Company Information for TETRA TECH GROUP LIMITED
3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TETRA TECH GROUP LIMITED | ||
Legal Registered Office | ||
3 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4ER Other companies in LS6 | ||
Previous Names | ||
|
Company Number | 06595608 | |
---|---|---|
Company ID Number | 06595608 | |
Date formed | 2008-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/10/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB431032608 |
Last Datalog update: | 2024-09-09 02:59:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN WARWICK WHITWORTH |
||
IAIN GEOFFREY CLARKSON |
||
DOUGLAS ALEXANDER DRYSDALE MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHRISTOPHER HAMER |
Director | ||
SEAN VINCENT CUMMINS |
Director | ||
GRAHAM DUDLEY OLVER |
Director | ||
DAVID CHARLES WILTON |
Director | ||
ELIZABETH LINA ZUKOWSKI |
Director | ||
CAROLINE LOUISE FARBRIDGE |
Company Secretary | ||
MICHAEL JOHN PROCTER |
Director | ||
PHILIP DAVID COLLARD |
Director | ||
ROBERT HARTLEY |
Director | ||
LAWRENCE JOHN HAYNES |
Director | ||
JOHN WILLIAM JENKINS |
Director | ||
DENIS PATRICK CONNERY |
Company Secretary | ||
DENIS PATRICK CONNERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYG INTERNATIONAL LIMITED | Director | 2016-06-07 | CURRENT | 1996-05-08 | Active | |
TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED | Director | 2016-06-07 | CURRENT | 1996-05-08 | Active | |
TETRA TECH UK CONSULTING GROUP LIMITED | Director | 2016-06-07 | CURRENT | 1984-12-06 | Active | |
TETRA TECH UK CONSULTING GROUP LIMITED | Director | 2017-06-12 | CURRENT | 1984-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES | ||
Termination of appointment of Preston Hopson on 2023-10-11 | ||
Appointment of Mr Andrew Murdoch as company secretary on 2023-10-11 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/10/22 | ||
FULL ACCOUNTS MADE UP TO 03/10/21 | ||
AA | FULL ACCOUNTS MADE UP TO 03/10/21 | |
FULL ACCOUNTS MADE UP TO 03/10/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 26/09/20 | ||
AA | FULL ACCOUNTS MADE UP TO 26/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES | |
PSC05 | Change of details for Wyg Limited as a person with significant control on 2020-12-17 | |
RES15 | CHANGE OF COMPANY NAME 16/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-01 GBP 24.700000 | |
CAP-SS | Solvency Statement dated 24/09/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER DRYSDALE MCCORMICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALAN LEMMON | |
AP03 | Appointment of Mr Preston Hopson as company secretary on 2020-01-07 | |
TM02 | Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31 | |
PSC05 | Change of details for Wyg Plc as a person with significant control on 2019-07-10 | |
CH01 | Director's details changed for Mr Andrew James Gillespie on 2019-08-05 | |
CH01 | Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 2019-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds LS6 2UJ | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 247000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 247000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER HAMER | |
CH01 | Director's details changed for Mr Paul Christopher Hamer on 2016-12-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN VINCENT CUMMINS | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 247000002 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065956080007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUDLEY OLVER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065956080008 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 247000002 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065956080007 | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY OLVER / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HAMER / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN VINCENT CUMMINS / 01/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 01/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED SEAN VINCENT CUMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON | |
AR01 | 16/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ZUKOWSKI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE | |
AR01 | 16/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT OTLEY ROAD HEADINGLEY LEEDS LS6 2UJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ARNDALE COURT ARNDALE CENTRE OTLEY ROAD HEADINGLEY LEEDS LS6 2UJ ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES13 | TRANSACTION 08/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | THE COMPANY TRANSACTION AND THE PERFORMANCE OF ITS OBLIGATIONS 28/10/2009 | |
RES01 | ALTER ARTICLES 28/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED MR GRAHAM DUDLEY OLVER | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ELIZABETH LINA ZUKOWSKI LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP COLLARD | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HARTLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRIE HAYNES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN JENKINS | |
288a | DIRECTOR APPOINTED DAVID CHARLES WILTON | |
288a | SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DENIS PATRICK CONNERY LOGGED FORM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | FACILLITIES AGREEMENT 22/07/2008 | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
SA | SHARE AGREEMENT OTC | |
RES04 | GBP NC 1000/250000000 01/07/2008 | |
123 | NC INC ALREADY ADJUSTED 01/07/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | SANTANDER UK PLC | ||
SUPPLEMENTAL DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST OCTOBER 2003 AND | Satisfied | LLOYDS TSB BANK PLC |
TETRA TECH GROUP LIMITED owns 18 domain names.
1-s-s.co.uk doywebster.co.uk imcconsult.co.uk robertlong.co.uk tweeds.co.uk whiteyounggreen.co.uk wyg.co.uk wygtraining.co.uk wmrl.co.uk trenchfarrow.co.uk sbax.co.uk tpmanagement.co.uk tpservices.co.uk doywebstercad.co.uk mvmplanning.co.uk minewater.co.uk sustainability-bureau.co.uk sustainabilitybureau.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Consultants |
Southampton City Council | |
|
Consultants |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Southampton City Council | |
|
Consultants |
Hastings Borough Council | |
|
Supplies and Services |
Sheffield City Council | |
|
|
Mansfield District Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Professional Fees |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Winchester City Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Borough Council of King's Lynn & West Norfolk | |
|
Cont Ex L.A's |
Maldon District Council | |
|
|
Maldon District Council | |
|
|
Maldon District Council | |
|
|
Maldon District Council | |
|
|
Maldon District Council | |
|
|
Newcastle City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 69031000 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, > 50% graphite, other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods) | ||
![]() | 82033000 | Metal-cutting shears and similar hand tools, of base metal | ||
![]() | 85177011 | Aerials for radio-telegraphic or radio-telephonic apparatus | ||
![]() | 90261081 | Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |