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

SWECO CONSULTING ENGINEERS LIMITED

GROVE HOUSE, MANSION GATE DRIVE, LEEDS, WEST YORKSHIRE, LS7 4DN,
Company Registration Number
03057104
Private Limited Company
Active

Company Overview

About Sweco Consulting Engineers Ltd
SWECO CONSULTING ENGINEERS LIMITED was founded on 1995-05-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Sweco Consulting Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SWECO CONSULTING ENGINEERS LIMITED
 
Legal Registered Office
GROVE HOUSE
MANSION GATE DRIVE
LEEDS
WEST YORKSHIRE
LS7 4DN
Other companies in IP7
 
Previous Names
MLM CONSULTING ENGINEERS LIMITED10/03/2021
Filing Information
Company Number 03057104
Company ID Number 03057104
Date formed 1995-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB665811125  
Last Datalog update: 2024-06-07 15:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWECO CONSULTING ENGINEERS 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 SWECO CONSULTING ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
IAIN THOM
Company Secretary 2016-03-01
NICHOLAS DAVID ASH
Director 2002-07-01
LEE CHRISTOPHER BOWKER
Director 2011-05-01
BAWDEN BURROWS
Director 2007-05-01
STEVEN JAMES COX
Director 2005-05-01
TOBY CRAYDEN
Director 2007-06-01
DAVID FRANCIS CROOKES
Director 2016-10-04
KEVIN JAMES FOSTER
Director 2016-05-01
JASON FOX
Director 2011-05-01
BENJAMIN PETER THOMAS FREEDMAN
Director 2017-10-01
DARREN GILL
Director 2014-05-01
SHAHRAM HEMMATI
Director 2017-05-01
MARTIN CRAWFORD LIDDELL
Director 1997-06-30
ROBERT GARY MAWSON
Director 2014-05-01
JAMES MARTIN WILLIAM MAYLAND
Director 2015-05-01
CHRISTOPHER TERRY NEEVES
Director 2007-05-01
STEPHEN JAMES OLIVER
Director 1997-05-01
JOSEPH DAVID PALMER
Director 2017-05-01
JAMES NICHOLAS RUDD
Director 2007-05-01
MARK SCAIFE
Director 2016-05-01
MATTHEW DOUGLAS SEALBY
Director 2012-05-01
ROBERT MILES SELLER
Director 2002-07-01
MEL STOCKWELL
Director 2017-05-01
PETER LEONARD WELHAM
Director 2006-05-01
MARK JONATHAN WINSLADE
Director 2015-05-01
RICHARD ANTHONY WOOD
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNE FRANCES GODDARD
Company Secretary 1996-01-23 2016-02-29
STEVEN WILLIAM ADAMS
Director 2002-07-01 2015-08-21
STEPHEN ANTHONY BEALES
Director 1999-05-01 2015-05-01
DAVID MARK BRENTON
Director 2010-06-29 2015-05-01
ADRIAN MARK DOLING
Director 2009-05-01 2010-04-30
KHALID HUSSAIN BHUTTO
Director 2008-05-01 2008-09-25
DAVID MICHAEL BAKER
Director 2002-07-01 2004-03-18
BWL SECRETARIES LIMITED
Nominated Secretary 1995-05-16 1996-01-23
BWL DIRECTORS LIMITED
Nominated Director 1995-05-16 1996-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY CRAYDEN CASTLE TRUST Director 2018-01-18 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID FRANCIS CROOKES MLM HOLDINGS LIMITED Director 2016-10-04 CURRENT 2000-11-16 Active
KEVIN JAMES FOSTER INNOVATE PARTNERSHIP LIMITED Director 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-12-15
BENJAMIN PETER THOMAS FREEDMAN SWECO CONSULTING LIMITED Director 2014-05-01 CURRENT 1997-06-09 Active
MARTIN CRAWFORD LIDDELL ALDEBURGH YACHT CLUB Director 2014-04-19 CURRENT 2005-09-12 Active
MARTIN CRAWFORD LIDDELL SWECO CONSULTING LIMITED Director 2011-11-14 CURRENT 1997-06-09 Active
ROBERT GARY MAWSON THE CHARTERED INSTITUTE OF BUILDING BENEVOLENT FUND Director 2016-10-11 CURRENT 1992-07-23 Active
CHRISTOPHER TERRY NEEVES SWECO CONSULTING LIMITED Director 2010-04-21 CURRENT 1997-06-09 Active
STEPHEN JAMES OLIVER NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-01-20 CURRENT 2011-06-28 Active
STEPHEN JAMES OLIVER MLM HOLDINGS LIMITED Director 2001-04-05 CURRENT 2000-11-16 Active
STEPHEN JAMES OLIVER SWECO CONSULTING LIMITED Director 1997-06-27 CURRENT 1997-06-09 Active
ROBERT MILES SELLER THE WILLOWS (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2018-01-08 CURRENT 2006-01-17 Active
ROBERT MILES SELLER FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED Director 2016-10-04 CURRENT 1999-10-26 Active
RICHARD ANTHONY WOOD SWECO CONSULTING LIMITED Director 2014-05-01 CURRENT 1997-06-09 Active

More director information

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

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-04-23APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID BRUCE
2024-04-11DIRECTOR APPOINTED CATHERINE HELEN BOSMAN
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT COOPER
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JAMES WELLS
2021-03-10RES15CHANGE OF COMPANY NAME 10/03/21
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22RP04CS01Second filing of Confirmation Statement dated 16/05/2019
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-21PSC05Change of details for Mlm Holdings Ltd as a person with significant control on 2019-05-09
2020-03-17AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-14AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-07AP01DIRECTOR APPOINTED MR NEIL VINCENT COOPER
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS RUDD
2019-05-28RES12Resolution of varying share rights or name
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk IP2 8PN United Kingdom
2019-05-16SH08Change of share class name or designation
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHRISTOPHER BOWKER
2019-05-08AP03Appointment of Mr Roger Hirons as company secretary on 2019-05-03
2019-05-08TM02Termination of appointment of Iain Thom on 2019-05-03
2019-05-08AP01DIRECTOR APPOINTED MR MAX HENRY WILFRED JOY
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-15AP01DIRECTOR APPOINTED MR ANDREW JAMES HARPER-ROWE
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON FOX
2018-11-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS GRAHAM
2017-11-23AP01DIRECTOR APPOINTED MR BENJAMIN PETER THOMAS FREEDMAN
2017-11-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WOOD
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-17AP01DIRECTOR APPOINTED MR SHAHRAM HEMMATI
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 601000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-06-06CH01Director's details changed for on
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KIRK JAMES SCHARTAU
2017-06-05AP01DIRECTOR APPOINTED MR JOHN FRANCIS GRAHAM
2017-06-05AP01DIRECTOR APPOINTED MR DAVID FRANCIS CROOKES
2017-06-05CH01Director's details changed for Robert Miles Seller on 2016-07-29
2017-06-02AP01DIRECTOR APPOINTED MR MEL STOCKWELL
2017-06-02AP01DIRECTOR APPOINTED MR JOSEPH DAVID PALMER
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 601000
2016-07-13AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MR MARK SCAIFE
2016-06-07AP01DIRECTOR APPOINTED MR KEVIN JAMES FOSTER
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS RUDD / 25/01/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER BOWKER / 11/11/2015
2016-06-07TM02Termination of appointment of Susanne Frances Goddard on 2016-02-29
2016-06-07AP03Appointment of Mr Iain Thom as company secretary on 2016-03-01
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEALES
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRENTON
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK JAMES SCHARTAU / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN WILLIAM MAYLAND / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WINSLADE / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GILL / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS SEALBY / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY MAWSON / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOX / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER BOWKER / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CRAYDEN / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY NEEVES / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BAWDEN BURROWS / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS RUDD / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD WELHAM / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COX / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILES SELLER / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ADAMS / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ASH / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAWFORD LIDDELL / 06/07/2015
2015-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE FRANCES GODDARD / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OLIVER / 06/07/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 89 HIGH STREET HADLEIGH SUFFOLK IP7 5EA
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 601000
2015-09-01AR0116/05/15 FULL LIST
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BEALES / 27/02/2015
2015-08-28AP01DIRECTOR APPOINTED MR JAMES MARTIN WILLIAM MAYLAND
2015-08-28AP01DIRECTOR APPOINTED MR KIRK JAMES SCHARTAU
2015-08-28AP01DIRECTOR APPOINTED MR MARK JONATHAN WINSLADE
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-11AP01DIRECTOR APPOINTED MR ROBERT GARY MAWSON
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 601000
2014-07-11AR0116/05/14 FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR DARREN GILL
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BEALES / 14/01/2014
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CRAYDEN / 27/12/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILES SELLER / 15/10/2013
2013-05-17AR0116/05/13 FULL LIST
2013-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-08AR0116/05/12 FULL LIST
2012-05-17AP01DIRECTOR APPOINTED MR MATTHEW DOUGLAS SEALBY
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2011-06-09AR0116/05/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ADAMS / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILES SELLER / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY NEEVES / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COX / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY HAWKINS / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CRAYDEN / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ASH / 01/05/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE FRANCES GODDARD / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD WELHAM / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BAWDEN BURROWS / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CRAWFORD LIDDELL / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BEALES / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS RUDD / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OLIVER / 01/05/2011
2011-05-31AP01DIRECTOR APPOINTED MR DAVID MARK BRENTON
2011-05-26AP01DIRECTOR APPOINTED MR JASON FOX
2011-05-26AP01DIRECTOR APPOINTED MR LEE CHRISTOPHER BOWKER
2011-04-26SH0119/04/11 STATEMENT OF CAPITAL GBP 601000.00
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ADAMS / 19/01/2011
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HICKS
2010-06-29AR0116/05/10 FULL LIST
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOLING
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-07288aDIRECTOR APPOINTED MR ADRIAN MARK DOLING
2009-06-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-18RES04GBP NC 19000/1019000 30/04/2009
2009-05-18123NC INC ALREADY ADJUSTED 30/04/09
2009-05-18RES01ADOPT ARTICLES 30/04/2009
2009-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR COLIN SMALLWOOD
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR KHALID BHUTTO
2008-06-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-13288aDIRECTOR APPOINTED DR KHALID HUSSAIN BHUTTO
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN GREENWOOD
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GREENWOOD / 24/09/2007
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-28288aDIRECTOR APPOINTED MR TOBY CRAYDEN
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWECO CONSULTING ENGINEERS 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 SWECO CONSULTING ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-09 Outstanding HSBC BANK PLC
LEASE 2010-02-12 Outstanding CAMBRIDGE RESEARCH PARK LIMITED
LEASE 2010-02-12 Outstanding CAMBRIDGE RESEARCH PARK LIMITED
LEASE 2008-02-14 Outstanding CAMBRIDGE RESEARCH PARK LIMITED
RENT DEPOSIT DEED 2007-12-11 Outstanding ROBERT MCKENZIE MARTINE AND JAMES ANDREW SEYMOUR WAGHORN
LEASE 2006-02-21 Outstanding CAMBRIDGE RESEARCH PARK LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1997-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 SWECO CONSULTING ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of SWECO CONSULTING ENGINEERS LIMITED registering or being granted any patents
Domain Names

