Company NameWSP Environmental Limited
Company StatusDissolved
Company Number01152332
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(39 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 02 April 2024)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed15 December 2016(43 years after company formation)
Appointment Duration7 years, 3 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(43 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Chancery Lane
London
WC2A 1AF
Director NameRichard Arthur Lowe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1997)
RoleEngineering - Geologist
Correspondence Address34 Swallow Gardens
Carlton
Nottingham
Nottinghamshire
NG4 1NR
Director NameDr Christopher William Hurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1993)
RoleGeotechnical Engineer
Correspondence Address22 Beech Close
Faringdon
Oxfordshire
SN7 7EN
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed17 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameStephen John Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(19 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 August 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Director NameMr Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RoleConsulting Engineer
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Secretary NameNicholas Anthony Spencer Lawford
NationalityBritish
StatusResigned
Appointed30 June 1994(20 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1995)
RoleCompany Director
Correspondence Address45 Worwood Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7LY
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed09 June 1995(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 2000)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(22 years after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameMr Stuart James McLachlan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(22 years after company formation)
Appointment Duration16 years, 8 months (resigned 24 September 2012)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Graham Peter Dean
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(22 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Kemerton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Director NameAnthony Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(23 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 February 1998)
RoleChartered Accountant
Correspondence Address8 Blackmead Long Road
Riverhead
Sevenoaks
Kent
TN13 2QY
Director NameMr James Roy Emberton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 March 2000)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address43 Segsbury Road
Wantage
Oxfordshire
OX12 9XP
Director NameAdrian Marrocco
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2000)
RoleChartered Accountant
Correspondence Address22 Connell Crescent
Ealing
London
W5 3BL
Secretary NameAdrian Marrocco
NationalityBritish
StatusResigned
Appointed12 February 1999(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2001)
RoleAccountant
Correspondence AddressFlat 3 117 The Grove
Ealing
London
W5 3SL
Director NameMr David Edward Jeffery Ingman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2005)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Edge House 271 Starkholmes Road
Matlock
Derbyshire
DE4 5JE
Secretary NameMartin Rowland
NationalityBritish
StatusResigned
Appointed02 April 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleAccountant
Correspondence Address116 Amesbury Avenue
Streatham Hill
London
SW2 3AB
Director NameMr Bradley Weld Blundell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed05 June 2001(27 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 St. Aldwyns Road
Didsbury
Manchester
Lancashire
M20 3JF
Director NameMr Ian Michael Forrester
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2011)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address124 Fog Lane
Didsbury
Manchester
M20 6SP
Secretary NameMr Graham Peter Dean
NationalityBritish
StatusResigned
Appointed03 May 2002(28 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Kemerton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Director NameNicholas David Hillard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleConsultant
Correspondence Address11 Crackley Crescent
Kenilworth
Warwickshire
CV8 2FF
Director NameChristopher David Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleEnvironmental Consultant
Correspondence Address54c Ramsden Road
Balham
London
SW12 8QZ
Director NameMr Barry Maurice Cowell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(33 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2011)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressFlat 3 Sydney Villa Worlds End Lane
Southernham Cliftonwood
Bristol
BS8 4TL
Director NameSimon Timothy Clouston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2009)
RoleEnergy Consultant
Correspondence Address501 Parrs Wood Road
East Didsbury
Manchester
M20 5QG
Director NameMr Jonathan Ian Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(33 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2011)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address16 Rosefield Place
Edinburgh
Midlothian
EH15 1BD
Scotland
Secretary NameMr Oliver Wildgoose
StatusResigned
Appointed31 March 2011(37 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameGraham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed19 September 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Adrian David Nickols
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Ian Frederick Bailey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(37 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2012)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Paul Kenneth Edward Dollin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(38 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(43 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspgroup.com

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Wsp Group Holding Ab
100.00%
Ordinary

Financials

Year2014
Turnover£30,151,000
Gross Profit£6,584,000
Net Worth£874,000
Cash£625,000
Current Liabilities£11,432,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2013Delivered on: 4 March 2013
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2008Delivered on: 14 May 2008
Satisfied on: 20 September 2012
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2006Delivered on: 7 July 2006
Satisfied on: 19 June 2008
Persons entitled: Hsbc Bank PLC (The Facility Agent)

Classification: Confirmatory security agreement
Secured details: All monies due or to become due from the company to the finance parties or the existing hedge provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts insurances and other contracts intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
6 February 2004Delivered on: 24 February 2004
Satisfied on: 19 June 2008
Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Creditiors) (the Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, investments, plant and machinery, credit balnces, book debts, insurances, other contracts, intellectual property, pension fund, goodwill floating charge all assets not mortgaged charged or assigned under this deed. See the mortgage charge document for full details.
Fully Satisfied
4 July 2001Delivered on: 6 July 2001
Satisfied on: 19 June 2008
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All obligations and liabilities whatsoever due or to become due by each obligor (as defined) to any finance party (as defined) under each finance document (as defined) and all obligations and liabilities whatsoever of each company listed in schedule 1 to the chargor's security agreement (as defined) as chargors to barclays bank PLC (the "facility agent") under the £2,000,000 bonding and letter of credit facility (as defined) between wsp group PLC and barclays bank PLC dated 25TH june 2001,but only up to an aggregate maximum of £2,000,000.
