Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLEY EUROPE SERVICES LIMITED
Company Information for

WORLEY EUROPE SERVICES LIMITED

27 GREAT WEST ROAD, BRENTFORD, TW8 9BW,
Company Registration Number
03371550
Private Limited Company
Active

Company Overview

About Worley Europe Services Ltd
WORLEY EUROPE SERVICES LIMITED was founded on 1997-05-15 and has its registered office in Brentford. The organisation's status is listed as "Active". Worley Europe Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLEY EUROPE SERVICES LIMITED
 
Legal Registered Office
27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
Other companies in M5
 
Telephone01355576800
 
Previous Names
SINCLAIR KNIGHT MERZ (EUROPE) LIMITED14/06/2019
Filing Information
Company Number 03371550
Company ID Number 03371550
Date formed 1997-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLEY EUROPE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLEY EUROPE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
ERWIN GEENE
Director 2016-11-30
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2014-12-03 2018-05-23
ROBERT SHEPHERD DUFF
Director 2014-12-03 2017-11-07
LEON POWER
Director 2014-12-03 2016-12-05
JOHN CONOR DOYLE
Director 2014-12-03 2016-10-07
GRAEME RONALD DODD
Company Secretary 2008-09-19 2015-05-22
JONATHAN RICHARD PIKE
Director 2010-12-07 2015-05-22
PAUL CASAMENTO
Director 2012-03-21 2014-12-08
SHAHRAM HEMMATI
Director 2003-06-12 2014-10-03
PETER ROBERT MACKELLAR
Director 2004-02-02 2014-05-30
CRAIG ANDREW WILDERMUTH
Director 2009-03-20 2014-03-21
JOHN POWIS PALMER
Director 2004-10-25 2013-12-18
ANDREAS CHRISTODOULOU MARKIDES
Director 2011-10-06 2013-05-03
ALAN CENYDD JONES
Director 2004-10-25 2012-04-12
GUNNINDER SINGH KATARI
Director 1997-05-15 2012-04-12
GEOFFREY REES
Director 2007-09-24 2010-10-05
PETER ROBERT MACKELLAR
Company Secretary 2008-02-11 2008-08-18
HELEN LOUISE GROVES
Company Secretary 2001-09-26 2008-02-11
DAVID HOWARTH
Director 1997-05-15 2007-09-24
PAUL CASAMENTO
Director 2003-06-12 2007-07-11
STEPHEN RONALD ATKINSON
Director 1999-08-26 2004-10-18
IAN MARTIN THOMPSON
Director 1999-08-26 2004-10-13
TIM ELLIS
Director 2001-12-10 2003-06-19
PHILIP THOMAS WRIGHT
Director 1997-05-15 2003-05-02
PHILIP THOMAS WRIGHT
Company Secretary 2001-04-11 2001-09-25
MARTIN VALEK
Company Secretary 1999-08-26 2001-04-11
PHILIP THOMAS WRIGHT
Company Secretary 1997-05-15 1999-08-26
JPCORS LIMITED
Nominated Secretary 1997-05-15 1997-05-15
JPCORD LIMITED
Nominated Director 1997-05-15 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERWIN GEENE JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
ERWIN GEENE JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK SULA SYSTEMS LIMITED Director 2018-09-05 CURRENT 1991-06-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13DIRECTOR APPOINTED MR VITO MARINO BARBI
2023-10-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY GARNET ANDREWS
2023-07-12Termination of appointment of Victor Jibuike on 2023-07-10
2023-07-12Appointment of Miss Latoya Scott as company secretary on 2023-07-10
2023-07-10DIRECTOR APPOINTED MRS PATRICIA MURRAY
2023-06-20CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-22AP01DIRECTOR APPOINTED MR BRADLEY GARNET ANDREWS
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA CONNELL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-07-11PSC02Notification of Worley Europe Ltd as a person with significant control on 2019-04-26
2019-07-11PSC07CESSATION OF JACOBS ENGINEERING GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-14RES15CHANGE OF COMPANY NAME 08/02/23
2019-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-12AA01Current accounting period shortened from 30/09/19 TO 30/06/19
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 1180 Eskdale Road Winnersh Wokingham RG41 5TU England
2019-05-30AP03Appointment of Victor Jibuike as company secretary on 2019-05-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS SHATTOCK
2019-05-30TM02Termination of appointment of Tejender Singh Chaudhary on 2019-04-26
2019-05-07AP01DIRECTOR APPOINTED MRS BRENDA CONNELL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;AUD 62613724;GBP 1092
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN
2017-01-10CH01Director's details changed for Mr Ewrin Geene on 2016-11-30
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LEON POWER
2017-01-03AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2017-01-03AP01DIRECTOR APPOINTED MR EWRIN GEENE
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;AUD 62613724;GBP 1092
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;AUD 62613724;GBP 1092
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD PIKE
2015-06-24TM02Termination of appointment of Graeme Ronald Dodd on 2015-05-22
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RONALD DODD on 2011-09-02
2014-12-22AP03SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASAMENTO
2014-12-22AP01DIRECTOR APPOINTED MR LEON POWER
2014-12-22AP01DIRECTOR APPOINTED MR ROBERT DUFF
2014-12-22AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAHRAM HEMMATI
2014-09-16AUDAUDITOR'S RESIGNATION
2014-08-05MISCSECTION 519
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;AUD 62613724;GBP 1092
2014-06-06AR0101/06/14 FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKELLAR
2014-04-08AA01CURREXT FROM 30/06/2014 TO 30/09/2014
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILDERMUTH
2014-03-21AAFULL ACCOUNTS MADE UP TO 23/06/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER
2013-12-11SH0228/11/13 STATEMENT OF CAPITAL GBP 1092 28/11/13 STATEMENT OF CAPITAL AUD 62613724
2013-12-11SH0122/11/13 STATEMENT OF CAPITAL GBP 1092 22/11/13 STATEMENT OF CAPITAL AUD 62671536
2013-12-04SH0227/11/13 STATEMENT OF CAPITAL AUD 62671988 27/11/13 STATEMENT OF CAPITAL GBP 1092
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-10AR0101/06/13 FULL LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS MARKIDES
2013-04-03AAFULL ACCOUNTS MADE UP TO 24/06/12
2012-06-18AR0101/06/12 FULL LIST
2012-06-13AR0115/05/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2012-04-24AP01DIRECTOR APPOINTED MR PAUL CASAMENTO
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GUNNINDER KATARI
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-20AAFULL ACCOUNTS MADE UP TO 26/06/11
2011-12-09SH0107/12/11 STATEMENT OF CAPITAL AUD 62610924 07/12/11 STATEMENT OF CAPITAL GBP 1092
2011-11-17SH0111/10/11 STATEMENT OF CAPITAL AUD 62605928 11/10/11 STATEMENT OF CAPITAL GBP 1092
2011-10-27AP01DIRECTOR APPOINTED MR ANDREAS CHRISTODOULOU MARKIDES
2011-09-27RES01ADOPT ARTICLES 15/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MACKELLAR / 01/09/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD RONALD DODD / 01/09/2011
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ALBERTON HOUSE SAINT MARYS PARSONAGE MANCHESTER M3 2WJ
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD DODD / 01/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MACKELLAR / 01/09/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD PIKE / 01/09/2011
2011-07-08SH0122/06/11 STATEMENT OF CAPITAL AUD 47605928 22/06/11 STATEMENT OF CAPITAL GBP 1092
2011-06-15AR0115/05/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-03-07AP01DIRECTOR APPOINTED MR JONATHAN RICHARD PIKE
2011-03-07SH0108/12/10 STATEMENT OF CAPITAL AUD 36133635 08/12/10 STATEMENT OF CAPITAL GBP 1092
2011-01-24RES01ADOPT ARTICLES 10/01/2011
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REES
2010-11-29SH0104/11/10 STATEMENT OF CAPITAL GBP 1092 04/11/10 STATEMENT OF CAPITAL AUD 36120309
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CENYDD JONES / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF REES/ 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CENYDD JONES / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW WILDERMUTH / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUNNINDER SINGH KATARI / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKELLAR / 15/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHRAM HEMMATI / 03/05/2010
2010-06-11AR0115/05/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWYS PALMER / 22/02/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-06-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-05288aDIRECTOR APPOINTED CRAIG ANDREW WILDERMUTH
2008-11-03AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-10-20288aSECRETARY APPOINTED MR GRAEME RONALD DODD
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY PETER MACKELLAR
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MACKELLAR / 04/06/2008
2008-06-06363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bSECRETARY RESIGNED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to WORLEY EUROPE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLEY EUROPE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-02 Satisfied SWAMF NOMINEE (1) LIMITED SWAMF NOMINEE (2) LIMITED
SECURITY AGREEMENT 2004-12-23 Satisfied COMMONWEALTH BANK OF AUSTRALIA
SECURITY AGREEMENT 2004-12-23 Satisfied HSBC BANK AUSTRALIA LIMITED
RENT DEPOSIT 2004-10-12 Satisfied CAMARIN HOLDINGS LIMITED
RENT DEPOSIT DEED 2000-07-20 Satisfied REFUGE
DEBENTURE 1999-10-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WORLEY EUROPE SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WORLEY EUROPE SERVICES LIMITED owns 2 domain names.

