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

SWECO CONSULTING LIMITED

GROVE HOUSE, MANSION GATE DRIVE, LEEDS, WEST YORKSHIRE, LS7 4DN,
Company Registration Number
03383526
Private Limited Company
Active

Company Overview

About Sweco Consulting Ltd
SWECO CONSULTING LIMITED was founded on 1997-06-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Sweco Consulting 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 LIMITED
 
Legal Registered Office
GROVE HOUSE
MANSION GATE DRIVE
LEEDS
WEST YORKSHIRE
LS7 4DN
Other companies in IP7
 
Previous Names
MLM CONSULTING LIMITED10/03/2021
MLM ENVIRONMENTAL LIMITED17/09/2007
Filing Information
Company Number 03383526
Company ID Number 03383526
Date formed 1997-06-09
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 09/06/2016
Return next due 07/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB699924061  
Last Datalog update: 2024-07-05 17:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWECO CONSULTING 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 SWECO CONSULTING LIMITED
The following companies were found which have the same name as SWECO CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWECO CONSULTING ENGINEERS LIMITED GROVE HOUSE MANSION GATE DRIVE LEEDS WEST YORKSHIRE LS7 4DN Active Company formed on the 1995-05-16

Company Officers of SWECO CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
IAIN THOM
Company Secretary 2016-03-01
BENJAMIN PETER THOMAS FREEDMAN
Director 2014-05-01
MARTIN CRAWFORD LIDDELL
Director 2011-11-14
CHRISTOPHER TERRY NEEVES
Director 2010-04-21
STEPHEN JAMES OLIVER
Director 1997-06-27
RICHARD ANTHONY WOOD
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CURTIS
Director 2014-05-01 2018-03-16
SUSANNE FRANCES GODDARD
Company Secretary 1997-06-27 2016-02-29
DAVID MARK BRENTON
Director 1999-11-24 2015-05-01
JOHN JEFFREY HAWKINS
Director 1997-06-27 2012-01-19
DAVID JONES
Director 2008-10-01 2010-02-23
COLIN SMALLWOOD
Director 2000-05-01 2009-04-30
DAVID MICHAEL BAKER
Director 2000-05-01 2004-03-18
TREVOR THOMAS SPARKES
Director 1997-06-27 1999-04-19
BIRKETTS SECRETARIES LIMITED
Company Secretary 1997-06-09 1997-06-27
BIRKETTS DIRECTORS LIMITED
Director 1997-06-09 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PETER THOMAS FREEDMAN SWECO CONSULTING ENGINEERS LIMITED Director 2017-10-01 CURRENT 1995-05-16 Active
MARTIN CRAWFORD LIDDELL ALDEBURGH YACHT CLUB Director 2014-04-19 CURRENT 2005-09-12 Active
MARTIN CRAWFORD LIDDELL SWECO CONSULTING ENGINEERS LIMITED Director 1997-06-30 CURRENT 1995-05-16 Active
CHRISTOPHER TERRY NEEVES SWECO CONSULTING ENGINEERS LIMITED Director 2007-05-01 CURRENT 1995-05-16 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 ENGINEERS LIMITED Director 1997-05-01 CURRENT 1995-05-16 Active
RICHARD ANTHONY WOOD SWECO CONSULTING ENGINEERS LIMITED Director 2017-10-01 CURRENT 1995-05-16 Active

