Company NameWorley UK Pty Limited
DirectorsJohn Leonard Allen and Justine Clare Travers
Company StatusActive
Company Number07441549
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Previous NameWorleyparsons UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameMiss Latoya Scott
StatusCurrent
Appointed29 June 2023(12 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameJohn Leonard Allen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed09 February 2024(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSenior Group Director Mergers & Acquisitions
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameJustine Clare Travers
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed09 February 2024(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleDeputy Chief Financial Officer
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMr David Joseph Housego
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressParkview Great West Road
Brentford
Middlesex
TW8 9AZ
Director NameMichael Owen Daly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview Great West Road
Brentford
Middlesex
TW8 9AZ
Secretary NameMichael Owen Daly
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
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(5 months, 2 weeks 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 Chris Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years, 5 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(4 years 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(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(6 years, 1 month 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(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Thomas Francis Honan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2020(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Charmaine Rita Hopkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 3 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-£3,123,232
Current Liabilities£19,520,197

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

14 August 2023Appointment of Miss Latoya Scott as a secretary on 29 June 2023 (2 pages)
14 August 2023Termination of appointment of Victor Jibuike as a secretary on 29 June 2023 (1 page)
3 August 2023Full accounts made up to 30 June 2022 (19 pages)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
5 July 2022Full accounts made up to 30 June 2021 (20 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 30 June 2020 (18 pages)
26 April 2021Termination of appointment of Thomas Francis Honan as a director on 26 April 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
8 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2019 (17 pages)
5 November 2020Appointment of Ms Charmaine Rita Hopkins as a director on 1 November 2020 (2 pages)
15 September 2020Termination of appointment of Paul Seaton as a director on 28 August 2020 (1 page)
14 September 2020Appointment of Mr Thomas Francis Honan as a director on 28 August 2020 (2 pages)
23 March 2020Termination of appointment of Andrew Wood as a director on 24 February 2020 (1 page)
16 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)
22 January 2020Confirmation statement made on 16 November 2019 with updates (4 pages)
14 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
4 April 2019Full accounts made up to 30 June 2018 (16 pages)
13 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
26 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2018Solvency Statement dated 25/06/18 (1 page)
26 June 2018Statement of capital on 26 June 2018
  • GBP 1.00
(5 pages)
26 June 2018Statement by Directors (1 page)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 May 2018Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page)
21 March 2018Full accounts made up to 30 June 2017 (16 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 30 June 2016 (18 pages)
4 July 2017Full accounts made up to 30 June 2016 (18 pages)
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)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 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)
27 June 2016Full accounts made up to 30 June 2015 (13 pages)
27 June 2016Full accounts made up to 30 June 2015 (13 pages)
11 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (14 pages)
16 April 2015Full accounts made up to 30 June 2014 (14 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 director on 27 November 2014 (1 page)
1 December 2014Termination of appointment of Michael Owen Daly as a director 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 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Appointment of Mr Matthew James Stirling as a director on 27 November 2014 (2 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 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 2014Termination of appointment of Michael Owen Daly as a secretary 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 (14 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(6 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
10 December 2012Full accounts made up to 30 November 2011 (13 pages)
10 December 2012Full accounts made up to 30 November 2011 (13 pages)
20 April 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
20 April 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
6 May 2011Termination of appointment of David Housego as a director (1 page)
6 May 2011Director's details changed for Stuart John Baxter on 6 May 2011 (2 pages)
6 May 2011Termination of appointment of David Housego as a director (1 page)
6 May 2011Director's details changed for Stuart John Baxter on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Stuart John Baxter on 6 May 2011 (2 pages)
6 May 2011Appointment of Mr Andrew Wood as a director (2 pages)
16 November 2010Incorporation (20 pages)
16 November 2010Incorporation (20 pages)