portalentry.co.uk   trdata.co.uk  

Trademarks
We have not found any records of WORLEY EUROPE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORLEY EUROPE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12 GBP £7,582
Birmingham City Council 2014-10 GBP £14,340
Dacorum Borough Council 2014-10 GBP £4,644
City of London 2014-7 GBP £5,089 Capital Outlay
City of London 2014-6 GBP £8,293 Capital Outlay
Cotswold District Council 2014-6 GBP £2,284 Services - Professional Fees
London Borough of Hillingdon 2014-5 GBP £2
City of London 2014-5 GBP £42,910 Capital Outlay
Milton Keynes Council 2014-5 GBP £30,247 Supplies and services
London Borough of Barking and Dagenham Council 2014-5 GBP £9,120
Cotswold District Council 2014-4 GBP £3,495 Services - Professional Fees
London Borough of Hillingdon 2014-4 GBP £3,639
City of York Council 2014-4 GBP £6,997
London Borough of Camden 2014-4 GBP £55,286
City of London 2014-3 GBP £39,109
London Borough of Camden 2014-3 GBP £87,671
Cotswold District Council 2014-2 GBP £7,850 Services - Professional Fees
City of London 2014-2 GBP £104,423
London Borough of Camden 2014-2 GBP £79,136
City of London 2014-1 GBP £24,633
City of York Council 2014-1 GBP £10,496
Shropshire Council 2014-1 GBP £9,940 Supplies And Services-Miscellaneous Expenses
Cotswold District Council 2013-12 GBP £3,665 Services - Professional Fees
Ministry of Defence 2013-11 GBP £46,657
City of London 2013-11 GBP £4,599 Capital Outlay
London Borough of Camden 2013-11 GBP £15,908
City of York Council 2013-10 GBP £17,494
City of London 2013-10 GBP £6,826 Capital Outlay
Wakefield Council 2013-10 GBP £744
City of London 2013-9 GBP £21,959 Fees & Services
City of London 2013-8 GBP £5,642 Capital Outlay
Dacorum Borough Council 2013-8 GBP £13,819
Ministry of Defence 2013-8 GBP £138,776
Sandwell Metroplitan Borough Council 2013-8 GBP £25,304
City of London 2013-7 GBP £17,266 Capital Outlay
Wakefield Council 2013-7 GBP £2,766
London Borough of Camden 2013-7 GBP £10,809
Colchester Borough Council 2013-6 GBP £3,600
City of London 2013-6 GBP £5,965 Capital Outlay
Ministry of Defence 2013-6 GBP £70,370
London Borough of Camden 2013-6 GBP £83,986
City of London 2013-5 GBP £33,382 Capital Outlay
City of London 2013-4 GBP £16,673 Capital Outlay
Wakefield Council 2013-4 GBP £1,400
Dacorum Borough Council 2013-4 GBP £6,000
City of London 2013-3 GBP £3,300 Capital Outlay
Ministry of Defence 2013-3 GBP £465
City of York Council 2013-3 GBP £1,097
Ministry of Defence 2013-2 GBP £22,469
City of London 2013-2 GBP £9,014 Capital Outlay
City of London 2012-12 GBP £19,467 Capital Outlay
City of York Council 2012-11 GBP £5,483
City of London 2012-11 GBP £12,788 Capital Outlay
City of London 2012-10 GBP £14,049 Capital Outlay
City of York Council 2012-10 GBP £4,386
City of London 2012-9 GBP £6,122 Capital Outlay
Northamptonshire County Council 2012-9 GBP £4,091 Capital
City of York Council 2012-9 GBP £10,966
City of London 2012-8 GBP £3,811 Capital Outlay
Isle of Wight Council 2012-5 GBP £2,349
Portsmouth City Council 2012-5 GBP £1,400 Services
Portsmouth City Council 2012-4 GBP £1,765 Services
Isle of Wight Council 2012-4 GBP £6,100
Isle of Wight Council 2012-3 GBP £6,100 Traffic Modelling Traffic Modelling Risk Mapping
Stockport Metropolitan Council 2012-2 GBP £9,430
Portsmouth City Council 2011-4 GBP £4,566 Services
Portsmouth City Council 2011-3 GBP £9,136
Portsmouth City Council 2011-1 GBP £3,212 Services
Shropshire Council 2010-8 GBP £7,300 Contingency/Other Capital - Capital - Consultants Fees
East Northamptonshire Council 2010-8 GBP £8,757 Professional Consultants
Shropshire Council 2010-5 GBP £18,000 Contingency/Other Capital-Capital - Consultants Fees
Bolton Council 0-0 GBP £3,162 Other Fees
Cotswold District Council 0-0 GBP £3,950 Services - Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORLEY EUROPE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WORLEY EUROPE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-12-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)
2010-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLEY EUROPE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLEY EUROPE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.