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

TETRA TECH GROUP LIMITED

3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
Company Registration Number
06595608
Private Limited Company
Active

Company Overview

About Tetra Tech Group Ltd
TETRA TECH GROUP LIMITED was founded on 2008-05-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Tetra Tech Group 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
TETRA TECH GROUP LIMITED
 
Legal Registered Office
3 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4ER
Other companies in LS6
 
Previous Names
WYG GROUP LIMITED16/12/2020
Filing Information
Company Number 06595608
Company ID Number 06595608
Date formed 2008-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB431032608  
Last Datalog update: 2023-09-05 09:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRA TECH GROUP 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 TETRA TECH GROUP LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2011-05-03
IAIN GEOFFREY CLARKSON
Director 2016-06-07
DOUGLAS ALEXANDER DRYSDALE MCCORMICK
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER HAMER
Director 2008-07-01 2017-06-09
SEAN VINCENT CUMMINS
Director 2011-12-05 2016-06-07
GRAHAM DUDLEY OLVER
Director 2009-08-03 2015-08-31
DAVID CHARLES WILTON
Director 2009-02-10 2011-12-02
ELIZABETH LINA ZUKOWSKI
Director 2008-07-01 2011-03-04
CAROLINE LOUISE FARBRIDGE
Company Secretary 2008-11-05 2010-10-15
MICHAEL JOHN PROCTER
Director 2008-07-01 2010-06-30
PHILIP DAVID COLLARD
Director 2008-07-01 2009-06-26
ROBERT HARTLEY
Director 2008-05-16 2009-04-14
LAWRENCE JOHN HAYNES
Director 2008-05-16 2009-01-06
JOHN WILLIAM JENKINS
Director 2008-07-01 2009-01-01
DENIS PATRICK CONNERY
Company Secretary 2008-05-16 2008-11-05
DENIS PATRICK CONNERY
Director 2008-05-16 2008-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN GEOFFREY CLARKSON WYG INTERNATIONAL LIMITED Director 2016-06-07 CURRENT 1996-05-08 Active
IAIN GEOFFREY CLARKSON TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED Director 2016-06-07 CURRENT 1996-05-08 Active
IAIN GEOFFREY CLARKSON TETRA TECH UK CONSULTING GROUP LIMITED Director 2016-06-07 CURRENT 1984-12-06 Active
DOUGLAS ALEXANDER DRYSDALE MCCORMICK TETRA TECH UK CONSULTING GROUP LIMITED Director 2017-06-12 CURRENT 1984-12-06 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
2023-10-11Termination of appointment of Preston Hopson on 2023-10-11
2023-10-11Appointment of Mr Andrew Murdoch as company secretary on 2023-10-11
2023-08-08CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 02/10/22
2022-12-15FULL ACCOUNTS MADE UP TO 03/10/21
2022-09-21AAFULL ACCOUNTS MADE UP TO 03/10/21
2022-09-21FULL ACCOUNTS MADE UP TO 03/10/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 26/09/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-03-17PSC05Change of details for Wyg Limited as a person with significant control on 2020-12-17
2020-12-16RES15CHANGE OF COMPANY NAME 16/12/20
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 24.700000
2020-10-01CAP-SSSolvency Statement dated 24/09/20
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-15AP01DIRECTOR APPOINTED MR RICHARD ALAN LEMMON
2020-01-07AP03Appointment of Mr Preston Hopson as company secretary on 2020-01-07
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-09-17PSC05Change of details for Wyg Plc as a person with significant control on 2019-07-10
2019-09-04CH01Director's details changed for Mr Andrew James Gillespie on 2019-08-05
2019-09-03CH01Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds LS6 2UJ
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-03-21AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 247000002
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 247000002
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER HAMER
2017-01-11CH01Director's details changed for Mr Paul Christopher Hamer on 2016-12-05
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16AP01DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN VINCENT CUMMINS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 247000002
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065956080007
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUDLEY OLVER
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065956080008
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 247000002
2015-05-26AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-12AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065956080007
2013-11-21MISCSection 519
2013-11-15AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0116/05/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0116/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY OLVER / 01/04/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HAMER / 01/04/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN VINCENT CUMMINS / 01/04/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 01/04/2012
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-12-13AP01DIRECTOR APPOINTED SEAN VINCENT CUMMINS
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON
2011-06-09AR0116/05/11 FULL LIST
2011-05-06AP03SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ZUKOWSKI
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE
2010-07-27AR0116/05/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTER
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT OTLEY ROAD HEADINGLEY LEEDS LS6 2UJ UNITED KINGDOM
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT ARNDALE CENTRE OTLEY ROAD HEADINGLEY LEEDS LS6 2UJ ENGLAND
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-02RES13TRANSACTION 08/12/2009
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14RES13THE COMPANY TRANSACTION AND THE PERFORMANCE OF ITS OBLIGATIONS 28/10/2009
2009-11-14RES01ALTER ARTICLES 28/10/2009
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-03288aDIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER
2009-07-21363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-07-03288aDIRECTOR APPOINTED ELIZABETH LINA ZUKOWSKI LOGGED FORM
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COLLARD
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR LAWRIE HAYNES
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN JENKINS
2009-02-25288aDIRECTOR APPOINTED DAVID CHARLES WILTON
2008-11-25288aSECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE
2008-11-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DENIS PATRICK CONNERY LOGGED FORM
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-13RES13FACILLITIES AGREEMENT 22/07/2008
2008-08-11225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-07-23SASHARE AGREEMENT OTC
2008-07-23RES04GBP NC 1000/250000000 01/07/2008
2008-07-23123NC INC ALREADY ADJUSTED 01/07/08
2008-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 TETRA TECH GROUP 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 TETRA TECH GROUP 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
2015-07-17 Outstanding HSBC BANK PLC
2014-03-26 Satisfied SANTANDER UK PLC
SUPPLEMENTAL DEED 2010-03-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-12-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-12-08 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2009-10-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST OCTOBER 2003 AND 2008-09-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TETRA TECH GROUP LIMITED registering or being granted any patents
Domain Names

