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

WORLEY CONSULTING GROUP LIMITED

27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
Company Registration Number
01721409
Private Limited Company
Active

Company Overview

About Worley Consulting Group Ltd
WORLEY CONSULTING GROUP LIMITED was founded on 1983-05-09 and has its registered office in Brentford. The organisation's status is listed as "Active". Worley Consulting Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLEY CONSULTING GROUP LIMITED
 
Legal Registered Office
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
Other companies in M5
 
Telephone01698259806
 
Previous Names
ADVISIAN GROUP LIMITED09/01/2024
ENVIROS CONSULTING LIMITED23/09/2019
Filing Information
Company Number 01721409
Company ID Number 01721409
Date formed 1983-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLEY CONSULTING 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 WORLEY CONSULTING GROUP LIMITED
The following companies were found which have the same name as WORLEY CONSULTING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLEY CONSULTING GROUP INC Delaware Unknown
WORLEY CONSULTING GROUP LLC 1430 WARWICK WALK LN CHANNELVIEW TX 77530 Forfeited Company formed on the 2020-03-11

Company Officers of WORLEY CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2014-12-08 2018-05-23
GRAEME RONALD DODD
Company Secretary 2009-10-30 2015-05-22
PAUL CASAMENTO
Director 2012-03-21 2014-12-08
SHAHRAM HEMMATI
Director 2009-10-30 2014-10-03
PETER ROBERT MACKELLAR
Director 2009-10-30 2014-05-30
GEOFFREY KYM LINKE
Director 2009-10-30 2012-09-28
GUNNINDER SINGH KATARI
Director 2009-10-30 2012-04-12
ALISON MARGARET SHEPLEY
Company Secretary 2008-02-28 2009-10-30
RICHARD JOHN ADAM
Director 2008-05-20 2009-10-30
AM NOMINEES LIMITED
Director 2007-02-01 2009-10-30
RODNEY HEWER HARRIS
Director 2008-05-20 2009-10-30
THOMAS DONALD KENNY
Director 2008-05-20 2009-10-30
JOHN MCDONOUGH
Director 2008-05-20 2009-10-30
DENNIS MARKEY
Director 2007-07-04 2009-04-30
VALERIE LOUISE MICHIE
Director 2007-02-01 2008-04-24
CLAUDIA SUZANNE GOODMAN
Company Secretary 2007-02-01 2008-02-28
ANDREW SMITH
Company Secretary 2003-06-03 2007-02-01
JEFFREY MICHAEL ILIFFE
Director 1998-09-28 2003-06-30
KEITH ANDREW WEBSTER
Company Secretary 2003-03-12 2003-06-03
JEFFREY MICHAEL ILIFFE
Company Secretary 1999-08-27 2003-03-12
IAN ROBERT BAILEY
Director 1991-08-13 2001-06-28
RICHARD EDWARD BEVAN
Company Secretary 1998-09-28 1999-08-27
SIMON JOHN CONSTANTINE
Director 1998-09-28 1999-06-03
ANDREW TIMOTHY DAVID HACKING
Company Secretary 1997-11-27 1998-09-28
RAYMOND GLUCKMAN
Director 1991-08-13 1998-09-28
JOHN EDWARD LAWRENCE
Director 1993-10-23 1998-09-28
ANTHONY ALLEN
Company Secretary 1993-10-01 1997-07-31
ANTHONY ALLEN
Director 1994-05-01 1997-07-31
WILLIAM JOHN HOPKINS
Director 1991-08-13 1995-12-31
DAVID MICHAEL CLARKE
Director 1991-08-13 1995-01-27
JOHN PHILLIPS PARKINSON
Company Secretary 1991-08-13 1993-06-04
JACK MARSDEN
Director 1991-08-13 1992-05-08
GORDON CLAUDE BRETT BULL
Director 1991-08-13 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

