Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTT MACDONALD GROUP LIMITED
Company Information for

MOTT MACDONALD GROUP LIMITED

Mott Macdonald House, 8-10 Sydenham Road, Croydon, SURREY, CR0 2EE,
Company Registration Number
01110949
Private Limited Company
Active

Company Overview

About Mott Macdonald Group Ltd
MOTT MACDONALD GROUP LIMITED was founded on 1973-04-30 and has its registered office in Croydon. The organisation's status is listed as "Active". Mott Macdonald Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOTT MACDONALD GROUP LIMITED
 
Legal Registered Office
Mott Macdonald House
8-10 Sydenham Road
Croydon
SURREY
CR0 2EE
Other companies in CR0
 
 
Filing Information
Company Number 01110949
Company ID Number 01110949
Date formed 1973-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts GROUP
Last Datalog update: 2024-06-15 07:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTT MACDONALD GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOTT MACDONALD GROUP LIMITED
The following companies were found which have the same name as MOTT MACDONALD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTT MACDONALD GROUP, INC. 111 WOOD AVE S ISELIN NJ 08830 Active Company formed on the 2016-11-21
Mott MacDonald Group, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2016-11-28
Mott Macdonald Group Inc Connecticut Unknown
Mott Macdonald Group Inc Indiana Unknown
MOTT MACDONALD GROUP INC Georgia Unknown
MOTT MACDONALD GROUP INC Arkansas Unknown
MOTT MACDONALD GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MOTT MACDONALD GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD FERGUSON
Company Secretary 2014-05-31
NICHOLAS MAURO DENICHILO
Director 2016-04-27
IAN MARTIN RICHARD GALBRAITH
Director 2018-01-01
MICHAEL DAVID HAIGH
Director 2013-01-01
JAMES HOW KEIR HARRIS
Director 2018-01-01
KEITH JOHN HOWELLS
Director 2002-01-01
GUY WILLIAM INGLEDEW LEONARD
Director 2007-07-01
EDWIN GEORGE ROUD
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PAUL DIXON
Director 2007-07-01 2016-03-31
KEVIN JOHN STOVELL
Director 2002-01-01 2015-11-27
MARK EDWARD AUSTIN
Director 2009-11-01 2014-06-30
PHILIP CHARLES GREGORY
Company Secretary 1996-03-15 2014-05-31
CLAIRE HELEN SMITH
Director 2008-03-01 2012-01-27
PETER JOHN WICKENS
Director 2002-01-01 2010-12-31
JERMYN PAUL BROOKS
Director 2003-01-24 2009-12-11
TESSA ANN VOSPER BLACKSTONE
Director 2005-11-01 2008-01-14
MICHAEL ORLANDO BLACKBURN
Director 1997-01-10 2007-10-18
ROBERT WILLIAM SQUIRE
Director 2006-01-01 2007-06-30
PETER MICHAEL CHESWORTH
Director 1992-05-10 2005-09-30
MARTIN STEVENSON CROSBIE FRAME
Director 2002-05-13 2005-04-29
FRANK TURNER
Director 2000-08-01 2004-12-31
TIMOTHY JOHN THIRLWALL
Director 1992-05-10 2003-12-04
JULIA MARIA WALSH
Director 2000-09-01 2002-12-31
ROBIN BRETTEN FOX
Director 1993-05-01 2002-05-10
ANGELA ANN KNIGHT
Director 1998-10-15 2001-04-30
JAMES DOUGLAS GADD
Director 1995-11-01 2000-04-30
ROBERT BERESFORD
Director 1992-05-10 1998-11-20
JUDITH ANN LOWE
Director 1996-03-01 1998-06-02
WILLIAM GREGOR DESSON
Company Secretary 1994-05-01 1996-03-15
ROBERT ARTHUR PAINE
Director 1992-08-01 1995-12-31
DAVID ERNEST PALMER
Director 1992-05-10 1995-08-20
JEFFREY ALAN TURNBULL
Director 1992-05-10 1994-08-13
ROBIN BRETTEN FOX
Company Secretary 1992-05-10 1994-04-30
PETER JOHN CLAYSON
Director 1992-05-10 1993-05-28
JOHN FREDERICK ROBSON
Director 1992-05-10 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARTIN RICHARD GALBRAITH MOTT MACDONALD INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1986-10-15 Active
IAN MARTIN RICHARD GALBRAITH MOTT MACDONALD LIMITED Director 2017-12-15 CURRENT 1976-02-11 Active
IAN MARTIN RICHARD GALBRAITH CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1991-01-24 Active
MICHAEL DAVID HAIGH JOHN PROCTOR TRAVEL LIMITED Director 2017-01-23 CURRENT 1989-04-21 Liquidation
MICHAEL DAVID HAIGH OSPREY PMI LIMITED Director 2015-11-27 CURRENT 1988-05-04 Active
MICHAEL DAVID HAIGH EWBANK AND PARTNERS LIMITED Director 2015-11-27 CURRENT 1946-09-20 Active
MICHAEL DAVID HAIGH EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
