• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Sweco UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Sweco UK Limited
  • Address
    ******************
  • SIC Codes
    71129, 74901
  • SIC Description
    Other engineering activities, Environmental consulting activities
  • Company Number
    02888385
  • Listing UID
    129180
Google Advert
Location
  • Newton House, 9-13 Newton Rd, Chapel Allerton, Leeds LS7 4DN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.82557
  • Longitude
    -1.528455
  • Easting
    431137.0
  • Northing
    436692.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL235136
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, April 20, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SANGHERA, Narinder Jeet
    Appointed On: January 31, 2025
    Occupation: N/A
    Role: secretary
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    OAKWOOD CORPORATE SECRETARY LIMITED
    Appointed On: November 16, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    BOSMAN, Catherine Helen
    Appointed On: April 8, 2024
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    JOY, Max Henry Wilfred
    Appointed On: August 31, 2016
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    KING, Andrew Peter
    Appointed On: October 19, 2023
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    BERRY, Paul David
    Appointed On: April 1, 1997
    Occupation: N/A
    Role: secretary
    Address: 45 The Crescent, Adel, Leeds, West Yorkshire, LS16 6AG
    Resigned On: February 29, 2000
    CLARK, Alexander Allan
    Appointed On: January 17, 1994
    Occupation: N/A
    Role: secretary
    Address: 246 Norwood Road, Huddersfield, HD2 2YF
    Resigned On: January 28, 1994
    HAMILTON, Jennifer Louise
    Appointed On: August 2, 2011
    Occupation: N/A
    Role: secretary
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: November 16, 2015
    HIRONS, Roger
    Appointed On: September 6, 2017
    Occupation: N/A
    Role: secretary
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: January 31, 2025
    IRVING, Gemma Mary
    Appointed On: November 16, 2015
    Occupation: N/A
    Role: secretary
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: July 19, 2017
    JACKSON, Guy Collingwood
    Appointed On: January 28, 1994
    Occupation: N/A
    Role: secretary
    Address: Suncroft 38 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE
    Resigned On: June 17, 1994
    KEEGAN, David
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: secretary
    Address: 45 The Mount, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NZ
    Resigned On: May 31, 1996
    PYLE, James Roger, Mr.
    Appointed On: June 1, 1996
    Occupation: N/A
    Role: secretary
    Address: Stonecrest 52 Parish Ghyll Lane, Ilkley, Leeds, West Yorkshire, LS29 9QP
    Resigned On: March 31, 1997
    SADLER, David John
    Appointed On: March 1, 2000
    Occupation: N/A
    Role: secretary
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: August 2, 2011
    AITKEN, David Scott Macdonald
    Appointed On: March 1, 2010
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: August 8, 2012
    BANNISTER, Kenneth George
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 9 Old Leicester Road, Wansford, Peterborough, Cambridgeshire, PE8 6JR
    Resigned On: December 19, 1995
    BOOTH, Alan Roger
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: Dunrobin The Crescent, Dunblane, Perthshire, FK15 0DW
    Resigned On: September 30, 1995
    BRUCE, Philip David
    Appointed On: April 11, 2017
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: April 23, 2024
    BURTON, George Bunyan Miles
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: Highstone House Whitegate, East Keswick, Leeds, West Yorkshire, LS17 9HB
    Resigned On: September 16, 1998
    CALLANDER, Andrew David Fraser
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 48 India Street, Edinburgh, Midlothian, EH3 6HD
    Resigned On: February 16, 2001
    CHUBB, John James
    Appointed On: November 1, 2010
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: August 31, 2016
    DAVITT, Jeffrey John
    Appointed On: March 21, 2012
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: May 31, 2017
    DAY, Stephen
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: The Willows 10 Leadhall View, Harrogate, North Yorkshire, HG2 9PF
    Resigned On: January 31, 1996
    ELLIOTT, Ian
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: The Heights Marton, Marton Cum Grafton, York, North Yorkshire, YO5 9QY
    Resigned On: September 30, 1996
    FREEDMAN, Benjamin Peter Thomas
    Appointed On: January 17, 2022
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: October 17, 2023
    GREEN, Jeremy Mark
    Appointed On: January 17, 1994
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Briggate, Silsden, West Yorkshire, BD20 9JS
    Resigned On: June 17, 1994
    GRUBB, John Alec
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 25 Clifton Drive, Oundle, Peterborough, Cambridgeshire, PE8 4EP
    Resigned On: September 25, 1998
    HUGHES, Lawrence Gareth Spencer
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: The Old Vinery, Back Lane Bilbrough, York, YO23 3PL
    Resigned On: December 31, 2010
    HUMPHRIES, Michael Ralph
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 3 Darwin Close, Valley Road, St Albans, Hertfordshire, AL3 6LH
    Resigned On: April 3, 1995
    JACKSON, Guy Collingwood
    Appointed On: January 17, 1994
    Occupation: N/A
    Role: director
    Address: Suncroft 38 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE
    Resigned On: June 16, 1994
    KEEGAN, David
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 45 The Mount, Wrenthorpe, Wakefield, West Yorkshire, WF2 0NZ
    Resigned On: May 31, 1996
    LAX, Noel Geoffrey
    Appointed On: February 2, 2015
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: June 30, 2021
    LOLLIKE, Jens
    Appointed On: May 1, 1996
    Occupation: N/A
    Role: director
    Address: Ronnebaertoften 15, Vedbaek 2950, Denmark, FOREIGN
    Resigned On: April 1, 1997
    OLIVER, Stephen James
    Appointed On: March 28, 2022
    Occupation: N/A
    Role: director
    Address: Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN
    Resigned On: August 11, 2023
    PICKERING, David Fred
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 3 Ben Booth Lane, Grange Moor, Wakefield, West Yorkshire, WF4 4BQ
    Resigned On: October 31, 1995
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SWECO UK LIMITED
    Company Number
    02888385
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 17, 2026
    Next Due
    January 31, 2027
    Next Made Up To
    January 17, 2027
    Overdue
    No
    Date Of Creation
    January 17, 1994
    ETag
    ff711e29bc8d39236a00ba323a7be4858abb7c8f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 17, 2016
    Previous Company Names
    Ceased On
    March 30, 2016
    Effective From
    February 1, 2007
    Name
    GRONTMIJ LIMITED
    Ceased On
    February 1, 2007
    Effective From
    June 30, 1994
    Name
    CARL BRO LIMITED
    Ceased On
    June 30, 1994
    Effective From
    January 17, 1994
    Name
    RHSCO 5 LIMITED
    Registered Office Address
    Address Line 1
    Grove House
    Address Line 2
    Mansion Gate Drive
    Locality
    Leeds
    Post Code
    LS7 4DN
    Region
    West Yorkshire
    Type
    ltd

