014-8 GBP £2,352
City of York Council 2014-8 GBP £25,619
Hampshire County Council 2014-8 GBP £1,736 Legal Costs
Bristol City Council 2014-8 GBP £4,296
London Borough of Haringey 2014-7 GBP £1,000
London Borough of Bexley 2014-7 GBP £3,704
South Tyneside Council 2014-7 GBP £1,116
MENDIP DISTRICT COUNCIL 2014-7 GBP £900
Northumberland County Council 2014-7 GBP £4,308 CIP - land and Buildings
City of York Council 2014-7 GBP £17,324
London Borough of Hounslow 2014-7 GBP £1,080 GRANTS AND SUBSCRIPTIONS
London Borough of Newham 2014-7 GBP £14,532
Durham County Council 2014-7 GBP £7,439
Newcastle City Council 2014-7 GBP £596
Hampshire County Council 2014-7 GBP £6,688 Payments to Private Contractors
Allerdale Borough Council 2014-7 GBP £1,454 Professional Services
SUNDERLAND CITY COUNCIL 2014-7 GBP £23,717 SERVICES
Bristol City Council 2014-7 GBP £8,634
Cornwall Council 2014-7 GBP £2,400
Lewisham Council 2014-7 GBP £24,085
East Sussex County Council 2014-6 GBP £1,892
Newcastle City Council 2014-6 GBP £7,553
Hartlepool Borough Council 2014-6 GBP £1,600 Professional Fees -External Consultant
SUNDERLAND CITY COUNCIL 2014-6 GBP £7,076 SERVICES
London Borough of Newham 2014-6 GBP £10,727
Essex County Council 2014-6 GBP £13,528
Stockton-On-Tees Borough Council 2014-6 GBP £1,100
Kent County Council 2014-6 GBP £2,048 Consultants
Durham County Council 2014-6 GBP £2,177
South Tyneside Council 2014-6 GBP £7,724
City of York Council 2014-6 GBP £56,012
Portsmouth City Council 2014-6 GBP £13,090 Services
Northumberland County Council 2014-6 GBP £2,043 Highways Materials
Bristol City Council 2014-6 GBP £3,336
Lewisham Council 2014-6 GBP £1,880
Wealden District Council 2014-5 GBP £625 HS01263-151000-CONSULTANCY
2014-5 GBP £6,041 Professional Services
Hartlepool Borough Council 2014-5 GBP £538 Professional Fees -External Consultant
London Borough of Bexley 2014-5 GBP £3,169
London City Hall 2014-5 GBP £3,031 Disposal Fees - Legal
SUNDERLAND CITY COUNCIL 2014-5 GBP £12,842 SERVICES
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £2,336 Consultancy
Stockton-On-Tees Borough Council 2014-5 GBP £6,025
Durham County Council 2014-5 GBP £8,645
Newcastle City Council 2014-5 GBP £1,442
Royal Borough of Greenwich 2014-5 GBP £2,851
Torbay Council 2014-5 GBP £11,411 MISC - GENERAL
City of York Council 2014-5 GBP £60,231
Northumberland County Council 2014-5 GBP £2,866 Legal Advice - External
Cumbria County Council 2014-5 GBP £1,116
Bristol City Council 2014-5 GBP £4,133
Lewisham Council 2014-5 GBP £3,012
London Borough of Bexley 2014-4 GBP £2,421
Hartlepool Borough Council 2014-4 GBP £3,154 Professional Fees -External Consultant
Carlisle City Council 2014-4 GBP £35,000
Stockton-On-Tees Borough Council 2014-4 GBP £2,037
Kent County Council 2014-4 GBP £1,316 Consultants
Royal Borough of Greenwich 2014-4 GBP £5,283
Allerdale Borough Council 2014-4 GBP £1,220 Professional Services
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £1,938 Consultancy
Hampshire County Council 2014-4 GBP £1,200 Legal Costs
Northumberland County Council 2014-4 GBP £16,435 Legal Advice - External
City of York Council 2014-4 GBP £1,414
Newcastle City Council 2014-4 GBP £2,106
Durham County Council 2014-4 GBP £10,834
South Tyneside Council 2014-4 GBP £41,539
Bristol City Council 2014-4 GBP £16,465
Basingstoke and Deane Borough Council 2014-3 GBP £11,298 Holding a/cs
Leeds City Council 2014-3 GBP £1,539 Other Costs
Kent County Council 2014-3 GBP £4,800 Consultants
South Tyneside Council 2014-3 GBP £6,779
SUNDERLAND CITY COUNCIL 2014-3 GBP £61,609 SERVICES
Newcastle City Council 2014-3 GBP £350,575
Durham County Council 2014-3 GBP £6,329
Northumberland County Council 2014-3 GBP £10,426 Other Contributions
City of York Council 2014-3 GBP £8,634
Bristol City Council 2014-3 GBP £5,292
Lewisham Council 2014-3 GBP £38,946
Hounslow Council 2014-2 GBP £1,320
South Tyneside Council 2014-2 GBP £55,172
London Borough of Bexley 2014-2 GBP £1,340
Cornwall Council 2014-2 GBP £1,800
Royal Borough of Greenwich 2014-2 GBP £3,778
Newcastle City Council 2014-2 GBP £15,374
SUNDERLAND CITY COUNCIL 2014-2 GBP £17,601 SERVICES
Durham County Council 2014-2 GBP £855
Hartlepool Borough Council 2014-2 GBP £1,990 Professional Fees -External Consultant
Northumberland County Council 2014-2 GBP £7,324 Professional Services