MICHAEL DAVID HAIGH EWBANK PREECE CONSULTING LIMITED Director 2015-11-27 CURRENT 1982-11-17 Active
MICHAEL DAVID HAIGH PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1990-10-18 Active
MICHAEL DAVID HAIGH MIME LEARNING LIMITED Director 2015-11-27 CURRENT 2002-06-05 Active
MICHAEL DAVID HAIGH PREECE CARDEW & RIDER LIMITED Director 2015-11-27 CURRENT 1977-07-15 Active
MICHAEL DAVID HAIGH MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1973-04-19 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION LIMITED Director 2015-11-27 CURRENT 1981-06-08 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1986-10-08 Active - Proposal to Strike off
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2015-11-27 CURRENT 1991-01-24 Active
MICHAEL DAVID HAIGH MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1994-01-14 Active
MICHAEL DAVID HAIGH POWER INK LIMITED Director 2015-11-27 CURRENT 1994-09-28 Active - Proposal to Strike off
MICHAEL DAVID HAIGH STERLING MANAGEMENT LIMITED Director 2015-11-27 CURRENT 1989-12-12 Active
MICHAEL DAVID HAIGH MOTT MACDONALD INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1986-10-15 Active
MICHAEL DAVID HAIGH SIR M MACDONALD & PARTNERS LIMITED Director 2015-11-27 CURRENT 1976-06-18 Active
MICHAEL DAVID HAIGH MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2015-11-26 CURRENT 2000-11-16 Dissolved 2017-12-15
MICHAEL DAVID HAIGH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2015-11-24 CURRENT 1913-11-13 Active
MICHAEL DAVID HAIGH COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
MICHAEL DAVID HAIGH PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
MICHAEL DAVID HAIGH MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
MICHAEL DAVID HAIGH MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
MICHAEL DAVID HAIGH NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
MICHAEL DAVID HAIGH MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
MICHAEL DAVID HAIGH HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
MICHAEL DAVID HAIGH TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
MICHAEL DAVID HAIGH MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD SA LIMITED Director 2015-11-27 CURRENT 1982-12-22 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY WILLIAM INGLEDEW LEONARD BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GUY WILLIAM INGLEDEW LEONARD PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD SCHEMA ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1987-02-17 Active
EDWIN GEORGE ROUD MOTT MACDONALD LIMITED Director 2014-04-14 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR DENISE ANN BOWER OBE
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-10DIRECTOR APPOINTED MR DAVID ANDREW JOHNSON
2023-05-31CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2022-12-21Statement of capital on 2022-12-07 GBP11,726,805.80
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-23SH02Statement of capital on 2022-06-20 GBP11,729,083.80
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-01-04DIRECTOR APPOINTED MRS CATHERINE HELEN TRAVERS
2022-01-04AP01DIRECTOR APPOINTED MRS CATHERINE HELEN TRAVERS
2021-12-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAURO DENICHILO
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAURO DENICHILO
2021-12-21Statement of capital on 2021-12-10 GBP11,730,893.8
2021-12-21SH02Statement of capital on 2021-12-10 GBP11,730,893.8
2021-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-01-06SH02Statement of capital on 2020-12-17 GBP11,737,913.80
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-02AP01DIRECTOR APPOINTED PROFESSOR DENISE ANN BOWER OBE
2019-11-06SH02Statement of capital on 2019-10-25 GBP11,740,121.30
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22SH02Statement of capital on 2019-07-03 GBP11,740,831.30
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-01-30SH02Statement of capital on 2018-12-13 GBP11,742,333.80
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-13RES13Resolutions passed:
  • Re appt auditors recive accounts 31/12/2017 24/03/2018
