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

TETRA TECH UK CONSULTING GROUP LIMITED

3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
Company Registration Number
01869543
Private Limited Company
Active

Company Overview

About Tetra Tech Uk Consulting Group Ltd
TETRA TECH UK CONSULTING GROUP LIMITED was founded on 1984-12-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Tetra Tech Uk 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
TETRA TECH UK CONSULTING GROUP LIMITED
 
Legal Registered Office
3 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4ER
Other companies in LS6
 
Previous Names
TETRA TECH UK GROUP CONSULTING LIMITED17/12/2020
WYG LIMITED16/12/2020
WHITE YOUNG GREEN PLC18/12/2009
Filing Information
Company Number 01869543
Company ID Number 01869543
Date formed 1984-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRA TECH UK 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.

Company Officers of TETRA TECH UK CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2011-05-03
JEREMY JOHN BEETON
Director 2015-10-01
IAIN GEOFFREY CLARKSON
Director 2016-06-07
DAVID JOHN JEFFCOAT
Director 2009-12-16
MARCIA MARIA MARINI
Director 2018-01-01
NEIL ANDREW MASOM
Director 2015-10-01
DOUGLAS ALEXANDER DRYSDALE MCCORMICK
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL MCTIGHE
Director 2009-08-03 2017-09-21
PAUL CHRISTOPHER HAMER
Director 2008-07-01 2017-06-09
SEAN VINCENT CUMMINS
Director 2011-12-02 2016-06-07
ROBERT GEORGE ANTHONY BARR
Director 2007-01-01 2015-09-24
GRAHAM DUDLEY OLVER
Director 2009-08-03 2015-08-31
GRAHAM DUDLEY OLVER
Company Secretary 2009-08-03 2011-05-03
JOHN DESMOND RICHARDSON
Director 1997-07-21 2010-01-31
DAVID CHARLES WILTON
Company Secretary 2009-04-14 2009-08-03
BRIAN DUCKWORTH
Director 2005-04-01 2009-08-03
ROBERT HARTLEY
Company Secretary 2008-11-05 2009-04-14
ROBERT HARTLEY
Director 1999-05-04 2009-04-14
LAWRENCE JOHN HAYNES
Director 2007-06-18 2009-01-05
DENIS PATRICK CONNERY
Company Secretary 2006-07-01 2008-11-05
DENIS PATRICK CONNERY
Director 2003-11-03 2008-11-05
RICHARD GEORGE MCCAFFREY
Director 2005-07-01 2008-01-24
JOHN GEORGE PURVIS
Director 1997-07-21 2007-09-17
ROBERT HARTLEY
Company Secretary 1999-05-04 2006-07-01
WILLIAM GARETH COOPER
Director 1993-10-01 2004-10-10
WILLIAM RICHARD BRAYSON
Director 1997-07-21 2003-12-17
IAN JAMES HAGUES
Company Secretary 1991-11-30 1999-05-04
JOHN MARTIN RIVETT
Director 1991-11-30 1999-02-01
MICHAEL COLIN MOXON
Director 1991-11-30 1998-09-30
MICHAEL JOHN DEAN
Director 1991-11-30 1997-07-21
IAN RONALD DOUGLAS
Director 1991-11-30 1997-07-21
DAVID NOEL LEGG
Director 1991-11-30 1997-04-01
BRIAN LEONARD RIDER
Director 1991-11-30 1995-08-31
JOHN HENRY CHADWICK
Director 1991-11-30 1994-06-30
PETER FRANCIS SIMMONS
Director 1991-11-30 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN BEETON JOHN LAING GROUP LIMITED Director 2015-02-17 CURRENT 2006-10-23 Active
JEREMY JOHN BEETON TANAH MERAH LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
IAIN GEOFFREY CLARKSON WYG INTERNATIONAL LIMITED Director 2016-06-07 CURRENT 1996-05-08 Active
IAIN GEOFFREY CLARKSON TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED Director 2016-06-07 CURRENT 1996-05-08 Active
IAIN GEOFFREY CLARKSON TETRA TECH GROUP LIMITED Director 2016-06-07 CURRENT 2008-05-16 Active
MARCIA MARIA MARINI ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) Director 2015-09-23 CURRENT 1984-02-27 Active
MARCIA MARIA MARINI ANCORA CONSULTING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
NEIL ANDREW MASOM NDLM LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
NEIL ANDREW MASOM HIGH SPEED TWO (HS2) LIMITED Director 2014-09-15 CURRENT 2009-01-14 Active
NEIL ANDREW MASOM INDIVIDUAL SOLUTIONS SK LIMITED Director 2012-10-03 CURRENT 2009-05-28 Dissolved 2016-09-08
NEIL ANDREW MASOM CQC HOLDINGS LIMITED Director 2012-02-01 CURRENT 2011-09-13 Active
NEIL ANDREW MASOM CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
NEIL ANDREW MASOM SOUTHFIELDS MANAGEMENT SERVICES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
DOUGLAS ALEXANDER DRYSDALE MCCORMICK TETRA TECH GROUP LIMITED Director 2017-06-12 CURRENT 2008-05-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Asbestos ConsultantLondon*Job Summary* Due to significant growth and recent project wins within our Asset Management discipline we are currently looking to appoint several Asbestos2016-10-27

