Company NameD T A Consulting Engineers Llp
Company StatusActive
Company NumberOC307265
CategoryLimited Liability Partnership
Incorporation Date16 March 2004(20 years, 1 month ago)

Directors

LLP Designated Member NameMr Philip Douglas Halse
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Teesdale South
Stockton-On-Tees
Cleveland
TS17 6SF
LLP Designated Member NameMr John Middleton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House Teesdale South
Stockton-On-Tees
Cleveland
TS17 6SF
LLP Designated Member NameMr Leon Marquis Atkins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House Teesdale South
Stockton-On-Tees
Cleveland
TS17 6SF
LLP Designated Member NameMr Jordan Michael Wilkes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House Teesdale South
Stockton-On-Tees
Cleveland
TS17 6SF
LLP Designated Member NameMr Paul Graham Appleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cormorant Drive
The Ings
Redcar
TS10 2QD
LLP Designated Member NameNicholas John Cryer
Date of BirthOctober 1959 (Born 64 years ago)
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address230 Abbots Road
Preston Farm
North Shields
Ne28 81p
LLP Designated Member NameRaymond Thomas Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlenholme
Cleasby
Darlington
DL2 2QY
LLP Designated Member NameThomas Clough
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoxboro Heads Nook
Brampton
Cumbria
CA8 9BU
LLP Designated Member NameMr Michael Arthur Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cranberry Drive
Washington
Tyne And Wear
NE38 8LN
LLP Designated Member NameMr Paul Kevin Hands
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SF
LLP Designated Member NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
LLP Designated Member NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedtagroup.co.uk
Telephone0191 4151256
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTower House
Teesdale South
Stockton-On-Tees
Cleveland
TS17 6SF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£102,389
Cash£23,117
Current Liabilities£152,521

