Company NameMOTT MacDonald Limited
Company StatusActive
Company Number01243967
CategoryPrivate Limited Company
Incorporation Date11 February 1976(48 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edwin George Roud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(38 years, 2 months after company formation)
Appointment Duration10 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(41 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(41 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(45 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMs Diana Zivko
StatusCurrent
Appointed16 June 2023(47 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr David Andrew Johnson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2024(47 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration10 years (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameJohn Desmond Hayward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1999)
RoleChartered Engineer
Correspondence Address49 Upfield
Croydon
Surrey
CR0 5DR
Director NameIan Haslett Elliott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 1999)
RoleEngineer
Correspondence Address38 Burney Street
London
SE10 8EX
Director NameJohn Graham Cowie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleChartered Engineer
Correspondence AddressLongacre Waterend Lane
Redbourn
St Albans
Hertfordshire
AL3 7JZ
Director NamePeter John Clayson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleElectrical Engineer
Correspondence AddressMarland Carlton Road
South Godstone
Godstone
Surrey
RH9 8LD
Director NameRobert Beresford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 1998)
RoleChartered Engineer
Correspondence AddressCherrywood Nethern Court Road
Woldingham
Caterham
Surrey
CR3 7EF
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Secretary NameMr Robin Bretten Fox
NationalityBritish
StatusResigned
Appointed09 May 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NameGeorge Edward Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(18 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1994)
RoleChartered Engineer
Correspondence AddressChenies 8 Roedean Way
Brighton
East Sussex
BN2 5RJ
Director NameMichael Victor Hugh Durham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLittle Foxes
Mill Lane High Salvington
Worthing
West Sussex
BN13 3DJ
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 May 1994(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(20 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Noel George Bristow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Mincingfield Lane
Durley
Hampshire
SO32 2BR
Director NameMr Michael John Barker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(23 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 15 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Derek Reginald Foreman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2005)
RoleEducation Consultant
Correspondence Address146 Borstal Road
Rochester
Kent
ME1 3BB
Director NameMrs David Christopher Carless Davis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(26 years after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2017)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(26 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameKevin Paul Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(26 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Richard Paul Birch
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMarian Michele Brooks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(28 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMichael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(38 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMarjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed31 May 2014(38 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(38 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMrs Danielle Elizabeth Stanborough
StatusResigned
Appointed31 March 2017(41 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMs Diana Zivko
StatusResigned
Appointed12 January 2018(41 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameProf Denise Ann Bower Obe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(43 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMr John Charles Anthony Porter
StatusResigned
Appointed01 August 2022(46 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2023)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitehttps://www.mottmac.com
Telephone020 87742000
Telephone regionLondon

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10m at £1Mott Macdonald Group LTD
99.99%
Ordinary
1.1k at £1Mott Macdonald Nominees
0.01%
Ordinary

Financials

Year2014
Turnover£579,295,000
Gross Profit£223,300,000
Net Worth£313,971,000
Cash£35,221,000
Current Liabilities£213,548,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

14 December 2020Delivered on: 15 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 1998Delivered on: 19 February 1998
Satisfied on: 3 August 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under five commercial loan agreements (as defined therein).
