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

ARCADIS CONSULTING (UK) LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
02212959
Private Limited Company
Active

Company Overview

About Arcadis Consulting (uk) Ltd
ARCADIS CONSULTING (UK) LIMITED was founded on 1988-01-22 and has its registered office in London. The organisation's status is listed as "Active". Arcadis Consulting (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARCADIS CONSULTING (UK) LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in SW1P
 
Previous Names
HYDER CONSULTING (UK) LIMITED18/09/2015
Filing Information
Company Number 02212959
Company ID Number 02212959
Date formed 1988-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 18:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS CONSULTING (UK) 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 ARCADIS CONSULTING (UK) LIMITED
The following companies were found which have the same name as ARCADIS CONSULTING (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCADIS CONSULTING (UK) LIMITED 5th floor beaux Lane House Mercer Street Lower Dublin 2 CO DUBLIN DUBLIN 2, DUBLIN, D02DH60, IRELAND D02DH60 Active Company formed on the 1988-01-22

Company Officers of ARCADIS CONSULTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARGOT ANNABEL DAY
Company Secretary 2010-11-25
FIONA MARGARET DUNCOMBE
Company Secretary 2015-12-23
MAHMOUD BAKIR AHMAD ALGHITA
Director 2010-07-21
SIMON BIMPSON
Director 2015-09-04
ALAN GEOFFREY BROOKES
Director 2015-06-12
EDEL LOUISE CHRISTIE
Director 2018-03-22
ANNE ROSEMARY CLARK
Director 2010-03-09
MARK ALLAN COWLARD
Director 2016-04-29
SIMON CHARLES VERNON LIGHT
Director 2016-04-29
PETER VINCENT MADDEN
Director 2016-04-29
HELEN KAREN MCCARTHY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY ROGER FAUGHNAN
Director 2015-09-09 2017-02-01
SIMON BRADLEY
Director 2012-11-21 2016-12-31
NEIL JOHN HUNT
Company Secretary 2006-09-05 2015-12-23
FRASER REID DAVIDSON
Director 2011-09-23 2015-06-12
ADAM FORRESTER DAVIES
Director 2011-12-21 2014-03-05
ANDREW LAWRENCE HENDERSON
Director 2009-04-06 2013-04-17
MICHAEL JAMES CLARKE
Director 2007-05-23 2009-10-30
CHRISTOPHER JOHN EVANS
Director 2007-02-05 2009-03-17
STEPHEN GRAHAM BRAND
Company Secretary 2000-12-29 2008-09-30
NEIL MARTIN HEMPSTEAD
Director 2001-03-09 2008-04-28
GARY JOHN GLYNN
Director 2003-03-20 2006-09-05
PETER MALCOLM DEASON
Director 2003-03-20 2005-11-25
RICHARD GREGORY CURTIS
Company Secretary 1993-07-31 2000-12-29
GEOFFREY WYN WILLIAMS
Company Secretary 1993-12-21 2000-12-29
SIMON ESMOND HAMILTON EDDY
Director 1994-03-23 2000-12-29
PETER JOHN JEFFERIES
Director 1995-11-20 1999-01-31
STUART JOHN DOUGHTY
Director 1995-01-01 1997-11-04
ROGER STANCLIFFE HARRISON
Director 1995-07-24 1997-01-06
RICHARD FRANCIS FENTON
Director 1992-04-06 1995-02-10
SIMON ESMOND HAMILTON EDDY
Director 1994-03-23 1994-04-06
TIMOTHY JAMES WARWICK
Company Secretary 1993-03-30 1993-07-31
TERENCE JOHN BAUGHAN
Director 1992-04-06 1993-06-25
ERIC ERNEST BRIDGEN
Director 1993-04-06 1993-06-25
WILLIAM GREGOR DESSON
Company Secretary 1991-05-31 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGOT ANNABEL DAY POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Company Secretary 2012-12-19 CURRENT 2002-03-14 Liquidation
MARGOT ANNABEL DAY ASHACT LIMITED Company Secretary 2010-11-25 CURRENT 1999-10-18 Dissolved 2016-07-24
MARGOT ANNABEL DAY BTP (1992) LIMITED Company Secretary 2010-11-25 CURRENT 1989-05-22 Dissolved 2016-07-24
MARGOT ANNABEL DAY MARCUS HODGES ENVIRONMENT LIMITED Company Secretary 2010-11-25 CURRENT 1958-12-08 Dissolved 2016-07-24
MARGOT ANNABEL DAY RPA QUANTITY SURVEYORS LIMITED Company Secretary 2010-11-25 CURRENT 1998-01-19 Dissolved 2016-07-24
MARGOT ANNABEL DAY HYDER 1 LIMITED Company Secretary 2010-11-25 CURRENT 1990-03-14 Active - Proposal to Strike off
MARGOT ANNABEL DAY ACER SIR BRUCE WHITE LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-21 Active
MARGOT ANNABEL DAY ACER JOHN TAYLOR LIMITED Company Secretary 2010-11-25 CURRENT 1978-01-19 Active
MARGOT ANNABEL DAY CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Company Secretary 2010-11-25 CURRENT 1988-08-01 Active - Proposal to Strike off
MARGOT ANNABEL DAY ACER PARTNERSHIPS LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-22 Active
MARGOT ANNABEL DAY HYDER CONSULTING OVERSEAS LIMITED Company Secretary 2010-11-25 CURRENT 1999-04-01 Active
MAHMOUD BAKIR AHMAD ALGHITA ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
SIMON BIMPSON POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2016-05-04 CURRENT 2002-03-14 Liquidation
SIMON BIMPSON ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2016-05-04 CURRENT 2003-11-17 Liquidation
SIMON BIMPSON ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
SIMON BIMPSON TECHT LIMITED Director 2015-12-01 CURRENT 2006-03-29 Active - Proposal to Strike off
ALAN GEOFFREY BROOKES ARCADIS GEN UK (SEAMS) LIMITED Director 2018-01-02 CURRENT 2000-10-26 Active
ALAN GEOFFREY BROOKES SEAMS (GLOBAL) LIMITED Director 2018-01-02 CURRENT 2014-10-24 Active
ALAN GEOFFREY BROOKES ASHACT LIMITED Director 2015-06-12 CURRENT 1999-10-18 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES BTP (1992) LIMITED Director 2015-06-12 CURRENT 1989-05-22 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES MARCUS HODGES ENVIRONMENT LIMITED Director 2015-06-12 CURRENT 1958-12-08 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES RPA QUANTITY SURVEYORS LIMITED Director 2015-06-12 CURRENT 1998-01-19 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES ARCADIS CONSULTING EUROPE LIMITED Director 2015-02-26 CURRENT 1988-07-01 Active
ALAN GEOFFREY BROOKES ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ALAN GEOFFREY BROOKES CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED Director 2014-08-12 CURRENT 1996-03-21 Active
ALAN GEOFFREY BROOKES E C HARRIS PROJECT MANAGEMENT LIMITED Director 2014-03-01 CURRENT 1983-05-17 Dissolved 2015-05-19
ALAN GEOFFREY BROOKES HARRIS, FRANKLIN & ANDREWS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Dissolved 2018-02-01
ALAN GEOFFREY BROOKES ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
ALAN GEOFFREY BROOKES ARCADIS (BAC) LIMITED Director 2011-12-21 CURRENT 2011-10-10 Active
EDEL LOUISE CHRISTIE ARCADIS (UK) LIMITED Director 2018-03-22 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
SIMON CHARLES VERNON LIGHT ARCADIS (UK) LIMITED Director 2016-01-01 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS (BURTON) LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS UK (HOLDINGS) LIMITED Director 2015-07-01 CURRENT 2005-10-28 Active
PETER VINCENT MADDEN ARCADIS (BAC) LIMITED Director 2015-07-01 CURRENT 2011-10-10 Active
PETER VINCENT MADDEN ARNOLD PROJECT SERVICES LIMITED Director 2015-01-01 CURRENT 1986-11-26 Liquidation
PETER VINCENT MADDEN EC HARRIS (UK) LIMITED Director 2015-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2014-03-01 CURRENT 1993-06-07 Active
PETER VINCENT MADDEN ARCADIS GROUP LIMITED Director 2014-03-01 CURRENT 1994-07-20 Active
