Company NameAecom Design Build Limited
DirectorsAndrew Richard Barker and David John Price
Company StatusActive
Company Number02699219
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Previous NameEarth Tech Engineering Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Andrew Richard Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1997)
RoleDeputy Managing Director Y W Enterprises Ltd
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleManaging Director Yw Enterprises Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameAnthony John Brimble
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1996)
RoleChartered Engineer
Correspondence AddressForest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed22 January 1993(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameMalcolm Child Batty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address20 Old Hall Road
Batley
West Yorkshire
WF17 0AX
Director NameSir Gordon Pearce Jones
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1996)
RoleChairman
Correspondence AddressBryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 1997)
RoleManaging Director
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Secretary NameKenneth Ian Auty
NationalityBritish
StatusResigned
Appointed20 December 1996(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 July 1997)
RoleSecretary
Correspondence Address10 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1998)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameMurray Simpson Easton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1998)
RoleManaging Director
Correspondence Address7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Scotland
Director NameDiane Claypoole Creel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2003)
RolePresident And CEO
Correspondence Address249 Bay Shore Avenue
Long Beach
California
90803
United States
Director NameCreighton Kim Early
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleExecutive Vice President
Correspondence Address22032 Tanbark Lane
Lake Forest
California
92630
United States
Secretary NameCharles Sheldon Alpert
NationalityAmerican
StatusResigned
Appointed01 December 1998(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2006)
RoleSecretary
Correspondence Address1035 Carolyn Way
Beverley Hills
Los Angeles California
90210
Foreign
Secretary NameJohn Parker
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressLittle Selborne Bracken Road
Brighouse
West Yorkshire
HD6 4BQ
Director NameJohn Garbutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 May 2004)
RoleFinance Director
Correspondence Address20 Kipling Grove
Stockton On Tees
Cleveland
TS19 7QT
Director NameMr Mark William Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStone Barn
School Lane Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameCharles Sheldon Alpert
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address1035 Carolyn Way
Beverley Hills
Los Angeles California
90210
Foreign
Director NameMrs Elizabeth Jane Gawith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHam Mill
Ham Hill, Holcombe
Bath
Somerset
BA3 5QD
Secretary NameMr David Lawrence Withers
NationalityBritish
StatusResigned
Appointed08 September 2003(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY
Director NameEdward Anthony Izzo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address42 Robertson Road
Sheffield
South Yorkshire
S6 5DX
Director NameDavid Clancy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian/British
StatusResigned
Appointed31 January 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2016)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressWentworth Business Park Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Secretary NameLeigh Manton
StatusResigned
Appointed31 January 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressWentworth Business Park Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Director NameMr Graham Howells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2015)
RoleManaging Director Water Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aecom Design Build Limited Fitzwilliam House
Maple Road
Tankersley
Barnsley
S75 3DL
Secretary NameDr Kate Noble
StatusResigned
Appointed24 March 2014(22 years after company formation)
Appointment Duration9 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressAecom Design Build Limited Maple Road
Tankersley
Barnsley
South Yorkshire
S75 3DL
Secretary NameMr Ian James Adamson
StatusResigned
Appointed19 December 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2016)
RoleCompany Director
Correspondence AddressMaple Road
Wentworth Business Park
Tankersley Barnsley
South Yorkshire
S75 3DL
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2016)
RoleFinance Director, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressAecom House 63 -77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Director NameMr Marcello Barone
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2018)
RoleManaging Director, Water Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameMr Andrew Philip Poole
StatusResigned
Appointed25 January 2016(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressAecom House 63 -77 Victoria Street
St. Albans
Hertfordshire
