Company NameSandiway Solutions (No 3) Limited
DirectorsWilliam George Setter and Keith Gordon Dagleish
Company StatusActive
Company Number05318249
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameKeith Gordon Dagleish
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(16 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael Blacker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Ridgeway
Wargrave
Berkshire
RG10 8AS
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 The Academy
16 Highgate Hill
London
N19 5NS
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(12 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com/

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.2m at £1Amec Foster Wheeler PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,672,000
Current Liabilities£16,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

14 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
4 January 2021Appointment of Keith Gordon Dagleish as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of Mark James Watson as a director on 31 December 2020 (1 page)
22 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 October 2020Statement by Directors (1 page)
6 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2020Statement of capital on 6 October 2020
  • GBP 1
(5 pages)
6 October 2020Solvency Statement dated 29/09/20 (1 page)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
9 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
9 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
11 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages)
8 March 2018Appointment of Mr Mark James Watson as a director on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2017Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
22 December 2017Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017 (2 pages)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
3 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
3 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
24 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages)
24 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (228 pages)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages)
26 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (208 pages)
26 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,179,000
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,179,000
(5 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
3 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
3 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages)
16 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (198 pages)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,179,000
(5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,179,000
(5 pages)
24 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
13 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages)
13 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (165 pages)
7 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,179,000
(5 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,179,000
(5 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
7 August 2013Full accounts made up to 31 December 2012 (13 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Appointment of Mr Grant Richmond Ling as a director (2 pages)
4 May 2011Appointment of Mr Grant Richmond Ling as a director (2 pages)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
26 July 2010Full accounts made up to 31 December 2009 (13 pages)
26 July 2010Full accounts made up to 31 December 2009 (13 pages)
8 January 2010Director's details changed for Michael Blacker on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Blacker on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Michael Blacker on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Appointment terminated director peter holland (1 page)
25 September 2009Appointment terminated secretary christopher fidler (1 page)
25 September 2009Director appointed michael blacker (3 pages)
25 September 2009Secretary appointed kim andrea hand (2 pages)
25 September 2009Director appointed michael blacker (3 pages)
11 September 2009Ad 01/09/09\gbp si 4178000@1=4178000\gbp ic 1000/4179000\ (2 pages)
11 September 2009Nc inc already adjusted 01/09/09 (1 page)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Ad 01/09/09\gbp si 4178000@1=4178000\gbp ic 1000/4179000\ (2 pages)
11 September 2009Nc inc already adjusted 01/09/09 (1 page)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 November 2008Full accounts made up to 31 December 2007 (12 pages)
7 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 February 2008Return made up to 21/12/07; full list of members (2 pages)
5 February 2008Return made up to 21/12/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
14 July 2005Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 2005Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004Incorporation (10 pages)
21 December 2004Incorporation (10 pages)