Particulars: First legal mortgage over all estates or interests in any freehold or leasehold property now owned by the chargor and by way of first fixed charge all estates or interests in any freehold or leasehold property with all buildings,fixtures,fittings and fixed plant and machinery thereon; the benefit of any covenants for title given or any moneys payable in respect of the covenants; first legal mortgage over the shares in any member group and by way of first fixed charge over all shares,stocks,debentures,bonds or other securities and investments; all book and other debts and all other moneys due and benefit of all rights,securities or guarantees whatsoever; first floating charge over all assets; see form 395 for full details.
Fully Satisfied
3 May 1994Delivered on: 17 May 1994
Satisfied on: 28 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
17 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register inspection address has been changed from Wsp House 70 Chancery Lane London WC2A 1AF England to 6 Devonshire Square London EC2M 4YE (1 page)
26 January 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
29 September 2017Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
9 August 2017Satisfaction of charge 6 in full (1 page)
9 August 2017Satisfaction of charge 6 in full (1 page)
31 March 2017Second filing for the appointment of Miles Lawrence Barnard as a director (6 pages)
31 March 2017Second filing for the appointment of Miles Lawrence Barnard as a director (6 pages)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 2 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2017
(3 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 2 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2017
(3 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Mr Andrew Christopher John Noble as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Andrew Christopher John Noble as a director on 15 December 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 February 2016Full accounts made up to 31 December 2014 (22 pages)
11 February 2016Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(4 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(4 pages)
5 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
5 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
16 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20,000
(4 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20,000
(4 pages)
16 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a director (1 page)
31 December 2013Termination of appointment of Graham Bisset as a director (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 20,000
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 20,000
(4 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 March 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
16 January 2013Appointment of Mark William Naysmith as a director (3 pages)
16 January 2013Appointment of Mark William Naysmith as a director (3 pages)
3 December 2012Termination of appointment of Adrian Nickols as a director (1 page)
3 December 2012Termination of appointment of Adrian Nickols as a director (1 page)
4 October 2012Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages)
4 October 2012Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 September 2012Termination of appointment of Stuart Mclachlan as a director (1 page)
25 September 2012Appointment of Mr Graham Ferguson Bisset as a director (2 pages)
25 September 2012Termination of appointment of Stuart Mclachlan as a director (1 page)
25 September 2012Appointment of Mr Graham Ferguson Bisset as a director (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Stuart James Mclachlan on 16 July 2012 (2 pages)
1 August 2012Director's details changed for Stuart James Mclachlan on 16 July 2012 (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
26 January 2012Termination of appointment of Ian Bailey as a director (1 page)
26 January 2012Termination of appointment of Ian Bailey as a director (1 page)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2011Appointment of Ian Frederick Bailey as a director (3 pages)
21 October 2011Appointment of Graham Ferguson Bisset as a secretary (3 pages)
21 October 2011Appointment of Adrian David Nickols as a director (3 pages)
21 October 2011Appointment of Adrian David Nickols as a director (3 pages)
21 October 2011Appointment of Graham Ferguson Bisset as a secretary (3 pages)
21 October 2011Appointment of Ian Frederick Bailey as a director (3 pages)
17 October 2011Termination of appointment of Bradley Blundell as a director (1 page)
17 October 2011Termination of appointment of Barry Cowell as a director (1 page)
17 October 2011Termination of appointment of Jonathan Clark as a director (1 page)
17 October 2011Termination of appointment of Ian Forrester as a director (1 page)
17 October 2011Termination of appointment of Oliver Wildgoose as a secretary (1 page)
17 October 2011Termination of appointment of David Symons as a director (1 page)
17 October 2011Termination of appointment of Bradley Blundell as a director (1 page)
17 October 2011Termination of appointment of David Symons as a director (1 page)
17 October 2011Termination of appointment of Oliver Wildgoose as a secretary (1 page)
17 October 2011Termination of appointment of Ian Forrester as a director (1 page)
17 October 2011Termination of appointment of Jonathan Clark as a director (1 page)
17 October 2011Termination of appointment of Barry Cowell as a director (1 page)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
7 June 2011Full accounts made up to 31 December 2010 (24 pages)
7 June 2011Full accounts made up to 31 December 2010 (24 pages)
1 April 2011Termination of appointment of Oliver Wildgoose as a director (1 page)
1 April 2011Termination of appointment of Oliver Wildgoose as a director (1 page)
31 March 2011Termination of appointment of Graham Dean as a director (1 page)
31 March 2011Appointment of Mr Oliver Wildgoose as a secretary (1 page)
31 March 2011Termination of appointment of Graham Dean as a secretary (1 page)
31 March 2011Termination of appointment of Graham Dean as a secretary (1 page)
31 March 2011Termination of appointment of Graham Dean as a director (1 page)
31 March 2011Appointment of Mr Oliver Wildgoose as a secretary (1 page)
31 March 2011Appointment of Mr Oliver Wildgoose as a director (2 pages)
31 March 2011Appointment of Mr Oliver Wildgoose as a director (2 pages)
