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

BACON & WOODROW PARTNERSHIPS LIMITED

THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN,
Company Registration Number
03207239
Private Limited Company
Active

Company Overview

About Bacon & Woodrow Partnerships Ltd
BACON & WOODROW PARTNERSHIPS LIMITED was founded on 1996-05-29 and has its registered office in London. The organisation's status is listed as "Active". Bacon & Woodrow Partnerships Limited is a Private Limited Company 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
BACON & WOODROW PARTNERSHIPS LIMITED
 
Legal Registered Office
THE AON CENTRE THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AN
Other companies in EC2M
 
Filing Information
Company Number 03207239
Company ID Number 03207239
Date formed 1996-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACON & WOODROW PARTNERSHIPS 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.
Companies with same name BACON & WOODROW PARTNERSHIPS LIMITED
The following companies were found which have the same name as BACON & WOODROW PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BACON & WOODROW PARTNERSHIPS (IRELAND) LIMITED 5TH FLOOR BLOCK D IVEAGH COURT HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, D02VH94, IRELAND D02VH94 Active Company formed on the 2002-05-03

Company Officers of BACON & WOODROW PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2011-10-07
IAN JOHN HINTON
Director 2012-05-31
STEPHEN DENNIS PHILP
Director 2016-11-02
LENI MICHELLE VINCENT
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DARRELL COX
Director 2010-12-10 2016-11-02
PHILIP LEIGHTON HANSON
Director 2015-09-22 2016-04-15
DUNCAN BRIAN JAMES CROWDY
Director 2010-12-17 2015-06-30
VINCENT ALAIN YVAN LEGRIS
Director 2005-06-14 2012-05-31
SANDRA JANET HONESS
Company Secretary 2007-04-30 2011-10-07
GRAHAM RICHARD FARREN
Director 1998-05-11 2010-12-31
DEBORAH JANE ROBINSON
Company Secretary 2004-04-01 2007-04-30
ROGER STEPHEN PARKIN
Director 1998-05-11 2005-07-01
ANDREW HAMILTON YEOMANS
Company Secretary 1996-05-29 2004-04-01
DAVID PAUL HAGER
Director 1996-05-29 1998-05-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-05-29 1996-05-29
COMBINED NOMINEES LIMITED
Nominated Director 1996-05-29 1996-05-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-05-29 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 1 LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 2 LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 3 LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
COSEC 2000 LIMITED PORTUS CONSULTING (LEAMINGTON) LIMITED Company Secretary 2017-10-02 CURRENT 2003-08-08 Active - Proposal to Strike off
COSEC 2000 LIMITED PORTUS CONSULTING LIMITED Company Secretary 2017-10-02 CURRENT 2003-03-18 Liquidation
COSEC 2000 LIMITED AON CYBER SOLUTIONS LIMITED Company Secretary 2017-09-18 CURRENT 2006-11-21 Active
COSEC 2000 LIMITED STROZ FRIEDBERG LIMITED Company Secretary 2017-09-18 CURRENT 2001-01-30 Active
COSEC 2000 LIMITED AON SOUTHERN EUROPE UK LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Liquidation
COSEC 2000 LIMITED THE AON MASTERTRUSTEE LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
COSEC 2000 LIMITED BEAUBIEN UK FINANCE LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active
COSEC 2000 LIMITED AON DC TRUSTEE LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
COSEC 2000 LIMITED AON KLOUD LIMITED Company Secretary 2015-02-02 CURRENT 2010-05-05 Dissolved 2017-04-03
COSEC 2000 LIMITED AON GLOBAL HOLDINGS PLC Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
COSEC 2000 LIMITED SCORPIO PARTNERSHIP LIMITED Company Secretary 2014-07-01 CURRENT 1998-06-16 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) HOLDINGS LIMITED Company Secretary 2014-05-30 CURRENT 2010-10-21 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) LIMITED Company Secretary 2014-05-30 CURRENT 2001-10-09 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (PENSIONS) LIMITED Company Secretary 2014-05-30 CURRENT 2014-03-04 Dissolved 2017-04-03
COSEC 2000 LIMITED AON DELTA UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
COSEC 2000 LIMITED AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Company Secretary 2013-12-02 CURRENT 1928-08-01 Dissolved 2015-06-30
COSEC 2000 LIMITED AON US & INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
COSEC 2000 LIMITED AON RISK SERVICES US HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
COSEC 2000 LIMITED AON ANZ HOLDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
COSEC 2000 LIMITED AON HEWITT US HOLDINGS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Liquidation
COSEC 2000 LIMITED AON OVERSEAS HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES BPO LIMITED Company Secretary 2011-10-07 CURRENT 1999-08-06 Dissolved 2015-09-01
COSEC 2000 LIMITED HEWITT ASSOCIATES LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Company Secretary 2011-10-07 CURRENT 1997-02-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW TRUSTEES LIMITED Company Secretary 2011-10-07 CURRENT 1978-10-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW PROPERTIES COMPANY Company Secretary 2011-10-07 CURRENT 1980-08-14 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT CYBORG LIMITED Company Secretary 2011-10-07 CURRENT 1999-12-02 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1997-05-30 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW SERVICE COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 1993-11-03 Dissolved 2015-10-13
COSEC 2000 LIMITED HEWITT ASSOCIATES (EUROPE) LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Dissolved 2016-03-21
COSEC 2000 LIMITED HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1984-11-14 Dissolved 2016-03-21
