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

MOTT MACDONALD TRUSTEES LIMITED

MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE,
Company Registration Number
01373280
Private Limited Company
Active

Company Overview

About Mott Macdonald Trustees Ltd
MOTT MACDONALD TRUSTEES LIMITED was founded on 1978-06-14 and has its registered office in Croydon. The organisation's status is listed as "Active". Mott Macdonald Trustees Limited is a Private Limited Company registered in 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
MOTT MACDONALD TRUSTEES LIMITED
 
Legal Registered Office
MOTT MACDONALD HOUSE
8-10 SYDENHAM ROAD
CROYDON
SURREY
CR0 2EE
Other companies in CR0
 
Previous Names
MOTT MACDONALD EUROPE LIMITED02/10/2013
Filing Information
Company Number 01373280
Company ID Number 01373280
Date formed 1978-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTT MACDONALD TRUSTEES 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 MOTT MACDONALD TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DIANA ZIVKO
Company Secretary 2018-01-12
MICHAEL DAVID HAIGH
Director 2014-05-22
KEITH JOHN HOWELLS
Director 2005-07-29
GUY WILLIAM INGLEDEW LEONARD
Director 2014-05-22
EDWIN GEORGE ROUD
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE ELIZABETH STANBOROUGH
Company Secretary 2017-03-31 2018-01-12
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN PAUL DIXON
Director 2014-05-22 2016-03-31
RICHARD WILLIAMS
Director 2014-05-22 2015-03-31
MARJORIE EVA LYNN
Company Secretary 1997-10-01 2015-01-27
KEVIN JOHN STOVELL
Director 2005-07-29 2014-05-23
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
MICHAEL ORLANDO BLACKBURN
Director 1997-10-01 2007-10-18
PETER MICHAEL CHESWORTH
Director 1999-03-29 2005-08-05
MARTIN STEVENSON CROSBIE FRAME
Director 2002-05-14 2005-04-29
ROBIN BRETTEN FOX
Director 1992-12-31 2002-05-10
TIMOTHY JOHN THIRLWALL
Director 1994-12-01 1999-03-29
PHILIP CHARLES GREGORY
Company Secretary 1996-03-15 1997-10-01
PETER MICHAEL CHESWORTH
Director 1994-12-01 1997-10-01
PETER STUART LEE
Director 1994-12-01 1997-10-01
WILLIAM GREGOR DESSON
Company Secretary 1994-12-01 1996-03-15
DAVID ERNEST PALMER
Director 1992-12-31 1995-08-20
KENNETH LEWINDON
Company Secretary 1992-12-31 1994-12-01
EDWARD ALAN CRUDDAS
Director 1992-12-31 1994-12-01
IAN HASLETT ELLIOTT
Director 1992-12-31 1994-12-01
ROBERT DOUGLAS HILTON TWIGG
Director 1992-12-31 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HAIGH CONSORTIUM SERVICES LIMITED Director 2014-08-05 CURRENT 1982-12-06 Active
MICHAEL DAVID HAIGH MOTT MACDONALD LIMITED Director 2014-04-14 CURRENT 1976-02-11 Active
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD SA LIMITED Director 2015-11-27 CURRENT 1982-12-22 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GUY WILLIAM INGLEDEW LEONARD PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD GROUP LIMITED Director 2007-07-01 CURRENT 1973-04-30 Active
GUY WILLIAM INGLEDEW LEONARD SCHEMA ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1987-02-17 Active
EDWIN GEORGE ROUD MOTT MACDONALD INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1986-10-15 Active
EDWIN GEORGE ROUD COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
EDWIN GEORGE ROUD PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
EDWIN GEORGE ROUD MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
EDWIN GEORGE ROUD MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
EDWIN GEORGE ROUD NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
EDWIN GEORGE ROUD MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
EDWIN GEORGE ROUD HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
EDWIN GEORGE ROUD FULCRUM FIRST LIMITED Director 2015-03-31 CURRENT 1997-07-10 Active
EDWIN GEORGE ROUD MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWIN GEORGE ROUD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
EDWIN GEORGE ROUD MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
EDWIN GEORGE ROUD J.N. BENTLEY LIMITED Director 2014-09-18 CURRENT 1972-12-07 Active
EDWIN GEORGE ROUD BENTLEY HOLDINGS LIMITED Director 2014-09-18 CURRENT 2000-06-08 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
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-16Termination of appointment of John Charles Anthony Porter on 2023-06-15
2023-06-16Appointment of Ms Diana Zivko as company secretary on 2023-06-16
2023-05-19CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-08-01AP01DIRECTOR APPOINTED MS CATHERINE HELEN TRAVERS
2022-08-01AP03Appointment of Mr. John Charles Anthony Porter as company secretary on 2022-08-01
2022-08-01TM02Termination of appointment of Diana Zivko on 2022-07-31
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR IAN MARTIN RICHARD GALBRAITH
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18AP03Appointment of Ms Diana Zivko as company secretary on 2018-01-12
2018-01-18TM02Termination of appointment of Danielle Elizabeth Stanborough on 2018-01-12
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-03AP03Appointment of Mrs Danielle Elizabeth Stanborough as company secretary on 2017-03-31
2017-04-03TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-20AD02Register inspection address changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-03AR0110/05/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2015-02-02AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02Termination of appointment of Marjorie Eva Lynn on 2015-01-27
2014-08-20AD02Register inspection address changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL
2014-06-12AP01DIRECTOR APPOINTED KEVIN PAUL DIXON
2014-06-12AP01DIRECTOR APPOINTED MICHAEL DAVID HAIGH
2014-06-12AP01DIRECTOR APPOINTED MR GUY WILLIAM INGLEDEW LEONARD
2014-06-12AP01DIRECTOR APPOINTED EDWIN GEORGE ROUD
2014-06-12AP01DIRECTOR APPOINTED MR RICHARD WILLIAMS
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0110/05/14 FULL LIST
2013-10-21RES01ADOPT ARTICLES 15/10/2013
2013-10-02RES15CHANGE OF NAME 19/09/2013
2013-10-02CERTNMCOMPANY NAME CHANGED MOTT MACDONALD EUROPE LIMITED CERTIFICATE ISSUED ON 02/10/13
2013-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-13AR0110/05/13 FULL LIST
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15AR0110/05/12 FULL LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-24AR0110/05/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-06-04AR0110/05/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 10/05/2010
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 10/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 10/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 10/05/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL
2009-06-04363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-11-02288bDIRECTOR RESIGNED
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-16363(288)DIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-15363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-22363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-06-11363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-05-17363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-02WRES01ADOPT ARTICLES 23/01/01
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 MOTT MACDONALD TRUSTEES 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 MOTT MACDONALD TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTT MACDONALD TRUSTEES 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

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 MOTT MACDONALD TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of MOTT MACDONALD TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTT MACDONALD TRUSTEES LIMITED
Trademarks
We have not found any records of MOTT MACDONALD TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTT MACDONALD TRUSTEES 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 MOTT MACDONALD TRUSTEES 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 MOTT MACDONALD TRUSTEES 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 MOTT MACDONALD TRUSTEES 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 MOTT MACDONALD TRUSTEES 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.