AL1 3ER
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed07 October 2016(24 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressSt. George's House
5 St. George's Road
Wimbledon
London
SW19 4DR

Contact

Websiteaecom.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

14.8m at £1Aecom Design Build (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,499,000
Net Worth£4,326,000
Cash£2,375,000
Current Liabilities£31,578,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mr David John Price as a director on 30 October 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Andrew Richard Barker as a director on 19 August 2020 (2 pages)
31 July 2020Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page)
23 March 2020Accounts for a small company made up to 27 September 2019 (18 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages)
28 May 2019Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
28 May 2019Change of details for Aecom Design Build (Holdings) Limited as a person with significant control on 28 May 2019 (2 pages)
12 April 2019Accounts for a small company made up to 28 September 2018 (17 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
10 December 2018Appointment of Mr William Jan Charles Quarterman as a director on 10 December 2018 (2 pages)
10 December 2018Termination of appointment of Marcello Barone as a director on 10 December 2018 (1 page)
5 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page)
4 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages)
23 April 2018Full accounts made up to 29 September 2017 (16 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (28 pages)
10 July 2017Full accounts made up to 30 September 2016 (28 pages)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page)
24 November 2016Full accounts made up to 2 October 2015 (22 pages)
24 November 2016Full accounts made up to 2 October 2015 (22 pages)
22 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page)
22 November 2016Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 22 November 2016 (1 page)
27 October 2016Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER England to St. Georges House 5 st. Georges Road London SW19 4DR on 27 October 2016 (1 page)
13 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
13 October 2016Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages)
13 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page)
28 June 2016Termination of appointment of David Clancy as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of David Clancy as a director on 24 June 2016 (1 page)
17 March 2016Registered office address changed from , Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Maple Road Wentworth Business Park Tankersley Barnsley South Yorkshire S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page)
17 March 2016Registered office address changed from , Maple Road, Wentworth Business Park, Tankersley Barnsley, South Yorkshire, S75 3DL to Aecom House 63 -77 Victoria Street St. Albans Hertfordshire AL1 3ER on 17 March 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page)
29 January 2016Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 14,821,001
(7 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 14,821,001
(7 pages)
20 July 2015Termination of appointment of Graham Howells as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Graham Howells as a director on 20 July 2015 (1 page)
13 July 2015Full accounts made up to 30 September 2014 (22 pages)
13 July 2015Full accounts made up to 30 September 2014 (22 pages)
12 May 2015Appointment of Mrs Karen Jane Booth as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Marcello Barone as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Marcello Barone as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mrs Karen Jane Booth as a director on 12 May 2015 (2 pages)
30 April 2015Appointment of Mr Patrick Paul Flaherty as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Mr Patrick Paul Flaherty as a director on 29 April 2015 (2 pages)
9 January 2015Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages)
9 January 2015Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,821,001
(6 pages)
15 October 2014Register(s) moved to registered office address Maple Road Wentworth Business Park Tankersley Barnsley South Yorkshire S75 3DL (1 page)
15 October 2014Register(s) moved to registered office address Maple Road Wentworth Business Park Tankersley Barnsley South Yorkshire S75 3DL (1 page)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,821,001
(6 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
12 June 2014Termination of appointment of Mark Studholme as a director (1 page)
12 June 2014Termination of appointment of Mark Studholme as a director (1 page)
24 March 2014Appointment of Dr Kate Noble as a secretary (2 pages)
24 March 2014Appointment of Dr Kate Noble as a secretary (2 pages)
5 March 2014Termination of appointment of Leigh Manton as a secretary (1 page)
5 March 2014Termination of appointment of Leigh Manton as a secretary (1 page)
27 January 2014Termination of appointment of James Kirkwood as a director (1 page)
27 January 2014Termination of appointment of James Kirkwood as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 14,821,001
(9 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 14,821,001
(9 pages)
3 April 2013Full accounts made up to 30 September 2012 (22 pages)
3 April 2013Full accounts made up to 30 September 2012 (22 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
15 August 2012Full accounts made up to 30 September 2011 (22 pages)
15 August 2012Full accounts made up to 30 September 2011 (22 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 14,821,001
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 14,821,001
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 14,821,001
(4 pages)
4 October 2011Appointment of Mr Graham Howells as a director (2 pages)
4 October 2011Appointment of Mark Studholme as a director (2 pages)
4 October 2011Appointment of Mark Studholme as a director (2 pages)
4 October 2011Appointment of Mr Graham Howells as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for James Kirkwood on 14 July 2011 (2 pages)
14 July 2011Director's details changed for James Kirkwood on 14 July 2011 (2 pages)
25 February 2011Full accounts made up to 30 September 2010 (22 pages)
25 February 2011Full accounts made up to 30 September 2010 (22 pages)
1 February 2011Termination of appointment of David Withers as a secretary (1 page)
1 February 2011Appointment of David Clancy as a director (2 pages)
1 February 2011Appointment of Leigh Manton as a secretary (2 pages)
1 February 2011Termination of appointment of David Withers as a director (1 page)
1 February 2011Appointment of David Clancy as a director (2 pages)
1 February 2011Appointment of Leigh Manton as a secretary (2 pages)
1 February 2011Termination of appointment of David Withers as a director (1 page)
1 February 2011Termination of appointment of David Withers as a secretary (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Register inspection address has been changed (1 page)
30 June 2010Termination of appointment of Anthony White as a director (1 page)
30 June 2010Termination of appointment of Anthony White as a director (1 page)
23 March 2010Full accounts made up to 30 September 2009 (23 pages)
23 March 2010Full accounts made up to 30 September 2009 (23 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 August 2009Company name changed earth tech engineering LIMITED\certificate issued on 10/08/09 (2 pages)
8 August 2009Company name changed earth tech engineering LIMITED\certificate issued on 10/08/09 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (23 pages)
1 August 2009Full accounts made up to 30 September 2008 (23 pages)
22 June 2009Return made up to 30/09/02; full list of members; amend (7 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2009Return made up to 30/09/05; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/07; full list of members; amend (6 pages)
22 June 2009Amending 88(2) (2 pages)
22 June 2009Return made up to 30/09/08; full list of members; amend (6 pages)
22 June 2009Return made up to 30/09/06; full list of members; amend (6 pages)
22 June 2009Return made up to 30/09/06; full list of members; amend (6 pages)
22 June 2009Return made up to 30/09/01; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/00; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/03; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/04; full list of members; amend (8 pages)
22 June 2009Return made up to 30/09/02; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/04; full list of members; amend (8 pages)
22 June 2009Amending 88(2) (2 pages)
22 June 2009Return made up to 30/09/00; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/05; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/99; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/07; full list of members; amend (6 pages)
22 June 2009Return made up to 30/09/08; full list of members; amend (6 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2009Amending 88(2) (2 pages)
22 June 2009Return made up to 30/09/99; full list of members; amend (7 pages)
22 June 2009Amending 88(2) (2 pages)
22 June 2009Return made up to 30/09/03; full list of members; amend (7 pages)
22 June 2009Return made up to 30/09/01; full list of members; amend (7 pages)
13 March 2009Appointment terminated director david lake (1 page)
13 March 2009Appointment terminated director david lake (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Director's change of particulars / david lake / 02/06/2007 (1 page)
3 October 2008Director's change of particulars / david lake / 02/06/2007 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (23 pages)
31 July 2008Full accounts made up to 30 September 2007 (23 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 30/09/07; full list of members (3 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (22 pages)
2 August 2007Full accounts made up to 30 September 2006 (22 pages)
24 November 2006Ad 01/04/04--------- £ si 2142500@1 (2 pages)
24 November 2006Ad 04/10/04--------- £ si 2678500@1 (2 pages)
24 November 2006Ad 01/04/04--------- £ si 2142500@1 (2 pages)
24 November 2006Ad 04/10/04--------- £ si 2678500@1 (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006Full accounts made up to 30 September 2005 (22 pages)
27 April 2006Full accounts made up to 30 September 2005 (22 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
