PARSONS BRINCKERHOFF LTD

PARSONS BRINCKERHOFF LTD

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

    Company NamePARSONS BRINCKERHOFF LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02554514
    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 PARSONS BRINCKERHOFF LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is PARSONS BRINCKERHOFF LTD located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARSONS BRINCKERHOFF LTD?

    Previous Company Names
    Company NameFromUntil
    PB POWER LIMITEDNov 02, 1998Nov 02, 1998
    MERZ AND MCLELLAN LIMITEDDec 04, 1990Dec 04, 1990
    VASTSTART LIMITEDNov 01, 1990Nov 01, 1990

    What are the latest accounts for PARSONS BRINCKERHOFF LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARSONS BRINCKERHOFF LTD?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for PARSONS BRINCKERHOFF LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Appointment of Hannah Frances Pilsworth as a secretary on Mar 06, 2025

    2 pagesAP03

    Termination of appointment of Karen Anne Sewell as a secretary on Mar 06, 2025

    1 pagesTM02

    Appointment of Mr Ciaran Michael Thompson as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Mark William Naysmith as a director on Dec 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE

    1 pagesAD03

    Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Appointment of Mr Dean Kevin Mcgrail as a director on Jul 22, 2021

    2 pagesAP01

    Termination of appointment of Gregory Kane as a director on Jul 22, 2021

    1 pagesTM01

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Who are the officers of PARSONS BRINCKERHOFF LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILSWORTH, Hannah Frances
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    333307120001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    EnglandBritish225925270001
    GREEN, Anthony
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    United Arab EmiratesBritish246129460001
    MCGRAIL, Dean Kevin
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    United Arab EmiratesBritish285538610001
    THOMPSON, Ciaran Michael
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    EnglandBritish260287780001
    DAVIDSON, Stanley John Embleton
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    Secretary
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    British11275420001
    HANKIN, David Mark
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    182720370001
    PARTRIDGE, Sally
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    204693480001
    PROCTOR, Richard James
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    148256140001
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    220921780001
    WESTON, Nikolas William
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    182703130001
    AYRES, Gregory Richard
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    Director
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    United StatesBritish89962850001
    BENNETT, Joel Herbert
    30 W 61st Street Apartment 18d
    10023 New York
    Usa
    Director
    30 W 61st Street Apartment 18d
    10023 New York
    Usa
    American58264870001
    BINGHAM, Stephen Derek
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    United KingdomBritish113795250003
    BRUCE, Robert Graham, Dr
    8 Charleswood
    Whitebridge Park
    NE3 5LZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Charleswood
    Whitebridge Park
    NE3 5LZ Newcastle Upon Tyne
    Tyne & Wear
    British18291640001
    BURTON, Eric Charles
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    Director
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    UkBritish41088150001
    CARLSON, Charles Edward
    20 Merchants Wharf
    St Peters Basin
    NE6 1TR Newcastle Upon Tyne
    Director
    20 Merchants Wharf
    St Peters Basin
    NE6 1TR Newcastle Upon Tyne
    American42616660001
    CHEESMOND, Paul
    The Old Manse
    Saughtree
    TD9 OSW Newcastleton
    Director
    The Old Manse
    Saughtree
    TD9 OSW Newcastleton
    United KingdomBritish149266590001
    CHEESMOND, Paul
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    Director
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    British21715410001
    CUNLIFFE, Michael Lister
    19 St Helens Street
    NE45 5BE Corbridge
    Northumberland
    Director
    19 St Helens Street
    NE45 5BE Corbridge
    Northumberland
    British15570620001
    DULLEY, Terence Alexander Charles
    143 Eastern Way
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Tyne & Wear
    Director
    143 Eastern Way
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Tyne & Wear
    British21715420001
    FLEW, Nicholas William John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    United KingdomBritish87392780002
    HAWKSWORTH, Keith Jan
    Eaton House
    100 Blue Pool Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    Eaton House
    100 Blue Pool Road
    FOREIGN Hong Kong
    Hong Kong
    British42616570001
    HILL, Jack Thomas
    4 Orme Cottages
    RH9 8NP Godstone
    Surrey
    Director
    4 Orme Cottages
    RH9 8NP Godstone
    Surrey
    British89963500001
    KANE, Gregory
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    United Arab EmiratesBritish216925340001
    KENNEDY, Malcolm William, Dr
    39 Phillipson Memorial Building
    Princess Mary Court, Jesmond
    NE2 3BG Newcastle Upon Tyne
    Director
    39 Phillipson Memorial Building
    Princess Mary Court, Jesmond
    NE2 3BG Newcastle Upon Tyne
    United KingdomBritish4931890002
    LIMAYE, Vikram Rajaram
    43 Castledene Court
    South Gosforth
    NE3 1NZ Newcastle Upon Tyne
    Tyne And Wear
    Director
    43 Castledene Court
    South Gosforth
    NE3 1NZ Newcastle Upon Tyne
    Tyne And Wear
    American48522010001
    MACKELLAR, George William
    69 Jesmond Park West
    High Heaton
    NE7 7BY Newcastle Upon Tyne
    Director
    69 Jesmond Park West
    High Heaton
    NE7 7BY Newcastle Upon Tyne
    EnglandBritish68649430001
    MACLEAN, Robert Ian
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne,
    EnglandBritish57723660002
    MALT, Alfred Philip John
    73 Kenton Road
    Gosforth
    NE3 4NJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    73 Kenton Road
    Gosforth
    NE3 4NJ Newcastle Upon Tyne
    Tyne & Wear
    British21715400001
    MARTIN, Philip Richard
    10 Post Lane
    TW2 6NZ Twickenham
    Middlesex
    Director
    10 Post Lane
    TW2 6NZ Twickenham
    Middlesex
    EnglandBritish93554010001
    MATTHEWS, Timothy John
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    Director
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    United KingdomBritish50382860001
    MAZANY, Daniel Keith
    15013 Buena Vista Dr
    Leawood
    Missouri Ks 66224-3901133
    Usa
    Director
    15013 Buena Vista Dr
    Leawood
    Missouri Ks 66224-3901133
    Usa
    American68825350003
    MCALISTER, David Arthur
    316 East Dudley Avenue
    Westfield
    New Jersey 07090
    Usa
    Director
    316 East Dudley Avenue
    Westfield
    New Jersey 07090
    Usa
    American70575400003
    MORRIS, Robert Michael
    7 Scott Close
    Rode Heath
    ST7 3TY Stoke On Trent
    Staffordshire
    Director
    7 Scott Close
    Rode Heath
    ST7 3TY Stoke On Trent
    Staffordshire
    EnglandBritish76123930001

    Who are the persons with significant control of PARSONS BRINCKERHOFF LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wsp Uk Ltd
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Apr 06, 2016
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEngland And Wales
    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.

    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