Jobs results powered by Indeed
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
2024-05-24CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-10-11Termination of appointment of Preston Hopson on 2023-10-11
2023-10-11Appointment of Mr Andrew Murdoch as company secretary on 2023-10-11
2023-07-07FULL ACCOUNTS MADE UP TO 02/10/22
2023-06-23APPOINTMENT TERMINATED, DIRECTOR DEREK GORDON AMIDON
2023-05-2409/07/19 STATEMENT OF CAPITAL GBP 78339.876
2023-05-2418/10/19 STATEMENT OF CAPITAL GBP 78347.88
2023-05-2431/01/20 STATEMENT OF CAPITAL GBP 78793.504
2023-05-24CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-17RES15CHANGE OF COMPANY NAME 17/12/20
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2020-01-16AP01DIRECTOR APPOINTED MR BILL BROWNLIE
2020-01-07AP03Appointment of Mr Preston Hopson as company secretary on 2020-01-07
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-09-03CH01Director's details changed for Mr Richard Alan Lemmon on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds LS6 2UJ
2019-08-02PSC02Notification of Tetra Tech Uk Holdings Limited as a person with significant control on 2019-07-09
2019-08-02PSC09Withdrawal of a person with significant control statement on 2019-08-02
2019-07-12OCScheme of arrangement
2019-07-12RES01ADOPT ARTICLES 12/07/19
2019-07-10RES02Resolutions passed:
  • Resolution of re-registration
2019-07-10MARRe-registration of memorandum and articles of association
2019-07-10CERT10Certificate of re-registration from Public Limited Company to Private
2019-07-10RR02Re-registration from a public company to a private limited company
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121375Y2019 ASIN: GB00B5N5WH70
2019-07-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121781Y2019 ASIN: GB00B5N5WH70
2019-07-09AP01DIRECTOR APPOINTED MR DEREK GORDON AMIDON
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA MARIA MARINI
2019-07-05EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121375Y2019 ASIN: GB00B5N5WH70
2019-07-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121781Y2019 ASIN: GB00B5N5WH70
2019-06-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121781Y2019 ASIN: GB00B5N5WH70
2019-06-27EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121375Y2019 ASIN: GB00B5N5WH70
2019-06-07EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121375Y2019 ASIN: GB00B5N5WH70
2019-06-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121781Y2019 ASIN: GB00B5N5WH70
2019-06-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600121375Y2019 ASIN: GB00B5N5WH70
2019-06-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600121781Y2019 ASIN: GB00B5N5WH70
2019-05-15SH0131/03/19 STATEMENT OF CAPITAL GBP 77875.93
2019-05-08RP04SH01Second filing of capital allotment of shares GBP77,795.93
2018-12-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600116531Y2018 ASIN: GB00B5N5WH70
2018-12-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600116531Y2018 ASIN: GB00B5N5WH70
2018-10-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600111315Y2018 ASIN: GB00B5N5WH70
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 77210.423
2018-08-03SH0125/07/18 STATEMENT OF CAPITAL GBP 77210.423
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600111315Y2018 ASIN: GB00B5N5WH70
2018-06-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600111315Y2018 ASIN: GB00B5N5WH70
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 77210.423
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-01-19AP01DIRECTOR APPOINTED MS MARCIA MARIA MARINI
2017-12-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600106103Y2017 ASIN: GB00B5N5WH70
2017-12-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600106103Y2017 ASIN: GB00B5N5WH70
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 77210.428
2017-10-05SH0125/09/17 STATEMENT OF CAPITAL GBP 77210.428
2017-10-03SH0107/09/17 STATEMENT OF CAPITAL GBP 75514.028
2017-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-12AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMER
2017-06-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600101174Y2017 ASIN: GB00B5N5WH70
2017-04-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600096053Y2016 ASIN: GB00B5N5WH70
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 73406.01
2017-03-06SH0123/01/17 STATEMENT OF CAPITAL GBP 73406.01
2017-01-19SH0108/12/16 STATEMENT OF CAPITAL GBP 73670.286
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HAMER / 05/12/2016
2017-01-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600096053Y2016 ASIN: GB00B5N5WH70
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 73670.286
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600096053Y2016 ASIN: GB00B5N5WH70
2016-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 73244.044
2016-06-13SH0106/06/16 STATEMENT OF CAPITAL GBP 73244.044
2016-06-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600091242Y2016 ASIN: GB00B5N5WH70
2016-06-08AP01DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CUMMINS
2016-06-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600091242Y2016 ASIN: GB00B5N5WH70
2016-03-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600087147Y2016 ASIN: GB00B5N5WH70
2016-01-20AR0123/12/15 NO MEMBER LIST
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW MASOM / 19/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY JOHN BEETON / 19/01/2016
2015-12-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600087147Y2016 ASIN: GB00B5N5WH70
2015-12-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600085598Y2015 ASIN: GB00B5N5WH70
2015-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018695430010
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018695430009