PETER VINCENT MADDEN ARCADIS HUMAN RESOURCES LIMITED Director 2014-03-01 CURRENT 1995-02-14 Active
PETER VINCENT MADDEN ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS SERVICES LIMITED Director 2014-03-01 CURRENT 1963-09-30 Liquidation
HELEN KAREN MCCARTHY ARCADIS HUMAN RESOURCES LIMITED Director 2017-02-01 CURRENT 1995-02-14 Active
HELEN KAREN MCCARTHY ARCADIS (UK) LIMITED Director 2017-02-01 CURRENT 1973-01-31 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
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19Director's details changed for Mr Simon Bimpson on 2023-07-19
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-08AP03Appointment of Stephen George Chessher as company secretary on 2022-04-08
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BROMHEAD
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CH01Director's details changed for Mr Steven James Bromhead on 2021-06-14
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-07-01PSC05Change of details for Arcadis Consulting Europe Limited as a person with significant control on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB England
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR EDEL LOUISE CHRISTIE
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2020-01-09AP01DIRECTOR APPOINTED MR NILESH PARMAR
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-24AD04Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
2019-06-17TM02Termination of appointment of Margot Annabel Day on 2019-06-15
2019-05-02CH01Director's details changed for Mrs Lucy Rachel Angharad England on 2019-05-01
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRELLIN
2018-11-01AP01DIRECTOR APPOINTED MRS LUCY RACHEL ANGHARAD ENGLAND
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KAREN MCCARTHY
2018-08-17AP01DIRECTOR APPOINTED MR MARK CRELLIN
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 5829550
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-29CH01Director's details changed for Ms Edel Louise Christie on 2018-03-29
2018-03-28AP01DIRECTOR APPOINTED MS EDEL LOUISE CHRISTIE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIMAGE
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5829550
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MS HELEN KAREN MCCARTHY
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FAUGHNAN
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA
2016-08-30AD02SAIL ADDRESS CREATED
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW RILEY
2016-05-04AP01DIRECTOR APPOINTED MR. JOHN HUW WILLIAMS
2016-05-04AP01DIRECTOR APPOINTED MR. SIMON CHARLES VERNON LIGHT
2016-05-04AP01DIRECTOR APPOINTED MR. MATTHEW JOHN RILEY
2016-05-04AP01DIRECTOR APPOINTED MR. PETER VINCENT MADDEN
2016-05-04AP01DIRECTOR APPOINTED MR. MARK ALLAN COWLARD
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 5829550
2016-04-12AR0106/04/16 FULL LIST
2016-01-06AP03SECRETARY APPOINTED MRS FIONA MARGARET DUNCOMBE
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY NEIL HUNT
2015-09-18RES15CHANGE OF NAME 17/09/2015
2015-09-18CERTNMCOMPANY NAME CHANGED HYDER CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 18/09/15
2015-09-16AP01DIRECTOR APPOINTED MR ANTONY ROGER FAUGHNAN
2015-09-16AP01DIRECTOR APPOINTED MR SIMON BIMPSON
2015-09-15AP01DIRECTOR APPOINTED MR ANDREW LIMAGE
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE LUDSKI
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RANDALL
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DAVIDSON
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 5829550
2015-05-05AR0106/04/15 FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 01/05/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ROSEMARY CLARK / 01/05/2015
2015-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/05/2015
2015-02-18ANNOTATIONClarification
2015-02-18RP04SECOND FILING FOR FORM SH01
2015-01-12SH0131/12/14 STATEMENT OF CAPITAL GBP 1079550
2014-11-28AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 829550
2014-05-30AR0105/04/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIES
2014-03-05AP01DIRECTOR APPOINTED MR CHANTELLE YVETTE LUDSKI
2014-03-05AP01DIRECTOR APPOINTED SIMON ROBERT RANDALL
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-18AR0106/04/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDERSON
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER REID DAVIDSON / 22/01/2013
2012-12-18AP01DIRECTOR APPOINTED MR SIMON BRADLEY
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER REID DAVIDSON / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FORRESTER DAVIES / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HENDERSON / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW REID / 24/05/2012
2012-05-28ANNOTATIONReplacement
2012-05-28AR0106/04/12 FULL LIST AMEND
2012-05-28ANNOTATIONReplaced
2012-04-18AR0106/04/12 FULL LIST
2012-01-09RES13SECTION 175 21/12/2011
2011-12-22AP01DIRECTOR APPOINTED ADAM FORRESTER DAVIES
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-09-27AP01DIRECTOR APPOINTED FRASER REID DAVIDSON
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEMBLE
2011-04-21AR0106/04/11 FULL LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPIERS
2011-02-25AP01DIRECTOR APPOINTED STEPHEN JOHN WRIGHT
2010-12-23AP01DIRECTOR APPOINTED NEIL ROYDEN KEMBLE
2010-11-30AP03SECRETARY APPOINTED MARGOT ANNABEL DAY
2010-08-04AP01DIRECTOR APPOINTED MAHMOUD ALGHITA
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN THOMPSON
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WRAY
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART
2010-05-07AR0106/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE WRAY / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE ANTHONY MCGUIRE / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HENDERSON / 01/10/2009
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AMBROSE MCGUIRE
2010-03-30AP01DIRECTOR APPOINTED ANNE ROSEMARY CLARK
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26SH1926/03/10 STATEMENT OF CAPITAL GBP 829550
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 22/03/10
2010-03-26SH20STATEMENT BY DIRECTORS
2010-03-26RES06REDUCE ISSUED CAPITAL 22/03/2010
2010-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-26SH0122/03/10 STATEMENT OF CAPITAL GBP 16591000
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPIERS / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CIARAN MICHAEL THOMPSON / 01/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MICHAEL THOMPSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATTHEW REID / 01/10/2009
2009-10-09CH01CHANGE PERSON AS DIRECTOR
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE ANTHONY MCGUIRE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALISTAIR STEWART / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HENDERSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE WRAY / 01/10/2009
2009-09-23RES13SECTION 175 15/09/2009
2009-09-23RES01ADOPT ARTICLES 15/09/2009
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

