TETRA TECH UK CONSULTING GROUP LIMITED

TETRA TECH UK CONSULTING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTETRA TECH UK CONSULTING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01869543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TETRA TECH UK CONSULTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TETRA TECH UK GROUP CONSULTING LIMITEDDec 16, 2020Dec 16, 2020
    WYG LIMITEDJul 10, 2019Jul 10, 2019
    WYG PLCDec 18, 2009Dec 18, 2009
    WHITE YOUNG GREEN PLCJul 21, 1997Jul 21, 1997
    ERNEST GREEN AND PARTNERS HOLDINGS PLCDec 06, 1984Dec 06, 1984

    What are the latest accounts for TETRA TECH UK CONSULTING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 01, 2023

    What is the status of the latest confirmation statement for TETRA TECH UK CONSULTING GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for TETRA TECH UK CONSULTING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 01, 2023

    22 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Murdoch as a secretary on Oct 11, 2023

    2 pagesAP03

    Termination of appointment of Preston Hopson as a secretary on Oct 11, 2023

    1 pagesTM02

    Full accounts made up to Oct 02, 2022

    22 pagesAA

    Termination of appointment of Derek Gordon Amidon as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2020

    • Capital: GBP 78,793.504
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 18, 2019

    • Capital: GBP 78,347.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 09, 2019

    • Capital: GBP 78,339.876
    3 pagesSH01

    Full accounts made up to Oct 03, 2021

    23 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2020

    26 pagesAA

    Confirmation statement made on May 11, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2020

    RES15

    Group of companies' accounts made up to Mar 31, 2019

    62 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on Jan 16, 2020

    1 pagesTM01

    Appointment of Mr Andrew James Gillespie as a director on Jan 16, 2020

    2 pagesAP01

    Appointment of Mr Bill Brownlie as a director on Jan 16, 2020

    2 pagesAP01

    Appointment of Mr Preston Hopson as a secretary on Jan 07, 2020

    2 pagesAP03

    Termination of appointment of Benjamin Warwick Whitworth as a secretary on Oct 31, 2019

    1 pagesTM02

    Director's details changed for Mr Douglas Alexander Drysdale Mccormick on Aug 05, 2019

    2 pagesCH01

    Who are the officers of TETRA TECH UK CONSULTING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Andrew
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Secretary
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    314592520001
    BROWNLIE, Bill
    E Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmericanDirector266156700001
    GILLESPIE, Andrew James
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    EnglandBritishDirector89560440001
    LEMMON, Richard Alan
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    United StatesAmericanSenior Vice President263021290001
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    BritishDirector95230660003
    HAGUES, Ian James
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Secretary
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British4249040001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Secretary
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    BritishChartered Accountant64100080001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Secretary
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    BritishChartered Accountant64100080001
    HOPSON, Preston
    East Foothill Boulevard
    Pasadena
    California 91107
    3475
    United States
    United States
    Secretary
    East Foothill Boulevard
    Pasadena
    California 91107
    3475
    United States
    United States
    265853420001
    OLVER, Graham Dudley
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Secretary
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    BritishDirector103827770001
    WHITWORTH, Benjamin Warwick
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Secretary
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    159863990001
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Secretary
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    BritishDirector99414270001
    AMIDON, Derek Gordon
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    United StatesAmericanPresident260314130001
    BARR, Robert George Anthony
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    United KingdomIrishDirector145342220001
    BEETON, Jeremy John, Dr
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United KingdomBritishDirector179131970001
    BRAYSON, William Richard
    5 Birk Crag Court
    HG3 2GH Harrogate
    North Yorkshire
    Director
    5 Birk Crag Court
    HG3 2GH Harrogate
    North Yorkshire
    BritishChartered Accountant6106980003
    CHADWICK, John Henry
    77 Victoria Park Road
    E9 7NA London
    Director
    77 Victoria Park Road
    E9 7NA London
    United KingdomBritishConsulting Engineer6892400001
    CLARKSON, Iain Geoffrey
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    EnglandBritishChartered Accountant208884440001
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    UkBritishCompany Director95230660003
    COOPER, William Gareth
    1 Lady Place
    High Street
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    1 Lady Place
    High Street
    OX14 4FB Sutton Courtenay
    Oxfordshire
    BritishCompany Director8799950004
    CUMMINS, Sean Vincent
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    EnglandBritishDirector165086580001
    DEAN, Michael John
    25 The Green
    North Burlingham
    NR13 4SY Blofield
    Norwich
    Director
    25 The Green
    North Burlingham
    NR13 4SY Blofield
    Norwich
    BritishConsulting Engineer54134440001
    DOUGLAS, Ian Ronald
    Wadebridge Walden Road
    BR7 5DH Chislehurst
    Kent
    Director
    Wadebridge Walden Road
    BR7 5DH Chislehurst
    Kent
    BritishConsulting Engineer4249060001
    DUCKWORTH, Brian
    29 Rolleston Crescent
    Watnall
    NG16 1JU Nottingham
    Director
    29 Rolleston Crescent
    Watnall
    NG16 1JU Nottingham
    United KingdomBritishDirector13553800001
    HAMER, Paul Christopher
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    United KingdomBritishDirector104678020002
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Director
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant64100080001
    HAYNES, Lawrence John
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    Director
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    EnglandBritishDirector148840520001
    JEFFCOAT, David John
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    EnglandBritishDirector148801000001
    LEGG, David Noel
    50 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    Director
    50 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    BritishDirector2074510001
    MARINI, Marcia Maria
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    West Yorkshire
    United Kingdom
    EnglandBrazilian,ItalianNon-Executive Director166730090001
    MASOM, Neil Andrew
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    EnglandBritishDirector80651270001
    MCCAFFREY, Richard George, Mr.
    Burneston Lea 8 Edgerton Road
    West Park
    LS16 5JD Leeds
    Director
    Burneston Lea 8 Edgerton Road
    West Park
    LS16 5JD Leeds
    United KingdomBritishDirector10019740002
    MCCORMICK, Douglas Alexander Drysdale
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    EnglandBritishChief Executive Officer 233375120001
    MCTIGHE, Robert Michael
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    United KingdomBritishDirector140864730001
    MOXON, Michael Colin
    South Cottage
    Harwarton
    TN3 0NB Speldhurst
    Kent
    Director
    South Cottage
    Harwarton
    TN3 0NB Speldhurst
    Kent
    BritishCompany Director38883960001

    Who are the persons with significant control of TETRA TECH UK CONSULTING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    England
    Jul 09, 2019
    Northfield Road
    RG1 8AH Reading
    1
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05909611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TETRA TECH UK CONSULTING GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017Jul 09, 2019The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 18, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 19, 2015
    Delivered On Jan 20, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    • Oct 14, 2015Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Mar 26, 2014Registration of a charge (MR01)
    • Oct 14, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 03, 2009Registration of a charge (MG01)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 21, 2006Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1985Registration of a charge
    • Oct 09, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • County Bank Limited
    Transactions
    • Jul 01, 1985Registration of a charge

    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