HALCROW GROUP LIMITED

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

    Company NameHALCROW GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03415971
    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 HALCROW GROUP LIMITED?

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

    Where is HALCROW GROUP LIMITED located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALCROW GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for HALCROW GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for HALCROW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 27, 2024

    20 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Notification of Ch2M Hill Europe Limited as a person with significant control on Feb 21, 2025

    2 pagesPSC02

    Cessation of Halcrow Consulting Limited as a person with significant control on Feb 21, 2025

    1 pagesPSC07

    Statement of capital on Aug 30, 2024

    • Capital: GBP 30,033,339
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 29, 2023

    23 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022

    1 pagesTM01

    Termination of appointment of Bryan George Harvey as a director on Sep 26, 2022

    1 pagesTM01

    Full accounts made up to Oct 01, 2021

    28 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    33 pagesAA

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of HALCROW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725230001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594120001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629280001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    167746740001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172548730001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    ABIDI, Yaver Ali
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish150077800002
    AHMED, Jasim
    Ravenstor 66 Highfield Way
    Rickmansworth
    WD3 7PR Hertfordshire
    Director
    Ravenstor 66 Highfield Way
    Rickmansworth
    WD3 7PR Hertfordshire
    British90166140001
    ALEXANDER, Philip
    18 Bagehott Road
    WR9 8UH Droitwich Spa
    Worcestershire
    Director
    18 Bagehott Road
    WR9 8UH Droitwich Spa
    Worcestershire
    British43174290001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritish126238460001
    BUCK, Leslie George
    34 Barn Close
    Cumnor Hill
    OX2 9JP Oxford
    Oxfordshire
    Director
    34 Barn Close
    Cumnor Hill
    OX2 9JP Oxford
    Oxfordshire
    EnglandBritish43219930002
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritish119145310001
    COTO DEL VALLE, Juan Francisco
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandSpanish178293450001
    COULTAS, David Joseph
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritish77758650001
    DALY, Peter Nigel
    The Firs Mill Lane
    Monks Risborough
    HP27 9LG Aylesbury
    Bucks
    Director
    The Firs Mill Lane
    Monks Risborough
    HP27 9LG Aylesbury
    Bucks
    British22568530001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    ELLIS, David
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish206422550001
    FLEMING, Christopher Alexander
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    Director
    Woodham House West
    Bakers Road Wroughton
    SN4 0RP Swindon
    Wiltshire
    United KingdomBritish18721250001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    HAMER, Benjamin Alexander
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish157088480001
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    HARRISON, Martin
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    Director
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    British53707000003
    HARVEY, Bryan George
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish277797090001
    HOAD, Roger Stephen
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    Director
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    British20718480002
    HOLT, Neil
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    United KingdomBritish47847810001
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    British3190190002
    KERR, David John
    Fielding Road
    W4 1HP London
    11
    Director
    Fielding Road
    W4 1HP London
    11
    EnglandBritish22568600002
    LAWSON, John Douglas
    March House
    Ogbourne St George
    SN8 1SU Marlborough
    Wiltshire
    Director
    March House
    Ogbourne St George
    SN8 1SU Marlborough
    Wiltshire
    British18726840002
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MADDEN, Anthony John
    8 The Paddocks
    Ramsbury
    SN8 2QF Marlborough
    Wiltshire
    Director
    8 The Paddocks
    Ramsbury
    SN8 2QF Marlborough
    Wiltshire
    British18726850001

    Who are the persons with significant control of HALCROW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Feb 21, 2025
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07262036
    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.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2326761
    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