Particulars: A first fixed charge over 1 x audi A6 saloon 1.8 reg no R62 aav chassis no 4BWN046903 1 x mercedes-benz E230 classic saloon reg no R52 dgh chassis no wdb 210037-2A-496807 3 various computer equipment and office equipment as listed in the schedule attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
16 December 1991Delivered on: 3 January 1992
Satisfied on: 30 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
15 December 2020Registration of charge 012439670003, created on 14 December 2020 (30 pages)
14 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 March 2020Full accounts made up to 31 December 2019 (44 pages)
2 January 2020Appointment of Professor Denise Ann Bower Obe as a director on 1 January 2020 (2 pages)
20 August 2019Full accounts made up to 31 December 2018 (40 pages)
1 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (37 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 April 2018Director's details changed for Mr James Huw Kier Harris on 16 April 2018 (2 pages)
18 January 2018Appointment of Ms Diana Zivko as a secretary on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Danielle Elizabeth Stanborough as a secretary on 12 January 2018 (1 page)
23 December 2017Appointment of Mr James How Keir Harris as a director on 15 December 2017 (2 pages)
23 December 2017Termination of appointment of Michael John Barker as a director on 15 December 2017 (1 page)
23 December 2017Appointment of Mr Ian Martin Richard Galbraith as a director on 15 December 2017 (2 pages)
23 December 2017Appointment of Mr James How Keir Harris as a director on 15 December 2017 (2 pages)
23 December 2017Termination of appointment of Michael John Barker as a director on 15 December 2017 (1 page)
23 December 2017Appointment of Mr Ian Martin Richard Galbraith as a director on 15 December 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (35 pages)
19 July 2017Full accounts made up to 31 December 2016 (35 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Christopher Carless Davis as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of David Christopher Carless Davis as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Danielle Elizabeth Stanborough as a secretary on 31 March 2017 (2 pages)
18 May 2016Full accounts made up to 31 December 2015 (43 pages)
18 May 2016Full accounts made up to 31 December 2015 (43 pages)
17 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000,000
(7 pages)
17 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000,000
(7 pages)
31 March 2016Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kevin Paul Dixon as a director on 31 March 2016 (1 page)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000,000
(9 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000,000
(9 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000,000
(9 pages)
24 April 2015Full accounts made up to 31 December 2014 (36 pages)
24 April 2015Full accounts made up to 31 December 2014 (36 pages)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
18 March 2015Memorandum and Articles of Association (19 pages)
18 March 2015Memorandum and Articles of Association (19 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
19 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
6 June 2014Termination of appointment of Philip Gregory as a secretary (2 pages)
6 June 2014Termination of appointment of Philip Gregory as a secretary (2 pages)
6 June 2014Appointment of Marjorie Eva Lynn as a secretary (3 pages)
6 June 2014Appointment of Marjorie Eva Lynn as a secretary (3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000,000
(9 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000,000
(9 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000,000
(9 pages)
2 May 2014Appointment of Michael David Haigh as a director (3 pages)
2 May 2014Appointment of Michael David Haigh as a director (3 pages)
23 April 2014Appointment of Mr Edwin George Roud as a director (3 pages)
23 April 2014Appointment of Mr Edwin George Roud as a director (3 pages)
7 April 2014Full accounts made up to 31 December 2013 (35 pages)
7 April 2014Full accounts made up to 31 December 2013 (35 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
14 May 2013Full accounts made up to 31 December 2012 (33 pages)
14 May 2013Full accounts made up to 31 December 2012 (33 pages)
31 October 2012Termination of appointment of Marian Brooks as a director (1 page)
31 October 2012Termination of appointment of Marian Brooks as a director (1 page)
8 October 2012Termination of appointment of Christian Trinder as a director (1 page)
8 October 2012Termination of appointment of Christian Trinder as a director (1 page)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
19 April 2012Full accounts made up to 31 December 2011 (32 pages)
19 April 2012Full accounts made up to 31 December 2011 (32 pages)
20 September 2011Termination of appointment of Martin Hornsby as a director (1 page)
20 September 2011Termination of appointment of Martin Hornsby as a director (1 page)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
13 May 2011Memorandum and Articles of Association (19 pages)
13 May 2011Memorandum and Articles of Association (19 pages)
27 April 2011Full accounts made up to 31 December 2010 (30 pages)
27 April 2011Full accounts made up to 31 December 2010 (30 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
10 January 2011Termination of appointment of Richard Birch as a director (1 page)
10 January 2011Termination of appointment of Richard Birch as a director (1 page)
19 July 2010Director's details changed for Christian Robert Trinder on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Christian Robert Trinder on 30 June 2010 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
1 June 2010Director's details changed for Keith Howells on 9 May 2010 (2 pages)
1 June 2010Secretary's details changed for Philip Charles Gregory on 9 May 2010 (1 page)