Bristol City Council 2014-2 GBP £4,647
Lewisham Council 2014-2 GBP £19,930
City of Westminster Council 2014-1 GBP £2,000
Newcastle City Council 2014-1 GBP £9,675
Cumbria County Council 2014-1 GBP £4,165
SUNDERLAND CITY COUNCIL 2014-1 GBP £15,967 SERVICES
South Tyneside Council 2014-1 GBP £41,419
Allerdale Borough Council 2014-1 GBP £3,596 Professional Services
City of York Council 2014-1 GBP £70,710
NORTH EAST LINCOLNSHIRE COUNCIL 2014-1 GBP £1,326 Consultancy
London Borough of Bexley 2014-1 GBP £4,348
Durham County Council 2014-1 GBP £2,730
Northumberland County Council 2014-1 GBP £10,836 Legal Advice - External
Lewisham Council 2014-1 GBP £3,520
Royal Borough of Greenwich 2013-12 GBP £1,076
Newcastle City Council 2013-12 GBP £19,733
Hartlepool Borough Council 2013-12 GBP £3,390 Professional Fees -External Consultant
City of York Council 2013-12 GBP £9,697
Wolverhampton City Council 2013-12 GBP £3,600
Leeds City Council 2013-12 GBP £1,978,673 Land
South Tyneside Council 2013-12 GBP £14,370
Northumberland County Council 2013-12 GBP £6,960 Legal Advice - External
Durham County Council 2013-12 GBP £3,196
Cumbria County Council 2013-12 GBP £8,996
Hounslow Council 2013-12 GBP £1,800
Lewisham Council 2013-12 GBP £2,770
SUNDERLAND CITY COUNCIL 2013-11 GBP £21,514 SERVICES
Durham County Council 2013-11 GBP £664
South Tyneside Council 2013-11 GBP £49,676
Hartlepool Borough Council 2013-11 GBP £3,637 Capital Legal and Survey Costs
City of York Council 2013-11 GBP £3,837
Ministry of Defence 2013-11 GBP £114,582
Kent County Council 2013-11 GBP £958 Hospitality
Leeds City Council 2013-11 GBP £4,164 Legal Disbursements
Royal Borough of Greenwich 2013-11 GBP £2,934
Oxford City Council 2013-11 GBP £2,213 Professional charges in relation to Westgate 100121293949
London Borough of Brent 2013-11 GBP £5,620
Newcastle City Council 2013-11 GBP £9,068
Lewisham Council 2013-11 GBP £11,698
Cumbria County Council 2013-10 GBP £8,854
Leeds City Council 2013-10 GBP £7,020 Legal Disbursements
Newcastle City Council 2013-10 GBP £44,762
South Tyneside Council 2013-10 GBP £91,201
Northumberland County Council 2013-10 GBP £87,064 Legal Advice - External
Durham County Council 2013-10 GBP £15,695
Hartlepool Borough Council 2013-10 GBP £4,386 Professional Fees -External Consultant
City of York Council 2013-10 GBP £2,982
Lewisham Council 2013-10 GBP £64,868
Newcastle City Council 2013-9 GBP £3,603
Durham County Council 2013-9 GBP £4,176
Royal Borough of Greenwich 2013-9 GBP £1,419
City of York Council 2013-9 GBP £26,475
Lewisham Council 2013-9 GBP £22,360
Durham County Council 2013-8 GBP £5,126
Hartlepool Borough Council 2013-8 GBP £4,048 Capital Legal and Survey Costs
Somerset County Council 2013-8 GBP £6,510 Private Contractors & Other Agencies
Royal Borough of Greenwich 2013-8 GBP £11,470
Stockton-On-Tees Borough Council 2013-8 GBP £725
Newcastle City Council 2013-8 GBP £1,148
City of York Council 2013-8 GBP £4,120
SUNDERLAND CITY COUNCIL 2013-8 GBP £3,600 SERVICES
Hartlepool Borough Council 2013-7 GBP £9,559 Capital -Legal and Survey Costs
SUNDERLAND CITY COUNCIL 2013-7 GBP £13,709 SERVICES
Durham County Council 2013-7 GBP £31,716
Stockton-On-Tees Borough Council 2013-7 GBP £3,949
City of York Council 2013-7 GBP £9,573
Newcastle City Council 2013-7 GBP £12,815
Oxford City Council 2013-7 GBP £41,404 WESTGATE
Sandwell Metroplitan Borough Council 2013-7 GBP £1,128
London Borough of Brent 2013-6 GBP £12,886
Durham County Council 2013-6 GBP £26,225
SUNDERLAND CITY COUNCIL 2013-6 GBP £10,877 SERVICES
City of York Council 2013-6 GBP £4,114
Oxford City Council 2013-6 GBP £27,124 WESTGATE 29.03-29.04
Hartlepool Borough Council 2013-6 GBP £45,514 Capital -Legal and Survey Costs
Stockton-On-Tees Borough Council 2013-6 GBP £3,874
Durham County Council 2013-5 GBP £7,303
Newcastle City Council 2013-5 GBP £20,454
Hartlepool Borough Council 2013-5 GBP £2,457 Professional Fees -External Consultant
City of York Council 2013-5 GBP £13,456
Oxford City Council 2013-5 GBP £40,949 CENSU HANTS FEE- WESTGATE
Hartlepool Borough Council 2013-4 GBP £32,163 Capital -Legal and Survey Costs
Newcastle City Council 2013-4 GBP £72,787
Salford City Council 2011-2 GBP £500
Leeds City Council 2010-11 GBP £1,684
Durham County Council 2010-11 GBP £11,003
Durham County Council 2010-10 GBP £23,997

