Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLEY UK FINANCE SUB PLC
Company Information for

WORLEY UK FINANCE SUB PLC

27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
Company Registration Number
06511509
Public Limited Company
Active

Company Overview

About Worley Uk Finance Sub Plc
WORLEY UK FINANCE SUB PLC was founded on 2008-02-21 and has its registered office in Brentford. The organisation's status is listed as "Active". Worley Uk Finance Sub Plc is a Public 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 UK FINANCE SUB PLC
 
Legal Registered Office
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
Other companies in TW8
 
Previous Names
WORLEYPARSONS UK FINANCE SUB LIMITED12/06/2019
Filing Information
Company Number 06511509
Company ID Number 06511509
Date formed 2008-02-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/04/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 02:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLEY UK FINANCE SUB PLC
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 WORLEY UK FINANCE SUB PLC
The following companies were found which have the same name as WORLEY UK FINANCE SUB PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLEY UK FINANCE SUB NO. 2 LTD 27 GREAT WEST ROAD BRENTFORD TW8 9BW Active Company formed on the 2016-12-08
WORLEY UK FINANCE SUB NO. 3 LTD 27 GREAT WEST ROAD BRENTFORD TW8 9BW Active Company formed on the 2019-03-27

Company Officers of WORLEY UK FINANCE SUB PLC

Current Directors
Officer Role Date Appointed
VICTOR JIBUIKE
Company Secretary 2014-11-27
ALAN STEWART GORDON
Director 2017-01-09
THOMAS FRANCIS HONAN
Director 2015-12-01
ANDREW WOOD
Director 2011-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES STIRLING
Director 2014-11-27 2018-04-30
CHRIS ASHTON
Director 2014-05-01 2017-01-09
SIMON HOLT
Director 2012-10-24 2015-11-16
MICHAEL OWEN DALY
Company Secretary 2008-02-21 2014-11-27
MICHAEL OWEN DALY
Director 2008-02-21 2014-11-27
STUART JOHN BAXTER BRADIE
Director 2008-09-08 2014-04-30
JOHN MICHAEL GRILL
Director 2008-02-21 2012-10-23
DAVID JOSEPH HOUSEGO
Director 2008-02-21 2011-05-02
JOHN CRAIG REEVES
Director 2008-02-21 2008-09-08

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 WORLEY EAMES HOLDINGS LIMITED Director 2017-03-07 CURRENT 2004-08-10 Active
ALAN STEWART GORDON KDPC LIMITED Director 2017-02-24 CURRENT 2001-10-03 Liquidation
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 EAMES HOLDINGS LIMITED Director 2011-05-02 CURRENT 2004-08-10 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
2024-05-22CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR CHARMAINE RITA HOPKINS
2023-08-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-27CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-06-21AP01DIRECTOR APPOINTED MS NUALA MARIA O’LEARY
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS HONAN
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-16TM02Termination of appointment of Victor Jibuike on 2020-12-16
2020-12-14RES02Resolutions passed:
  • Resolution of re-registration
2020-12-14MARRe-registration of memorandum and articles of association
2020-12-14BSAccounts: Balance Sheet
2020-12-14AUDRAuditors report
2020-12-14AUDSAuditors statement
2020-12-14CERT5Certificate of re-registration from private to Public limited company
2020-12-14RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2020-12-09RES13Resolutions passed:
  • Co business 24/11/2020
2020-12-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2020-04-07AP01DIRECTOR APPOINTED CHARMAINE RITA HOPKINS
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2020-03-12AP01DIRECTOR APPOINTED MR PAUL SEATON
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART GORDON
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-18PSC05Change of details for Worleyparsons Europe Limited as a person with significant control on 2019-05-15
2019-12-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-17SH0126/06/19 STATEMENT OF CAPITAL CAD 4240000.00
2019-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-12RES15CHANGE OF COMPANY NAME 12/06/19
2019-06-06SH0126/04/19 STATEMENT OF CAPITAL GBP 81194681.281280
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-08-11DISS40Compulsory strike-off action has been discontinued
2018-08-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-26SH20Statement by Directors
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;CAD 4240000;GBP 81194598.46068
2018-06-26SH19Statement of capital on 2018-06-26 CAD 4,240,000
2018-06-26CAP-SSSolvency Statement dated 25/06/18
2018-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES STIRLING
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 208439840;CAD 424000000
2017-08-15SH0114/07/17 STATEMENT OF CAPITAL GBP 208439840
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-20MEM/ARTSARTICLES OF ASSOCIATION
2017-04-20RES01ADOPT ARTICLES 20/04/17
2017-04-07SH08Change of share class name or designation
2017-04-06SH10Particulars of variation of rights attached to shares
2017-04-03RES12Resolution of varying share rights or name
2017-04-03RES01ALTER ARTICLES 23/12/2016
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2;CAD 424000000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR ALAN STEWART GORDON
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ASHTON
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM Parkview, Great West Road Brentford Middlesex TW8 9AZ
2016-07-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-29AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR THOMAS FRANCIS HONAN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLT
2015-05-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;CAD 424000000;GBP 2
2015-03-06AR0121/02/15 FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES STIRLING
2014-12-01AP03SECRETARY APPOINTED MR VICTOR JIBUIKE
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DALY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY
2014-05-01AP01DIRECTOR APPOINTED MR CHRIS ASHTON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRADIE
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;CAD 424000000;GBP 2
2014-02-21AR0121/02/14 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-08AR0121/02/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR SIMON HOLT
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRILL
2012-04-18AR0121/02/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSEGO
2011-05-05AP01DIRECTOR APPOINTED MR ANDREW WOOD
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-22AR0121/02/11 FULL LIST
2011-02-17SH0128/11/10 STATEMENT OF CAPITAL GBP 2 28/11/10 STATEMENT OF CAPITAL CAD 424000000
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 20/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUSEGO / 20/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRILL / 20/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 14/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUSEGO / 14/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRILL / 14/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OWEN DALY / 12/04/2010
2010-04-12CH01DIRECTOR'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
2010-03-02AR0121/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOUSEGO / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN DALY / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAXTER BRADIE / 02/03/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-09363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRILL / 23/02/2009
2008-09-30288aDIRECTOR APPOINTED MR STUART JOHN BAXTER BRADIE
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GRILL / 08/09/2008
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN REEVES
2008-03-05225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009
2008-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to WORLEY UK FINANCE SUB PLC 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 UK FINANCE SUB PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLEY UK FINANCE SUB PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of WORLEY UK FINANCE SUB PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WORLEY UK FINANCE SUB PLC
Trademarks
We have not found any records of WORLEY UK FINANCE SUB PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLEY UK FINANCE SUB PLC. 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 (70221 - Financial management) as WORLEY UK FINANCE SUB PLC are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where WORLEY UK FINANCE SUB PLC 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 UK FINANCE SUB PLC 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 UK FINANCE SUB PLC 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.