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

WORLEY EAMES HOLDINGS LIMITED

27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
Company Registration Number
05202088
Private Limited Company
Active

Company Overview

About Worley Eames Holdings Ltd
WORLEY EAMES HOLDINGS LIMITED was founded on 2004-08-10 and has its registered office in Brentford. The organisation's status is listed as "Active". Worley Eames Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLEY EAMES HOLDINGS LIMITED
 
Legal Registered Office
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
Other companies in TW8
 
Previous Names
WORLEYPARSONS EAMES HOLDINGS LIMITED12/06/2019
CHARMLORD LIMITED14/10/2004
Filing Information
Company Number 05202088
Company ID Number 05202088
Date formed 2004-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLEY EAMES HOLDINGS 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 WORLEY EAMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEWART GORDON
Director 2017-03-07
ANDREW WOOD
Director 2011-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS ASHTON
Director 2014-05-01 2017-03-07
PETER CARL JANU
Company Secretary 2008-10-01 2016-06-28
BRENDA CONNELL
Company Secretary 2015-06-05 2016-04-30
BRENDA CONNELL
Director 2015-06-05 2016-04-30
MICHAEL OWEN DALY
Company Secretary 2006-05-26 2015-06-05
MICHAEL OWEN DALY
Director 2006-05-26 2015-06-05
STUART JOHN BAXTER BRADIE
Director 2008-09-08 2014-04-30
JOHN MICHAEL GRILL
Director 2004-10-14 2012-10-23
DAVID JOSEPH HOUSEGO
Director 2004-10-14 2011-05-02
ROBERT CHARLES FINTLAND
Director 2004-11-16 2010-02-26
SHARON LEAHY SILLS
Company Secretary 2004-10-14 2008-10-01
JOHN CRAIG REEVES
Director 2006-10-25 2008-09-08
DAVID JOHN BAUGHEN
Director 2004-11-16 2006-10-25
NICHOLAS JOHN HUGGINS
Company Secretary 2005-08-24 2006-05-26
NICHOLAS JOHN HUGGINS
Director 2004-11-16 2006-05-26
ABOGADO NOMINEES LIMITED
Company Secretary 2004-10-13 2005-08-18
ABOGADO CUSTODIANS LIMITED
Nominated Director 2004-10-13 2004-10-14
ABOGADO NOMINEES LIMITED
Director 2004-10-13 2004-10-14
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-08-10 2004-10-13
LUCIENE JAMES LIMITED
Nominated Director 2004-08-10 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEWART GORDON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
ALAN STEWART GORDON SCOPUS GROUP (HOLDINGS) LIMITED Director 2017-10-27 CURRENT 2013-01-15 Active
ALAN STEWART GORDON SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
ALAN STEWART GORDON WORLEY SERVICES UK LIMITED Director 2017-10-27 CURRENT 2017-07-27 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (P I) LIMITED Director 2017-10-27 CURRENT 1997-03-20 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN HOLDINGS LIMITED Director 2017-10-27 CURRENT 2005-11-04 Active - Proposal to Strike off
ALAN STEWART GORDON SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
ALAN STEWART GORDON PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
ALAN STEWART GORDON WORLEY UK HOLDINGS LTD Director 2017-10-20 CURRENT 2017-10-20 Active
ALAN STEWART GORDON KDPC LIMITED Director 2017-02-24 CURRENT 2001-10-03 Liquidation
ALAN STEWART GORDON WORLEY UK FINANCE SUB PLC Director 2017-01-09 CURRENT 2008-02-21 Active
ALAN STEWART GORDON WORLEY UK PTY LIMITED Director 2017-01-09 CURRENT 2010-11-16 Active
ALAN STEWART GORDON INTECSEA (UK) LIMITED Director 2017-01-09 CURRENT 1991-12-03 Active
ALAN STEWART GORDON WORLEY UK FINANCE SUB NO. 2 LTD Director 2017-01-09 CURRENT 2016-12-08 Active
ALAN STEWART GORDON PFD (UK) LIMITED Director 2016-02-23 CURRENT 2000-03-01 Liquidation
ALAN STEWART GORDON K-WAC LIMITED Director 2014-05-09 CURRENT 2008-09-30 Liquidation
ALAN STEWART GORDON WORLEY EUROPE LTD Director 2014-05-01 CURRENT 2001-12-05 Active
ALAN STEWART GORDON WORLEY-KGNT KAZAKHSTAN ENGINEERING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN STEWART GORDON FWPJV LIMITED Director 2014-01-26 CURRENT 2010-11-18 Active
ALAN STEWART GORDON KPJV LIMITED Director 2013-09-30 CURRENT 2010-11-19 Active
ANDREW WOOD WORLEY EUROPE LTD Director 2011-05-02 CURRENT 2001-12-05 Active
ANDREW WOOD WORLEY UK FINANCE SUB PLC Director 2011-05-02 CURRENT 2008-02-21 Active
ANDREW WOOD WORLEY UK PTY LIMITED Director 2011-05-02 CURRENT 2010-11-16 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