1 June 2010Director's details changed for Martin Robert Hornsby on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Marian Michele Brooks on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter John Wickens on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Robert Hornsby on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Richard Williams on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Howells on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin John Stovell on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Marian Michele Brooks on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Michael John Barker on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin John Stovell on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Marian Michele Brooks on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr. Richard Paul Birch on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Kevin Paul Dixon on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Howells on 9 May 2010 (2 pages)
1 June 2010Director's details changed for David Christopher Carless Davis on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Christian Robert Trinder on 9 May 2010 (2 pages)
1 June 2010Director's details changed for David Christopher Carless Davis on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter John Wickens on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Guy William Ingledew Leonard on 9 May 2010 (2 pages)
1 June 2010Secretary's details changed for Philip Charles Gregory on 9 May 2010 (1 page)
1 June 2010Director's details changed for Mr Michael John Barker on 9 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr. Richard Paul Birch on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Guy William Ingledew Leonard on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Richard Williams on 9 May 2010 (2 pages)
1 June 2010Director's details changed for David Christopher Carless Davis on 9 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Kevin Paul Dixon on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Guy William Ingledew Leonard on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Christian Robert Trinder on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Michael John Barker on 9 May 2010 (2 pages)
1 June 2010Secretary's details changed for Philip Charles Gregory on 9 May 2010 (1 page)
1 June 2010Director's details changed for Richard Williams on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Christian Robert Trinder on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter John Wickens on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Robert Hornsby on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin John Stovell on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr. Richard Paul Birch on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Kevin Paul Dixon on 9 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
11 March 2010Full accounts made up to 31 December 2009 (35 pages)
11 March 2010Full accounts made up to 31 December 2009 (35 pages)
1 November 2009Full accounts made up to 31 December 2008 (30 pages)
1 November 2009Full accounts made up to 31 December 2008 (30 pages)
28 August 2009Director's change of particulars / kevin dixon / 24/08/2009 (1 page)
28 August 2009Director's change of particulars / kevin dixon / 24/08/2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from, st anne house, 20-26 wellesley road, croydon, surrey, CR9 2UL (1 page)
20 August 2009Registered office changed on 20/08/2009 from, st anne house, 20-26 wellesley road, croydon, surrey, CR9 2UL (1 page)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Solvency statement dated 11/06/09 (2 pages)
17 June 2009Statement by directors (1 page)
17 June 2009Nc inc already adjusted 11/06/09 (2 pages)
17 June 2009Memorandum of capital - processed 17/06/0/9 (1 page)
17 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2009Ad 11/06/09\gbp si 250000000@1=250000000\gbp ic 10000000/260000000\ (2 pages)
17 June 2009Memorandum and Articles of Association (6 pages)
17 June 2009Memorandum of capital - processed 17/06/0/9 (1 page)
17 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2009Nc dec already adjusted 11/06/09 (2 pages)
17 June 2009Memorandum and Articles of Association (6 pages)
17 June 2009Ad 11/06/09\gbp si 250000000@1=250000000\gbp ic 10000000/260000000\ (2 pages)
17 June 2009Nc inc already adjusted 11/06/09 (2 pages)
17 June 2009Memorandum and Articles of Association (6 pages)
17 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Nc dec already adjusted 11/06/09 (2 pages)
17 June 2009Solvency statement dated 11/06/09 (2 pages)
17 June 2009Memorandum and Articles of Association (6 pages)
17 June 2009Statement by directors (1 page)
6 June 2009Appointment terminate, director noel george bristow logged form (1 page)
6 June 2009Appointment terminate, director noel george bristow logged form (1 page)
5 June 2009Return made up to 09/05/09; full list of members (7 pages)
5 June 2009Return made up to 09/05/09; full list of members (7 pages)
4 June 2009Appointment terminated director noel bristow (1 page)
4 June 2009Appointment terminated director noel bristow (1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2009Memorandum and Articles of Association (19 pages)
8 January 2009Memorandum and Articles of Association (19 pages)
21 May 2008Return made up to 09/05/08; full list of members (7 pages)
21 May 2008Return made up to 09/05/08; full list of members (7 pages)
24 April 2008Full accounts made up to 31 December 2007 (33 pages)
24 April 2008Full accounts made up to 31 December 2007 (33 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 09/05/07; full list of members (5 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 09/05/07; full list of members (5 pages)
18 May 2007Full accounts made up to 31 December 2006 (36 pages)
18 May 2007Full accounts made up to 31 December 2006 (36 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
14 September 2006Full accounts made up to 31 December 2005 (33 pages)
14 September 2006Full accounts made up to 31 December 2005 (33 pages)
12 September 2006Memorandum and Articles of Association (16 pages)