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-03-03Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSASPIRE COMMODITIES LTD
2015-03-03Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSATIVA CAPITAL LTD
2015-02-18Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O BOND DICKINSON LLPCARTER GOLDMANN LTD
2015-02-03Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSON LINE PLATFORM MANAGEMENT CONSULTANTS LTD
2015-02-03Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSON LINE PLATFORM MANAGEMENT CONSULTANTS LTD
2015-01-28Petitions to Wind Up (Companies)HM REVENUE & CUSTOMSASSOCIATED TECHNOLOGIES LIMITED
2015-01-28Petitions to Wind Up (Companies)HM REVENUE & CUSTOMSHESKGOLD LIMITED
2015-01-28Petitions to Wind Up (Companies)COMMISSIONERS FOR HM REVENUE & CUSTOMSAT AIR LIMITED
2015-01-22Petitions to Wind Up (Companies)A10 EINKAUFSZENTRUM WILDAU SARL & CO. KGCENTURION FINANCE
2015-01-12Petitions to Wind Up (Companies)BRITISH GAS TRADING LIMITEDGELATO MIO LIMITED
2014-12-16Petitions to Wind Up (Companies)BRITISH GAS TRADING LIMITED, NAGS HEAD (MANSFIELD) LIMITED
2014-12-16Petitions to Wind Up (Companies)BRITISH GAS TRADING LIMITED, PUB & TRUMPET LIMITED
2014-11-26Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSMATRIX COMPANY 1 LIMITED
2014-10-14Petitions to Wind Up (Companies)BRITISH GAS TRADING LIMITEDIRACK NETWORKS LIMITED
2014-09-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESSEXPRESS M S LIMITED
2014-09-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O BOND DICKINSON LLPGREENTRADE PARTNERS LIMITED
2014-07-30Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSJDG PROPERTIES LIMITED
2014-07-30Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGILBERT WEBB ESTATES LTD
2014-07-17Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSEXPRESS M S LIMITED
2014-07-15Petitions to Wind Up (Companies)BRITISH GAS TRADING LIMITEDFLYING DUTCHMAN KENT LIMITED
2014-05-29Petitions to Wind Up (Companies)ACCURTE INFORMATION LIMITED
2014-05-15Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSKENDRICK ZALE LTD
2014-05-14Petitions to Wind Up (Companies)ERIC WALLS LICENSED INSOLVENCY PRACTITIONER OF KSA GROUP LIMITEDRICHMOND HOLIDAYS LIMITED
2014-02-28Petitions to Wind Up (Companies)BRITISH GAS TRADING LIMITEDALPHADEX LIMITED
2014-02-17Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGOLDSTAR LAW LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGENETIC RECORDS LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGENETIC UK LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSREFINED (UK) LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSCREDENCE LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSREFINED 1 LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSREFINED LONDON LTD
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSPROPERTY SERVICES (1) LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSAMBASSADOR HOMES LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSASHINGTONS REFINED LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSPIPER LONDON LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESSMUSIC AND FASHION INTEGRATED ARTIST ALLIANCE LIMITED
2013-11-06Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSCHARLES GORDON ENTERTAINMENT MANAGEMENT LIMITED
2013-10-25Petitions to Wind Up (Companies)BAKER TILLY BUSINESS SERVICES LIMITEDCREDIT ISSUES LIMITED
2013-10-11Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSI SLEEP (WAKEFIELD) LTD
2013-10-11Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSBA INSOLVENCY LTD
2013-10-11Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSI SLEEP EUROPE LTD
2013-10-11Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSI-SLEEP LTD
2013-10-11Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSFOXTON FURNITURE GROUP LTD
2013-10-11Petitions to Wind Up (Companies)CRAWLEY HOME FURNISHINGS LIMITED
2013-10-11Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSCITY LINK TRAVEL SERVICES LIMITED
2013-08-21Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSANGLO-CAPITAL PARTNERS LTD
2013-08-14Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O BOND DICKINSON LLPLEIGHTON JAMES DESIGN LIMITED
2013-08-14Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS DO BOND DICKINSON LLPTEMPLE DESIGN (U.K.) LIMITED
2013-07-31Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSCAPITAL ALTERNATIVES SALES AND MARKETING LIMITED
2013-07-31Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGREEN PLANET INVESTMENT LIMITED
2013-07-25Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSTORBIT LIMITED
2013-07-23Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSPANTHEON LIMITED
2013-07-23Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSPANTHEON REALTY LIMITED
2013-07-23Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSPANTHEON REALTY CONSULTANCY LIMITED
2013-07-23Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSPANTHEON REALTY CONSULTANTS LIMITED
2013-07-23Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSPR GROUP LIMITED
2013-07-15Petitions to Wind Up (Companies)KSA GROUP LIMITEDFUTURE ENVIRONMENTAL LIMITED
2013-06-27Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSGMD GB LTD
2013-06-21Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSC AND W PICTURES LTD
2013-06-21Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSR.C.M.H. LIMITED
2013-04-12Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O BOND DICKINSON LLPTRIFLES SNACKS LTD
2013-04-10Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O BOND DICKINSON LLPBRIC GLOBAL LIMITED
2013-04-10Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSFINANCE YOUR DREAM LTD
2013-03-14Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSCHILCONS LLP
2013-03-14Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSSOURCE FINANCE LIMITED
2013-03-14Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSCHILTERN CONSULTING LIMITED
Petitions to Wind Up (Companies)FINANCING YOUR DREAMS LTD
Petitions to Wind Up (Companies)TITHEBARN TRADING LTD
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Crescent Purchasing Consortium Legal services 2013/12/10 GBP