COSEC 2000 LIMITED BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2017-04-03
COSEC 2000 LIMITED AON SOLUTIONS UK LIMITED Company Secretary 2011-10-07 CURRENT 2002-03-18 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING LIMITED Company Secretary 2011-10-07 CURRENT 2005-04-15 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS LIMITED Company Secretary 2011-10-07 CURRENT 2006-08-22 Active
COSEC 2000 LIMITED NBS NOMINEES LIMITED Company Secretary 2011-10-07 CURRENT 1989-01-03 Active - Proposal to Strike off
COSEC 2000 LIMITED RASINI VIGANO LIMITED Company Secretary 2010-10-25 CURRENT 1987-07-08 Liquidation
STEPHEN DENNIS PHILP AON SOLUTIONS UK LIMITED Director 2017-02-09 CURRENT 2002-03-18 Active
STEPHEN DENNIS PHILP AON INVESTMENTS LIMITED Director 2017-02-09 CURRENT 2006-08-22 Active
STEPHEN DENNIS PHILP MCLAGAN (AON) LIMITED Director 2016-11-11 CURRENT 2008-10-23 Active
LENI MICHELLE VINCENT MCLAGAN (AON) LIMITED Director 2016-11-11 CURRENT 2008-10-23 Active
LENI MICHELLE VINCENT KENDRICK LEIGH PROPERTY LIMITED Director 2010-12-31 CURRENT 2010-12-14 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL VICKERS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LENI MICHELLE VINCENT
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22PSC05Change of details for Aon Hewitt Limited as a person with significant control on 2020-06-10
2021-02-20PSC05Change to person with significant control
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CH01Director's details changed for Ms Leni Michelle Vincent on 2019-07-09
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS PHILP
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23AD04Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED STEPHEN DENNIS PHILP
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRELL COX
2016-11-02AP01DIRECTOR APPOINTED MS LENI MICHELLE VINCENT
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIGHTON HANSON
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR PHILIP LEIGHTON HANSON
2015-09-16AD02Register inspection address changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27CH01Director's details changed for Ian John Hinton on 2015-07-13
2015-07-27CH04SECRETARY'S DETAILS CHNAGED FOR COSEC 2000 LIMITED on 2015-07-13
2015-07-27AD03Registers moved to registered inspection location of 8 Devonshire Square London EC2M 4PL
2015-07-13AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 8 Devonshire Square London EC2M 4PL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRIAN JAMES CROWDY
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Ian John Hinton on 2015-01-20
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0126/01/14 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0126/01/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED IAN JOHN HINTON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LEGRIS
2012-02-15AR0126/01/12 FULL LIST
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-24AP04CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 6 MORE LONDON PLACE LONDON SE1 2DA
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-02AR0126/01/11 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN
2011-01-10AP01DIRECTOR APPOINTED ANDREW DARRELL COX
2011-01-10AP01DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY
2010-12-03RES01ADOPT ARTICLES 16/11/2010
2010-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-03AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-11AR0126/01/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAIN YVAN LEGRIS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AD02SAIL ADDRESS CREATED
2009-06-12RES13SECTION 175 CONFLICT OF INTEREST, DIVIDEND 21/05/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-27363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-09363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-06190LOCATION OF DEBENTURE REGISTER
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-19363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-09363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-13363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-29353LOCATION OF REGISTER OF MEMBERS
2004-09-29ELRESS366A DISP HOLDING AGM 23/08/04
2004-09-29ELRESS386 DISP APP AUDS 23/08/04
2004-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-02363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: ST. OLAF HOUSE LONDON BRIDGE CITY LONDON SE1 2PE
2003-11-07AUDAUDITOR'S RESIGNATION
2003-07-19363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-03-05225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2002-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-24363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-07363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BACON & WOODROW PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACON & WOODROW PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BACON & WOODROW PARTNERSHIPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BACON & WOODROW PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of BACON & WOODROW PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACON & WOODROW PARTNERSHIPS LIMITED
Trademarks
We have not found any records of BACON & WOODROW PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACON & WOODROW PARTNERSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BACON & WOODROW PARTNERSHIPS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BACON & WOODROW PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACON & WOODROW PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACON & WOODROW PARTNERSHIPS LIMITED any grants or awards.
Ownership
    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.