28 October 2005Return made up to 30/09/05; full list of members (8 pages)
28 October 2005Return made up to 30/09/05; full list of members (8 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (21 pages)
5 August 2005Full accounts made up to 30 September 2004 (21 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Director resigned (1 page)
18 May 2005Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 12142500/14821000 (2 pages)
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2005Nc inc already adjusted 01/10/04 (1 page)
18 May 2005Nc inc already adjusted 01/10/04 (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Ad 04/10/04--------- £ si 2678500@1=2678500 £ ic 12142500/14821000 (2 pages)
9 May 2005Auditor's resignation (1 page)
9 May 2005Auditor's resignation (1 page)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
13 September 2004Full accounts made up to 30 September 2003 (20 pages)
13 September 2004Full accounts made up to 30 September 2003 (20 pages)
22 July 2004Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 10000000/12142500 (2 pages)
22 July 2004Ad 30/03/04--------- £ si 2142500@1=2142500 £ ic 10000000/12142500 (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 December 2003Full accounts made up to 30 September 2002 (18 pages)
17 December 2003Full accounts made up to 30 September 2002 (18 pages)
11 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
17 May 2003Auditor's resignation (1 page)
17 May 2003Auditor's resignation (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
11 December 2002New director appointed (3 pages)
11 December 2002New director appointed (3 pages)
6 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2002Full accounts made up to 30 September 2001 (18 pages)
1 August 2002Full accounts made up to 30 September 2001 (18 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
4 January 2002Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2002Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Full accounts made up to 30 September 1999 (25 pages)
13 July 2000Full accounts made up to 30 September 1999 (25 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 31 December 1998 (24 pages)
14 September 1999Full accounts made up to 31 December 1998 (24 pages)
8 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
8 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
6 April 1999Company name changed babcock water engineering limite d\certificate issued on 06/04/99 (3 pages)
6 April 1999Company name changed babcock water engineering limite d\certificate issued on 06/04/99 (3 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
23 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
28 October 1998Return made up to 30/09/98; full list of members (14 pages)
28 October 1998Return made up to 30/09/98; full list of members (14 pages)
16 October 1998Full accounts made up to 31 March 1998 (22 pages)
16 October 1998Full accounts made up to 31 March 1998 (22 pages)
6 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
5 August 1998Director resigned (1 page)
21 November 1997Full accounts made up to 31 March 1997 (22 pages)
21 November 1997Full accounts made up to 31 March 1997 (22 pages)
11 November 1997New director appointed (3 pages)
11 November 1997New director appointed (3 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
29 October 1997Return made up to 30/09/97; change of members (12 pages)
29 October 1997Return made up to 30/09/97; change of members (12 pages)
11 June 1997Registered office changed on 11/06/97 from: springhill brindley way wakefield WF2 oyw (1 page)
11 June 1997Registered office changed on 11/06/97 from: springhill, brindley way, wakefield, WF2 oyw (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
25 February 1997New director appointed (4 pages)
25 February 1997New director appointed (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
22 October 1996Return made up to 30/09/96; no change of members (9 pages)
22 October 1996Return made up to 30/09/96; no change of members (9 pages)
20 October 1996Secretary's particulars changed (1 page)
20 October 1996Secretary's particulars changed (1 page)
17 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 February 1996Secretary's particulars changed (2 pages)
29 February 1996Secretary's particulars changed (2 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
4 October 1995Return made up to 30/09/95; full list of members (22 pages)
4 October 1995Return made up to 30/09/95; full list of members (22 pages)
19 September 1995Full accounts made up to 31 March 1995 (22 pages)
19 September 1995Full accounts made up to 31 March 1995 (22 pages)
26 April 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
22 November 1994Full accounts made up to 1 April 1994 (23 pages)
22 November 1994Full accounts made up to 1 April 1994 (23 pages)
22 November 1994Full accounts made up to 1 April 1994 (23 pages)
4 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 May 1992Company name changed brassborn enterprises LIMITED\certificate issued on 15/05/92 (2 pages)
15 May 1992Company name changed brassborn enterprises LIMITED\certificate issued on 15/05/92 (2 pages)
20 March 1992Incorporation (8 pages)
20 March 1992Incorporation (8 pages)