Sweco Uk Limited LEEDS


Founded in 1994, Sweco Uk, classified under reg no. 02888385 is an active company. Currently registered at Grove House LS7 4DN, Leeds the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 30th March 2016 Sweco Uk Limited is no longer carrying the name Grontmij.

Currently there are 4 directors in the the company, namely Catherine B., Andrew K. and Philip B. and others. In addition one secretary - Roger H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sweco Uk Limited Address / Contact

Office Address Grove House
Office Address2 Mansion Gate Drive
Town Leeds
Post code LS7 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888385
Date of Incorporation Mon, 17th Jan 1994
Industry Environmental consulting activities
Industry Other engineering activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Catherine B.

Position: Director

Appointed: 08 April 2024

Andrew K.

Position: Director

Appointed: 19 October 2023

Roger H.

Position: Secretary

Appointed: 06 September 2017

Philip B.

Position: Director

Appointed: 11 April 2017

Max J.

Position: Director

Appointed: 31 August 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 16 November 2015

Stephen O.

Position: Director

Appointed: 28 March 2022

Resigned: 11 August 2023

Benjamin F.

Position: Director

Appointed: 17 January 2022

Resigned: 17 October 2023

Gemma I.

Position: Secretary

Appointed: 16 November 2015

Resigned: 19 July 2017

Noel L.

Position: Director

Appointed: 02 February 2015

Resigned: 30 June 2021

Jeffrey D.

Position: Director

Appointed: 21 March 2012

Resigned: 31 May 2017

Iain S.

Position: Director

Appointed: 02 August 2011

Resigned: 01 January 2018

Gavin S.

Position: Director

Appointed: 02 August 2011

Resigned: 12 March 2012

Jennifer H.

Position: Secretary

Appointed: 02 August 2011

Resigned: 16 November 2015

John C.

Position: Director

Appointed: 01 November 2010

Resigned: 31 August 2016

David A.

Position: Director

Appointed: 01 March 2010

Resigned: 08 August 2012

Richard S.

Position: Director

Appointed: 02 August 2004

Resigned: 28 February 2006

Lawrence H.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2010

David S.

Position: Director

Appointed: 01 September 2002

Resigned: 02 August 2011

David S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 02 August 2011

Jens R.

Position: Director

Appointed: 01 March 2000

Resigned: 30 September 2003

Paul B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 29 February 2000

James P.

Position: Secretary

Appointed: 01 June 1996

Resigned: 31 March 1997

Jens L.

Position: Director

Appointed: 01 May 1996

Resigned: 01 April 1997

Helen S.

Position: Director

Appointed: 10 October 1994

Resigned: 19 September 1995

Charles W.

Position: Director

Appointed: 01 July 1994

Resigned: 31 August 2002

David P.

Position: Director

Appointed: 01 July 1994

Resigned: 31 October 1995

George B.

Position: Director

Appointed: 01 July 1994

Resigned: 16 September 1998

Andrew C.

Position: Director

Appointed: 01 July 1994

Resigned: 16 February 2001

David T.

Position: Director

Appointed: 01 July 1994

Resigned: 31 October 2003

David K.

Position: Director

Appointed: 01 July 1994

Resigned: 31 May 1996

David K.

Position: Secretary

Appointed: 01 July 1994

Resigned: 31 May 1996

Michael H.

Position: Director

Appointed: 01 July 1994

Resigned: 03 April 1995

Stephen D.

Position: Director

Appointed: 01 July 1994

Resigned: 31 January 1996

Kenneth B.

Position: Director

Appointed: 01 July 1994

Resigned: 19 December 1995

Alan B.

Position: Director

Appointed: 01 July 1994

Resigned: 30 September 1995

Ian E.

Position: Director

Appointed: 01 July 1994

Resigned: 30 September 1996

John G.

Position: Director

Appointed: 01 July 1994

Resigned: 25 September 1998

Ian R.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 2000

James P.

Position: Director

Appointed: 01 July 1994

Resigned: 21 January 2011

Guy J.

Position: Secretary

Appointed: 28 January 1994

Resigned: 17 June 1994

Guy J.

Position: Director

Appointed: 17 January 1994

Resigned: 16 June 1994

Alexander C.

Position: Secretary

Appointed: 17 January 1994

Resigned: 28 January 1994

Jeremy G.

Position: Director

Appointed: 17 January 1994

Resigned: 17 June 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Sweco Ab from Stockholm, Sweden. The abovementioned PSC is classified as "an aktiebolaget". The abovementioned PSC. Another entity in the persons with significant control register is Sweco Uk Holding Limited that put Leeds, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sweco Ab

Gjörwellsgatan 22 Box 340 44, Stockholm, SE-100 26, Sweden

Legal authority Sweden
Legal form Aktiebolaget
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556542-9841
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sweco Uk Holding Limited

Grove House Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2237772
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grontmij March 30, 2016
Carl Bro February 1, 2007
Rhsco 5 June 30, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements