Background WavePink WaveYellow Wave

TETRA TECH ENVIRONMENTAL MANAGEMENT LIMITED (01756175)

TETRA TECH ENVIRONMENTAL MANAGEMENT LIMITED (01756175) is an active UK company. incorporated on 26 September 1983. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. TETRA TECH ENVIRONMENTAL MANAGEMENT LIMITED has been registered for 42 years. Current directors include AITKEN, William Paul, FRASER, Gary William, HATCH, David Craig and 1 others.

Company Number
01756175
Status
active
Type
ltd
Incorporated
26 September 1983
Age
42 years
Address
101 Park Drive, Abingdon, OX14 4RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
AITKEN, William Paul, FRASER, Gary William, HATCH, David Craig, LEMMON, Richard Alan
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA TECH ENVIRONMENTAL MANAGEMENT LIMITED

TETRA TECH ENVIRONMENTAL MANAGEMENT LIMITED is an active company incorporated on 26 September 1983 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. TETRA TECH ENVIRONMENTAL MANAGEMENT LIMITED was registered 42 years ago.(SIC: 71129)

Status

active

Active since 42 years ago

Company No

01756175

LTD Company

Age

42 Years

Incorporated 26 September 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RPS ENVIRONMENTAL MANAGEMENT LIMITED
From: 9 August 2011To: 30 March 2026
RPS CONSULTANTS (UK) LIMITED
From: 15 September 2010To: 9 August 2011
RPS WATER SERVICES LIMITED
From: 26 March 1999To: 15 September 2010
PAN PROJECTS LIMITED
From: 23 November 1983To: 26 March 1999
SUNTOLL LIMITED
From: 26 September 1983To: 23 November 1983
Contact
Address

101 Park Drive Milton Park Abingdon, OX14 4RY,

Previous Addresses

20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH
From: 7 January 2013To: 2 January 2025
20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom
From: 26 March 2012To: 7 January 2013
Centurion Court 85 Milton Park Abingdon Oxon OX14 4RY
From: 26 September 1983To: 26 March 2012
Timeline

24 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Sept 83
Loan Secured
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MURDOCH, Andrew James

Active
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 06 Oct 2023

AITKEN, William Paul

Active
Park Drive, AbingdonOX14 4RY
Born October 1966
Director
Appointed 07 Aug 2018

FRASER, Gary William

Active
Park Drive, AbingdonOX14 4RY
Born April 1975
Director
Appointed 29 Jul 2022

HATCH, David Craig

Active
Park Drive, AbingdonOX14 4RY
Born November 1964
Director
Appointed 17 Nov 2023

LEMMON, Richard Alan

Active
Park Drive, AbingdonOX14 4RY
Born August 1959
Director
Appointed 02 Nov 2023

ATTERBURY, Karen Lorraine

Resigned
Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 09 May 2022
Resigned 28 Feb 2023

GORMLEY, David Joseph

Resigned
Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 04 Dec 2018
Resigned 04 Feb 2022

HOPSON III, Preston

Resigned
E. Foothill Boulevard, Pasadena91107
Secretary
Appointed 28 Feb 2023
Resigned 06 Oct 2023

RIGBY, April

Resigned
Bridfield House, Henley On ThamesRG9 3BP
Secretary
Appointed 23 Jul 1993
Resigned 25 Sept 2008

ROWE, Nicholas

Resigned
Western Avenue, AbingdonOX14 4SH
Secretary
Appointed 25 Sept 2008
Resigned 04 Dec 2018

SECCOMBE, Jonathan Lawrence

Resigned
Fairoak House, OxfordOX44 9NJ
Secretary
Appointed N/A
Resigned 23 Jul 1993

BOYD, Martin Stephen

Resigned
Woodlands Farm, SouthamptonSO40 7GL
Born December 1949
Director
Appointed 01 Jul 1999
Resigned 22 Dec 2000

BROWNLIE, William

Resigned
E. Foothill Boulevard, Pasadena91107
Born June 1953
Director
Appointed 28 Feb 2023
Resigned 02 Nov 2023

COTTRELL, Judith

Resigned
Western Avenue, AbingdonOX14 4SH
Born November 1971
Director
Appointed 30 Apr 2020
Resigned 28 Feb 2023

COTTRELL, Judith

Resigned
Western Avenue, AbingdonOX14 4SH
Born November 1971
Director
Appointed 06 Nov 2015
Resigned 14 Jan 2019

GILLESPIE, Andrew James

Resigned
Sovereign Square, LeedsLS1 4ER
Born May 1969
Director
Appointed 28 Feb 2023
Resigned 02 Nov 2023

GREEN, Christopher James

Resigned
Western Avenue, AbingdonOX14 4SH
Born August 1981
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2024

HEARNE, Alan Stephen, Dr

Resigned
Western Avenue, AbingdonOX14 4SH
Born August 1952
Director
Appointed N/A
Resigned 31 Aug 2017

HOYLE, Trevor Matthew

Resigned
Western Avenue, AbingdonOX14 4SH
Born October 1965
Director
Appointed 06 Nov 2015
Resigned 09 Mar 2018

KEELER, Nicholas Leslie Ronald

Resigned
Knights Farm Cottage, AxminsterEX13 8AG
Born March 1962
Director
Appointed 27 Jul 1999
Resigned 31 Mar 2004

OWEN, Robert

Resigned
Western Avenue, AbingdonOX14 4SH
Born May 1965
Director
Appointed 14 Jan 2019
Resigned 29 Jul 2022

POOK, Geoffrey Douglas Hall

Resigned
New Road, BeerEX12 3HS
Born April 1954
Director
Appointed 27 Jul 1999
Resigned 04 Oct 2001

RIGBY, April

Resigned
Bridfield House, Henley On ThamesRG9 3BP
Born August 1961
Director
Appointed 23 Jul 1993
Resigned 01 Nov 2000

ROBERTSON, James

Resigned
Rowans The Byeway, ChichesterPO20 8LJ
Born August 1951
Director
Appointed 01 Jul 1999
Resigned 30 Mar 2000

SECCOMBE, Jonathan Lawrence

Resigned
Fairoak House, OxfordOX44 9NJ
Born November 1948
Director
Appointed N/A
Resigned 23 Jul 1993

TROW, Stuart William

Resigned
4 Hermitage Park, Chester Le StreetDH3 3JZ
Born February 1955
Director
Appointed 01 Jul 1999
Resigned 15 Feb 2000

YOUNG, Gary Richard

Resigned
Western Avenue, AbingdonOX14 4SH
Born January 1960
Director
Appointed 01 Nov 2000
Resigned 30 Apr 2020

Persons with significant control

1

Park Drive, AbingdonOX14 4RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Change To A Person With Significant Control
16 April 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Auditors Resignation Company
12 June 2012
AUDAUD
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Auditors Resignation Company
2 August 2011
AUDAUD
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
20 April 1993
288288
Accounts With Accounts Type Dormant
17 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363x363x
Legacy
13 October 1992
287Change of Registered Office
Legacy
15 September 1992
288288
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Legacy
30 September 1991
288288
Accounts With Accounts Type Dormant
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
14 June 1991
363aAnnual Return
Legacy
5 April 1990
363363
Legacy
7 June 1989
363363
Accounts With Accounts Type Dormant
10 January 1989
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
17 February 1987
AC42AC42
Accounts With Accounts Type Dormant
2 February 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
287Change of Registered Office
Legacy
18 November 1986
AC05AC05
Certificate Change Of Name Company
23 November 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1983
NEWINCIncorporation