TETRA TECH LIMITED
Overview
| Company Name | TETRA TECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01959704 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TETRA TECH LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is TETRA TECH 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYG ENGINEERING LIMITED | Jul 01, 2008 | Jul 01, 2008 |
| WHITE YOUNG GREEN CONSULTING LIMITED | Jan 05, 1998 | Jan 05, 1998 |
| WHITE YOUNG CONSULTING GROUP LIMITED | Feb 07, 1986 | Feb 07, 1986 |
| WHITE YOUNG LIMITED | Dec 20, 1985 | Dec 20, 1985 |
| BROXMILL LIMITED | Nov 15, 1985 | Nov 15, 1985 |
What are the latest accounts for TETRA TECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for TETRA TECH LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for TETRA TECH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 29, 2024 | 32 pages | AA | ||||||||||||||
Appointment of Mr Andrew James Murdoch as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gareth George Arber as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 01, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 02, 2022 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 03, 2021 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Nov 15, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 26, 2020 | 33 pages | AA | ||||||||||||||
Statement of capital on Apr 21, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2021
| 3 pages | SH01 | ||||||||||||||
Change of details for Wyg Group Limited as a person with significant control on Dec 16, 2020 | 2 pages | PSC05 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 22, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 05, 2021
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||||||
Who are the officers of TETRA TECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURDOCH, Andrew James | Secretary | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | 334730850001 | |||||||
| GILLESPIE, Andrew James | Director | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | England | British | 89560440001 | |||||
| HATCH, David Craig | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 United Kingdom | United Kingdom | British | 275697100002 | |||||
| ARBER, Gareth George | Secretary | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | 156005450002 | |||||||
| CONNERY, Denis Patrick | Secretary | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | 95230660003 | ||||||
| FARBRIDGE, Caroline Louise | Secretary | Silk Mill Mews Cookridge LS16 6SU Leeds 8 West Yorkshire | British | 134600910001 | ||||||
| HAGUES, Ian James | Secretary | Green Pastures Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 4249040001 | ||||||
| HALL, Lawrence Derek | Secretary | 59 Yewdale Road HG2 8NE Harrogate North Yorkshire | British | 16835780002 | ||||||
| HARTLEY, Robert | Secretary | 7 Wigton Green LS17 8QR Leeds West Yorkshire | British | 64100080001 | ||||||
| WHITWORTH, Benjamin Warwick | Secretary | Sovereign Street LS1 4ER Leeds 3 Sovereign Square England | 159866280001 | |||||||
| ADAMS, Robin William | Director | 27 The Drive WD3 4EA Rickmansworth Hertfordshire | United Kingdom | British | 82599780001 | |||||
| ADDISON, Keith Robert | Director | 276 Dunchurch Road CV22 6HX Rugby Warwickshire | British | 50436860001 | ||||||
| ALLEN, Richard Anthony | Director | Gray's Lane GL56 0LP Moreton-In-Marsh New House Gloucestershire United Kingdom | United Kingdom | British | 156234020001 | |||||
| ANDERSON, Clive Drummond | Director | 33 Ramsdell Road Elvetham Heath GU51 1DD Fleet Hampshire | British | 92439390001 | ||||||
| ARCHIBALD, Kenneth Nisbet | Director | 46 Barnton Park Gardens EH4 6HN Edinburgh | United Kingdom | British | 58726260001 | |||||
| BRAYSON, William Richard | Director | 5 Birk Crag Court HG3 2GH Harrogate North Yorkshire | British | 6106980003 | ||||||
| BUTLER, Barrington Jeffrey Kerwin | Director | Badgers Chart Lane Brasted TN16 1LN Westerham Kent | British | 22392070001 | ||||||
| COACKLEY, Richard James | Director | The Laurels 71tarvin Road Littleton CH3 7DD Cheser Cheshire | England | British | 184140330001 | |||||
| CONNERY, Denis Patrick | Director | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | Uk | British | 95230660003 | |||||
| CRICHTON-MILLER, David James Laurens | Director | Otley Road Headingley LS6 2UJ Leeds Arndale Court United Kingdom | United Kingdom | British | 79872220001 | |||||
| DEAN, Michael John | Director | 25 The Green North Burlingham NR13 4SY Blofield Norwich | British | 54134440001 | ||||||
| DEASY, John Vincent | Director | 7 The Avenue CM3 4QN Danbury Essex | England | British | 166549650001 | |||||
| DODDS, Andrew | Director | 7 Comice Grove WR7 4SE Crowle Worcestershire | United Kingdom | British | 178553290001 | |||||
| DOWNIE, Philip Charles George | Director | 76 Clifton Road BT20 5HY Bangor County Down | British | 63676420001 | ||||||
| ELLINGWORTH, Andrew | Director | 11 High Oaks Road AL8 7BJ Welwyn Garden City Hertfordshire | United Kingdom | British | 115442370001 | |||||
| ELLYATT, David Paul | Director | Long Meadows Rudby In Cleveland Hutton Rudby TS15 0JE Yorkshire Cleveland | British | 30554890003 | ||||||
| EVERALL, Terry Richard | Director | 1 Plockwood Cottages Micklefield LS25 4BG Leeds West Yorkshire | British | 65994170001 | ||||||
| FORD, Douglas Moncrieff | Director | 9 Barforth Road Nunhead SE15 3PS London | United Kingdom | British | 172439420001 | |||||
| FULLER, Richard Anthony | Director | 27 Union Road Rawtenstall BB4 6SL Rossendale Lancashire | British | 115442340001 | ||||||
| HAGUES, Ian James | Director | Green Pastures Lands Lane HG5 9DE Knaresborough North Yorkshire | United Kingdom | British | 4249040001 | |||||
| HAMER, Paul Christopher | Director | 25 Chesham Road SK9 6EZ Wilmslow Cheshire | United Kingdom | British | 104678020001 | |||||
| HARE, Richard Timothy | Director | 99 Crimple Meadows Pannal HG3 1EL Harrogate North Yorkshire | England | British | 77088820001 | |||||
| HARTLEY, Robert | Director | 7 Wigton Green LS17 8QR Leeds West Yorkshire | United Kingdom | British | 64100080001 | |||||
| HAYNES, Lawrence John | Director | Wissenden Bethersden TN26 3EL Ashford Wissenden House Kent | England | British | 148840520001 | |||||
| HIGGS, Alan John | Director | Greystones Eastgate Bramhope LS16 9AU Leeds West Yorkshire | British | 9705310001 |
Who are the persons with significant control of TETRA TECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tetra Tech Group Limited | Apr 06, 2016 | Sovereign Square Sovereign Street LS1 4ER Leeds 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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