TETRA TECH LIMITED

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

    Company NameTETRA TECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01959704
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TETRA TECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYG ENGINEERING LIMITEDJul 01, 2008Jul 01, 2008
    WHITE YOUNG GREEN CONSULTING LIMITEDJan 05, 1998Jan 05, 1998
    WHITE YOUNG CONSULTING GROUP LIMITEDFeb 07, 1986Feb 07, 1986
    WHITE YOUNG LIMITEDDec 20, 1985Dec 20, 1985
    BROXMILL LIMITEDNov 15, 1985Nov 15, 1985

    What are the latest accounts for TETRA TECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

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

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for TETRA TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2024

    32 pagesAA

    Appointment of Mr Andrew James Murdoch as a secretary on Apr 14, 2025

    2 pagesAP03

    Termination of appointment of Gareth George Arber as a secretary on Apr 14, 2025

    1 pagesTM02

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2023

    32 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2022

    32 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 03, 2021

    33 pagesAA

    Confirmation statement made on Nov 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 26, 2020

    33 pagesAA

    Statement of capital on Apr 21, 2021

    • Capital: GBP 43
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel the share premium account of £7,163,658.80 and cancel the capital redemption reserve of £106,000 08/04/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 08, 2021

    • Capital: GBP 85,300.2
    3 pagesSH01

    Change of details for Wyg Group Limited as a person with significant control on Dec 16, 2020

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Jan 22, 2021

    • Capital: GBP 85,300
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 05, 2021

    • Capital: GBP 3,796,824
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2020

    RES15

    Change of name notice

    3 pagesCONNOT

    Who are the officers of TETRA TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Andrew James
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Secretary
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    334730850001
    GILLESPIE, Andrew James
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Director
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    EnglandBritish89560440001
    HATCH, David Craig
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    United Kingdom
    United KingdomBritish275697100002
    ARBER, Gareth George
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Secretary
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    156005450002
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    British95230660003
    FARBRIDGE, Caroline Louise
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    Secretary
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    British134600910001
    HAGUES, Ian James
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Secretary
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British4249040001
    HALL, Lawrence Derek
    59 Yewdale Road
    HG2 8NE Harrogate
    North Yorkshire
    Secretary
    59 Yewdale Road
    HG2 8NE Harrogate
    North Yorkshire
    British16835780002
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Secretary
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    British64100080001
    WHITWORTH, Benjamin Warwick
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Secretary
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    159866280001
    ADAMS, Robin William
    27 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    Director
    27 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    United KingdomBritish82599780001
    ADDISON, Keith Robert
    276 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    276 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    British50436860001
    ALLEN, Richard Anthony
    Gray's Lane
    GL56 0LP Moreton-In-Marsh
    New House
    Gloucestershire
    United Kingdom
    Director
    Gray's Lane
    GL56 0LP Moreton-In-Marsh
    New House
    Gloucestershire
    United Kingdom
    United KingdomBritish156234020001
    ANDERSON, Clive Drummond
    33 Ramsdell Road
    Elvetham Heath
    GU51 1DD Fleet
    Hampshire
    Director
    33 Ramsdell Road
    Elvetham Heath
    GU51 1DD Fleet
    Hampshire
    British92439390001
    ARCHIBALD, Kenneth Nisbet
    46 Barnton Park Gardens
    EH4 6HN Edinburgh
    Director
    46 Barnton Park Gardens
    EH4 6HN Edinburgh
    United KingdomBritish58726260001
    BRAYSON, William Richard
    5 Birk Crag Court
    HG3 2GH Harrogate
    North Yorkshire
    Director
    5 Birk Crag Court
    HG3 2GH Harrogate
    North Yorkshire
    British6106980003
    BUTLER, Barrington Jeffrey Kerwin
    Badgers Chart Lane
    Brasted
    TN16 1LN Westerham
    Kent
    Director
    Badgers Chart Lane
    Brasted
    TN16 1LN Westerham
    Kent
    British22392070001
    COACKLEY, Richard James
    The Laurels 71tarvin Road
    Littleton
    CH3 7DD Cheser
    Cheshire
    Director
    The Laurels 71tarvin Road
    Littleton
    CH3 7DD Cheser
    Cheshire
    EnglandBritish184140330001
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    UkBritish95230660003
    CRICHTON-MILLER, David James Laurens
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    Director
    Otley Road
    Headingley
    LS6 2UJ Leeds
    Arndale Court
    United Kingdom
    United KingdomBritish79872220001
    DEAN, Michael John
    25 The Green
    North Burlingham
    NR13 4SY Blofield
    Norwich
    Director
    25 The Green
    North Burlingham
    NR13 4SY Blofield
    Norwich
    British54134440001
    DEASY, John Vincent
    7 The Avenue
    CM3 4QN Danbury
    Essex
    Director
    7 The Avenue
    CM3 4QN Danbury
    Essex
    EnglandBritish166549650001
    DODDS, Andrew
    7 Comice Grove
    WR7 4SE Crowle
    Worcestershire
    Director
    7 Comice Grove
    WR7 4SE Crowle
    Worcestershire
    United KingdomBritish178553290001
    DOWNIE, Philip Charles George
    76 Clifton Road
    BT20 5HY Bangor
    County Down
    Director
    76 Clifton Road
    BT20 5HY Bangor
    County Down
    British63676420001
    ELLINGWORTH, Andrew
    11 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Director
    11 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    United KingdomBritish115442370001
    ELLYATT, David Paul
    Long Meadows Rudby In Cleveland
    Hutton Rudby
    TS15 0JE Yorkshire
    Cleveland
    Director
    Long Meadows Rudby In Cleveland
    Hutton Rudby
    TS15 0JE Yorkshire
    Cleveland
    British30554890003
    EVERALL, Terry Richard
    1 Plockwood Cottages
    Micklefield
    LS25 4BG Leeds
    West Yorkshire
    Director
    1 Plockwood Cottages
    Micklefield
    LS25 4BG Leeds
    West Yorkshire
    British65994170001
    FORD, Douglas Moncrieff
    9 Barforth Road
    Nunhead
    SE15 3PS London
    Director
    9 Barforth Road
    Nunhead
    SE15 3PS London
    United KingdomBritish172439420001
    FULLER, Richard Anthony
    27 Union Road
    Rawtenstall
    BB4 6SL Rossendale
    Lancashire
    Director
    27 Union Road
    Rawtenstall
    BB4 6SL Rossendale
    Lancashire
    British115442340001
    HAGUES, Ian James
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Green Pastures
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    United KingdomBritish4249040001
    HAMER, Paul Christopher
    25 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    Director
    25 Chesham Road
    SK9 6EZ Wilmslow
    Cheshire
    United KingdomBritish104678020001
    HARE, Richard Timothy
    99 Crimple Meadows
    Pannal
    HG3 1EL Harrogate
    North Yorkshire
    Director
    99 Crimple Meadows
    Pannal
    HG3 1EL Harrogate
    North Yorkshire
    EnglandBritish77088820001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Director
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    United KingdomBritish64100080001
    HAYNES, Lawrence John
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    Director
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    EnglandBritish148840520001
    HIGGS, Alan John
    Greystones Eastgate
    Bramhope
    LS16 9AU Leeds
    West Yorkshire
    Director
    Greystones Eastgate
    Bramhope
    LS16 9AU Leeds
    West Yorkshire
    British9705310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    England
    Apr 06, 2016
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06595608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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