AMEC FOSTER WHEELER LIMITED

AMEC FOSTER WHEELER LIMITED

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

    Company NameAMEC FOSTER WHEELER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01675285
    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 AMEC FOSTER WHEELER LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMEC FOSTER WHEELER LIMITED located?

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

    What were the previous names of AMEC FOSTER WHEELER LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC FOSTER WHEELER PLCNov 13, 2014Nov 13, 2014
    AMEC P L CNov 02, 1982Nov 02, 1982

    What are the latest accounts for AMEC FOSTER WHEELER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AMEC FOSTER WHEELER LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for AMEC FOSTER WHEELER LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 016752850003, created on Dec 03, 2025

    70 pagesMR01

    Satisfaction of charge 016752850002 in full

    1 pagesMR04

    Registration of charge 016752850002, created on Sep 05, 2025

    70 pagesMR01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    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 Jun 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Grant Rae Angus as a director on May 05, 2025

    2 pagesAP01

    Termination of appointment of William George Setter as a director on Mar 21, 2025

    1 pagesTM01

    Change of details for John Wood Group Holdings Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Appointment of Mr Adam Paul Butcher as a director on Aug 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024

    2 pagesAP03

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

    1 pagesTM02

    Director's details changed for Mr William George Setter on Nov 30, 2023

    2 pagesCH01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    50 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2020 with updates

    4 pagesCS01

    Who are the officers of AMEC FOSTER WHEELER 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
    325029430001
    ANGUS, Grant Rae
    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
    ScotlandBritish197743170001
    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
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Secretary
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Secretary
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    British120377750001
    EVANS, Eleanor Bronwen
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    158696300001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    England
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    England
    165627050001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    England
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    England
    154565620001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Secretary
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    British75624260001
    JONES, Iain Angus
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    238897140001
    YAPP, Alison
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    174354290001
    ADAMANY, Linda Louise
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United StatesAmerican238789200001
    AIREY, Elisabeth Patricia
    20 St Jamess Walk
    EC1R 0AP London
    Director
    20 St Jamess Walk
    EC1R 0AP London
    EnglandBritish107419680001
    BATEMAN, Charles Ian
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    British1128650001
    BATESON, John Swinburne
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    Director
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    EnglandBritish617510001
    BATEY, Simon George
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    British43448800002
    BRIKHO, Samir Yacoub
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomSwedish124204530003
    BRUCE, Neil Alexander
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritish68981230003
    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
    BYROM, Peter John
    Buckingham Gate
    SW1E 6AT London
    65
    Director
    Buckingham Gate
    SW1E 6AT London
    65
    United KingdomBritish30613970004
    CARD, Robert Gordon
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    United StatesAmerican252460060001
    CARSON, Neil Andrew Patrick
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    EnglandBritish65525870003
    CHATFIELD, Carl Anthony
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    ScotlandBritish204223570001
    CLARK, Dennis
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    Director
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    British45617820001
    COCKSHAW, Alan, Sir
    Red Hill House 280 Leigh Road
    Worsley
    M28 1LH Manchester
    Director
    Red Hill House 280 Leigh Road
    Worsley
    M28 1LH Manchester
    United KingdomBritish50861700001
    CONNOLLY, John Patrick
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    United Kingdom
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    United Kingdom
    United KingdomBritish160533070001
    DALLAS, James Anthony
    The Old Mill
    Ramsbury
    SN8 2PN Marlborough
    Wiltshire
    Director
    The Old Mill
    Ramsbury
    SN8 2PN Marlborough
    Wiltshire
    British67195880003
    DARLEY, Julian Robin
    241 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    241 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    United KingdomBritish45586690002
    DAVIES, Oswald, Sir
    8 Dinglebank Close
    WA13 0QR Lymm
    Cheshire
    Director
    8 Dinglebank Close
    WA13 0QR Lymm
    Cheshire
    British11435140001
    DAY, Colin Richard
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    EnglandBritish75847720002
    EARLY, John Dalton
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    Director
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    EnglandBritish4150930007
    ECKERSALL, Malcolm Kenyon
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    British2638760001
    FAITHFULL, Timothy William
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritish55362510004
    FRANKLIN, Roy Alexander
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritish203942100002
    GILLIBRAND, Sydney
    26a Roland Way
    SW7 3RE London
    Director
    26a Roland Way
    SW7 3RE London
    British6210050001

    Who are the persons with significant control of AMEC FOSTER WHEELER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Nov 04, 2019
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc642609
    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.
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Oct 09, 2017
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc036219
    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