AMEC FOSTER WHEELER GROUP LIMITED

AMEC FOSTER WHEELER GROUP LIMITED

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

    Company NameAMEC FOSTER WHEELER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04612748
    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 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 AddressNo

    What were the previous names of AMEC FOSTER WHEELER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC GROUP LIMITEDApr 01, 2003Apr 01, 2003
    ADDWORTH LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for AMEC FOSTER WHEELER GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Filings
    DateDescriptionDocumentType

    Registration of charge 046127480003, created on Dec 03, 2025

    43 pagesMR01

    Registration of charge 046127480004, created on Dec 03, 2025

    70 pagesMR01

    Satisfaction of charge 046127480001 in full

    1 pagesMR04

    Satisfaction of charge 046127480002 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    55 pagesAA

    legacy

    260 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 046127480001, created on Sep 05, 2025

    70 pagesMR01

    Registration of charge 046127480002, created on Sep 05, 2025

    116 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    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

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

    1 pagesTM01

    Appointment of Mr Adam Paul Butcher as a director on May 06, 2025

    2 pagesAP01

    Appointment of Mr Grant Rae Angus as a director on May 06, 2025

    2 pagesAP01

    Director's details changed for Keith Gordon Dagleish on Apr 04, 2025

    2 pagesCH01

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

    1 pagesTM01

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

    2 pagesCH01

    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

    Confirmation statement made on Jun 08, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Who are the officers of AMEC FOSTER WHEELER GROUP 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
    324934860001
    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
    DAGLEISH, Keith Gordon
    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
    ScotlandBritish278135160001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    244677700001
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    210986600001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    Secretary
    The Britannia Suite
    St James's Buildings, 79 Oxford Street
    M1 6FR Manchester
    83758610001
    BOWCOTT, Stephen
    11 The Pipers
    Heswall
    CH60 9LL Wirral
    Merseyside
    Director
    11 The Pipers
    Heswall
    CH60 9LL Wirral
    Merseyside
    EnglandBritish121109520001
    BRUCE, Neil Alexander
    Wydram End
    Netherley
    AB39 3RX Stonehaven
    Kincardineshire
    Director
    Wydram End
    Netherley
    AB39 3RX Stonehaven
    Kincardineshire
    British68981230002
    BRUCE, Neil Alexander
    Wydram End
    Netherley
    AB39 3RX Stonehaven
    Kincardineshire
    Director
    Wydram End
    Netherley
    AB39 3RX Stonehaven
    Kincardineshire
    British68981230002
    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
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    British107105790003
    CLARKE, John James
    Manor Close
    East Horsley
    KT24 6SB Leatherhead
    Dalehurst
    Surrey
    Director
    Manor Close
    East Horsley
    KT24 6SB Leatherhead
    Dalehurst
    Surrey
    United KingdomBritish150891000001
    COWPER, Jonathan
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    Director
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    British124817460001
    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
    FLEMING, Colin Ross
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    Director
    Rubislaw Den North
    AB15 4AN Aberdeen
    12
    Scotland
    ScotlandBritish72033550002
    HEDGES, Ian William
    18 Cotton Mill Spinney
    Cubbington
    CV32 7XH Leamington Spa
    Warwickshire
    Director
    18 Cotton Mill Spinney
    Cubbington
    CV32 7XH Leamington Spa
    Warwickshire
    United KingdomBritish101620040001
    HIGGINS, Nigel Alan
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    Director
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    EnglandBritish119181620001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    LEE, Stephen Warwick
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    Director
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    British84186060001
    LENTON, James Arnold
    Rosebery Street
    AB15 5LL Aberdeen
    4
    Scotland
    Director
    Rosebery Street
    AB15 5LL Aberdeen
    4
    Scotland
    United KingdomBritish209684910001
    LING, Grant Richmond
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    Director
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    EnglandBritish68935320003
    LUDLOW, Grahame George Robert
    Farthings
    Horns Road
    TN18 4QU Hawkhurst
    Kent
    Director
    Farthings
    Horns Road
    TN18 4QU Hawkhurst
    Kent
    EnglandBritish51059130002
    NICOL, Stephen James
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish162632260012
    PEARSON, John Graham
    Strachan
    AB31 6NL Banchory
    Newhills Cottage
    Kincardineshire
    Scotland
    Director
    Strachan
    AB31 6NL Banchory
    Newhills Cottage
    Kincardineshire
    Scotland
    ScotlandBritish136094420001
    PFLEGER, Didier Maurice Christian
    Faubourg De Brisach
    90000 Belfort
    34
    France
    Director
    Faubourg De Brisach
    90000 Belfort
    34
    France
    French128722240001
    REEVES, Ron Victor
    16 Vicarage Road
    TW18 4YF Staines
    Birch House
    Middlesex
    Director
    16 Vicarage Road
    TW18 4YF Staines
    Birch House
    Middlesex
    EnglandBritish141815780001
    RIVA, Carlos Alberto
    2 Wellington Square
    SW3 4NJ London
    Director
    2 Wellington Square
    SW3 4NJ London
    American19585870004
    ROBSON, David
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    Director
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    British36329960001
    SETTER, William George
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    United KingdomBritish147116630002
    SHORTEN, Nicholas David
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritish91493860001
    SHUTTLEWORTH, Richard Peter
    50 East Street
    Holly Bank Grange
    HD3 3NG Huddersfield
    West Yorkshire
    Director
    50 East Street
    Holly Bank Grange
    HD3 3NG Huddersfield
    West Yorkshire
    EnglandBritish58727820002
    SLEIGH, Graeme Bruce
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Kincardineshire
    Scotland
    Director
    Kings Road
    AB39 2HB Stonehaven
    Haamar House
    Kincardineshire
    Scotland
    ScotlandBritish158170570002

    Who are the persons with significant control of AMEC FOSTER WHEELER GROUP 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 Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    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