AMEC FOSTER WHEELER LIMITED
Overview
| Company Name | AMEC FOSTER WHEELER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01675285 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMEC FOSTER WHEELER LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC FOSTER WHEELER PLC | Nov 13, 2014 | Nov 13, 2014 |
| AMEC P L C | Nov 02, 1982 | Nov 02, 1982 |
What are the latest accounts for AMEC FOSTER WHEELER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AMEC FOSTER WHEELER LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for AMEC FOSTER WHEELER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 016752850003, created on Dec 03, 2025 | 70 pages | MR01 | ||||||||||
Satisfaction of charge 016752850002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 016752850002, created on Sep 05, 2025 | 70 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dominic John Beever as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Butcher as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Grant Rae Angus as a director on May 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Setter as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Change of details for John Wood Group Holdings Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Adam Paul Butcher as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stuart Mclean as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr William George Setter on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of AMEC FOSTER WHEELER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACRURY, Sarah Marion | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 325029430001 | |||||||
| ANGUS, Grant Rae | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 197743170001 | |||||
| BEEVER, Dominic John | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United Kingdom | British | 334519930001 | |||||
| BARDSLEY, Michael John | Secretary | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||
| BLACKER, Michael | Secretary | 46 Ridgeway RG10 8AS Wargrave Berkshire | British | 120377750001 | ||||||
| EVANS, Eleanor Bronwen | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Building 02 Cheshire England | 158696300001 | |||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire England | 165627050001 | |||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire England | 154565620001 | |||||||
| HOLLAND, Peter James | Secretary | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | British | 75624260001 | ||||||
| JONES, Iain Angus | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 238897140001 | |||||||
| YAPP, Alison | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | 174354290001 | |||||||
| ADAMANY, Linda Louise | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | United States | American | 238789200001 | |||||
| AIREY, Elisabeth Patricia | Director | 20 St Jamess Walk EC1R 0AP London | England | British | 107419680001 | |||||
| BATEMAN, Charles Ian | Director | "Dalewood" 586 Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 1128650001 | ||||||
| BATESON, John Swinburne | Director | Clayton Croft Clayton-Le-Dale BB1 9EE Blackburn | England | British | 617510001 | |||||
| BATEY, Simon George | Director | Copsley Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | 43448800002 | ||||||
| BRIKHO, Samir Yacoub | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | United Kingdom | Swedish | 124204530003 | |||||
| BRUCE, Neil Alexander | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | United Kingdom | British | 68981230003 | |||||
| BUTCHER, Adam Paul | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 302903850001 | |||||
| BYROM, Peter John | Director | Buckingham Gate SW1E 6AT London 65 | United Kingdom | British | 30613970004 | |||||
| CARD, Robert Gordon | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United States | American | 252460060001 | |||||
| CARSON, Neil Andrew Patrick | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | England | British | 65525870003 | |||||
| CHATFIELD, Carl Anthony | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | Scotland | British | 204223570001 | |||||
| CLARK, Dennis | Director | Flat B 65 Eaton Square SW1W 9BQ London | British | 45617820001 | ||||||
| COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | 50861700001 | |||||
| CONNOLLY, John Patrick | Director | Booths Park Chelford Road WA16 8QZ Knutsford Building 02 Cheshire United Kingdom | United Kingdom | British | 160533070001 | |||||
| DALLAS, James Anthony | Director | The Old Mill Ramsbury SN8 2PN Marlborough Wiltshire | British | 67195880003 | ||||||
| DARLEY, Julian Robin | Director | 241 Shakespeare Tower Barbican EC2Y 8DR London | United Kingdom | British | 45586690002 | |||||
| DAVIES, Oswald, Sir | Director | 8 Dinglebank Close WA13 0QR Lymm Cheshire | British | 11435140001 | ||||||
| DAY, Colin Richard | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | England | British | 75847720002 | |||||
| EARLY, John Dalton | Director | 3 Mayfair Park Off Mersey Road Didsbury M20 2JW Manchester | England | British | 4150930007 | |||||
| ECKERSALL, Malcolm Kenyon | Director | Juniper House Snows Ride GU20 6LA Windlesham Surrey | British | 2638760001 | ||||||
| FAITHFULL, Timothy William | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | 55362510004 | |||||
| FRANKLIN, Roy Alexander | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | 203942100002 | |||||
| GILLIBRAND, Sydney | Director | 26a Roland Way SW7 3RE London | British | 6210050001 |
Who are the persons with significant control of AMEC FOSTER WHEELER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Wood Group Holdings Limited | Nov 04, 2019 | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Wood Group P.L.C. | Oct 09, 2017 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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