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

BLACK & VEATCH ENVIRONMENT LIMITED

1 FARNHAM ROAD, GUILDFORD, SURREY, GU2 4RG,
Company Registration Number
01247746
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Black & Veatch Environment Ltd
BLACK & VEATCH ENVIRONMENT LIMITED was founded on 1976-03-08 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Black & Veatch Environment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLACK & VEATCH ENVIRONMENT LIMITED
 
Legal Registered Office
1 FARNHAM ROAD
GUILDFORD
SURREY
GU2 4RG
Other companies in RH1
 
Previous Names
BINNIE & PARTNERS (OVERSEAS) LIMITED18/01/2021
Filing Information
Company Number 01247746
Company ID Number 01247746
Date formed 1976-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-09 05:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK & VEATCH ENVIRONMENT LIMITED
The accountancy firm based at this address is INMAN WAVERLEY LTD
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 BLACK & VEATCH ENVIRONMENT LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2014-07-23
IAN MICHAEL ROBINSON
Director 2013-06-21
CINDY LYNN WALLIS-LAGE
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE DALY
Company Secretary 2007-12-21 2014-07-23
TIMOTHY TRIPLETT
Company Secretary 2008-06-02 2014-01-17
JAMES DOUGLAS MACLELLAN CURRIE
Director 2005-01-17 2014-01-17
BRUCE ALAN AINSWORTH
Director 2005-08-11 2013-06-21
DANIEL WILLIAM MCCARTHY
Director 2005-12-01 2011-12-08
ANTHONY EDWARD COLLINS
Director 2007-12-21 2010-12-16
GEORGE CHRISTIAN HEDEMANN
Company Secretary 1998-05-01 2008-06-02
CLIFFORD A JOHNSON III
Company Secretary 2006-01-12 2007-12-21
CLIFFORD A JOHNSON III
Director 2006-01-12 2007-12-21
ANGELA HOFFMAN
Director 2004-02-25 2006-06-23
CHRISTOPHER GORDON STANLEY ROBEY
Company Secretary 1998-05-01 2006-01-12
PETER INGAMELLS
Director 2004-10-11 2005-08-31
PETER JOHN MASON
Director 1997-12-01 2005-08-31
JOHN EDWARD JEREMY GOAD
Director 1991-07-05 2005-05-01
JOHN FRANCIS GRIMES
Director 1992-07-01 2005-04-30
EDWARD DAVID BURGESS
Director 1996-03-01 2004-02-25
MARTIN DOUGLAS MCMILLAN
Director 1998-01-01 2003-02-28
ROGER LEWIS BROWN
Director 1991-07-05 2002-07-05
KWOK SHING KEN AU YEUNG
Director 1998-01-01 2001-09-30
LAWRENCE GARETH SPENCER HUGHES
Director 1998-01-01 2000-08-07
DAVID HENDERSON COWIE
Director 1991-07-05 2000-06-28
ANTONY DAVID KINGSLEY KELL
Director 1991-07-05 1999-04-30
ROGER ANTONY BUNN
Director 1991-07-05 1999-03-01
STEVEN DEE WINCHESTER
Company Secretary 1996-03-01 1998-05-01
JAMES STEPHEN HETHERINGTON
Director 1991-07-05 1998-04-30
NICHOLAS JOHN DAWES
Director 1991-07-05 1998-03-31
COLIN JOHN APPLEYARD
Director 1993-08-01 1997-12-31
ANTONY PATERSON FRASER
Director 1991-07-05 1997-07-15
JOHN DOUGLAS HUTCHEON
Company Secretary 1991-07-05 1996-02-29
JOHN DOUGLAS HUTCHEON
Director 1991-07-05 1996-02-29
FRANK WALTON CROWLEY
Director 1991-07-05 1993-11-06
WILLIAM JOHNSTONE CARLYLE
Director 1991-07-05 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL ROBINSON WATERMARK (YORKSHIRE) LTD Director 2014-09-09 CURRENT 2004-04-01 Active - Proposal to Strike off
IAN MICHAEL ROBINSON STIRLING WATER (2003) LIMITED Director 2014-06-26 CURRENT 2003-04-14 Dissolved 2017-04-11
IAN MICHAEL ROBINSON BINNIES UK LIMITED Director 2014-01-17 CURRENT 1996-02-23 Active
IAN MICHAEL ROBINSON BLACK & VEATCH REFURBISHMENTS LIMITED Director 2013-06-21 CURRENT 1998-01-02 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH (U.K.) LIMITED Director 2013-06-21 CURRENT 1989-04-26 Active
IAN MICHAEL ROBINSON BBV SERVICES LIMITED Director 2013-06-21 CURRENT 1976-08-20 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH POWER LIMITED Director 2013-06-21 CURRENT 1998-12-09 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH GROUP LIMITED Director 2013-06-21 CURRENT 2001-08-13 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH INTERNATIONAL LTD. Director 2012-07-09 CURRENT 1987-08-10 Active
IAN MICHAEL ROBINSON TBV POWER LIMITED Director 2012-06-19 CURRENT 1990-07-09 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH TRUSTEES LIMITED Director 2012-01-01 CURRENT 1997-01-13 Active - Proposal to Strike off
CINDY LYNN WALLIS-LAGE BLACK & VEATCH INTERNATIONAL LTD. Director 2012-03-23 CURRENT 1987-08-10 Active
CINDY LYNN WALLIS-LAGE BINNIES UK LIMITED Director 2012-03-23 CURRENT 1996-02-23 Active
CINDY LYNN WALLIS-LAGE BLACK & VEATCH POWER LIMITED Director 2012-03-23 CURRENT 1998-12-09 Active - Proposal to Strike off
CINDY LYNN WALLIS-LAGE BLACK & VEATCH GROUP LIMITED Director 2012-03-23 CURRENT 2001-08-13 Active - Proposal to Strike off

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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-06Application to strike the company off the register
2022-01-06DS01Application to strike the company off the register
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL ROBINSON
2021-01-18RES15CHANGE OF COMPANY NAME 18/01/21
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 60 High Street Redhill Surrey RH1 1SH England
2020-07-06CH01Director's details changed for Mrs Cindy Lynn Wallis-Lage on 2020-07-06
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-12CH03SECRETARY'S DETAILS CHNAGED FOR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK on 2016-10-10
2016-10-12CH01Director's details changed for Mr Ian Michael Robinson on 2016-10-10
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM Grosvenor House 69 London Road Redhill, Surrey. RH1 1LQ
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-02AUDAUDITOR'S RESIGNATION
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AP03Appointment of Francis Declan Finbar Tempany Mccormack as company secretary on 2014-07-23
2014-08-07TM02Termination of appointment of Christine Anne Daly on 2014-07-23
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY TRIPLETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REORDA
2013-07-29AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-08AP01DIRECTOR APPOINTED IAN MICHAEL ROBINSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE AINSWORTH
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0101/07/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MRS CINDY LYNN WALLIS-LAGE
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHTON
2012-01-05AP01DIRECTOR APPOINTED THOMAS REORDA
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCARTHY
2011-07-27AR0101/07/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE KIERNAN / 01/11/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0101/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MACLELLAN CURRIE / 01/07/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSEND
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE AINSWORTH / 01/01/2009
2008-08-13288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KIERNAN / 05/08/2008
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-17288aSECRETARY APPOINTED TIMOTHY TRIPLETT
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY GEORGE HEDEMANN
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW SECRETARY APPOINTED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-10363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23288bSECRETARY RESIGNED
2006-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-08-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BLACK & VEATCH ENVIRONMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLACK & VEATCH ENVIRONMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK & VEATCH ENVIRONMENT LIMITED
Trademarks
We have not found any records of BLACK & VEATCH ENVIRONMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK & VEATCH ENVIRONMENT 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 (71129 - Other engineering activities) as BLACK & VEATCH ENVIRONMENT LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BLACK & VEATCH ENVIRONMENT 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 BLACK & VEATCH ENVIRONMENT 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 BLACK & VEATCH ENVIRONMENT 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.