2015-10-12AP01DIRECTOR APPOINTED MR NEIL ANDREW MASOM
2015-10-12AP01DIRECTOR APPOINTED JEREMY JOHN BEETON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OLVER
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018695430011
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 71552.412
2015-07-03SH0123/06/15 STATEMENT OF CAPITAL GBP 71552.412
2015-06-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600080785Y2015 ASIN: GB00B5N5WH70
2015-03-09SH0103/02/15 STATEMENT OF CAPITAL GBP 71552.408
2015-01-30SH0102/12/14 STATEMENT OF CAPITAL GBP 71526.464
2015-01-30SH0102/12/14 STATEMENT OF CAPITAL GBP 71516.938
2015-01-23ANNOTATIONClarification
2015-01-23RP04SECOND FILING FOR FORM SH01
2015-01-23RP04SECOND FILING FOR FORM SH01
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018695430010
2015-01-19AR0123/12/14 NO MEMBER LIST
2014-12-02SH0110/09/14 STATEMENT OF CAPITAL GBP 69246.555
2014-12-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600075432Y2014 ASIN: GB00B5N5WH70
2014-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-26SH0110/09/14 STATEMENT OF CAPITAL GBP 69246.555
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600070571Y2014 ASIN: GB00B5N5WH70
2014-06-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600070571Y2014 ASIN: GB00B5N5WH70
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018695430009
2014-01-20AR0123/12/13 NO MEMBER LIST
2013-11-21MISCSECTION 519
2013-11-15AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-10-08RES12VARYING SHARE RIGHTS AND NAMES
2013-10-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0123/12/12 NO MEMBER LIST
2012-10-04RES13GENERAL BUSINESS 26/09/2012
2012-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0123/12/11 NO MEMBER LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JEFFCOAT / 01/12/2011
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN VINCENT CUMMINS / 02/12/2011
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 20/12/2011
2012-05-31ANNOTATIONClarification
2011-12-06AP01DIRECTOR APPOINTED SEAN VINCENT CUMMINS
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-19SH1919/10/11 STATEMENT OF CAPITAL GBP 69246.56
2011-10-19OCCANCEL SHARE PREM ACC+CAP REDEMP
2011-10-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-07RES13COMPANY BUSINESS 23/09/2011
2011-09-27SH0627/09/11 STATEMENT OF CAPITAL GBP 69246.56
2011-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-27RES13COMPANY BUSINESS 23/09/2011
2011-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-12SH0112/07/11 STATEMENT OF CAPITAL GBP 5716108
2011-07-19RES01ADOPT ARTICLES 11/07/2011
2011-07-19RES13RE-CLASSIFY,SUB-DIVIDE, RE-DESIGNATE SHARES & CONSOLIDATE SHARE 11/07/2011
2011-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM OLVER
2011-05-06AP03SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH
2011-05-06AP03SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM OLVER
2011-01-21AR0123/12/10 BULK LIST
2011-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-01AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UJ
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2010-02-09AP01DIRECTOR APPOINTED DAVID JOHN JEFFCOAT
2010-01-18SH02CONSOLIDATION 06/01/10
2010-01-18MEM/ARTSARTICLES OF ASSOCIATION
2010-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-18SH02SUB-DIVISION 06/01/10
2010-01-18RES13SUBDIV/ APPROV [LACING PRICE/ TAKEOVER WAIVER/ RELATED PARTY TRANSACTIONS/APPROVE JINT OWNERSHIP PLAN / RE RULE 16/ CANCELLATION OF LISTING ON AIM/ SHARE CONSOLIDATION/ BORROWING POWERS 06/01/2010
2010-01-18RES04NC INC ALREADY ADJUSTED 06/01/2010
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-30AR0125/11/09 BULK LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MCTIGHE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND RICHARDSON / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY OLVER / 01/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

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 TETRA TECH UK 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 TETRA TECH UK CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding HSBC BANK PLC
2015-01-20 Satisfied LLOYDS BANK PLC
2014-03-26 Satisfied SANTANDER UK PLC
DEBENTURE 2009-12-08 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2009-10-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST OCTOBER 2003 AND 2008-09-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 DECEMBER 1998 AND 2006-12-06 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 22 DECEMBER 1998 (AS SUPPLEMENTED BY A DEED DATED 10 NOVEMBER 2004) 2006-08-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-12-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-06-28 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1985-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 TETRA TECH UK CONSULTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TETRA TECH UK CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TETRA TECH UK CONSULTING GROUP LIMITED
Trademarks
We have not found any records of TETRA TECH UK CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TETRA TECH UK CONSULTING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-08-06 GBP £4,888
Birmingham City Council 2013-07-01 GBP £5,025

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
Business rates information was found for TETRA TECH UK CONSULTING GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Offices and Premises UNIT 4B LAKELAND BUSINESS PARK COCKERMOUTH CUMBRIA CA13 0QT 9,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TETRA TECH UK 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 TETRA TECH UK 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.