    You May Also Be Interested In

    Dennison Projects LTD Verified listing

    • 3, Woodgreen, Ballymena, BT42 3DR
    • Mid and East Antrim
    • Other engineering activities
    • Carrier, Broker, Dealer

    Energise Energy Solutions LTD Verified listing

    • 1A Skypark, First Avenue, Doncaster, DN93RH
    • Doncaster
    • Other engineering activities
    • Carrier, Broker, Dealer

    Immersa LTD Verified listing

    • Immersa LTD, Suite 4F Drake House, Long Street, Dursley, GL11 4HH
    • Stroud
    • Environmental consulting activities
    • Carrier, Broker, Dealer

    Ruby Spice LTD Verified listing

    • 24, Boundary Road, Birmingham, B23 6GN
    • Birmingham
    • Environmental consulting activities
    • Carrier, Broker, Dealer

    Iris Service Solutions LTD Verified listing

    • Unit 7 Fern Court, Bracken Hill Business Park, Peterlee, CO. Durham, SR8 2RR
    • County Durham
    • Architectural activities, Engineering design activities for industrial process and production, Engineering related scientific and technical consulting activities, Other engineering activities
    • Carrier, Broker, Dealer

    Engine Envy Mechanical Engineers LTD Verified listing

    • 2 Bartons Court, Horse Fair Close, Downham Market, PE38 0QR
    • King's Lynn and West Norfolk
    • Other engineering activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link