Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Keith Gordon Dagleish |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(16 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Michael Blacker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 46 Ridgeway Wargrave Berkshire RG10 8AS |
Secretary Name | Mrs Kim Andrea Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cherry Trees, Sutton Field Whitegate Northwich Cheshire CW8 2BD |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 04 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mrs Jennifer Ann Warburton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2018) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amec.com/ |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
4.2m at £1 | Amec Foster Wheeler PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,672,000 |
Current Liabilities | £16,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
14 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
---|---|
4 January 2021 | Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 October 2020 | Statement by Directors (1 page) |
6 October 2020 | Resolutions
|
6 October 2020 | Statement of capital on 6 October 2020
|
6 October 2020 | Solvency Statement dated 29/09/20 (1 page) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
9 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
9 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
11 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages) |
8 March 2018 | Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
22 December 2017 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
22 December 2017 | Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
3 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
3 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
24 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages) |
24 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages) |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages) |
26 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages) |
26 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page) |
3 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
24 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
13 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages) |
13 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages) |
7 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 May 2011 | Appointment of Mr Grant Richmond Ling as a director (2 pages) |
4 May 2011 | Appointment of Mr Grant Richmond Ling as a director (2 pages) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Blacker as a director (1 page) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
14 December 2010 | Auditor's resignation (3 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 January 2010 | Director's details changed for Michael Blacker on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Blacker on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Michael Blacker on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Appointment terminated director peter holland (1 page) |
25 September 2009 | Appointment terminated secretary christopher fidler (1 page) |
25 September 2009 | Director appointed michael blacker (3 pages) |
25 September 2009 | Secretary appointed kim andrea hand (2 pages) |
25 September 2009 | Director appointed michael blacker (3 pages) |
11 September 2009 | Ad 01/09/09\gbp si 4178000@1=4178000\gbp ic 1000/4179000\ (2 pages) |
11 September 2009 | Nc inc already adjusted 01/09/09 (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
11 September 2009 | Ad 01/09/09\gbp si 4178000@1=4178000\gbp ic 1000/4179000\ (2 pages) |
11 September 2009 | Nc inc already adjusted 01/09/09 (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
14 July 2005 | Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 2005 | Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 January 2005 | Ad 21/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2005 | Ad 21/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2004 | Incorporation (10 pages) |
21 December 2004 | Incorporation (10 pages) |