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
2024-01-09Company name changed advisian group LIMITED\certificate issued on 09/01/24
2023-10-12APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNET ANDREWS
2023-10-12DIRECTOR APPOINTED MR VITO MARINO BARBI
2023-09-26CESSATION OF ENVIROS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of Worley Europe Limited as a person with significant control on 2023-09-14
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-28Termination of appointment of Victor Jibuike on 2023-06-28
2023-06-28Appointment of Miss Latoya Scott as company secretary on 2023-06-28
2022-11-11FULL ACCOUNTS MADE UP TO 30/06/21
2022-11-11FULL ACCOUNTS MADE UP TO 30/06/21
2022-11-11AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-11-03AP01DIRECTOR APPOINTED MR STEVEN PAUL MABEY
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-11-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MR BRADLEY GARNET ANDREWS
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CONNELL
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-20PSC05Change of details for Enviros Limited as a person with significant control on 2019-05-30
2019-09-23RES15CHANGE OF COMPANY NAME 23/09/19
2019-09-23RES15CHANGE OF COMPANY NAME 23/09/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-12AA01Current accounting period shortened from 30/09/19 TO 30/06/19
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
2019-05-29AP03Appointment of Victor Jibuike as company secretary on 2019-05-24
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2019-05-29TM02Termination of appointment of Tejender Singh Chaudhary on 2019-04-26
2019-05-07AP01DIRECTOR APPOINTED MRS BRENDA CONNELL
2018-09-06AP01DIRECTOR APPOINTED MR DAVID ELLIS
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON POWER
2017-01-10AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 29546
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 29546
2015-08-28AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-24TM02Termination of appointment of Graeme Ronald Dodd on 2015-05-22
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RONALD DODD on 2011-09-02
2014-12-18RES13COMPANY BUSINESS 08/12/2014
2014-12-18RES01ADOPT ARTICLES 18/12/14
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASAMENTO
2014-12-11AP01DIRECTOR APPOINTED MR LEON POWER
2014-12-11AP03SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS
2014-12-02AA01PREVEXT FROM 30/06/2014 TO 30/09/2014
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAHRAM HEMMATI
2014-09-16AUDAUDITOR'S RESIGNATION
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 29546
2014-08-14AR0130/07/14 FULL LIST
2014-08-05MISCSECTION 519
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKELLAR
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILDERMUTH
2014-02-20AAFULL ACCOUNTS MADE UP TO 23/06/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER
2013-08-01AR0130/07/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 24/06/12
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LINKE
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-16AR0130/07/12 FULL LIST
2012-04-27RES01ADOPT ARTICLES 18/04/2012
2012-04-27RES12VARYING SHARE RIGHTS AND NAMES
2012-04-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-24AP01DIRECTOR APPOINTED MR PAUL CASAMENTO
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GUNNINDER KATARI
2012-03-23AAFULL ACCOUNTS MADE UP TO 26/06/11
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MACKELLAR / 01/09/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD DODD / 01/09/2011
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ALBERTON HOUSE ST. MARY'S PARSONAGE MANCHESTER M3 2WJ UNITED KINGDOM
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MACKELLAR / 01/09/2011
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME DODD / 01/09/2011
2011-08-09AR0130/07/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 27/06/10
2010-08-11AR0130/07/10 FULL LIST
2009-11-11AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-11-06AP01DIRECTOR APPOINTED MR JOHN POWYS PALMER
2009-11-05AP03SECRETARY APPOINTED GRAEME DODD
2009-11-05AP01DIRECTOR APPOINTED GEOFFREY KYM LINKE
2009-11-05AP01DIRECTOR APPOINTED CRAIG ANDREW WILDERMUTH
2009-11-05AP01DIRECTOR APPOINTED GUNNINDER SINGH KATARI
2009-11-05AP01DIRECTOR APPOINTED SHAHRAM HEMMATI
2009-11-05AP01DIRECTOR APPOINTED PETER MACKELLAR
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY UNITED KINGDOM
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER PORTLOCK
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AM NOMINEES LIMITED
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-09-29363aRETURN MADE UP TO 30/07/09; BULK LIST AVAILABLE SEPARATELY
2009-09-25353LOCATION OF REGISTER OF MEMBERS
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DENNIS MARKEY
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-02-23288aDIRECTOR APPOINTED RICHARD SYKES
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / AM NOMINEES LIMITED / 28/03/2008
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-17AUDAUDITOR'S RESIGNATION
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR VALERIE MICHIE
2008-06-11288aDIRECTOR APPOINTED PETER CHARLES PORTLOCK
2008-06-06288aDIRECTOR APPOINTED THOMAS DONALD KENNY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WORLEY CONSULTING 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 WORLEY CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of WORLEY CONSULTING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-06-23
Annual Accounts
2012-06-24

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 WORLEY CONSULTING GROUP LIMITED

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

WORLEY CONSULTING GROUP LIMITED owns 3 domain names.

