FOSTER WHEELER (G.B.) LIMITED

FOSTER WHEELER (G.B.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOSTER WHEELER (G.B.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00745470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOSTER WHEELER (G.B.) LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is FOSTER WHEELER (G.B.) LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOSTER WHEELER (G.B.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FOSTER WHEELER (G.B.) LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for FOSTER WHEELER (G.B.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Dominic John Beever as a director on Aug 08, 2025

    2 pagesAP01

    Termination of appointment of Adam Paul Butcher as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Charles Webster as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of John Fothergill as a director on May 07, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Adam Paul Butcher as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of James Anthony Shaughnessy as a director on Sep 06, 2024

    1 pagesTM01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Charles Webster on Nov 30, 2023

    2 pagesCH01

    Director's details changed for James Anthony Shaughnessy on May 27, 2024

    2 pagesCH01

    Termination of appointment of Matthew Nigel Plant as a director on Mar 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    239 pagesPARENT_ACC

    Who are the officers of FOSTER WHEELER (G.B.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    324916040001
    BEEVER, Dominic John
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    United KingdomBritish334519930001
    FOTHERGILL, John
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish335524530001
    AGOMBAR, Colin Leonard Edward
    42 Whistlers Avenue
    SW11 3TS London
    Secretary
    42 Whistlers Avenue
    SW11 3TS London
    British10758280001
    DAVIES, Michelle Karen
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Secretary
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    British110705510001
    DENLEY, Mark Hilton
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Secretary
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    165165570001
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    243966230001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    195490420002
    RIMER, Geoffrey John
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    Secretary
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    British33972670001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225815490001
    ABBA, Filippo
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomItalian161561780002
    ALLEN, Phillip Leslie
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritish190099120002
    BEAUMONT, Michael John
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomBritish39834550001
    BILL, Ian Millar
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    Director
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    British40273890002
    BLYTHE, John Cecil
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    United KingdomBritish176859610001
    BUTCHER, Adam Paul
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish302903850001
    CADENAS, Jesus Rodriguez
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    ScotlandSpanish140598080001
    COLLIS, Mark Russell
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritish157584200007
    CULSHAW, Stephen Thomas
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomBritish99629450001
    DAVIES, Stephen John
    11 Duncan Gardens
    Purley On Thames
    RG8 8DW Reading
    Berkshire
    Director
    11 Duncan Gardens
    Purley On Thames
    RG8 8DW Reading
    Berkshire
    British37914490001
    DUNLOP, Norman Nicolson Wallace
    15 Grange Close
    RG8 9DY Goring-On-Thames
    Oxfordshire
    Director
    15 Grange Close
    RG8 9DY Goring-On-Thames
    Oxfordshire
    British10758320002
    DUPAGNE, Laurent Jerome
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomFrench98836590006
    EVANS, Timothy Martin
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    Director
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    United KingdomBritish76429350001
    FOLEY, James
    67 Horseshoe Cresent
    Burghfield Common
    RG7 3XW Reading
    Berkshire
    Director
    67 Horseshoe Cresent
    Burghfield Common
    RG7 3XW Reading
    Berkshire
    British109978810001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    MARSHALL, Russell
    11 Shooters Hill
    Pangbourne
    RG8 7DZ Reading
    Berkshire
    Director
    11 Shooters Hill
    Pangbourne
    RG8 7DZ Reading
    Berkshire
    British43324420002
    MORZERIA, Ashok Mathuradas
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomBritish140593340001
    NICOL, Stephen James
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    United Kingdom
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    United Kingdom
    ScotlandBritish162632260012
    PLANT, Matthew Nigel
    Edlingham Close
    South Gosforth
    NE3 1RH Newcastle Upon Tyne
    17
    England
    Director
    Edlingham Close
    South Gosforth
    NE3 1RH Newcastle Upon Tyne
    17
    England
    United KingdomBritish61489190001
    PURKAYASTHA, Partha Pratim
    6th Floor, Zenith Building
    Ascendas It Park, Csir Road
    600 113 Taramani
    Amec Foster Wheeler India Private Limited
    Chennai
    India
    Director
    6th Floor, Zenith Building
    Ascendas It Park, Csir Road
    600 113 Taramani
    Amec Foster Wheeler India Private Limited
    Chennai
    India
    IndiaIndian232020940001
    SHAUGHNESSY, James Anthony
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritish241021860001
    SHORTEN, Nicholas David
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritish91493860001
    STAPLES, Trevor Bryan
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritish195296030001
    WEBSTER, Andrew Charles
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritish322671140001

    Who are the persons with significant control of FOSTER WHEELER (G.B.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00163609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0