TETRA TECH UK CONSULTING GROUP LIMITED
Overview
Company Name | TETRA TECH UK CONSULTING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01869543 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TETRA TECH UK CONSULTING GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is TETRA TECH UK CONSULTING GROUP LIMITED located?
Registered Office Address | 3 Sovereign Square Sovereign Street LS1 4ER Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TETRA TECH UK CONSULTING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TETRA TECH UK GROUP CONSULTING LIMITED | Dec 16, 2020 | Dec 16, 2020 |
WYG LIMITED | Jul 10, 2019 | Jul 10, 2019 |
WYG PLC | Dec 18, 2009 | Dec 18, 2009 |
WHITE YOUNG GREEN PLC | Jul 21, 1997 | Jul 21, 1997 |
ERNEST GREEN AND PARTNERS HOLDINGS PLC | Dec 06, 1984 | Dec 06, 1984 |
What are the latest accounts for TETRA TECH UK CONSULTING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 01, 2023 |
What is the status of the latest confirmation statement for TETRA TECH UK CONSULTING GROUP LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for TETRA TECH UK CONSULTING GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Oct 01, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Murdoch as a secretary on Oct 11, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Preston Hopson as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Oct 02, 2022 | 22 pages | AA | ||||||||||
Termination of appointment of Derek Gordon Amidon as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 18, 2019
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 09, 2019
| 3 pages | SH01 | ||||||||||
Full accounts made up to Oct 03, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 26, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 62 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Gillespie as a director on Jan 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bill Brownlie as a director on Jan 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Preston Hopson as a secretary on Jan 07, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Benjamin Warwick Whitworth as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Douglas Alexander Drysdale Mccormick on Aug 05, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of TETRA TECH UK CONSULTING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURDOCH, Andrew | Secretary | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | 314592520001 | |||||||
BROWNLIE, Bill | Director | E Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | Director | 266156700001 | ||||
GILLESPIE, Andrew James | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 United Kingdom | England | British | Director | 89560440001 | ||||
LEMMON, Richard Alan | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 United Kingdom | United States | American | Senior Vice President | 263021290001 | ||||
CONNERY, Denis Patrick | Secretary | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | Director | 95230660003 | |||||
HAGUES, Ian James | Secretary | Green Pastures Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 4249040001 | ||||||
HARTLEY, Robert | Secretary | 7 Wigton Green LS17 8QR Leeds West Yorkshire | British | Chartered Accountant | 64100080001 | |||||
HARTLEY, Robert | Secretary | 7 Wigton Green LS17 8QR Leeds West Yorkshire | British | Chartered Accountant | 64100080001 | |||||
HOPSON, Preston | Secretary | East Foothill Boulevard Pasadena California 91107 3475 United States United States | 265853420001 | |||||||
OLVER, Graham Dudley | Secretary | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | British | Director | 103827770001 | |||||
WHITWORTH, Benjamin Warwick | Secretary | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | 159863990001 | |||||||
WILTON, David Charles | Secretary | 27 Kent Road HG1 2LJ Harrogate North Yorkshire | British | Director | 99414270001 | |||||
AMIDON, Derek Gordon | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 United Kingdom | United States | American | President | 260314130001 | ||||
BARR, Robert George Anthony | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | United Kingdom | Irish | Director | 145342220001 | ||||
BEETON, Jeremy John, Dr | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court | United Kingdom | British | Director | 179131970001 | ||||
BRAYSON, William Richard | Director | 5 Birk Crag Court HG3 2GH Harrogate North Yorkshire | British | Chartered Accountant | 6106980003 | |||||
CHADWICK, John Henry | Director | 77 Victoria Park Road E9 7NA London | United Kingdom | British | Consulting Engineer | 6892400001 | ||||
CLARKSON, Iain Geoffrey | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court | England | British | Chartered Accountant | 208884440001 | ||||
CONNERY, Denis Patrick | Director | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | Uk | British | Company Director | 95230660003 | ||||
COOPER, William Gareth | Director | 1 Lady Place High Street OX14 4FB Sutton Courtenay Oxfordshire | British | Company Director | 8799950004 | |||||
CUMMINS, Sean Vincent | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | England | British | Director | 165086580001 | ||||
DEAN, Michael John | Director | 25 The Green North Burlingham NR13 4SY Blofield Norwich | British | Consulting Engineer | 54134440001 | |||||
DOUGLAS, Ian Ronald | Director | Wadebridge Walden Road BR7 5DH Chislehurst Kent | British | Consulting Engineer | 4249060001 | |||||
DUCKWORTH, Brian | Director | 29 Rolleston Crescent Watnall NG16 1JU Nottingham | United Kingdom | British | Director | 13553800001 | ||||
HAMER, Paul Christopher | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | United Kingdom | British | Director | 104678020002 | ||||
HARTLEY, Robert | Director | 7 Wigton Green LS17 8QR Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 64100080001 | ||||
HAYNES, Lawrence John | Director | Wissenden Bethersden TN26 3EL Ashford Wissenden House Kent | England | British | Director | 148840520001 | ||||
JEFFCOAT, David John | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | England | British | Director | 148801000001 | ||||
LEGG, David Noel | Director | 50 Ridgeway Crescent TN10 4NR Tonbridge Kent | British | Director | 2074510001 | |||||
MARINI, Marcia Maria | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court West Yorkshire United Kingdom | England | Brazilian,Italian | Non-Executive Director | 166730090001 | ||||
MASOM, Neil Andrew | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court | England | British | Director | 80651270001 | ||||
MCCAFFREY, Richard George, Mr. | Director | Burneston Lea 8 Edgerton Road West Park LS16 5JD Leeds | United Kingdom | British | Director | 10019740002 | ||||
MCCORMICK, Douglas Alexander Drysdale | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 United Kingdom | England | British | Chief Executive Officer | 233375120001 | ||||
MCTIGHE, Robert Michael | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | United Kingdom | British | Director | 140864730001 | ||||
MOXON, Michael Colin | Director | South Cottage Harwarton TN3 0NB Speldhurst Kent | British | Company Director | 38883960001 |
Who are the persons with significant control of TETRA TECH UK CONSULTING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tetra Tech Uk Holdings Limited | Jul 09, 2019 | Northfield Road RG1 8AH Reading 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TETRA TECH UK CONSULTING GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 26, 2017 | Jul 09, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TETRA TECH UK CONSULTING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 17, 2015 Delivered On Jul 18, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 19, 2015 Delivered On Jan 20, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 24, 2014 Delivered On Mar 26, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 08, 2009 Delivered On Dec 15, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 29, 2009 Delivered On Nov 03, 2009 | Satisfied | Amount secured All monies due or to become due from each wyg debtor to the secured parties on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 31ST october 2003 and | Created On Sep 22, 2008 Delivered On Oct 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 and | Created On Dec 06, 2006 Delivered On Dec 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 (as supplemented by a deed dated 10 november 2004) | Created On Aug 09, 2006 Delivered On Aug 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Dec 15, 1998 Delivered On Dec 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a r being 29 buckingham gate city of westminster london t/no;-44712. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 28, 1985 Delivered On Jul 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 139-151 (odd numbers) sydenham road, sydenham london SE26 5HJ.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 28, 1985 Delivered On Jul 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 139-151 (odd nos) sydenham road, sydenham, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0