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

TERRACONSULT LIMITED

SUITE 104, MERE GRANGE BUSINESS PARK, ST HELENS, MERSEYSIDE, WA9 5GG,
Company Registration Number
03949081
Private Limited Company
Active

Company Overview

About Terraconsult Ltd
TERRACONSULT LIMITED was founded on 2000-03-16 and has its registered office in St Helens. The organisation's status is listed as "Active". Terraconsult 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
TERRACONSULT LIMITED
 
Legal Registered Office
SUITE 104
MERE GRANGE BUSINESS PARK
ST HELENS
MERSEYSIDE
WA9 5GG
Other companies in WA9
 
Filing Information
Company Number 03949081
Company ID Number 03949081
Date formed 2000-03-16
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 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB757576871  
Last Datalog update: 2024-05-05 16:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRACONSULT 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.
Companies with same name TERRACONSULT LIMITED
The following companies were found which have the same name as TERRACONSULT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TERRACONSULT LIMITED Ontario Dissolved
Terraconsult (n.y.) Corp. Delaware Unknown

Company Officers of TERRACONSULT LIMITED

Current Directors
Officer Role Date Appointed
JAMES WATERWORTH
Company Secretary 2009-06-01
JOHN BAXTER
Director 2012-05-01
CHRISTOPHER STEPHEN ECCLES
Director 2006-01-01
JOHN PATRICK MARTIN
Director 2000-03-30
JAMES WATERWORTH
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BINNS
Director 2004-03-01 2016-09-16
JOHN PATRICK MARTIN
Company Secretary 2000-03-30 2009-06-01
PETER NIGEL JAMES ROBINSON
Director 2000-03-30 2009-02-27
PETER CHARLES THOMPSON
Director 2000-03-30 2009-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-16 2000-03-30
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-16 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN ECCLES COLCHESTER TCSL LTD Director 2013-07-24 CURRENT 2013-07-24 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
2024-04-08CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-10-18Appointment of Mr Adam Kane Tilling as company secretary on 2023-07-15
2023-10-18APPOINTMENT TERMINATED, DIRECTOR OWEN O'LEARY
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-06DIRECTOR APPOINTED ADAM KANE TILLING
2022-09-30Audited abridged accounts made up to 2021-12-31
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039490810002
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-29CH01Director's details changed for John Patrick Martin on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Unit 34 Bold Business Bold Lane Sutton St Helens Merseyside WA9 4TX
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-01AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-10PSC02Notification of Byrne Looby Partners (Uk) Limited as a person with significant control on 2019-04-04
2019-05-10PSC07CESSATION OF JOHN PATRICK MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24SH08Change of share class name or designation
2019-04-23RES12Resolution of varying share rights or name
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN ECCLES
2019-04-11TM02Termination of appointment of James Waterworth on 2019-04-04
2019-04-11AP01DIRECTOR APPOINTED MR OWEN O'LEARY
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039490810002
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 29950
2018-05-29SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 29,950
2018-05-15RES09Resolution of authority to purchase a number of shares
2018-05-15SH03Purchase of own shares
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-05RES12Resolution of varying share rights or name
2017-03-31SH06Cancellation of shares. Statement of capital on 2017-02-22 GBP 28,558.53
2017-03-30SH10Particulars of variation of rights attached to shares
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 29979.95
2017-03-27SH0123/03/17 STATEMENT OF CAPITAL GBP 29979.95
2017-03-17SH08Change of share class name or designation
2017-03-17SH03Purchase of own shares
2017-03-15RES13Resolutions passed:
  • Ratifying previous particular actions of the cmpany and its directors 02/03/2017
2017-03-09RES13Resolutions passed:
  • Agreements for purchase of shares/purchase contract 15/02/2017
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BINNS
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-11AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-19SH20Statement by Directors
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 30560.53
2015-10-19SH19Statement of capital on 2015-10-19 GBP 30,560.53
2015-10-19CAP-SSSolvency Statement dated 02/10/15
2015-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-07-22RES13PURCHASE AGREEMENT 25/02/2009
2015-07-22RES13PURCHASE AGREEMENT 25/02/2009
2015-07-22RES13PURCHASE AGREEMENT 25/02/2009
2015-07-22RES13PURCHASE AGREEMENT 25/02/2009
2015-04-15SH0130/03/15 STATEMENT OF CAPITAL GBP 33583
2015-03-18AR0116/03/15 FULL LIST
2014-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 30530
2014-03-27AR0116/03/14 FULL LIST
2014-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-27SH0105/06/13 STATEMENT OF CAPITAL GBP 30530
2013-04-09AR0116/03/13 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-14AP01DIRECTOR APPOINTED MR JOHN BAXTER
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-22AR0116/03/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-16AR0116/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WATERWORTH / 15/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MARTIN / 15/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN ECCLES / 15/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BINNS / 15/03/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WATERWORTH / 15/03/2011
2011-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-14AUDAUDITOR'S RESIGNATION
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2010-03-22AR0116/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MARTIN / 16/03/2010
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-16SH0131/03/09 STATEMENT OF CAPITAL GBP 29000
2009-06-16288aSECRETARY APPOINTED JAMES WATERWORTH
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY JOHN MARTIN
2009-06-02363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-05-12169GBP IC 50251/34705 27/02/09 GBP SR 15546@1=15546
2009-05-0888(2)AD 31/03/09 GBP SI 250@1=250 GBP IC 50001/50251
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMPSON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PETER ROBINSON
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-11363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-11363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-23363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-28363aRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-22225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-06-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-16SRES01ALTERARTICLES30/03/00
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-11123NC INC ALREADY ADJUSTED 30/03/00
2000-04-11CERTNMCOMPANY NAME CHANGED POUNDSERIES LIMITED CERTIFICATE ISSUED ON 12/04/00
2000-04-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/00
2000-04-11ORES04£ NC 1000/100000 30/03
2000-04-06288bSECRETARY RESIGNED
2000-04-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to TERRACONSULT 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 TERRACONSULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TERRACONSULT LIMITED

