Company NameWorley UK Finance Sub Plc
DirectorNuala Maria O'Leary
Company StatusActive
Company Number06511509
CategoryPublic Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Previous NamesWorleyparsons UK Finance Sub Limited and Worley UK Finance Sub Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameChristopher Wynterbee-Robey
StatusCurrent
Appointed14 December 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMs Nuala Maria O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Company Secretary
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr John Michael Grill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressParkview, Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr David Joseph Housego
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressParkview, Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameJohn Craig Reeves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 11 Quant House
2 Milmans Street
London
SW10 0DA
Director NameMr Michael Owen Daly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParkview, Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameMr Michael Owen Daly
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview, Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview, Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Andrew Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Simon Holt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2012(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 November 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressParkview, Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr Chris Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Matthew James Stirling
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMr Victor Jibuike
StatusResigned
Appointed27 November 2014(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 December 2020)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Thomas Francis Honan
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2015(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2021)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Paul Seaton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(12 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameCharmaine Rita Hopkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2020(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2024)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW

Contact

Websitewww.worleyparsons.com

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£36,742,000
Cash£2,404,000
Current Liabilities£295,549,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

3 August 2023Full accounts made up to 30 June 2022 (21 pages)
27 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 November 2022Full accounts made up to 30 June 2021 (23 pages)
22 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 June 2021Appointment of Ms Nuala Maria O’Leary as a director on 18 June 2021 (2 pages)
18 June 2021Termination of appointment of Thomas Francis Honan as a director on 18 June 2021 (1 page)
26 May 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
29 April 2021Confirmation statement made on 23 April 2021 with updates (6 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 December 2020Termination of appointment of Victor Jibuike as a secretary on 16 December 2020 (1 page)
14 December 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2020Certificate of re-registration from Private to Public Limited Company (1 page)
14 December 2020Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
14 December 2020Balance Sheet (20 pages)
14 December 2020Auditor's statement (1 page)
14 December 2020Re-registration of Memorandum and Articles (44 pages)
14 December 2020Auditor's report (3 pages)
9 December 2020Resolutions
  • RES13 ‐ Co business 24/11/2020
(1 page)
3 December 2020Full accounts made up to 30 June 2020 (20 pages)
2 September 2020Full accounts made up to 30 June 2019 (17 pages)
2 August 2020Termination of appointment of Paul Seaton as a director on 31 July 2020 (1 page)
7 April 2020Appointment of Charmaine Rita Hopkins as a director on 6 March 2020 (2 pages)
23 March 2020Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page)
12 March 2020Appointment of Mr Paul Seaton as a director on 5 March 2020 (2 pages)
3 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page)
18 February 2020Change of details for Worleyparsons Europe Limited as a person with significant control on 15 May 2019 (2 pages)
18 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
9 December 2019Full accounts made up to 30 June 2018 (16 pages)
22 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • CAD 4,240,000.00
  • GBP 119,605,281.904516
(8 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
6 June 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 81,194,681.281280
  • CAD 4,240,000.00
(4 pages)
4 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Full accounts made up to 30 June 2017 (15 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Statement by Directors (1 page)
26 June 2018Solvency Statement dated 25/06/18 (1 page)
26 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2018Statement of capital on 26 June 2018
  • CAD 4,240,000
  • GBP 81,194,598.46068
(6 pages)
16 May 2018Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page)
26 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
15 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 208,439,840
  • CAD 424,000,000
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 208,439,840
  • CAD 424,000,000
(4 pages)
26 July 2017Full accounts made up to 30 June 2016 (17 pages)
26 July 2017Full accounts made up to 30 June 2016 (17 pages)
20 April 2017Memorandum and Articles of Association (20 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2017Memorandum and Articles of Association (20 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
6 April 2017Particulars of variation of rights attached to shares (2 pages)
6 April 2017Particulars of variation of rights attached to shares (2 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 (2 pages)
31 August 2016Registered office address changed from Parkview, Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Parkview, Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016 (1 page)
14 July 2016Full accounts made up to 30 June 2015 (13 pages)
14 July 2016Full accounts made up to 30 June 2015 (13 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
  • CAD 424,000,000
(6 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
  • CAD 424,000,000
(6 pages)
2 December 2015Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Thomas Francis Honan as a director on 1 December 2015 (2 pages)
26 November 2015Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page)
26 November 2015Termination of appointment of Simon Holt as a director on 16 November 2015 (1 page)
5 May 2015Full accounts made up to 30 June 2014 (13 pages)
5 May 2015Full accounts made up to 30 June 2014 (13 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • CAD 424,000,000
  • GBP 2
(6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • CAD 424,000,000
  • GBP 2
(6 pages)
1 December 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page)
1 December 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page)
1 December 2014Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Michael Owen Daly as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Michael Owen Daly as a director on 27 November 2014 (1 page)
1 May 2014Appointment of Mr Chris Ashton as a director (2 pages)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Appointment of Mr Chris Ashton as a director (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • CAD 424,000,000
  • GBP 2
(6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • CAD 424,000,000
  • GBP 2
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
7 November 2012Appointment of Mr Simon Holt as a director (2 pages)
7 November 2012Termination of appointment of John Grill as a director (1 page)
7 November 2012Termination of appointment of John Grill as a director (1 page)
7 November 2012Appointment of Mr Simon Holt as a director (2 pages)
18 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
5 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
5 May 2011Termination of appointment of David Housego as a director (1 page)
5 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
5 May 2011Termination of appointment of David Housego as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (16 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (16 pages)
17 February 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 2
  • CAD 424,000,000
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 2
  • CAD 424,000,000
(4 pages)
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages)
27 May 2010Director's details changed for David Housego on 20 April 2010 (2 pages)
27 May 2010Director's details changed for David Housego on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Mr John Michael Grill on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Mr John Michael Grill on 20 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Michael Grill on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages)
26 May 2010Director's details changed for David Housego on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages)
26 May 2010Director's details changed for David Housego on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Michael Grill on 14 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Michael Owen Daly on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Michael Owen Daly on 12 April 2010 (1 page)
2 March 2010Director's details changed for Mr Michael Owen Daly on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for David Housego on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mr Stuart John Baxter Bradie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Owen Daly on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Housego on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David Housego on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Owen Daly on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Stuart John Baxter Bradie on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Stuart John Baxter Bradie on 2 March 2010 (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (12 pages)
22 December 2009Full accounts made up to 30 June 2009 (12 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / john grill / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / john grill / 23/02/2009 (1 page)
30 September 2008Appointment terminated director john reeves (1 page)
30 September 2008Director's change of particulars / john grill / 08/09/2008 (2 pages)
30 September 2008Appointment terminated director john reeves (1 page)
30 September 2008Director appointed mr stuart john baxter bradie (2 pages)
30 September 2008Director appointed mr stuart john baxter bradie (2 pages)
30 September 2008Director's change of particulars / john grill / 08/09/2008 (2 pages)
5 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
5 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
21 February 2008Incorporation (31 pages)
21 February 2008Incorporation (31 pages)