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

ARCADIS CONSULTING GROUP LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
02115472
Private Limited Company
Active

Company Overview

About Arcadis Consulting Group Ltd
ARCADIS CONSULTING GROUP LIMITED was founded on 1987-03-26 and has its registered office in London. The organisation's status is listed as "Active". Arcadis Consulting Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARCADIS CONSULTING GROUP LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in SW1P
 
 
Previous Names
HYDER CONSULTING GROUP LIMITED18/09/2015
Filing Information
Company Number 02115472
Company ID Number 02115472
Date formed 1987-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 03:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS CONSULTING 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 ARCADIS CONSULTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARGOT DAY
Company Secretary 2015-04-27
FIONA MARGARET DUNCOMBE
Company Secretary 2015-12-23
ANNE ROSEMARY CLARK
Director 2015-02-26
MARK ALLAN COWLARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2015-02-26 2018-03-21
NEIL JOHN HUNT
Company Secretary 2008-09-30 2015-12-23
JOHN ANDREW SPIERS
Director 2006-10-12 2015-04-20
RUSSELL PETER DOWN
Director 2005-01-18 2015-02-28
KEITH ANTHONY REYNOLDS
Director 2001-05-15 2009-02-28
STEPHEN GRAHAM BRAND
Company Secretary 2000-12-29 2008-09-30
BRETT DOUGHTY
Director 2001-02-14 2006-10-12
PETER MALCOLM DEASON
Director 2005-01-18 2006-06-30
KWONG HO EDMUND LEUNG
Director 2001-05-15 2002-01-15
ALAN CARTWRIGHT
Director 2001-03-09 2001-05-15
GERAINT WYN PARRY
Director 2001-03-09 2001-05-15
CHARLES NEIL ALLEN
Director 2001-03-09 2001-05-08
RICHARD GREGORY CURTIS
Company Secretary 1993-07-31 2000-12-29
GEOFFREY WYN WILLIAMS
Company Secretary 1993-12-21 2000-12-29
SIMON ESMOND HAMILTON EDDY
Director 1994-03-23 2000-12-29
GRAHAM ALFRED HAWKER
Director 1993-02-21 2000-09-15
STUART JOHN DOUGHTY
Director 1995-01-01 1997-10-30
ANTHONY JESSOP PRICE
Director 1993-02-21 1997-10-30
PHILIP NICHOLAS PAUL
Director 1991-05-31 1995-03-27
JOHN MANSEL JAMES
Director 1993-02-21 1995-01-01
SIMON ESMOND HAMILTON EDDY
Director 1994-03-23 1993-09-29
PAUL JAMES TWAMLEY
Director 1993-02-21 1993-09-29
TIMOTHY JAMES WARWICK
Company Secretary 1993-02-21 1993-07-31
TERENCE JOHN BAUGHAN
Director 1991-05-31 1993-06-25
CHRISTOPHER MYLES BOSKER
Director 1991-05-31 1993-06-25
ERIC ERNEST BRIDGEN
Director 1991-05-31 1993-06-25
WILLIAM GREGOR DESSON
Company Secretary 1991-05-31 1993-02-21
WILLIAM CLARENCE STITT
Director 1991-05-31 1993-02-21
AUBREY GEOFFREY FREDERICK RIPPON
Director 1991-05-31 1993-02-18
DAVID GWILYM MORRIS ROBERTS
Director 1991-05-31 1992-07-14
JAMES ROBINSON
Director 1991-05-31 1992-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 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
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MR SIMON BIMPSON
2022-12-08AP01DIRECTOR APPOINTED MRS SIAN WHITTAKER
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIMPSON
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-08TM02Termination of appointment of Jillian Louise Lawrence on 2022-04-08
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-18RES01ADOPT ARTICLES 18/01/22
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN COWLARD
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BELLEW
2021-10-25AP01DIRECTOR APPOINTED MR MAHMOUD BAKIR AHMAD ALGHITA
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-06-14PSC05Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Arcadis House 34 York Way London N1 9AB England
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-24AD04Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
2019-06-17TM02Termination of appointment of Margot Day on 2019-06-15
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1300302.38
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1300302.382
2017-12-14SH0106/10/17 STATEMENT OF CAPITAL GBP 1300302.382
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1300302.38
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA
2016-08-30AD02Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30AD03Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1300302.38
2016-04-15AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-06TM02Termination of appointment of Neil John Hunt on 2015-12-23
2016-01-06AP03Appointment of Ms Fiona Margaret Duncombe as company secretary on 2015-12-23
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18RES15CHANGE OF NAME 09/09/2015
2015-09-18CERTNMCompany name changed hyder consulting group LIMITED\certificate issued on 18/09/15
2015-04-27AP03Appointment of Mrs Margot Day as company secretary on 2015-04-27
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW SPIERS
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1300302.38
2015-04-27AR0106/04/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2015-02-27AP01DIRECTOR APPOINTED MRS ANNE ROSEMARY CLARK
2014-12-02AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1300302.38
2014-04-23AR0106/04/14 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0106/04/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPIERS / 10/04/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 10/04/2013
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 10/04/2013
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ UNITED KINGDOM
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2012-04-16Annotation
2012-04-13AR0106/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0106/04/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-06AR0106/04/10 FULL LIST
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 23/03/10
2010-03-26SH20STATEMENT BY DIRECTORS
2010-03-26SH1926/03/10 STATEMENT OF CAPITAL GBP 1300302.38
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-03-26RES13SHARE PREMIUM ACCOUNT CANCELLED 23/03/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER DOWN / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HUNT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SPIERS / 01/10/2009
2009-09-17RES13SECTION 175 04/09/2009
2009-09-17RES01ADOPT ARTICLES 04/09/2009
2009-05-28363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-04288aSECRETARY APPOINTED NEIL JOHN HUNT
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR KEITH REYNOLDS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRAND
2008-10-07288aSECRETARY APPOINTED NEIL JOHN HUNT
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25288bDIRECTOR RESIGNED
2006-04-12363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-13363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-19AUDAUDITOR'S RESIGNATION
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-15363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-01-25288bDIRECTOR RESIGNED
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 ARCADIS CONSULTING 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 ARCADIS CONSULTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-10 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE MADE BETWEEN (1) INGLEBY (1348) LIMITED (2) THE CHARGING SUBSIDIARIES (INCLUDING THE CHARGOR) AND (3) HYDER PLC 2001-01-05 Satisfied HYDER PLC ("THE LENDER")
CHARGE 1992-06-29 Satisfied MIDLAND BANK PLC
TRUST DEED 1990-10-31 Satisfied JOHN FAIRHURST TRUSTEES LIMITED.
FIXED AND FLOATING CHARGE 1988-05-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ARCADIS CONSULTING GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARCADIS CONSULTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS CONSULTING GROUP 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 ARCADIS CONSULTING GROUP 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 ARCADIS CONSULTING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIS CONSULTING 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 ARCADIS CONSULTING 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.