TETRA TECH GROUP LIMITED owns 18 domain names.

1-s-s.co.uk   doywebster.co.uk   imcconsult.co.uk   robertlong.co.uk   tweeds.co.uk   whiteyounggreen.co.uk   wyg.co.uk   wygtraining.co.uk   wmrl.co.uk   trenchfarrow.co.uk   sbax.co.uk   tpmanagement.co.uk   tpservices.co.uk   doywebstercad.co.uk   mvmplanning.co.uk   minewater.co.uk   sustainability-bureau.co.uk   sustainabilitybureau.co.uk  

Trademarks
We have not found any records of TETRA TECH GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TETRA TECH GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-16 GBP £2,757 Fees (new code)
Surrey County Council 2015-01-14 GBP £24,091 Consultants
Southampton City Council 2014-08-22 GBP £3,916 Consultants
Surrey County Council 2014-06-30 GBP £2,592
Surrey County Council 2014-06-30 GBP £15,975
Surrey County Council 2014-06-30 GBP £1,013
Southampton City Council 2014-06-11 GBP £987 Consultants
Hastings Borough Council 2014-04-09 GBP £4,000 Supplies and Services
Sheffield City Council 2014-03-13 GBP £5,300
Mansfield District Council 2013-07-25 GBP £6,652
Borough Council of King's Lynn & West Norfolk 2013-06-06 GBP £6,416 Professional Fees
Borough Council of King's Lynn & West Norfolk 2013-02-28 GBP £919 Cont Ex L.A's
Borough Council of King's Lynn & West Norfolk 2013-02-11 GBP £10,038 Cont Ex L.A's
Borough Council of King's Lynn & West Norfolk 2013-01-07 GBP £11,850 Cont Ex L.A's
Borough Council of King's Lynn & West Norfolk 2012-11-29 GBP £8,850 Cont Ex L.A's
Borough Council of King's Lynn & West Norfolk 2012-10-11 GBP £4,856 Cont Ex L.A's
Borough Council of King's Lynn & West Norfolk 2012-10-08 GBP £3,150 Cont Ex L.A's
Winchester City Council 2012-10-03 GBP £5,057
Borough Council of King's Lynn & West Norfolk 2012-08-20 GBP £10,443 Cont Ex L.A's
Borough Council of King's Lynn & West Norfolk 2012-07-19 GBP £7,393 Cont Ex L.A's
Maldon District Council 2011-09-21 GBP £2,000
Maldon District Council 2011-08-17 GBP £4,750
Maldon District Council 2011-08-03 GBP £5,250
Maldon District Council 2011-06-21 GBP £3,250
Maldon District Council 2011-06-21 GBP £3,250
Newcastle City Council 2011-01-17 GBP £1,023

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 TETRA TECH GROUP 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.
Import/Export of Goods
Goods imported/exported by TETRA TECH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0069031000Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, > 50% graphite, other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2014-09-0182033000Metal-cutting shears and similar hand tools, of base metal
2014-06-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2014-04-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TETRA TECH GROUP 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 TETRA TECH GROUP 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.