entools.co.uk   enshare.co.uk   enmanage.co.uk  

Trademarks
We have not found any records of WORLEY CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORLEY CONSULTING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-10 GBP £6,098
Derbyshire County Council 2014-7 GBP £8,388
Derbyshire County Council 2014-6 GBP £6,323
Derbyshire County Council 2014-5 GBP £18,384
Derbyshire County Council 2014-3 GBP £7,443
Derbyshire County Council 2014-1 GBP £5,978
Derbyshire County Council 2013-12 GBP £1,940
Derbyshire County Council 2013-11 GBP £23,288
Derbyshire County Council 2013-10 GBP £16,289
Derbyshire County Council 2013-9 GBP £3,997
Derbyshire County Council 2013-8 GBP £25,700
Derbyshire County Council 2013-7 GBP £1,253
Derbyshire County Council 2013-6 GBP £1,186
Derbyshire County Council 2013-5 GBP £1,813
Derbyshire County Council 2013-4 GBP £14,476
Derbyshire County Council 2013-3 GBP £1,357
Derbyshire County Council 2013-2 GBP £944
Derbyshire County Council 2013-1 GBP £3,766
Derbyshire County Council 2012-10 GBP £6,763
Derbyshire County Council 2012-8 GBP £17,211
Derbyshire County Council 2012-6 GBP £912
Norfolk County Council 2012-5 GBP £526
Derbyshire County Council 2012-5 GBP £3,464
Derbyshire County Council 2012-4 GBP £881
Norfolk County Council 2012-3 GBP £905
Derbyshire County Council 2012-3 GBP £9,821
Norfolk County Council 2012-2 GBP £3,042
Derbyshire County Council 2012-2 GBP £3,407
Norfolk County Council 2012-1 GBP £1,700
Derbyshire County Council 2012-1 GBP £7,536
Norfolk County Council 2011-12 GBP £1,606
Derbyshire County Council 2011-12 GBP £1,814
Norfolk County Council 2011-11 GBP £4,077
Derbyshire County Council 2011-11 GBP £4,974
Norfolk County Council 2011-10 GBP £9,932
Derbyshire County Council 2011-10 GBP £4,971
Derbyshire County Council 2011-9 GBP £782
Norfolk County Council 2011-8 GBP £6,895
Norfolk County Council 2011-7 GBP £9,991
Derbyshire County Council 2011-7 GBP £9,467
Norfolk County Council 2011-6 GBP £9,485
Derbyshire County Council 2011-6 GBP £989
Norfolk County Council 2011-5 GBP £13,575
Derbyshire County Council 2011-5 GBP £2,556
Norfolk County Council 2011-4 GBP £17,773
Norfolk County Council 2011-3 GBP £23,634
Derbyshire County Council 2011-3 GBP £14,546
Warwickshire County Council 2011-2 GBP £2,000 CONSULTANCY - PROJECT MANAGEMENT
Salford City Council 2011-2 GBP £9,458 Other Works
Norfolk County Council 2011-1 GBP £33,714
Derbyshire County Council 2010-12 GBP £4,273
Coventry City Council 2010-12 GBP £3,878 Professional Consultancy Fees - General
Coventry City Council 2010-11 GBP £4,586 Professional Consultancy Fees - General
Derbyshire County Council 2010-11 GBP £4,015 Professional/Consultants Fees
Durham County Council 2010-11 GBP £108,667
Coventry City Council 2010-10 GBP £22,137 Professional Consultancy Fees - General
Coventry City Council 2010-9 GBP £133,077 Professional Consultancy Fees - General
Coventry City Council 2010-8 GBP £18,218 Professional Consultancy Fees - General
Worcestershire County Council 2010-7 GBP £975 Consultants Fees
Coventry City Council 2010-6 GBP £28,458 Professional Consultancy Fees - General
Coventry City Council 2010-5 GBP £5,631 Professional Consultancy Fees - General
Coventry City Council 2010-4 GBP £3,900 Professional Consultancy Fees - General
Reading Borough Council 2010-3 GBP £4,750
Reading Borough Council 2009-12 GBP £3,652
Reading Borough Council 2009-11 GBP £5,225
Reading Borough Council 2009-10 GBP £2,174
Reading Borough Council 2009-9 GBP £3,300
Reading Borough Council 2009-8 GBP £500
Reading Borough Council 2009-4 GBP £1,184

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 WORLEY CONSULTING 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 WORLEY CONSULTING 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 WORLEY CONSULTING 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.