Background WavePink WaveYellow Wave

MOTT MACDONALD HOLDCO LIMITED (01160930)

MOTT MACDONALD HOLDCO LIMITED (01160930) is an active UK company. incorporated on 21 February 1974. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MOTT MACDONALD HOLDCO LIMITED has been registered for 52 years. Current directors include HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen.

Company Number
01160930
Status
active
Type
ltd
Incorporated
21 February 1974
Age
52 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTT MACDONALD HOLDCO LIMITED

MOTT MACDONALD HOLDCO LIMITED is an active company incorporated on 21 February 1974 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MOTT MACDONALD HOLDCO LIMITED was registered 52 years ago.(SIC: 71129)

Status

active

Active since 52 years ago

Company No

01160930

LTD Company

Age

52 Years

Incorporated 21 February 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MOTT MACDONALD HOLDCO
From: 20 January 2021To: 31 March 2021
MOTT MACDONALD NOMINEES
From: 12 October 1990To: 20 January 2021
MOTT, HAY NOMINEES
From: 24 February 1988To: 12 October 1990
MOTT HAY, PREECE CARDEW
From: 21 February 1974To: 24 February 1988
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 21 February 1974To: 31 July 2024
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Capital Update
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

FIELD, Joanna Maria

Active
Fleet Place, LondonEC4M 7RB
Secretary
Appointed 02 Aug 2024

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 01 Jul 2019

ROUD, Edwin George

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 31 Mar 2015

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

DESSON, William Gregor

Resigned
Torridon, GuildfordGU5 0EF
Secretary
Appointed 13 Aug 1994
Resigned 15 Mar 1996

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Secretary
Appointed N/A
Resigned 13 Aug 1994

GREGORY, Philip Charles

Resigned
Mulberry House, LondonN6 4SL
Secretary
Appointed 15 Mar 1996
Resigned 01 Oct 1997

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 01 Oct 1997
Resigned 27 Jan 2015

PORTER, John Charles Anthony

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 01 Aug 2022
Resigned 15 Jun 2023

STANBOROUGH, Danielle Elizabeth

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 31 Mar 2017
Resigned 12 Jan 2018

ZIVKO, Diana

Resigned
Fleet Place, LondonEC4M 7RB
Secretary
Appointed 16 Jun 2023
Resigned 02 Aug 2024

ZIVKO, Diana

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 12 Jan 2018
Resigned 31 Jul 2022

BERESFORD, Robert

Resigned
Cherrywood Nethern Court Road, CaterhamCR3 7EF
Born November 1938
Director
Appointed N/A
Resigned 20 Nov 1998

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 01 Oct 1997
Resigned 18 Oct 2007

CHESWORTH, Peter Michael

Resigned
The Barn Shepreth Road, CambridgeCB2 5SB
Born June 1945
Director
Appointed 13 Aug 1994
Resigned 05 Aug 2005

DIXON, Kevin Paul

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 29 Nov 2007
Resigned 31 Mar 2016

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed 13 Aug 1994
Resigned 10 May 2002

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 02 Jul 2002
Resigned 29 Apr 2005

GALBRAITH, Ian Martin Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1963
Director
Appointed 01 Jul 2019
Resigned 30 Sept 2025

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 31 Mar 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 16 Dec 2003
Resigned 30 Jun 2019

LEONARD, Guy William Ingledew, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born November 1955
Director
Appointed 29 Nov 2007
Resigned 31 Dec 2020

ROBSON, John Frederick

Resigned
St Johns Farmhouse, CambridgeCB3 0QL
Born June 1932
Director
Appointed N/A
Resigned 18 Jun 1992

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2015

THIRLWALL, Timothy John

Resigned
The Willows 24 Grimwade Avenue, CroydonCR0 5DG
Born December 1943
Director
Appointed N/A
Resigned 04 Dec 2003

TURNBULL, Jeffrey Alan

Resigned
63 Higher Drive, BansteadSM7 1PW
Born August 1934
Director
Appointed N/A
Resigned 13 Aug 1994

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2010

WILLIAMS, Richard

Resigned
Sydenham Road, CroydonCR0 2EE
Born February 1955
Director
Appointed 29 Nov 2007
Resigned 31 Mar 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2021
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
31 March 2021
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
31 March 2021
RR06RR06
Re Registration Memorandum Articles
31 March 2021
MARMAR
Resolution
31 March 2021
RESOLUTIONSResolutions
Resolution
20 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
23 December 2005
288cChange of Particulars
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
15 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
17 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Memorandum Articles
15 March 2000
MEM/ARTSMEM/ARTS
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
23 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 1999
AAAnnual Accounts
Legacy
9 April 1999
287Change of Registered Office
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Legacy
26 May 1998
288cChange of Particulars
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Accounts With Accounts Type Dormant
22 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Dormant
4 May 1994
AAAnnual Accounts
Legacy
8 June 1993
363x363x
Accounts With Accounts Type Dormant
5 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
4 June 1992
363x363x
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Auditors Resignation Company
8 November 1991
AUDAUD
Accounts With Accounts Type Dormant
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1990
288288
Legacy
21 September 1990
288288
Accounts With Accounts Type Dormant
2 May 1990
AAAnnual Accounts
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
16 February 1989
287Change of Registered Office
Legacy
24 August 1988
AC42AC42
Legacy
16 August 1988
287Change of Registered Office
Resolution
2 March 1988
RESOLUTIONSResolutions
Memorandum Articles
2 March 1988
MEM/ARTSMEM/ARTS
Legacy
28 February 1988
122122
Certificate Change Of Name Company
23 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1987
288288
Legacy
4 February 1987
288288
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
288288
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Miscellaneous
21 February 1974
MISCMISC