Intangible Assets
Patents
We have not found any records of TERRACONSULT LIMITED registering or being granted any patents
Domain Names

TERRACONSULT LIMITED owns 1 domain names.

terraconsult.co.uk  

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

Government spend with TERRACONSULT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2015-03-31 GBP £4,903 the design Work ADDRESS REDACTED, Chorley as described in your quotation Q2218/L01-1/NPG of 17 November 14
Cornwall Council 2014-11-27 GBP £15,557 15023C-Commissioning & Contracts
Wirral Borough Council 2014-08-27 GBP £4,929 Contractors - Main
Wirral Borough Council 2014-07-28 GBP £23,171 Contractors - Main
Leeds City Council 2014-06-20 GBP £3,700 Other Hired And Contracted Services
Stockport Metropolitan Council 2013-02-01 GBP £840
Stockport Metropolitan Council 2012-12-01 GBP £865
Knowsley Council 2012-05-30 GBP £1,668 ENVIRONMENTAL WORKS
Knowsley Council 2012-05-30 GBP £1,668 MAINTENANCE OF GROUNDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-02-10 GBP £1,668 SITE INVESTIGATION
Isle of Wight Council 2012-01-24 GBP £2,263 Project Manager Waste Strategy
Isle of Wight Council 2012-01-23 GBP £2,263
Isle of Wight Council 2012-01-09 GBP £7,751 Project Manager Waste Strategy
Isle of Wight Council 2011-12-23 GBP £7,751
Isle of Wight Council 2011-12-09 GBP £5,322 Highways PFI Project
Isle of Wight Council 2011-11-30 GBP £5,322
Isle of Wight Council 2011-10-04 GBP £21,750 Highways PFI Project
Isle of Wight Council 2011-09-23 GBP £21,750
Leeds City Council 2011-08-03 GBP £590 Training Costs
Isle of Wight Council 2011-04-07 GBP £5,487 Contaminated Land
Isle of Wight Council 2011-03-16 GBP £1,302 Environmental Health - Geographical Team

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
Business rates information was found for TERRACONSULT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES F17 DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER CO3 0UL GBP £4,0862013-08-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRACONSULT 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 TERRACONSULT 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.