Licences & Regulatory approval
We could not find any licences issued to ARCADIS CONSULTING (UK) 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 ARCADIS CONSULTING (UK) 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
DEBENTURE 2001-01-10 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE MADE BETWEEN (1) INGLEBY (1348) LIMITED (2) THE CHARGING SUBSIDIARIES (INCLUDING THE CHARGOR) AND (3) HYDER PLC 2001-01-05 Satisfied HYDER PLC ("THE LENDER")
CHARGE 1992-06-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-05-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ARCADIS CONSULTING (UK) LIMITED registering or being granted any patents
Domain Names

ARCADIS CONSULTING (UK) LIMITED owns 1 domain names.

hyder-con.co.uk  

Trademarks
We have not found any records of ARCADIS CONSULTING (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCADIS CONSULTING (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-2 GBP £810
Wyre Council 2015-7 GBP £2,699 Wyre SA Services UA007020 -SEA and HRA Services in relation to the Local Plan
Thurrock Council 2015-3 GBP £211 Private Contractors
Plymouth City Council 2015-2 GBP £30,588 Consultancy Fees
Carlisle City Council 2015-1 GBP £5,250 Payment of Consultants Fees
City of London 2015-1 GBP £14,544 Repairs & Maintenance
Stroud District Council 2015-1 GBP £1,555 Economic Development
Birmingham City Council 2014-12 GBP £30,188
London Borough of Ealing 2014-12 GBP £19,363
East Sussex County Council 2014-12 GBP £9,078 Highway Works - Main Contractor
City of London 2014-12 GBP £27,173 Fees & Services
Plymouth City Council 2014-12 GBP £12,837 Consultancy Fees
South Hames District Council 2014-12 GBP £1,207 Contractor payments (capital)
Plymouth City Council 2014-11 GBP £7,250 Storm Damage Repairs
City of London 2014-11 GBP £45,640 Capital Outlay
Ipswich Borough Council 2014-11 GBP £2,539 Other Fees and Professional Services
London Borough of Merton 2014-10 GBP £1,063 Consultants
Dacorum Borough Council 2014-10 GBP £22,937
Cambridgeshire County Council 2014-10 GBP £155,724 Other Hired Contract Services
South Hames District Council 2014-10 GBP £9,373 Civil engineer fees
Birmingham City Council 2014-10 GBP £35,533
Plymouth City Council 2014-10 GBP £34,396 Consultancy Fees
London Borough of Ealing 2014-9 GBP £18,827
London Borough of Harrow 2014-9 GBP £13,245 Consultants Fees
Dudley Borough Council 2014-9 GBP £1,650
Dacorum Borough Council 2014-9 GBP £22,937
Wigan Council 2014-9 GBP £3,910 Capital Expenditure
South Hames District Council 2014-9 GBP £19,768 Civil engineer fees
Thurrock Council 2014-9 GBP £464 Private Contractors
Dacorum Borough Council 2014-8 GBP £22,937
Plymouth City Council 2014-8 GBP £76,012
London Borough of Merton 2014-8 GBP £560 Consultants Fees D&S Structure
South Hames District Council 2014-8 GBP £2,398 Contractor payments (capital)
Lancaster City Council 2014-8 GBP £7,390 Services - Consultants
Cambridgeshire County Council 2014-8 GBP £6,889 Other Hired Contract Services
Ipswich Borough Council 2014-8 GBP £915 Other Fees and Professional Services
Wyre Council 2014-7 GBP £2,037 Consultants Fees
Dacorum Borough Council 2014-7 GBP £16,535
South Hames District Council 2014-7 GBP £4,270 Contractor payments (capital)
London Borough of Merton 2014-6 GBP £20,953 Carriageway/Fway Maint
Birmingham City Council 2014-6 GBP £71,066
South Hames District Council 2014-6 GBP £2,381 Contractor payments (capital)
Bristol City Council 2014-6 GBP £4,126
Lewisham Council 2014-6 GBP £13,550
London City Hall 2014-5 GBP £10,000 Management & Support Consultancy
Cambridgeshire County Council 2014-5 GBP £42,960 Other Hired Contract Services
Plymouth City Council 2014-5 GBP £16,167
South Hames District Council 2014-5 GBP £17,543 Civil engineer fees
Shropshire Council 2014-5 GBP £650 Supplies And Services-Miscellaneous Expenses
Devon County Council 2014-4 GBP £3,177
Royal Borough of Greenwich 2014-4 GBP £12,139
London Borough of Hammersmith and Fulham 2014-4 GBP £20,000
South Hames District Council 2014-4 GBP £6,420 Contractor payments (capital)
Lancaster City Council 2014-4 GBP £650 Services - Consultants
Dacorum Borough Council 2014-4 GBP £12,304
Shropshire Council 2014-4 GBP £16,488 Contingency/Other Capital-Capital - Professional Fees
Royal Borough of Greenwich 2014-3 GBP £26,828