2023-10-17APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNETT ANDREWS
2023-10-17DIRECTOR APPOINTED MRS PATRICIA MURRAY
2023-08-21CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-29Appointment of Miss Latoya Scott as company secretary on 2023-06-29
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-09-14AP01DIRECTOR APPOINTED MR BRADLEY GARNETT ANDREWS
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2020-03-16AP01DIRECTOR APPOINTED MR PAUL SEATON
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART GORDON
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-06-12RES15CHANGE OF COMPANY NAME 12/06/19
2019-05-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-10-31AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-07AP01DIRECTOR APPOINTED MR ALAN STEWART GORDON
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ASHTON
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM Parkview Great West Road Brentford Middlesex TW8 9AZ
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 101
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-22TM02Termination of appointment of Peter Carl Janu on 2016-06-28
2016-08-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CONNELL
2016-06-16TM02Termination of appointment of Brenda Connell on 2016-04-30
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-17AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MS BRENDA CONNELL
2015-06-08AP03Appointment of Ms Brenda Connell as company secretary on 2015-06-05
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN DALY
2015-06-08TM02Termination of appointment of Michael Owen Daly on 2015-06-05
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 101
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Mr Victor Jibuike on 2014-05-01
2014-05-01AP01DIRECTOR APPOINTED MR VICTOR JIBUIKE
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRADIE
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-16AR0110/08/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRILL
2012-10-03AR0110/08/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-18AR0110/08/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSEGO
2011-05-05AP01DIRECTOR APPOINTED MR ANDREW WOOD
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-25AR0110/08/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUSEGO / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRILL / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN DALY / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER CARL JANU / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OWEN DALY / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 01/04/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FINTLAND
2009-10-19AR0110/08/09 FULL LIST
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRILL / 23/02/2009
2008-10-02288aSECRETARY APPOINTED MR PETER CARL JANU
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY SHARON SILLS
2008-09-09288aDIRECTOR APPOINTED MR STUART JOHN BAXTER BRADIE
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN REEVES
2008-09-08363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRILL / 08/08/2008
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-08-25363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-07288bSECRETARY RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-18ELRESS386 DISP APP AUDS 02/11/05
2005-11-18ELRESS366A DISP HOLDING AGM 02/11/05
2005-11-17288aNEW SECRETARY APPOINTED
2005-09-08288bSECRETARY RESIGNED
2005-09-07363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WORLEY EAMES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLEY EAMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLEY EAMES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WORLEY EAMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLEY EAMES HOLDINGS LIMITED
Trademarks
We have not found any records of WORLEY EAMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLEY EAMES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WORLEY EAMES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WORLEY EAMES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLEY EAMES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLEY EAMES HOLDINGS 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.