SWECO CONSULTING ENGINEERS LIMITED owns 1 domain names.

groupmlm.co.uk  

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

Government spend with SWECO CONSULTING ENGINEERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £750 Design Fees - External
2016-8 GBP £2,424 MULTI STOREY CAR PARK
Brentwood Borough Council 2016-4 GBP £1,410 CONSULTANCY
Brentwood Borough Council 2016-3 GBP £1,410 STRUCTURAL ENGINEER SERVICES
Brentwood Borough Council 2016-2 GBP £488 PRINCIPAL DESIGNER
Kent County Council 2016-1 GBP £4,435 Building Works - Main Contract
Brentwood Borough Council 2016-1 GBP £4,970 PRINCIPAL DESIGNER SERVICES
Solihull Metropolitan Borough Council 2015-12 GBP £2,000
Swale Borough Council 2015-11 GBP £1,969
Ipswich Borough Council 2015-11 GBP £3,850 Capital - Contracts
Swale Borough Council 2015-10 GBP £625
Brentwood Borough Council 2015-10 GBP £6,648 STRUCTURAL ENGINEERING CONSULTANCY
Ipswich Borough Council 2015-10 GBP £3,000 Capital - Contracts
Brentwood Borough Council 2015-9 GBP £975 PROFESSIONAL SERVICES CHARGE
Kent County Council 2015-9 GBP £1,793
Swale Borough Council 2015-8 GBP £1,250
Kent County Council 2015-8 GBP £1,050 Design Fees - External
Cambridgeshire County Council 2015-7 GBP £2,895 Insurance Fund Expenditure / Payments
Kent County Council 2015-7 GBP £550 Building Works - Main Contract
Kent County Council 2015-6 GBP £8,635 Design Fees - External
Kent County Council 2015-5 GBP £4,688 Design Fees - External
Kent County Council 2015-4 GBP £1,963 Design Fees - External
Cambridge City Council 2015-3 GBP £3,693 Engineers - Consulting
Kent County Council 2015-3 GBP £4,250 Design Fees - External
London Borough of Southwark 2015-3 GBP £750
Waveney District Council 2015-2 GBP £4,060 Grants initiatives etc
Cambridge City Council 2015-2 GBP £2,037 Engineers - Consulting
Kent County Council 2015-2 GBP £4,440 Design Fees - External
London Borough of Southwark 2015-2 GBP £3,500
London Borough of Lambeth 2015-1 GBP £2,000 PROFESSIONAL SERVICES - GENERAL
London Borough of Southwark 2015-1 GBP £37,189
Kent County Council 2015-1 GBP £10,776 Design Fees - External
London Borough of Southwark 2014-12 GBP £32,590
Northamptonshire County Council 2014-12 GBP £1,062 External Fees - Property
Kent County Council 2014-12 GBP £5,250 Design Fees - External
Borough Council of King's Lynn & West Norfolk 2014-11 GBP £4,994 External Fees/Consultancy
London Borough of Ealing 2014-11 GBP £500
Ipswich Borough Council 2014-11 GBP £2,743 Capital - Contracts
Kent County Council 2014-11 GBP £600 Design Fees - External
Epping Forest District Council 2014-10 GBP £1,200 CONSULTANTS FEES
Kent County Council 2014-10 GBP £10,062 Design Fees - External
Ipswich Borough Council 2014-9 GBP £850 Capital - Contracts
Kent County Council 2014-9 GBP £2,703 Design Fees - External
London Borough of Ealing 2014-8 GBP £7,544
Ipswich Borough Council 2014-8 GBP £3,079 Capital - Contracts
Kent County Council 2014-8 GBP £9,117 Design Fees - External
London Borough of Redbridge 2014-8 GBP £16,783 Minor Maintenance
Essex County Council 2014-8 GBP £5,333
Wandsworth Council 2014-7 GBP £4,447
London Borough of Wandsworth 2014-7 GBP £4,447 CONSULTANTS FEES
Ipswich Borough Council 2014-7 GBP £4,204 Capital - Contracts
Kent County Council 2014-7 GBP £1,917 Design Fees - External
London Borough of Redbridge 2014-7 GBP £500 Main Contract
Cambridge City Council 2014-7 GBP £3,755
Essex County Council 2014-7 GBP £13,314
Braintree District Council 2014-7 GBP £1,893 Leisure Contract - Variations
London Borough of Ealing 2014-6 GBP £10,242
London Borough of Redbridge 2014-6 GBP £3,245 Minor Maintenance
Wandsworth Council 2014-6 GBP £12,000
London Borough of Wandsworth 2014-6 GBP £12,000 CONSULTANTS FEES