Cambridgeshire County Council 2014-3 GBP £211,211 Consultancy & Hired Services
Stroud District Council 2014-3 GBP £3,400 Capital Expenditure
Dacorum Borough Council 2014-3 GBP £65,667
London City Hall 2014-3 GBP £12,574 Management & Support Consultancy
Shropshire Council 2014-3 GBP £1,892 Contingency/Other Capital-Capital - Construction/Conver
Burnley Council 2014-3 GBP £16,755
Crawley Borough Council 2014-3 GBP £2,829
Merton Council 2014-2 GBP £24,812
London Borough of Merton 2014-2 GBP £24,812 Consultants Fees D&S Structure
Shropshire Council 2014-2 GBP £150 Contingency/Other Capital-Capital - Professional Fees
Royal Borough of Greenwich 2014-2 GBP £26,792
Birmingham City Council 2014-2 GBP £74,522
Cambridgeshire County Council 2014-2 GBP £1,020 Consultancy & Hired Services
Crawley Borough Council 2014-2 GBP £7,395
Daventry District Council 2014-1 GBP £1,100 PROJECT WORK DAVENTRY CANAL 2010
Plymouth City Council 2014-1 GBP £9,934
London Borough of Hammersmith and Fulham 2014-1 GBP £14,797
Dacorum Borough Council 2014-1 GBP £25,043
Shropshire Council 2014-1 GBP £2,348 Contingency/Other Capital-Capital - Professional Fees
Royal Borough of Greenwich 2013-12 GBP £161,235
London City Hall 2013-12 GBP £7,300 Management & Support Consultancy
Thurrock Council 2013-12 GBP £325
Guildford Borough Council 2013-12 GBP £5,694
Fylde Borough Council 2013-12 GBP £12,212
Cambridgeshire County Council 2013-12 GBP £4,210 Consultancy & Hired Services
South Hames District Council 2013-12 GBP £7,254 Contractor payments (capital)
Birmingham City Council 2013-12 GBP £9,366
Shropshire Council 2013-12 GBP £1,872 Supplies And Services-Miscellaneous Expenses
Crawley Borough Council 2013-12 GBP £36,287
Devon County Council 2013-11 GBP £3,178
Dacorum Borough Council 2013-11 GBP £24,233
Merton Council 2013-11 GBP £6,211
London Borough of Merton 2013-11 GBP £6,211 Carriageway/Fway Maint
Knowsley Council 2013-11 GBP £1,368 CONSULTANCY FEES PLANNING SERVICES
Broadland District Council 2013-11 GBP £1,177 Project 500North East Norwich
Shropshire Council 2013-11 GBP £8,743 Supplies And Services-Miscellaneous Expenses
South Hames District Council 2013-11 GBP £4,843 Contractor payments (capital)
Merton Council 2013-10 GBP £12,455
London Borough of Merton 2013-10 GBP £12,455
Plymouth City Council 2013-10 GBP £14,597
Cotswold District Council 2013-10 GBP £850 Services - Professional Fees
Birmingham City Council 2013-10 GBP £35,533
Cambridgeshire County Council 2013-10 GBP £13,059 Consultancy & Hired Services
Ministry of Defence 2013-10 GBP £307,406
South Hames District Council 2013-10 GBP £14,198 Contractor Payments
Dacorum Borough Council 2013-10 GBP £48,465
Wigan Council 2013-10 GBP £13,920 Capital Expenditure
Birmingham City Council 2013-9 GBP £35,533
Shropshire Council 2013-9 GBP £1,186 Supplies And Services-Miscellaneous Expenses
London City Hall 2013-9 GBP £5,823 Management & Support Consultancy
Ministry of Defence 2013-8 GBP £77,139
Dacorum Borough Council 2013-8 GBP £49,275
Broadland District Council 2013-8 GBP £1,250
Plymouth City Council 2013-8 GBP £11,591 Consultancy Fees
Shropshire Council 2013-8 GBP £1,916 Contingency/Other Capital-Capital - Professional Fees
Merton Council 2013-8 GBP £1,835
London Borough of Merton 2013-8 GBP £1,835
Lewisham Council 2013-8 GBP £13,643
Merton Council 2013-7 GBP £2,588
London Borough of Merton 2013-7 GBP £2,588
Birmingham City Council 2013-7 GBP £5,706
Fylde Borough Council 2013-7 GBP £9,431
Broadland District Council 2013-7 GBP £1,000 Project 500North East Norwich
Royal Borough of Greenwich 2013-7 GBP £18,594
Shropshire Council 2013-7 GBP £4,558 Supplies And Services-Miscellaneous Expenses
Ministry of Defence 2013-7 GBP £89,436
Merton Council 2013-6 GBP £31,718
London Borough of Merton 2013-6 GBP £31,718
Dacorum Borough Council 2013-6 GBP £25,853
Shropshire Council 2013-6 GBP £2,786 Contingency/Other Capital-Capital - Professional Fees
Wigan Council 2013-6 GBP £13,040 Capital Expenditure
Plymouth City Council 2013-6 GBP £58,539
Stroud District Council 2013-6 GBP £995 Environmental Health
South Hames District Council 2013-6 GBP £21,706 Contractor Payments
City of Westminster Council 2013-5 GBP £4,244
Merton Council 2013-5 GBP £11,924
London Borough of Merton 2013-5 GBP £11,924