More director information

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

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 09/06/24, 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
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-10RES15CHANGE OF COMPANY NAME 10/03/21
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27RP04AP01Second filing of director appointment of Max Henry Joy
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH 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
2020-03-17AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-03-17AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY NEEVES
2019-05-28RES01ADOPT ARTICLES 28/05/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk IP2 8PN United Kingdom
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRAWFORD LIDDELL
2019-05-08AP01DIRECTOR APPOINTED MR MAX HENRY WILFRED JOY
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
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WOOD
2019-04-29AP01DIRECTOR APPOINTED MR ROBERT GARY MAWSON
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-07CH01Director's details changed for Mr Ben Freedman on 2015-11-30
2016-06-07AP03Appointment of Mr Iain Thom as company secretary on 2016-03-01
2016-06-07TM02Termination of appointment of Susanne Frances Goddard on 2016-02-29
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK BRENTON
2015-09-03CH01Director's details changed for Mr Ben Freedman on 2015-07-06
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CURTIS / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WOOD / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERRY NEEVES / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAWFORD LIDDELL / 06/07/2015
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR SUSANNE FRANCES GODDARD on 2015-07-06
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OLIVER / 06/07/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0109/06/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0109/06/14 ANNUAL RETURN FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR BEN FREEDMAN
2014-09-04AP01DIRECTOR APPOINTED MR SIMON CURTIS
2014-07-22AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WOOD
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-05AR0109/06/13 FULL LIST
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-12AR0109/06/12 FULL LIST
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2011-11-15AP01DIRECTOR APPOINTED MR MARTIN CRAWFORD LIDDELL
2011-06-10AR0109/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OLIVER / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY HAWKINS / 01/05/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNE FRANCES GODDARD / 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
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 10/03/2011
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-07AR0109/06/10 FULL LIST
2010-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER TERRY NEEVES
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-18123NC INC ALREADY ADJUSTED 30/04/09
2009-05-18RES01ADOPT ARTICLES 30/04/2009
2009-05-18RES04GBP NC 1000/1001000 30/04/2009
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR COLIN SMALLWOOD
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-17288aDIRECTOR APPOINTED MR DAVID JONES
2008-06-10363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-17CERTNMCOMPANY NAME CHANGED MLM ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/09/07
2007-07-04363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-12363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-31363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-15288bDIRECTOR RESIGNED
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-19363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-25363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-28288cDIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-14363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288aNEW DIRECTOR APPOINTED
1999-12-21288aNEW DIRECTOR APPOINTED
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-16363sRETURN MADE UP TO 09/06/99; CHANGE OF MEMBERS
1999-05-25288bDIRECTOR RESIGNED
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-17363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-11-27395PARTICULARS OF MORTGAGE/CHARGE
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-09 Outstanding HSBC BANK PLC
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 LIMITED

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

Government spend with SWECO CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-12 GBP £1,590 Supplies & Services
Northamptonshire County Council 2013-11 GBP £2,988 Capital
London Borough of Ealing 2013-10 GBP £1,250
Northamptonshire County Council 2013-10 GBP £2,262 Capital
London Borough of Ealing 2013-9 GBP £2,550
Northamptonshire County Council 2013-8 GBP £594 Capital
Northamptonshire County Council 2013-4 GBP £1,050 Supplies & Services
Cambridgeshire County Council 2013-2 GBP £1,440 Capital WIP - land and buildings - Architects Fees
London Borough of Ealing 2013-1 GBP £9,769
Cambridgeshire County Council 2012-11 GBP £1,728 Capital WIP - land and buildings - Construction cost
Torbay Council 2012-11 GBP £14,325 SERVICES - PROFESSIONAL FEES
London Borough of Ealing 2012-10 GBP £4,018
Cambridgeshire County Council 2012-8 GBP £2,934 Capital WIP - land and buildings - Architects Fees
London Borough of Ealing 2012-7 GBP £4,278
London Borough of Ealing 2012-6 GBP £8,952
London Borough of Ealing 2012-5 GBP £980
Cambridgeshire County Council 2012-5 GBP £5,700 Capital WIP - land and buildings - Architects Fees
London Borough of Ealing 2012-2 GBP £3,000
London Borough of Ealing 2011-11 GBP £4,620
London Borough of Ealing 2011-9 GBP £30,522
Torbay Council 2011-8 GBP £4,346 SERVICES - PROFESSIONAL FEES
London Borough of Ealing 2011-6 GBP £1,602
Cambridgeshire County Council 2011-2 GBP £960
London Borough of Ealing 2011-1 GBP £1,000
Northamptonshire County Council 2011-1 GBP £8,777 Capital
Cambridgeshire County Council 2010-12 GBP £940
London Borough of Havering 2010-12 GBP £17,260
Cambridgeshire County Council 2010-11 GBP £940
Northamptonshire County Council 2010-10 GBP £16,403 Capital
Cambridgeshire County Council 2010-10 GBP £2,703
Northamptonshire County Council 2010-8 GBP £11,311 Capital
London Borough of Ealing 2010-6 GBP £1,850
London Borough of Ealing 2010-3 GBP £18,215

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

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