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

7 December 2017Delivered on: 7 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 August 2004Delivered on: 8 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
24 June 2022Notification of Jordan Michael Wilkes as a person with significant control on 1 June 2022 (2 pages)
24 June 2022Appointment of Mr Leon Marquis Atkins as a member on 1 June 2022 (2 pages)
24 June 2022Appointment of Mr Jordan Michael Wilkes as a member on 1 June 2022 (2 pages)
24 June 2022Notification of Leon Marquis Atkins as a person with significant control on 1 June 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
9 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
1 June 2021Termination of appointment of Paul Kevin Hands as a member on 31 May 2021 (1 page)
1 June 2021Registered office address changed from , North East Business & Innovation Centre Enterprise Park East, Sunderland, SR5 2TA, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 1 June 2021 (1 page)
1 June 2021Appointment of Mr John Middleton as a member on 1 June 2021 (2 pages)
1 June 2021Cessation of Paul Kevin Hands as a person with significant control on 31 May 2021 (1 page)
1 June 2021Registered office address changed from , Tower House Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SF, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 1 June 2021 (1 page)
1 June 2021Notification of John Middleton as a person with significant control on 1 June 2021 (2 pages)
26 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
29 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
13 June 2019Cessation of Michael Arthur Thompson as a person with significant control on 31 May 2019 (1 page)
13 June 2019Termination of appointment of Michael Arthur Thompson as a member on 31 May 2019 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 December 2017Registration of charge OC3072650002, created on 7 December 2017 (23 pages)
7 December 2017Registration of charge OC3072650002, created on 7 December 2017 (23 pages)
12 June 2017Registered office address changed from , Parsons House, Washington, Tyne & Wear, NE37 1EZ to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Parsons House Washington Tyne & Wear NE37 1EZ to North East Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Parsons House Washington Tyne & Wear NE37 1EZ to North East Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA on 12 June 2017 (1 page)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
7 March 2017Termination of appointment of Thomas Clough as a member on 31 January 2017 (1 page)
7 March 2017Termination of appointment of Thomas Clough as a member on 31 January 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 April 2016Annual return made up to 21 April 2016 (4 pages)
22 April 2016Annual return made up to 21 April 2016 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Appointment of Mr Philip Douglas Halse as a member on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Philip Douglas Halse as a member on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Paul Kevin Hands as a member on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Paul Kevin Hands as a member on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Paul Kevin Hands as a member on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Philip Douglas Halse as a member on 1 June 2015 (2 pages)
22 April 2015Annual return made up to 21 April 2015 (3 pages)
22 April 2015Annual return made up to 21 April 2015 (3 pages)
21 April 2015Member's details changed for Thomas Clough on 9 January 2015 (2 pages)
21 April 2015Member's details changed for Thomas Clough on 9 January 2015 (2 pages)
21 April 2015Member's details changed for Thomas Clough on 9 January 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 April 2014Annual return made up to 1 April 2014 (3 pages)
25 April 2014Termination of appointment of Paul Appleton as a member (1 page)
25 April 2014Termination of appointment of Paul Appleton as a member (1 page)
25 April 2014Annual return made up to 1 April 2014 (3 pages)
25 April 2014Annual return made up to 1 April 2014 (3 pages)
25 April 2014Termination of appointment of Paul Appleton as a member (1 page)
25 April 2014Termination of appointment of Paul Appleton as a member (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 April 2013Annual return made up to 1 April 2013 (4 pages)
10 April 2013Annual return made up to 1 April 2013 (4 pages)
10 April 2013Annual return made up to 1 April 2013 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 April 2012Member's details changed for Michael Arthur Thompson on 26 April 2012 (2 pages)
26 April 2012Termination of appointment of Nicholas Cryer as a member (1 page)
26 April 2012Member's details changed for Thomas Clough on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 1 April 2012 (4 pages)
26 April 2012Termination of appointment of Nicholas Cryer as a member (1 page)
26 April 2012Annual return made up to 1 April 2012 (4 pages)
26 April 2012Member's details changed for Paul Graham Appleton on 26 April 2012 (2 pages)
26 April 2012Member's details changed for Thomas Clough on 26 April 2012 (2 pages)
26 April 2012Termination of appointment of Raymond Davies as a member (1 page)
26 April 2012Termination of appointment of Raymond Davies as a member (1 page)
26 April 2012Member's details changed for Michael Arthur Thompson on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 1 April 2012 (4 pages)
26 April 2012Member's details changed for Paul Graham Appleton on 26 April 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 April 2011Annual return made up to 1 April 2011 (9 pages)
5 April 2011Annual return made up to 1 April 2011 (9 pages)
5 April 2011Annual return made up to 1 April 2011 (9 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 February 2010Annual return made up to 26 January 2010 (9 pages)
1 February 2010Annual return made up to 26 January 2010 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Annual return made up to 16/03/09 (4 pages)
23 June 2009Annual return made up to 16/03/09 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Annual return made up to 16/03/08 (4 pages)
1 July 2008Annual return made up to 16/03/08 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2007Annual return made up to 16/03/07 (4 pages)
27 March 2007Annual return made up to 16/03/07 (4 pages)
20 April 2006Annual return made up to 16/03/06 (4 pages)
20 April 2006Annual return made up to 16/03/06 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 June 2005Annual return made up to 16/03/05 (4 pages)
5 June 2005Annual return made up to 16/03/05 (4 pages)
24 May 2005Member resigned (1 page)
24 May 2005Member resigned (1 page)
4 March 2005Member resigned (1 page)
4 March 2005Member resigned (1 page)
17 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
17 February 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
27 September 2004New member appointed (1 page)
27 September 2004New member appointed (1 page)
27 September 2004New member appointed (1 page)
27 September 2004New member appointed (1 page)
27 September 2004New member appointed (1 page)
27 September 2004New member appointed (1 page)
8 September 2004Particulars of mortgage/charge (9 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
17 May 2004New member appointed (1 page)
17 May 2004New member appointed (1 page)
26 March 2004New member appointed (1 page)
26 March 2004Registered office changed on 26/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 March 2004Registered office changed on 26/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 March 2004New member appointed (1 page)
26 March 2004Registered office changed on 26/03/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
16 March 2004Incorporation (3 pages)
16 March 2004Incorporation (3 pages)