Shropshire Council 2013-5 GBP £6,314 Contingency/Other Capital-Capital - Professional Fees
Dacorum Borough Council 2013-5 GBP £24,233
Broadland District Council 2013-5 GBP £4,256 Project 500 North East Norwich
Plymouth City Council 2013-5 GBP £18,758
London City Hall 2013-5 GBP £8,918 Management & Support Consultancy
South Hames District Council 2013-4 GBP £15,834 Contractor Payments
Wigan Council 2013-4 GBP £2,100 Supplies & Services
Dacorum Borough Council 2013-4 GBP £28,011
Shropshire Council 2013-4 GBP £12,817 Contingency/Other Capital-Capital - Professional Fees
Carlisle City Council 2013-4 GBP £786
Devon County Council 2013-4 GBP £6,355
Transport for London 2013-4 GBP £257,856
Royal Borough of Greenwich 2013-4 GBP £90,895
London City Hall 2013-4 GBP £18,820 Management & Support Consultancy
Lewisham Council 2013-4 GBP £8,142
Bristol City Council 2013-3 GBP £5,704
Plymouth City Council 2013-3 GBP £3,046
Dacorum Borough Council 2013-3 GBP £29,550
Transport for London 2013-3 GBP £62,678
South Hames District Council 2013-3 GBP £21,200 Contractor Payments
Merton Council 2013-3 GBP £52,919
London Borough of Merton 2013-3 GBP £52,919 Design and Supervision - Consultants Fee
Royal Borough of Greenwich 2013-3 GBP £31,937
Cambridgeshire County Council 2013-3 GBP £17,060 Consultancy & Hired Services
Shropshire Council 2013-3 GBP £51,329 Contingency/Other Capital-Capital - Professional Fees
Guildford Borough Council 2013-2 GBP £7,161
Merton Council 2013-2 GBP £23,005
London Borough of Merton 2013-2 GBP £23,005 Design and Supervision - Consultants Fee
Ministry of Defence 2013-2 GBP £77,324
London Borough of Ealing 2013-2 GBP £1,200
City of Westminster Council 2013-2 GBP £7,184
Dacorum Borough Council 2013-2 GBP £19,373
Shropshire Council 2013-2 GBP £5,134 Contingency/Other Capital-Capital - Professional Fees
Wigan Council 2013-2 GBP £1,500 Supplies & Services
Royal Borough of Greenwich 2013-2 GBP £18,271
Plymouth City Council 2013-2 GBP £25,530
Bristol City Council 2013-1 GBP £2,606
Ministry of Defence 2013-1 GBP £58,246
Lancaster City Council 2013-1 GBP £510 Services - Consultants
Shropshire Council 2013-1 GBP £6,259 Contingency/Other Capital-Capital - Construction/Conver
Wigan Council 2013-1 GBP £28,933 Supplies & Services
Plymouth City Council 2013-1 GBP £7,039
Dacorum Borough Council 2013-1 GBP £30,768
Cambridgeshire County Council 2012-12 GBP £7,693 Consultancy & Hired Services
Plymouth City Council 2012-12 GBP £5,468
Wigan Council 2012-12 GBP £7,552 Capital Expenditure
Bristol City Council 2012-12 GBP £4,517
Royal Borough of Greenwich 2012-12 GBP £56,282
South Hames District Council 2012-12 GBP £24,106 Contractor Payments
Guildford Borough Council 2012-12 GBP £5,371
Shropshire Council 2012-12 GBP £3,057 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2012-11 GBP £5,796 Contingency/Other Capital-Capital - Professional Fees
Royal Borough of Greenwich 2012-11 GBP £19,064
Plymouth City Council 2012-10 GBP £23,872
Broadland District Council 2012-10 GBP £4,400
Dacorum Borough Council 2012-10 GBP £51,052
Cambridgeshire County Council 2012-10 GBP £5,060 Consultancy & Hired Services
Exeter City Council 2012-10 GBP £6,255 Recycling Promotion
Telford and Wrekin Council 2012-10 GBP £1,994
South Hames District Council 2012-10 GBP £40,411 Contractor Payments
Wigan Council 2012-10 GBP £3,610 Capital Expenditure
Bristol City Council 2012-10 GBP £3,800
Royal Borough of Greenwich 2012-10 GBP £54,100
Shropshire Council 2012-10 GBP £4,700 Contingency/Other Capital-Capital - Consultants Fees
Dacorum Borough Council 2012-9 GBP £12,528
Cambridgeshire County Council 2012-9 GBP £164,493 Consultancy & Hired Services
Telford and Wrekin Council 2012-9 GBP £3,324
Wigan Council 2012-9 GBP £39,716 Capital Expenditure
London Borough of Merton 2012-9 GBP £1,395 Design and Supervision - Consultants Fee
Royal Borough of Greenwich 2012-9 GBP £28,258
South Hames District Council 2012-9 GBP £11,044 Contractor Payments
Shropshire Council 2012-8 GBP £29,802 Contingency/Other Capital-Capital - Consultants Fees
Plymouth City Council 2012-8 GBP £48,146
Lancaster City Council 2012-8 GBP £21,020 Services - Consultants
London Borough of Ealing 2012-8 GBP £7,878
Royal Borough of Greenwich 2012-8 GBP £49,781