The contracting authority has established a framework meeting the Legal Services needs of organisations across the entire public sector; covering the whole range of Legal Services but specifically covering Property Matters, Human Resources Matters, Academy Conversion and Post Conversion and Other Legal Servides.

Gateshead NHS Foundation Trust Legal advisory and information services 2014/2/26

Provision of Legal Services.

APUC Limited Legal services 2013/05/20 GBP 100,000,000

Higher and Further Education Sectors in Scotland, England and Wales are determined to consolidate legal services spend to achieve increased service standards, greater consistency and better commercial terms for their member institutions. This procurement exercise set up a Framework Agreement to achieve this objective. There are 20 lots defined by geographical area and technical requirement.

NHS Shared Business Services Ltd (NHS SBS) Legal services 2013/12/01 GBP 9,600,000

To establish a framework agreement to provide legal services as per the lots specified on a national basis. This framework will also be lotted by region.

Plymouth Community Homes Ltd. Legal services 2013/06/28 GBP

Plymouth Community Homes (PCH) is a new housing association with ownership and management of over 15,000 homes in Plymouth. PCH are seeking expressions of interest from suitably qualified and experienced legal professionals to provide legal services including the following:

Outgoings
Business Rates/Property Tax
Business rates information was found for WOMBLE BOND DICKINSON (UK) LLP for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 6TH FLOOR 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 425,00001/05/2013
Car Parking Space and Premises CAR SPACES 30-38 AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 20,25001/05/2013
Car Parking Space and Premises CAR SPACES 7-12 AT 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN 13,50015/07/2013

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOMBLE BOND DICKINSON (UK) 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 WOMBLE BOND DICKINSON (UK) 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.