25 October 2010Director's details changed for Jonathan Ian Clark on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Jonathan Ian Clark on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Jonathan Ian Clark on 1 September 2010 (2 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (10 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
16 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
4 June 2009Appointment terminated director simon clouston (1 page)
4 June 2009Appointment terminated director simon clouston (1 page)
6 January 2009Secretary's change of particulars / graham dean / 06/01/2009 (1 page)
6 January 2009Secretary's change of particulars / graham dean / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / graham dean / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / graham dean / 06/01/2009 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
16 December 2008Registered office changed on 16/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Full accounts made up to 31 December 2007 (19 pages)
17 September 2008Return made up to 17/09/08; full list of members (6 pages)
17 September 2008Return made up to 17/09/08; full list of members (6 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Loan agreement 02/05/2008
(26 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Loan agreement 02/05/2008
(26 pages)
7 May 2008Appointment terminated director christopher jones (1 page)
7 May 2008Appointment terminated director christopher jones (1 page)
7 May 2008Director appointed simon timothy clouston (2 pages)
7 May 2008Director appointed simon timothy clouston (2 pages)
31 March 2008Appointment terminated director malcolm paul (1 page)
31 March 2008Appointment terminated director malcolm paul (1 page)
25 March 2008Director appointed malcolm stephen paul (2 pages)
25 March 2008Director appointed malcolm stephen paul (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
25 October 2007Return made up to 17/09/07; full list of members (3 pages)
25 October 2007Return made up to 17/09/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (18 pages)
1 August 2007Full accounts made up to 31 December 2006 (18 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 17/09/06; full list of members (3 pages)
25 October 2006Return made up to 17/09/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director resigned (1 page)
7 July 2006Particulars of mortgage/charge (8 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
14 September 2005Return made up to 17/09/05; full list of members (9 pages)
14 September 2005Return made up to 17/09/05; full list of members (9 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
11 July 2005Full accounts made up to 31 December 2004 (17 pages)
11 July 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Full accounts made up to 31 December 2003 (17 pages)
24 February 2004Particulars of mortgage/charge (10 pages)
24 February 2004Particulars of mortgage/charge (10 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003Return made up to 17/09/03; full list of members (9 pages)
30 September 2003Return made up to 17/09/03; full list of members (9 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
13 February 2003Auditor's resignation (3 pages)
13 February 2003Auditor's resignation (3 pages)
25 October 2002Auditor's resignation (2 pages)
25 October 2002Auditor's resignation (2 pages)
8 October 2002Return made up to 17/09/02; full list of members (9 pages)
8 October 2002Return made up to 17/09/02; full list of members (9 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (19 pages)
4 October 2002Full accounts made up to 31 December 2001 (19 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New director appointed (2 pages)
22 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Resolutions
  • RES13 ‐ Agreement 26/06/01
(1 page)
28 July 2001Resolutions
  • RES13 ‐ Agreement 26/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
1 November 2000Full group accounts made up to 31 December 1999 (16 pages)
1 November 2000Full group accounts made up to 31 December 1999 (16 pages)
11 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
30 September 1999Return made up to 17/09/99; no change of members (6 pages)
30 September 1999Return made up to 17/09/99; no change of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
22 October 1998Return made up to 17/09/98; full list of members (8 pages)
22 October 1998Return made up to 17/09/98; full list of members (8 pages)
10 July 1998Full accounts made up to 31 December 1997 (13 pages)
10 July 1998Full accounts made up to 31 December 1997 (13 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
20 October 1997Return made up to 17/09/97; no change of members (6 pages)
20 October 1997Return made up to 17/09/97; no change of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Company name changed wsp consultants LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed wsp consultants LIMITED\certificate issued on 08/04/97 (2 pages)
17 October 1996Return made up to 17/09/96; no change of members (8 pages)
17 October 1996Return made up to 17/09/96; no change of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
26 October 1995Return made up to 17/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Return made up to 17/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
11 July 1995Registered office changed on 11/07/95 from: ravenscroft house, 61,wood street, barnet, herts.EN5 4DD (1 page)
11 July 1995Registered office changed on 11/07/95 from: ravenscroft house, 61,wood street, barnet, herts.EN5 4DD (1 page)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
14 November 1994Company name changed geotechnical and environmental c onsultants LIMITED\certificate issued on 15/11/94 (2 pages)
14 November 1994Company name changed geotechnical and environmental c onsultants LIMITED\certificate issued on 15/11/94 (2 pages)
9 October 1990Memorandum and Articles of Association (21 pages)
9 October 1990Memorandum and Articles of Association (21 pages)
21 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1989Company name changed associated british consultants ( testing) LIMITED\certificate issued on 20/06/89 (2 pages)
19 June 1989Company name changed associated british consultants ( testing) LIMITED\certificate issued on 20/06/89 (2 pages)
22 October 1974Company name changed\certificate issued on 22/10/74 (2 pages)
22 October 1974Company name changed\certificate issued on 22/10/74 (2 pages)
18 December 1973Certificate of incorporation (1 page)
18 December 1973Certificate of incorporation (1 page)