Wigan Council 2012-8 GBP £72,388 Capital Expenditure
Daventry District Council 2012-8 GBP £1,076 DAVENTRY CANAL 2010
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £4,322 Other Misc Expenses
Merton Council 2012-7 GBP £3,750
London Borough of Merton 2012-7 GBP £3,750 Design and Supervision - Consultants Fee
Wigan Council 2012-7 GBP £20,096 Capital Expenditure
Royal Borough of Greenwich 2012-7 GBP £938
Shropshire Council 2012-7 GBP £15,350 Contingency/Other Capital-Capital - Consultants Fees
Exeter City Council 2012-7 GBP £6,255 Recycling Promotion
Dacorum Borough Council 2012-7 GBP £35,556
Lancaster City Council 2012-6 GBP £6,572 Services - Consultants
Plymouth City Council 2012-6 GBP £27,921
Shropshire Council 2012-6 GBP £12,552 Contingency/Other Capital-Capital - Consultants Fees
Wigan Council 2012-6 GBP £15,512 Capital Expenditure
South Hames District Council 2012-6 GBP £77,758 Contractor Payments
Royal Borough of Greenwich 2012-6 GBP £87,217
Cambridgeshire County Council 2012-5 GBP £34,199 Consultancy & Hired Services
Dacorum Borough Council 2012-5 GBP £9,693
Bristol City Council 2012-5 GBP £12,345
Lancaster City Council 2012-5 GBP £1,483 Services - General
Royal Borough of Greenwich 2012-5 GBP £159,710
Plymouth City Council 2012-5 GBP £71,923
Daventry District Council 2012-4 GBP £2,000 PROJECT WORK DAVENTRY CANAL
Carlisle City Council 2012-4 GBP £37,402
Dacorum Borough Council 2012-4 GBP £8,597
Cambridgeshire County Council 2012-4 GBP £3,000 Consultancy & Hired Services
Royal Borough of Greenwich 2012-4 GBP £77,353
Bristol City Council 2012-4 GBP £2,847
Plymouth City Council 2012-4 GBP £48,872
City of London 2012-3 GBP £14,950 Fees & Services
Shropshire Council 2012-3 GBP £2,518 Contingency/Other Capitalauthoritycapital - Consultants Fees
Somerset County Council 2012-3 GBP £2,274 Miscellaneous Expenses
Cambridgeshire County Council 2012-3 GBP £38,902 Consultancy & Hired Services
Royal Borough of Greenwich 2012-3 GBP £60,976
Daventry District Council 2012-3 GBP £7,911 ECOLOGICAL WALKOVER SURVEY OF CANAL TRACE
Plymouth City Council 2012-3 GBP £53,875
London Borough of Ealing 2012-2 GBP £2,129
Somerset County Council 2012-2 GBP £19,145 Miscellaneous Expenses
Cambridgeshire County Council 2012-2 GBP £21,855 Consultancy & Hired Services
Dacorum Borough Council 2012-2 GBP £33,278
Wyre Council 2012-2 GBP £1,116 Consultants Fees
Plymouth City Council 2012-2 GBP £19,427
Royal Borough of Greenwich 2012-2 GBP £213,874
London Borough of Ealing 2012-1 GBP £1,069
Shropshire Council 2012-1 GBP £5,875 Contingency/Other Capital-Capital - Consultants Fees
Plymouth City Council 2012-1 GBP £45,551
Broadland District Council 2012-1 GBP £8,775
Royal Borough of Greenwich 2012-1 GBP £99,202
Wyre Council 2012-1 GBP £6,686 Consultants Fees
Royal Borough of Greenwich 2011-12 GBP £32,773
Cambridgeshire County Council 2011-12 GBP £18,000 Consultancy & Hired Services
Dacorum Borough Council 2011-12 GBP £4,674
Broadland District Council 2011-12 GBP £6,586
Shropshire Council 2011-12 GBP £6,089 Contingency/Other Capital-Capital - Consultants Fees
Cambridgeshire County Council 2011-11 GBP £43,860 Consultancy & Hired Services
Daventry District Council 2011-11 GBP £1,620 FEES A815 SITES 3/6
Royal Borough of Greenwich 2011-11 GBP £184,018
Plymouth City Council 2011-11 GBP £35,266 Consultancy Fees
Broadland District Council 2011-11 GBP £8,891
Royal Borough of Greenwich 2011-10 GBP £60,334
Shropshire Council 2011-10 GBP £7,191 Contingency/Other Capital-Capital - Consultants Fees
Dacorum Borough Council 2011-9 GBP £5,384
Plymouth City Council 2011-9 GBP £24,775 Consultancy Fees
Royal Borough of Greenwich 2011-9 GBP £235,405
Cambridgeshire County Council 2011-9 GBP £48,243 Consultancy & Hired Services
Broadland District Council 2011-9 GBP £14,800
Wyre Council 2011-9 GBP £11,222 Consultants Fees
London Borough of Ealing 2011-8 GBP £57,374
Lancaster City Council 2011-8 GBP £8,475 Services - Consultants
Carlisle City Council 2011-8 GBP £32,047
London Borough of Merton 2011-8 GBP £1,200
Somerset County Council 2011-8 GBP £10,557
Wigan Council 2011-8 GBP £2,500 Capital Expenditure
Plymouth City Council 2011-8 GBP £56,279 Consultancy Fees
Daventry District Council 2011-8 GBP £1,425 WATERSPACE DESIGN CONSULTANCY CERT 26
Allerdale Borough Council 2011-7 GBP £2,476 Consultants Fees