  • ADOPT ARTICLES
2018-01-12AP01DIRECTOR APPOINTED MR JAMES HOW KEIR HARRIS
2018-01-12AP01DIRECTOR APPOINTED MR IAN MARTIN RICHARD GALBRAITH
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 11746379.8
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-21SH02Statement of capital on 2017-01-19 GBP11,746,379.80
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 11751899.8
2016-08-12SH0111/08/16 STATEMENT OF CAPITAL GBP 11751899.8
2016-07-19SH0118/07/16 STATEMENT OF CAPITAL GBP 11731999.8
2016-07-05SH0104/07/16 STATEMENT OF CAPITAL GBP 11373528.8
2016-06-24SH0120/06/16 STATEMENT OF CAPITAL GBP 11280668.8
2016-06-16SH0102/06/16 STATEMENT OF CAPITAL GBP 11280448.8
2016-06-15AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR NICHOLAS MAURO DENICHILO
2016-04-28RES12Resolution of varying share rights or name
2016-04-28RES01ADOPT ARTICLES 09/04/2016
2016-04-21ANNOTATIONClarification
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL DIXON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL DIXON
2016-04-07SH0106/04/16 STATEMENT OF CAPITAL GBP 10070591.8
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 10069571.8
2016-03-18SH0115/03/16 STATEMENT OF CAPITAL GBP 10069571.8
2016-02-22SH0112/02/16 STATEMENT OF CAPITAL GBP 10069329.3
2016-02-15SH0126/01/16 STATEMENT OF CAPITAL GBP 10069126.3
2015-12-16SH0104/12/15 STATEMENT OF CAPITAL GBP 10068911.3
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL
2015-10-14SH0125/09/15 STATEMENT OF CAPITAL GBP 10067512.8
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10067363.8
2015-09-08SH0120/08/15 STATEMENT OF CAPITAL GBP 10067363.8
2015-08-20SH0120/07/15 STATEMENT OF CAPITAL GBP 10066879.9
2015-06-24AR0110/05/15 BULK LIST
2015-06-24SH1924/06/15 STATEMENT OF CAPITAL GBP 10066519.90
2015-06-24SH0628/05/15 STATEMENT OF CAPITAL GBP 10566519.90
2015-06-24CAP-SSSOLVENCY STATEMENT DATED 14/05/15
2015-06-24RES13PARAGRAPHS 13 TO 21 OF SCHEDULE A OF ARTICLES DISAPPLIED/ REDUCE SHARE PREM A/C/ CANCEL CAPITAL REDEMPTION RESERVE 14/05/2015
2015-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-18SH1918/05/15 STATEMENT OF CAPITAL GBP 10567059.60
2015-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-28SH20STATEMENT BY DIRECTORS
2015-04-28CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-04-28SH0628/03/15 STATEMENT OF CAPITAL GBP 10567059.60
2015-04-28RES13SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE BE REDUCED 28/03/2015
2015-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2015-01-30SH0127/01/15 STATEMENT OF CAPITAL GBP 11315531.4
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HAIGH / 12/01/2015
2015-01-23SH0209/12/14 STATEMENT OF CAPITAL GBP 11314936.40
2014-12-15SH0105/12/14 STATEMENT OF CAPITAL GBP 11318736.9
2014-11-07SH0116/10/14 STATEMENT OF CAPITAL GBP 11318713.9
2014-10-02SH0102/09/14 STATEMENT OF CAPITAL GBP 11318492.9
2014-08-21SH0111/07/14 STATEMENT OF CAPITAL GBP 11317938.4
2014-08-19AD02SAIL ADDRESS CHANGED FROM: C/O MOTT MACDONALD LTD MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK AUSTIN
2014-06-18AP03SECRETARY APPOINTED PAUL EDWARD FERGUSON
2014-06-11AP03SECRETARY APPOINTED PAUL EDWARD FERGUSON
2014-06-09AR0110/05/14 BULK LIST
2014-06-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GREGORY
2014-05-20SH0117/04/14 STATEMENT OF CAPITAL GBP 11317264.1
2014-05-08SH0608/05/14 STATEMENT OF CAPITAL GBP 11317059.60
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-16SH20STATEMENT BY DIRECTORS
2014-04-16SH1916/04/14 STATEMENT OF CAPITAL GBP 11317059.60
2014-04-16CAP-SSSOLVENCY STATEMENT DATED 28/03/14
2014-04-16RES13SHARE PREM A/C AND CAP REDEMTION RESERVE REDUCED/ RE APPT AUDITORS/ ACCEPT ACCOUNTS 29/03/2014
2014-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-13AP01DIRECTOR APPOINTED MR EDWIN GEORGE ROUD
2013-12-16SH0229/11/13 STATEMENT OF CAPITAL GBP 12316507.60
2013-12-03SH0126/11/13 STATEMENT OF CAPITAL GBP 12319423.1
2013-10-28SH0109/10/13 STATEMENT OF CAPITAL GBP 12319069.5
2013-09-10SH0122/08/13 STATEMENT OF CAPITAL GBP 12318813.25
2013-06-10AR0110/05/13 BULK LIST
2013-05-22SH0123/04/13 STATEMENT OF CAPITAL GBP 12317586.5
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-29SH1929/04/13 STATEMENT OF CAPITAL GBP 12317436.50
2013-04-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE. ALSO COMPANY BUSINESS. 23/03/2013
2013-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-29CAP-SSSOLVENCY STATEMENT DATED 22/03/13
2013-04-29SH20STATEMENT BY DIRECTORS
2013-04-16SH0616/04/13 STATEMENT OF CAPITAL GBP 12317436.50
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-10RES13RE-APPOINT AUDUTORS 23/03/2013
2013-03-06SH0125/02/13 STATEMENT OF CAPITAL GBP 14417436.5
2013-03-05SH0207/12/12 STATEMENT OF CAPITAL GBP 14415434.00
2013-01-22AP01DIRECTOR APPOINTED MICHAEL DAVID HAIGH
2013-01-02SH0104/12/12 STATEMENT OF CAPITAL GBP 14415434
2012-12-18SH0207/12/12 STATEMENT OF CAPITAL GBP 14415283.75
2012-05-28AR0110/05/12 FULL LIST
2012-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-25SH0625/04/12 STATEMENT OF CAPITAL GBP 14415653.60
2012-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-04-13SH1913/04/12 STATEMENT OF CAPITAL GBP 60911.20
2012-04-13SH20STATEMENT BY DIRECTORS
2012-04-13CAP-SSSOLVENCY STATEMENT DATED 30/03/12
2012-04-13RES13SHARE PREMIUM REDUCED 31/03/2012
2012-04-11MEM/ARTSARTICLES OF ASSOCIATION
2012-04-11RES12VARYING SHARE RIGHTS AND NAMES
2012-04-11RES01ALTER ARTICLES 31/03/2012
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMITH
2011-12-22SH0213/12/11 STATEMENT OF CAPITAL GBP 17764768.6
2011-06-14AR0110/05/11 FULL LIST
2011-06-02AD02SAIL ADDRESS CHANGED FROM: C/O MOTT MACDONALD LIMITED MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW UNITED KINGDOM
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-31SH0215/12/10 STATEMENT OF CAPITAL GBP 17729929.10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-07AR0110/05/10 BULK LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 01/11/2009
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 01/11/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 01/11/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN SMITH / 01/11/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DIXON / 01/11/2009
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES GREGORY / 01/11/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 01/11/2009
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 01/11/2009
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
1991-06-18Full group accounts made up to 1990-12-31
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MOTT MACDONALD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTT MACDONALD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY MEMORANDUM OF DEPOSIT OF SECURITIES (WITH TRANSFERS) 1999-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1993-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTT MACDONALD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MOTT MACDONALD GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MOTT MACDONALD GROUP LIMITED owns 10 domain names.

mott-macdonald.co.uk   mottmac.co.uk   mottmacdonald.co.uk   tunneldesign.co.uk   hlsp.co.uk   hlspinstitute.co.uk   tunnelforum.co.uk   franklinandandrews.co.uk   franklinandandrewsltd.co.uk   mottmac.com  

Trademarks

Trademark applications by MOTT MACDONALD GROUP LIMITED

MOTT MACDONALD GROUP LIMITED is the Original Applicant for the trademark MOTT MACDONALD ™ (79137768) through the USPTO on the 2013-04-10
Business management and advice; consultation and market research services and procurement services; services of procurement of contracts (for others); business risk assessment services
Income
Government Income

Government spend with MOTT MACDONALD GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-08-07 GBP £0 Feasability Design Fees
Buckinghamshire County Council 2015-08-07 GBP £6,900
Portsmouth City Council 2012-12-03 GBP £11,561 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOTT MACDONALD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTT MACDONALD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTT MACDONALD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.