Ipswich Borough Council 2014-6 GBP £2,095 Capital - Contracts
Kent County Council 2014-6 GBP £4,494 Design Fees - External
London Borough of Redbridge 2014-5 GBP £1,500 Main Contract
London Borough of Ealing 2014-5 GBP £9,955
Ipswich Borough Council 2014-5 GBP £2,169 Capital - Contracts
Cambridgeshire County Council 2014-5 GBP £1,140 Insurance Fund Expenditure / Payments
Wandsworth Council 2014-5 GBP £12,000
London Borough of Wandsworth 2014-5 GBP £12,000 CONSULTANTS FEES
Wandsworth Council 2014-4 GBP £5,500
London Borough of Wandsworth 2014-4 GBP £5,500 CONSULTANTS FEES
Ipswich Borough Council 2014-4 GBP £1,885 Capital - Contracts
London Borough of Redbridge 2014-4 GBP £3,750 Main Contract
Kent County Council 2014-4 GBP £2,067 Design Fees - External
London Borough of Lambeth 2014-4 GBP £2,500 CONSULTANT ARCHITECT-FEES
Essex County Council 2014-4 GBP £11,086
London Borough of Redbridge 2014-3 GBP £5,925 Main Contract
Cornwall Council 2014-3 GBP £750
Royal Borough of Greenwich 2014-3 GBP £7,380
Essex County Council 2014-3 GBP £2,083
Kent County Council 2014-3 GBP £3,975 Building Works - Other
Wandsworth Council 2014-3 GBP £5,500
London Borough of Wandsworth 2014-3 GBP £5,500 CONSULTANTS FEES
Essex County Council 2014-2 GBP £450
London Borough of Redbridge 2014-2 GBP £24,957 Main Contract
Royal Borough of Greenwich 2014-2 GBP £10,164
Wandsworth Council 2014-2 GBP £5,000
London Borough of Wandsworth 2014-2 GBP £5,000 CONSULTANTS FEES
Kent County Council 2014-2 GBP £18,718 Design Fees - External
London Borough of Redbridge 2014-1 GBP £7,410 Main Contract
Cambridgeshire County Council 2014-1 GBP £840 Insurance Fund Expenditure / Payments
Wandsworth Council 2014-1 GBP £1,500
London Borough of Wandsworth 2014-1 GBP £1,500 CONSULTANTS FEES
Kent County Council 2014-1 GBP £17,145 Design Fees - External
London Borough of Lambeth 2014-1 GBP £12,050 CONSULTANT ARCHITECT-FEES
Kent County Council 2013-12 GBP £3,827 Consultants
London Borough of Redbridge 2013-12 GBP £21,437 Topographical Survey
London Borough of Lambeth 2013-12 GBP £2,000 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2013-11 GBP £11,500 BUILDING CONTRACT CERTS/INVS
London Borough of Hillingdon 2013-11 GBP £1,095
Borough Council of King's Lynn & West Norfolk 2013-11 GBP £2,500 Professional Fees
Dartford Borough Council 2013-11 GBP £1,150
Essex County Council 2013-11 GBP £11,086
Kent County Council 2013-11 GBP £23,432 Design Fees - Internal
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £1,200 Professional Fees
London Borough of Lambeth 2013-10 GBP £2,013 CONSULTANT ARCHITECT-FEES
Kent County Council 2013-10 GBP £16,932 Consultants
Essex County Council 2013-10 GBP £19,708
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £2,500 Professional Fees
Kent County Council 2013-9 GBP £8,736 Design Fees - External
Cambridgeshire County Council 2013-9 GBP £3,720 Capital WIP - land and buildings - Architects Fees
Essex County Council 2013-9 GBP £23,473
London Borough of Lambeth 2013-9 GBP £16,970 CONSULTANT ARCHITECT-FEES
Kent County Council 2013-8 GBP £4,585 Design Fees - External
Essex County Council 2013-8 GBP £11,887
Kent County Council 2013-7 GBP £4,234 Design Fees - External
Essex County Council 2013-7 GBP £11,379
Essex County Council 2013-6 GBP £1,425
Kent County Council 2013-6 GBP £12,515 Design Fees - External
London Borough of Havering 2013-6 GBP £3,400
London Borough of Lambeth 2013-6 GBP £5,500 BUILDING CONTRACT CERTS/INVS
London Borough of Redbridge 2013-5 GBP £1,517 Main Contract
Cambridgeshire County Council 2013-5 GBP £996 Insurance Fund Expenditure / Payments
Braintree District Council 2013-5 GBP £5,950 Other Professional Fees
Kent County Council 2013-5 GBP £12,251 Design Fees - External