Royal Borough of Greenwich 2011-7 GBP £58,814
Broadland District Council 2011-7 GBP £13,143
Daventry District Council 2011-7 GBP £14,345 DAVENTRY CANAL ES
Shropshire Council 2011-7 GBP £12,247 Contingency/Other Capital-Capital - Consultants Fees
Wigan Council 2011-7 GBP £7,209 Capital Expenditure
Carlisle City Council 2011-6 GBP £38,220
Plymouth City Council 2011-6 GBP £35,383 Consultancy Fees
Somerset County Council 2011-6 GBP £3,361 Miscellaneous Expenses
London Borough of Merton 2011-6 GBP £6,032 New Const, Conv & Renvtion
Plymouth City Council 2011-5 GBP £17,132 Consultancy Fees
Broadland District Council 2011-5 GBP £5,800
Daventry District Council 2011-5 GBP £20,183 DAVENTRY CANAL ES
Royal Borough of Greenwich 2011-5 GBP £75,083
London Borough of Ealing 2011-4 GBP £15,687
Plymouth City Council 2011-4 GBP £17,468 Consultancy Fees
Daventry District Council 2011-4 GBP £9,150 DAVENTRY SITES 3/6 ES PROJECT UA002656
London Borough of Merton 2011-4 GBP £17,997
Broadland District Council 2011-4 GBP £17,912
Wyre Council 2011-4 GBP £3,500 Consultants Fees
Carlisle City Council 2011-3 GBP £4,750
Daventry District Council 2011-3 GBP £1,800 daventry canal
Dacorum Borough Council 2011-3 GBP £1,800
Plymouth City Council 2011-3 GBP £8,142 Consultancy Fees
Cambridgeshire County Council 2011-3 GBP £164,456 Consultancy & Hired Services
Somerset County Council 2011-3 GBP £3,263 Miscellaneous Expenses
Royal Borough of Greenwich 2011-3 GBP £415,536
Shropshire Council 2011-3 GBP £11,189 Contingency/Other Capital-Capital - Consultants Fees
London Borough of Merton 2011-3 GBP £40,935 New Const, Conv & Renvtion
Borough of Poole 2011-3 GBP £1,650
Somerset County Council 2011-2 GBP £6,800 Miscellaneous Expenses
Plymouth City Council 2011-2 GBP £18,612 Consultancy Fees
Royal Borough of Greenwich 2011-2 GBP £78,353
Dacorum Borough Council 2011-1 GBP £15,217
Allerdale Borough Council 2011-1 GBP £825 Consultants Fees
Cambridgeshire County Council 2011-1 GBP £12,756 Consultancy & Hired Services
Shropshire Council 2011-1 GBP £10,000 Contingency/Other Capital-Capital - Consultants Fees
Somerset County Council 2011-1 GBP £3,646 Miscellaneous Expenses
Cornwall Council 2011-1 GBP £2,440
Daventry District Council 2011-1 GBP £3,258 TCV SITE 3/6
London Borough of Barking & Dagenham 2011-1 GBP £4,392
Plymouth City Council 2011-1 GBP £24,320 Consultancy Fees
Shropshire Council 2010-12 GBP £10,000 Contingency/Other Capital-Capital - Consultants Fees
Worcestershire County Council 2010-12 GBP £2,250
Royal Borough of Greenwich 2010-12 GBP £163,258
London Borough of Barking & Dagenham 2010-12 GBP £49,125
Somerset County Council 2010-12 GBP £12,821
Cambridgeshire County Council 2010-12 GBP £20,422 Consultancy & Hired Services
London Borough of Lambeth 2010-12 GBP £5,483
Cornwall Council 2010-12 GBP £7,356
London Borough of Merton 2010-12 GBP £5,647 New Const, Conv & Renvtion
London Borough of Merton 2010-11 GBP £16,781 New Const, Conv & Renvtion
Bristol City Council 2010-11 GBP £27,661
Herefordshire Council 2010-11 GBP £1,000
Cornwall Council 2010-10 GBP £5,564
Worcestershire County Council 2010-10 GBP £6,750
London Borough of Ealing 2010-10 GBP £9,804
Daventry District Council 2010-10 GBP £6,553 DAVENTRY CANAL 2010
London Borough of Merton 2010-9 GBP £8,254 Dsgn/Sprvsn-Ext Cnsltcy Fees
Torridge District Council 2010-9 GBP £10,829
London Borough of Ealing 2010-9 GBP £3,269
Daventry District Council 2010-8 GBP £2,000 A815 BAT SURVEY SITE 6 BUILDINGS DAV CANAL
Worcestershire County Council 2010-8 GBP £2,064
Torridge District Council 2010-7 GBP £10,829
Torridge District Council 2010-6 GBP £1,000
Worcestershire County Council 2010-6 GBP £699
London Borough of Merton 2010-6 GBP £1,550 New Const, Conv & Renvtion
South Gloucestershire District Council 2010-5 GBP £989
Surrey County Council 2010-4 GBP £3,950
Worcestershire County Council 2010-4 GBP £17,200
Herefordshire Council 2010-4 GBP £1,000
Reading Borough Council 2010-2 GBP £4,614
Reading Borough Council 2009-12 GBP £1,658
Woking Borough Council 2009-11 GBP £6,594
Runnymede Borough Council 2009-10 GBP £915
Reading Borough Council 2009-9 GBP £2,056
Reading Borough Council 2009-6 GBP £1,528
Waverley Borough Council 2009-5 GBP £1,200
Broadland District Council 0-0 GBP £6,612

