Company NameTeamwork Management Services Limited
Company StatusActive
Company Number02474427
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edwin George Roud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(25 years, 1 month after company formation)
Appointment Duration9 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMrs Debra Ann Batchelor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration17 years (resigned 06 March 2009)
RoleDirector/Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Meadow Barn Lumb Carr Road
Holcombe Village
Bury
Lancashire
BL8 4NW
Director NameJohn Batchelor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration17 years (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressHome Meadow Barn Lumb Carr Road
Holcombe Village
Bury
Lancashire
BL8 4NW
Secretary NameJohn Batchelor
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration17 years (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressHome Meadow Barn Lumb Carr Road
Holcombe Village
Bury
Lancashire
BL8 4NW
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameKevin Paul Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2019)
RoleEngineer Group Managing Director
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Guy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2020)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed06 March 2009(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(25 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitemottmac.com
Telephone07 250725072
Telephone regionMobile

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

100 at £1Mott Macdonald Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 July 2019Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
1 March 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)
1 March 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)
29 February 2016Register(s) moved to registered office address 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page)
29 February 2016Register(s) moved to registered office address 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page)
2 December 2015Termination of appointment of Kevin Paul Dixon 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 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
3 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)
21 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
21 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 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)
13 December 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page)
25 March 2010Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Kevin Paul Dixon on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Williams on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Keith Howells on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Williams on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Kevin Paul Dixon on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Keith Howells on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
1 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
1 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
30 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
30 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
14 November 2009Previous accounting period shortened from 30 April 2009 to 28 February 2009 (3 pages)
14 November 2009Previous accounting period shortened from 30 April 2009 to 28 February 2009 (3 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)
3 July 2009Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 26/02/09; full list of members (5 pages)
23 April 2009Return made up to 26/02/09; full list of members (5 pages)
9 April 2009Director appointed kevin paul dixon (2 pages)
9 April 2009Director appointed kevin paul dixon (2 pages)
1 April 2009Appointment terminated director debra batchelor (1 page)
1 April 2009Appointment terminated director and secretary john batchelor (1 page)
1 April 2009Appointment terminated director debra batchelor (1 page)
1 April 2009Appointment terminated director and secretary john batchelor (1 page)
23 March 2009Director appointed peter john wickens (10 pages)
23 March 2009Director appointed peter john wickens (10 pages)
23 March 2009Director appointed richard williams (2 pages)
23 March 2009Secretary appointed marjorie eva lynn (2 pages)
23 March 2009Secretary appointed marjorie eva lynn (2 pages)
23 March 2009Director appointed guy william ingledew leonard (3 pages)
23 March 2009Director appointed keith john howells (9 pages)
23 March 2009Director appointed keith john howells (9 pages)
23 March 2009Director appointed guy william ingledew leonard (3 pages)
23 March 2009Director appointed richard williams (2 pages)
19 March 2009Director appointed kevin john stovell (7 pages)
19 March 2009Director appointed kevin john stovell (7 pages)
16 March 2009Registered office changed on 16/03/2009 from top floor eagley house deakins park egerton bolton BL7 9RP (1 page)
16 March 2009Registered office changed on 16/03/2009 from top floor eagley house deakins park egerton bolton BL7 9RP (1 page)
23 February 2009Director and secretary's change of particulars / john batchelor / 16/02/2009 (1 page)
23 February 2009Director's change of particulars / debra batchelor / 16/02/2009 (1 page)
23 February 2009Director's change of particulars / debra batchelor / 16/02/2009 (1 page)
23 February 2009Director and secretary's change of particulars / john batchelor / 16/02/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 April 2008Return made up to 26/02/08; full list of members (5 pages)
14 April 2008Return made up to 26/02/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 March 2007Return made up to 26/02/07; full list of members (7 pages)
27 March 2007Return made up to 26/02/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 March 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
29 March 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 March 2005Return made up to 26/02/05; full list of members (7 pages)
14 March 2005Return made up to 26/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
7 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
16 May 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 April 2003Registered office changed on 25/04/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
25 April 2003Registered office changed on 25/04/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
27 May 2002Return made up to 26/02/02; full list of members (5 pages)
27 May 2002Return made up to 26/02/02; full list of members (5 pages)
27 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
27 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
20 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2001Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2001Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: iveco ford house station road watford herts WD1 1TG (1 page)
8 May 2001Registered office changed on 08/05/01 from: iveco ford house station road watford herts WD1 1TG (1 page)
30 March 2001Return made up to 26/02/01; full list of members (5 pages)
30 March 2001Return made up to 26/02/01; full list of members (5 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
11 April 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Return made up to 26/02/00; full list of members (6 pages)
11 April 2000Return made up to 26/02/00; full list of members (6 pages)
11 April 2000Secretary's particulars changed;director's particulars changed (1 page)
27 March 2000Secretary's particulars changed;director's particulars changed (1 page)
27 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000Full accounts made up to 30 April 1999 (14 pages)
7 March 2000Full accounts made up to 30 April 1999 (14 pages)
13 March 1999Return made up to 26/02/99; full list of members (6 pages)
13 March 1999Secretary's particulars changed;director's particulars changed (1 page)
13 March 1999Secretary's particulars changed;director's particulars changed (1 page)
13 March 1999Return made up to 26/02/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
7 September 1998Full accounts made up to 30 April 1997 (12 pages)
7 September 1998Full accounts made up to 30 April 1997 (12 pages)
9 June 1997Full accounts made up to 30 April 1996 (13 pages)
9 June 1997Full accounts made up to 30 April 1996 (13 pages)
29 April 1997Return made up to 26/02/97; full list of members (6 pages)
29 April 1997Return made up to 26/02/97; full list of members (6 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
18 April 1995Location of register of members (non legible) (1 page)
18 April 1995Location of register of members (non legible) (1 page)
18 April 1995Return made up to 26/02/95; full list of members (14 pages)
18 April 1995Return made up to 26/02/95; full list of members (14 pages)
26 February 1990Incorporation (13 pages)
26 February 1990Incorporation (13 pages)