Essex County Council 2013-5 GBP £1,503
London Borough of Lambeth 2013-5 GBP £12,475 CONSULTANT ARCHITECT-FEES
Kent County Council 2013-4 GBP £18,835 Design Fees - External
London Borough of Lambeth 2013-4 GBP £10,238 CONSULTANT ARCHITECT-FEES
Essex County Council 2013-4 GBP £7,235
London Borough of Redbridge 2013-3 GBP £2,600 Main Contract
Kent County Council 2013-3 GBP £5,830 Design Fees - External
London Borough of Lambeth 2013-3 GBP £1,000 BUILDING CONTRACT CERTS/INVS
Norfolk County Council 2013-3 GBP £1,930
Essex County Council 2013-3 GBP £22,195
Tunbridge Wells Borough Council 2013-2 GBP £420 PROPERTY CONSULTANTS
Kent County Council 2013-2 GBP £7,900 Design Fees - External
London Borough of Redbridge 2013-2 GBP £4,100 Main Contract
London Borough of Lambeth 2013-2 GBP £11,620 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2013-1 GBP £5,000 CONSULTANT ARCHITECT-FEES
Essex County Council 2013-1 GBP £6,386
Kent County Council 2012-12 GBP £1,000 Design Fees - External
Epping Forest District Council 2012-12 GBP £1,190
London Borough of Lambeth 2012-12 GBP £4,085 CONSULTANT ARCHITECT-FEES
Tunbridge Wells Borough Council 2012-12 GBP £1,575 PROPERTY CONSULTANTS
London Borough of Lambeth 2012-11 GBP £12,500 BUILDING CONTRACT CERTS/INVS
Tunbridge Wells Borough Council 2012-11 GBP £3,635 PROPERTY CONSULTANTS
Kent County Council 2012-11 GBP £4,201 Design Fees - External
Norfolk County Council 2012-10 GBP £1,000
London Borough of Lambeth 2012-10 GBP £11,546 CONSULTANT ARCHITECT-FEES
Braintree District Council 2012-9 GBP £682 Leisure Contract - Variations
Kent County Council 2012-9 GBP £1,000 Design Fees - External
West Suffolk Councils 2012-8 GBP £4,700 Other works by contractors
Kent County Council 2012-8 GBP £1,000 Design Fees - External
London Borough of Lambeth 2012-8 GBP £24,358 CONSULTANT ARCHITECT-FEES
Kent County Council 2012-7 GBP £6,935 Property Services & Construction
London Borough of Lambeth 2012-7 GBP £1,500 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2012-6 GBP £15,332 CONSULTANT ARCHITECT-FEES
Kent County Council 2012-4 GBP £1,413 Design Fees - External
Norfolk County Council 2012-4 GBP £1,000
London Borough of Hillingdon 2012-1 GBP £2,225
Kent County Council 2012-1 GBP £4,556 Design Fees - External
London Borough of Hillingdon 2011-12 GBP £3,990
Kent County Council 2011-11 GBP £2,411 Design Fees - External
London Borough of Hillingdon 2011-10 GBP £2,010
Kent County Council 2011-8 GBP £7,646 Mobile phones purchase/rental/calls
Norfolk County Council 2011-7 GBP £2,000
Kent County Council 2011-7 GBP £10,920
Waveney District Council 2011-7 GBP £1,351
Kent County Council 2011-6 GBP £1,200
Colchester Borough Council 2011-5 GBP £1,188
Kent County Council 2011-4 GBP £2,579 Design Fees - External
Norfolk County Council 2011-4 GBP £2,000
Colchester Borough Council 2011-2 GBP £2,400
Norfolk County Council 2011-1 GBP £1,000

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
Surrey County Council architectural, construction, engineering and inspection services 2012/04/04 GBP

Surrey County Council on behalf of itself and the bodies listed in section VI.3 is seeking expressions of interest from organisations wishing to participate in a framework agreement for the provision of consultancy services to support the functions and activities of such bodies. The consultancy services required are comprised in 10 lots as set out below:

Outgoings
Business Rates/Property Tax
No properties were found where SWECO CONSULTING ENGINEERS 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 SWECO CONSULTING ENGINEERS 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 SWECO CONSULTING ENGINEERS 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.