AMEC FOSTER WHEELER GROUP LIMITED
Overview
| Company Name | AMEC FOSTER WHEELER GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04612748 |
| 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 GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMEC FOSTER WHEELER GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC GROUP LIMITED | Apr 01, 2003 | Apr 01, 2003 |
| ADDWORTH LIMITED | Dec 09, 2002 | Dec 09, 2002 |
What are the latest accounts for AMEC FOSTER WHEELER GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMEC FOSTER WHEELER GROUP 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 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 046127480003, created on Dec 03, 2025 | 43 pages | MR01 | ||||||||||
Registration of charge 046127480004, created on Dec 03, 2025 | 70 pages | MR01 | ||||||||||
Satisfaction of charge 046127480001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046127480002 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 55 pages | AA | ||||||||||
legacy | 260 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registration of charge 046127480001, created on Sep 05, 2025 | 70 pages | MR01 | ||||||||||
Registration of charge 046127480002, created on Sep 05, 2025 | 116 pages | MR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
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 | ||||||||||
Termination of appointment of Andrew Charles Webster as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Paul Butcher as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant Rae Angus as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Keith Gordon Dagleish on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of William George Setter as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Charles Webster on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
Who are the officers of AMEC FOSTER WHEELER GROUP 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 | 324934860001 | |||||||
| 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 | |||||
| DAGLEISH, Keith Gordon | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 278135160001 | |||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 244677700001 | |||||||
| WARBURTON, Jennifer Ann | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | 210986600001 | |||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Secretary | The Britannia Suite St James's Buildings, 79 Oxford Street M1 6FR Manchester | 83758610001 | |||||||
| BOWCOTT, Stephen | Director | 11 The Pipers Heswall CH60 9LL Wirral Merseyside | England | British | 121109520001 | |||||
| BRUCE, Neil Alexander | Director | Wydram End Netherley AB39 3RX Stonehaven Kincardineshire | British | 68981230002 | ||||||
| BRUCE, Neil Alexander | Director | Wydram End Netherley AB39 3RX Stonehaven Kincardineshire | British | 68981230002 | ||||||
| BUTCHER, Adam Paul | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 302903850001 | |||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||
| CLARKE, John James | Director | Manor Close East Horsley KT24 6SB Leatherhead Dalehurst Surrey | United Kingdom | British | 150891000001 | |||||
| COWPER, Jonathan | Director | 2 Bluebell Close Etherley Dene DL14 0TL Bishop Auckland County Durham | British | 124817460001 | ||||||
| EARLY, John Dalton | Director | 3 Mayfair Park Off Mersey Road Didsbury M20 2JW Manchester | England | British | 4150930007 | |||||
| FLEMING, Colin Ross | Director | Rubislaw Den North AB15 4AN Aberdeen 12 Scotland | Scotland | British | 72033550002 | |||||
| HEDGES, Ian William | Director | 18 Cotton Mill Spinney Cubbington CV32 7XH Leamington Spa Warwickshire | United Kingdom | British | 101620040001 | |||||
| HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | 119181620001 | |||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||
| LEE, Stephen Warwick | Director | 6 Chapel Garth DL7 0QF Northallerton North Yorkshire | British | 84186060001 | ||||||
| LENTON, James Arnold | Director | Rosebery Street AB15 5LL Aberdeen 4 Scotland | United Kingdom | British | 209684910001 | |||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||
| LUDLOW, Grahame George Robert | Director | Farthings Horns Road TN18 4QU Hawkhurst Kent | England | British | 51059130002 | |||||
| NICOL, Stephen James | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 162632260012 | |||||
| PEARSON, John Graham | Director | Strachan AB31 6NL Banchory Newhills Cottage Kincardineshire Scotland | Scotland | British | 136094420001 | |||||
| PFLEGER, Didier Maurice Christian | Director | Faubourg De Brisach 90000 Belfort 34 France | French | 128722240001 | ||||||
| REEVES, Ron Victor | Director | 16 Vicarage Road TW18 4YF Staines Birch House Middlesex | England | British | 141815780001 | |||||
| RIVA, Carlos Alberto | Director | 2 Wellington Square SW3 4NJ London | American | 19585870004 | ||||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||
| SETTER, William George | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United Kingdom | British | 147116630002 | |||||
| SHORTEN, Nicholas David | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | 91493860001 | |||||
| SHUTTLEWORTH, Richard Peter | Director | 50 East Street Holly Bank Grange HD3 3NG Huddersfield West Yorkshire | England | British | 58727820002 | |||||
| SLEIGH, Graeme Bruce | Director | Kings Road AB39 2HB Stonehaven Haamar House Kincardineshire Scotland | Scotland | British | 158170570002 |
Who are the persons with significant control of AMEC FOSTER WHEELER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
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