12 September 2006Memorandum and Articles of Association (16 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
30 May 2006Return made up to 09/05/06; full list of members (5 pages)
30 May 2006Return made up to 09/05/06; full list of members (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
13 February 2006Memorandum and Articles of Association (16 pages)
13 February 2006Memorandum and Articles of Association (16 pages)
13 February 2006Memorandum and Articles of Association (16 pages)
13 February 2006Memorandum and Articles of Association (16 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
27 May 2005Full accounts made up to 31 December 2004 (28 pages)
27 May 2005Full accounts made up to 31 December 2004 (28 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Return made up to 09/05/04; full list of members (16 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Return made up to 09/05/04; full list of members (16 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
17 April 2004Full accounts made up to 31 December 2003 (22 pages)
17 April 2004Full accounts made up to 31 December 2003 (22 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
11 August 2003Full accounts made up to 31 December 2002 (19 pages)
11 August 2003Full accounts made up to 31 December 2002 (19 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
22 May 2003Return made up to 09/05/03; full list of members (16 pages)
22 May 2003Return made up to 09/05/03; full list of members (16 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 09/05/02; full list of members; amend (15 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 09/05/02; full list of members; amend (15 pages)
11 July 2002Return made up to 09/05/02; full list of members (14 pages)
11 July 2002Return made up to 09/05/02; full list of members (14 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (19 pages)
30 April 2002Full accounts made up to 31 December 2001 (19 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
17 May 2001Return made up to 09/05/01; full list of members (14 pages)
17 May 2001Return made up to 09/05/01; full list of members (14 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
11 April 2001Full accounts made up to 31 December 2000 (19 pages)
11 April 2001Full accounts made up to 31 December 2000 (19 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
6 June 2000Return made up to 09/05/00; no change of members (14 pages)
6 June 2000Return made up to 09/05/00; no change of members (14 pages)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
25 May 1999Return made up to 09/05/99; no change of members (14 pages)
25 May 1999Return made up to 09/05/99; no change of members (14 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
2 June 1998Return made up to 09/05/98; full list of members (14 pages)
2 June 1998Return made up to 09/05/98; full list of members (14 pages)
17 April 1998Full accounts made up to 31 December 1997 (16 pages)
17 April 1998Full accounts made up to 31 December 1997 (16 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
19 February 1998Particulars of mortgage/charge (5 pages)
19 February 1998Particulars of mortgage/charge (5 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 October 1997Full accounts made up to 31 December 1996 (17 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
16 June 1997Return made up to 09/05/97; no change of members (13 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Return made up to 09/05/97; no change of members (13 pages)
16 June 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
7 July 1996Full accounts made up to 31 December 1995 (19 pages)
7 July 1996Full accounts made up to 31 December 1995 (19 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Memorandum and Articles of Association (15 pages)
3 July 1996Memorandum and Articles of Association (15 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Memorandum and Articles of Association (15 pages)
1 July 1996Memorandum and Articles of Association (15 pages)
25 June 1996Return made up to 09/05/96; full list of members (15 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Return made up to 09/05/96; full list of members (15 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (21 pages)
12 June 1995Full accounts made up to 31 December 1994 (21 pages)
17 May 1995Return made up to 09/05/95; no change of members (24 pages)
17 May 1995Return made up to 09/05/95; no change of members (24 pages)
14 May 1993Return made up to 09/05/93; full list of members (15 pages)
14 May 1993Return made up to 09/05/93; full list of members (15 pages)
26 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1992Memorandum and Articles of Association (15 pages)
25 April 1992Memorandum and Articles of Association (15 pages)
6 January 1992Memorandum and Articles of Association (13 pages)
6 January 1992Memorandum and Articles of Association (13 pages)
20 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1991Company name changed mott macdonald consultants limit ed\certificate issued on 16/12/91 (2 pages)
16 December 1991Company name changed mott macdonald consultants limit ed\certificate issued on 16/12/91 (2 pages)
3 February 1989Memorandum and Articles of Association (15 pages)
3 February 1989Memorandum and Articles of Association (15 pages)
19 December 1988Company name changed sir m macdonald LIMITED\certificate issued on 20/12/88 (2 pages)
19 December 1988Company name changed sir m macdonald LIMITED\certificate issued on 20/12/88 (2 pages)
16 August 1987Memorandum and Articles of Association (17 pages)
16 August 1987Memorandum and Articles of Association (17 pages)
27 February 1979Accounts made up to 31 December 1977 (10 pages)
27 February 1979Accounts made up to 31 December 1977 (10 pages)
12 May 1976Company name changed\certificate issued on 12/05/76 (2 pages)
12 May 1976Company name changed\certificate issued on 12/05/76 (2 pages)
11 February 1976Incorporation (13 pages)
11 February 1976Incorporation (13 pages)
11 February 1976Certificate of incorporation (1 page)
11 February 1976Certificate of incorporation (1 page)