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

BLACK & VEATCH (U.K.) LIMITED

16 UPPER WOBURN PLACE, LONDON, WC1H 0AF,
Company Registration Number
02376420
Private Limited Company
Active

Company Overview

About Black & Veatch (u.k.) Ltd
BLACK & VEATCH (U.K.) LIMITED was founded on 1989-04-26 and has its registered office in London. The organisation's status is listed as "Active". Black & Veatch (u.k.) 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
BLACK & VEATCH (U.K.) LIMITED
 
Legal Registered Office
16 UPPER WOBURN PLACE
LONDON
WC1H 0AF
Other companies in RH1
 
Filing Information
Company Number 02376420
Company ID Number 02376420
Date formed 1989-04-26
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 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB849751185  
Last Datalog update: 2023-08-06 14:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK & VEATCH (U.K.) 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 BLACK & VEATCH (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2014-07-23
IAN MICHAEL ROBINSON
Director 2013-06-21
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
THOMAS REORDA
Director 2011-12-08 2014-01-17
TIMOTHY TRIPLETT
Director 2008-06-02 2014-01-17
BRUCE ALAN AINSWORTH
Director 2005-12-07 2013-06-21
EMMA KATHRYN WRIGHTON
Director 2007-12-21 2011-12-31
ANTHONY EDWARD COLLINS
Director 2007-12-21 2010-12-16
GEORGE CHRISTIAN HEDEMANN
Company Secretary 1995-01-09 2008-06-02
GEORGE CHRISTIAN HEDEMANN
Director 1995-01-09 2008-06-02
CLIFFORD A JOHNSON III
Director 2006-01-12 2007-12-21
ANGELA HOFFMAN
Director 2005-12-07 2006-06-23
WAYNE FRANK HALL
Director 1993-06-16 2006-02-16
CHRISTOPHER JAMES SMITH
Director 2000-10-06 2005-12-02
ROSEMARY ELIZABETH THOMAS
Director 2004-04-23 2004-09-30
JOHN YOUINGS
Director 1999-11-30 2004-04-21
DOUGLAS GENE SMITH
Director 1999-11-30 2004-01-30
JAMES LEAROY PATTON
Director 1993-06-16 2002-08-24
PATRICK GEORGE DAVIDSON
Director 1996-12-10 2001-08-06
MICHAEL CHARLES TRESISE
Director 1996-12-10 2000-10-08
CHARLES ALBERT GURNEY
Director 1999-08-12 2000-09-04
LAWRENCE GARETH SPENCER HUGHES
Director 1999-11-30 2000-08-08
JOHN HAMILTON ROBINSON
Director 1993-06-01 2000-03-31
PAUL JAMES ADAM
Director 1989-07-07 1999-11-30
DANIEL KEITH MAZANY
Director 1993-06-16 1999-09-01
JAMES STEPHEN HETHERINGTON
Director 1997-08-13 1998-04-30
ROBERT GLENWOOD RUISCH JNR
Director 1993-06-16 1996-07-15
FRED EDWARD SCHOENLAUB
Company Secretary 1993-06-16 1995-01-09
FRED EDWARD SCHOENLAUB
Director 1993-06-16 1995-01-09
IAN WILLIAM MORHAM MOIR
Director 1992-04-14 1993-09-20
FRANK COCKRELL
Company Secretary 1991-04-26 1993-06-16
ROLF STAMM
Director 1991-04-26 1993-06-16
ALLEN MORROW ACHESON
Director 1991-04-26 1992-04-13

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 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 ENVIRONMENT LIMITED Director 2013-06-21 CURRENT 1976-03-08 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

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
2024-03-15APPOINTMENT TERMINATED, DIRECTOR IAN BLACKER
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-20AP01DIRECTOR APPOINTED MR IAN BLACKER
2022-08-10CH01Director's details changed for Mr Robbie John Reed Gibson on 2022-08-01
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARMER
2022-08-02AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2022-08-01AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 1 Farnham Road Guildford Surrey GU2 4RG England
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-13AP03Appointment of Mr Gordon James Wilson as company secretary on 2022-05-02
2022-05-12TM02Termination of appointment of Francis Declan Finbar Tempany Mccormack on 2022-05-02
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-26PSC02Notification of Black & Veatch International Company as a person with significant control on 2020-12-03
2021-05-24PSC09Withdrawal of a person with significant control statement on 2021-05-24
2021-04-23AP01DIRECTOR APPOINTED MR YOUSSEF MERJANEH
2021-01-22AP01DIRECTOR APPOINTED MR JAMES DOUGLAS DOULL
2021-01-19SH20Statement by Directors
2021-01-19SH19Statement of capital on 2021-01-19 GBP 10,000,000
2021-01-19CAP-SSSolvency Statement dated 03/12/20
2021-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Resolution of adoption of Articles of Association
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL ROBINSON
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 60 High Street Redhill Surrey RH1 1SH England
2020-12-21AP01DIRECTOR APPOINTED MR ROBBIE JOHN REED GIBSON
2020-12-17CAP-SSSolvency Statement dated 03/12/20
2020-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Resolution of adoption of Articles of Association
2020-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Resolution of adoption of Articles of Association
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-08SH0103/12/20 STATEMENT OF CAPITAL GBP 35000000
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 25000000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-12CH01Director's details changed for Mr Ian Michael Robinson on 2016-10-10
2016-10-12CH03SECRETARY'S DETAILS CHNAGED FOR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK on 2016-10-10
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Grosvenor House 69 London Road Redhill Surrey RH1 1LQ
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 25000000
2016-05-23AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 25000000
2015-05-21AR0126/04/15 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
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 25000000
2014-04-30AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY TRIPLETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRIPLETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REORDA
2013-07-08AP01DIRECTOR APPOINTED IAN MICHAEL ROBINSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE AINSWORTH
2013-05-23AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0126/04/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHTON
2012-01-05AP01DIRECTOR APPOINTED THOMAS REORDA
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0126/04/11 FULL LIST
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
2010-05-13AR0126/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TRIPLETT / 26/04/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 26/04/09; 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
2008-07-01288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY TRIPLETT
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE HEDEMANN
2008-04-29363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288bDIRECTOR 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
2007-04-26363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288bDIRECTOR RESIGNED
2006-06-02363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2006-01-23288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-05-21363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-02-07288bDIRECTOR RESIGNED
2003-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

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 (U.K.) 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 (U.K.) 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 (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

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 (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of BLACK & VEATCH (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK & VEATCH (U.K.) LIMITED
Trademarks
We have not found any records of BLACK & VEATCH (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK & VEATCH (U.K.) 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 (42990 - Construction of other civil engineering projects n.e.c.) as BLACK & VEATCH (U.K.) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BLACK & VEATCH (U.K.) 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 (U.K.) 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 (U.K.) 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.