AMEY OWR LIMITED

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

    Company NameAMEY OWR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03033245
    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 AMEY OWR LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY OWR LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEY OWR LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWEN WILLIAMS RAILWAYS LIMITEDJun 14, 1996Jun 14, 1996
    DCU BIRMINGHAM LIMITEDMar 09, 1995Mar 09, 1995

    What are the latest accounts for AMEY OWR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMEY OWR LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AMEY OWR LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Peter Stuart Anderson on Nov 26, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Alex Gilbert as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Colin David Wood as a director on Jul 31, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 63,200,002
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Mr James Holmes as a director on Jun 10, 2022

    2 pagesAP01

    Appointment of Mr Matthew King as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Appointment of Mr Keith Bennett as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Andrew Robert Joy as a director on Oct 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 19, 2020

    • Capital: GBP 63,200,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Appointment of Mr Andrew Robert Joy as a director on Aug 06, 2020

    2 pagesAP01

    Appointment of Mr Peter Stuart Anderson as a director on Aug 06, 2020

    2 pagesAP01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of AMEY OWR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    ANDERSON, Peter Stuart
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish119637160002
    BENNETT, Keith
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish270387610001
    HOLMES, James Richard
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritish296801870001
    KING, Matthew Kevin
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish296043620001
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    WOOD, Colin David
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritish250497410002
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    JENNER, Terence Anthony
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    Secretary
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    British38697060001
    MADDOCKS, Richard James
    Bosworth House
    3 The Orchard
    DY12 2LZ Bewdley
    Worcestershire
    Secretary
    Bosworth House
    3 The Orchard
    DY12 2LZ Bewdley
    Worcestershire
    British37487250004
    MCDONAGH, James Patrick
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Secretary
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    British62286300001
    SUTTON-TUOHY, Denis Thomas Patrick
    20 Avonmore Gardens
    Avonmore Road
    W14 8RU London
    Secretary
    20 Avonmore Gardens
    Avonmore Road
    W14 8RU London
    British12172150001
    ATKINSON, Paul Anthony
    4 Foxbury Drive
    Dorridge
    B93 8JW Solihull
    West Midlands
    Director
    4 Foxbury Drive
    Dorridge
    B93 8JW Solihull
    West Midlands
    British44333020001
    BAILEY, Roger Charles
    Thicknall Farm House
    Thicknall Lane
    DY9 0HP Stourbridge
    West Midlands
    Director
    Thicknall Farm House
    Thicknall Lane
    DY9 0HP Stourbridge
    West Midlands
    British72072830001
    BUCKNALL, Richard Paul
    Ty'N Llwyn Terrace Walk
    LL33 0EL Llanfairfechan
    Gwynedd
    Director
    Ty'N Llwyn Terrace Walk
    LL33 0EL Llanfairfechan
    Gwynedd
    British44333000001
    CORCORAN, Paul
    2 Cohen Close
    Chilwell
    NG9 6RW Nottingham
    Director
    2 Cohen Close
    Chilwell
    NG9 6RW Nottingham
    United KingdomBritish104822330002
    CORNELL, Jim Scott
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    Director
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    EnglandBritish41121380001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish114610580002
    GILBERT, Alex
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish268585920001
    HAWLEY, Robin William
    15 Richmond Drive
    WS14 9SZ Lichfield
    Staffordshire
    Director
    15 Richmond Drive
    WS14 9SZ Lichfield
    Staffordshire
    British87246210001
    HAYES, Geoffrey
    7 Derwent Avenue
    Allestree
    DE22 2DP Derby
    Director
    7 Derwent Avenue
    Allestree
    DE22 2DP Derby
    British44333060001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Director
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    United KingdomBritish38256370001
    HINDLE, Nicola Ruth
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish189035580002
    JACKSON, Mark Edward
    30 Stowe Avenue
    Millhouses
    S7 2GP Sheffield
    Director
    30 Stowe Avenue
    Millhouses
    S7 2GP Sheffield
    British44333040001
    JENKINSON, Maurice Frederick
    Willow Cottage
    Windlesham Road, Chobham
    GU24 8SY Woking
    Surrey
    Director
    Willow Cottage
    Windlesham Road, Chobham
    GU24 8SY Woking
    Surrey
    British63805230003
    JOY, Andrew Robert
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish257683620001
    KWAN, Adela
    43 Disraeli Road
    Putney
    SW15 2DR London
    Director
    43 Disraeli Road
    Putney
    SW15 2DR London
    British51389160001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    MCCLEAN, Richard Henry
    47 Kenilworth Court
    Lower Richmond Road
    SW15 1EN Putney
    London
    England
    Director
    47 Kenilworth Court
    Lower Richmond Road
    SW15 1EN Putney
    London
    England
    British41925550001
    MCDONAGH, James Patrick
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Director
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    EnglandBritish62286300001
    MCHALE, Damian
    5 Earle Close
    TS15 9SN Yarm
    Cleveland
    Director
    5 Earle Close
    TS15 9SN Yarm
    Cleveland
    British122992530001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish133714170002
    RENSHAW, Griffith William
    8 Exeter Drive
    Wellington
    TF1 3PR Telford
    Shropshire
    Director
    8 Exeter Drive
    Wellington
    TF1 3PR Telford
    Shropshire
    British57839540001
    SUTTON-TUOHY, Denis Thomas Patrick
    20 Avonmore Gardens
    Avonmore Road
    W14 8RU London
    Director
    20 Avonmore Gardens
    Avonmore Road
    W14 8RU London
    EnglandBritish12172150001

    Who are the persons with significant control of AMEY OWR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amey Ow Group Limited
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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