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service (formerly Buying Solutions) environmental services 2012/04/24

Buying Solutions as the Contracting Authority is putting in place a pan government collaborative framework agreement for use by UK public sector bodies identified at VI.3 of the OJEU Contract Notice (and any future successors to these organisations), which include central government departments and their arm’s length bodies and agencies, non departmental public bodies, NHS bodies and local authorities.

Waste and Resources Action Programme environmental issues consultancy services 2012/04/03

Environmental issues consultancy services. Project management consultancy services. Research and development services and related consultancy services. Business and management consultancy and related services. General management consultancy services. To create a list of contractors available on a Technical Advisors Framework Contract.

Pembrokeshire County Council technical planning services 2011/04/28

Applications are invited from suitably qualified and experienced organisations and individuals wishing to be included on a framework for the provision of professional and technical advice in relation to planning services.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARCADIS CONSULTING (UK) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Acer House Medawar Road Surrey Research Park Guildford GU2 7AR 217,000
330 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1QP 132,000

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
ARCADIS CONSULTING (UK) LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 150,000

CategoryAward Date Award/Grant
Treatment of Irradiated Graphite – ‘From Core to Capture’ : Collaborative Research and Development 2013-06-01 £ 50,000
NW Bicester Eco Town : Collaborative Research and Development 2011-01-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ARCADIS CONSULTING (UK) 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.