Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED
Company Information for

FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
01657494
Private Limited Company
Active

Company Overview

About Foster Wheeler Environmental (uk) Ltd
FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED was founded on 1982-08-10 and has its registered office in Knutsford. The organisation's status is listed as "Active". Foster Wheeler Environmental (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in RG2
 
Filing Information
Company Number 01657494
Company ID Number 01657494
Date formed 1982-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 2016-08-26
MARK JAMES WATSON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
JENNIFER ANN WARBURTON
Director 2016-08-26 2018-02-16
HELEN MORRELL
Company Secretary 2015-03-02 2017-02-22
MARK RUSSELL COLLIS
Director 2013-05-01 2016-08-26
NICHOLAS DAVID SHORTEN
Director 2015-02-24 2016-08-26
TREVOR BRYAN STAPLES
Director 2015-02-24 2016-04-11
MARK HILTON DENLEY
Company Secretary 2011-12-01 2015-03-01
STEPHEN THOMAS CULSHAW
Director 2004-10-01 2014-07-31
LAURENT JEROME DUPAGNE
Director 2004-10-01 2013-05-01
MICHELLE KAREN DAVIES
Company Secretary 2009-04-01 2011-11-29
GEOFFREY JOHN RIMER
Company Secretary 1991-09-01 2008-07-05
NICHOLAS CHRISTOPHER HOLT
Director 1991-05-23 2006-04-28
IAN MILLAR BILL
Director 1998-06-03 2004-09-30
SAM BOX
Director 1997-12-17 2003-12-31
MARTIN BROWN
Director 1998-10-15 2003-12-31
DONALD ROGERS
Director 1997-12-17 2003-12-31
BILLY COOPER
Director 1997-12-17 2000-06-30
JOHN CECIL BLYTHE
Director 1996-05-01 1998-06-30
WILLIAM CHARLES CHATMAN
Director 1991-05-23 1996-04-30
TIMOTHY MARTIN EVANS
Director 1991-05-23 1994-11-01
COLIN LEONARD EDWARD AGOMBAR
Company Secretary 1991-05-23 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off
MARK JAMES WATSON FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2018-02-16 CURRENT 1974-09-23 Active
MARK JAMES WATSON AMEC BRAVO LIMITED Director 2018-02-16 CURRENT 2007-04-10 Active
MARK JAMES WATSON SOUTH KENSINGTON DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 1990-04-05 Active
MARK JAMES WATSON AMEC OFFSHORE DEVELOPMENTS LIMITED Director 2018-02-16 CURRENT 1992-03-09 Active - Proposal to Strike off
MARK JAMES WATSON APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED Director 2018-02-16 CURRENT 1987-03-27 Active - Proposal to Strike off
MARK JAMES WATSON AMEC (F.C.G.) LIMITED Director 2018-02-16 CURRENT 1917-10-01 Active
MARK JAMES WATSON AMEC BUILDING LIMITED Director 2018-02-16 CURRENT 1920-03-15 Active
MARK JAMES WATSON AMEC (MH1992) LIMITED Director 2018-02-16 CURRENT 1927-06-29 Active
MARK JAMES WATSON AMEC NOMINEES LIMITED Director 2018-02-16 CURRENT 1942-06-15 Active - Proposal to Strike off
MARK JAMES WATSON AMEC ENGINEERING LIMITED Director 2018-02-16 CURRENT 1962-01-17 Active
MARK JAMES WATSON AMEC OFFSHORE LIMITED Director 2018-02-16 CURRENT 1972-05-11 Active
MARK JAMES WATSON AMEC MANUFACTURING AND SERVICES LIMITED Director 2018-02-16 CURRENT 1978-08-03 Active - Proposal to Strike off
MARK JAMES WATSON AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2018-02-16 CURRENT 1994-01-13 Active - Proposal to Strike off
MARK JAMES WATSON ENTEC INVESTMENTS LIMITED Director 2018-02-16 CURRENT 2005-07-11 Active
MARK JAMES WATSON JAMES SCOTT ENGINEERING GROUP LIMITED Director 2018-02-16 CURRENT 1947-07-28 Active - Proposal to Strike off
MARK JAMES WATSON PROCESS INDUSTRIES AGENCY LIMITED Director 2018-02-16 CURRENT 1981-06-05 Active - Proposal to Strike off
MARK JAMES WATSON SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2018-02-16 CURRENT 2004-12-21 Active
MARK JAMES WATSON AMPLEMARK LIMITED Director 2010-09-24 CURRENT 2002-09-09 Dissolved 2017-11-28
MARK JAMES WATSON AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2010-09-24 CURRENT 2002-09-09 Active - Proposal to Strike off
MARK JAMES WATSON AMEC FOSTER WHEELER GROUP LIMITED Director 2009-12-31 CURRENT 2002-12-09 Active
MARK JAMES WATSON AMEC OFFSHORE SERVICES LIMITED Director 2009-05-01 CURRENT 1990-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-04AP01DIRECTOR APPOINTED KEITH GORDON DAGLEISH
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WATSON
2020-12-01SH20Statement by Directors
2020-12-01SH19Statement of capital on 2020-12-01 GBP 1
2020-12-01CAP-SSSolvency Statement dated 25/11/20
2020-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR MARK JAMES WATSON
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN WARBURTON
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2017-02-27TM02Termination of appointment of Helen Morrell on 2017-02-22
2016-09-01AP02Appointment of Amec Nominees Limited as director on 2016-08-26
2016-09-01AP01DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORTEN
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRYAN STAPLES
2016-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN WEBB on 2015-10-02
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM Shinfield Park Shinfield Reading Berkshire RG2 9FW
2015-03-03AP03Appointment of Ms Helen Webb as company secretary on 2015-03-02
2015-03-03TM02Termination of appointment of Mark Hilton Denley on 2015-03-01
2015-02-24AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2015-02-24AP01DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULSHAW
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0123/05/14 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0123/05/13 FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE
2013-05-09AP01DIRECTOR APPOINTED MR MARK RUSSELL COLLIS
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0123/05/12 FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SHINFIELD PARK SHINFIELD PARK READING BERKS RG2 9FW
2011-12-06AP03SECRETARY APPOINTED MR MARK HILTON DENLEY
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0123/05/11 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AR0123/05/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 10/12/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CULSHAW / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED MS MICHELLE KAREN DAVIES
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT DUPAGNE / 17/02/2009
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY RIMER
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM ALDWYCH HOUSE 2 BLAGRAVE ST READING BERKS RG1 1AZ
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2005-06-22363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-06-07363aRETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-11AUDAUDITOR'S RESIGNATION
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/01
2000-07-26ELRESS80A AUTH TO ALLOT SEC 13/07/00
2000-07-05288bDIRECTOR RESIGNED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2004-01-26 Satisfied SABERASU JAPAN INVESTMENTS II B.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED
Trademarks
We have not found any records of FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED any grants or awards.
Ownership
    • FOSTER WHEELER AG : Ultimate parent company :
      • Foster Wheeler Environmental (UK) Limited, Reading
      • Foster Wheeler Environmental (UK) Ltd Reading
      • Foster Wheeler (England) Reading
      • Foster Wheeler (England), Reading
      • FW Management Operations (U.K.) Limited, Reading
      • FW Management Operations (U.K.) Ltd Reading
      • FW Management Operations (U.K.) Ltd., Reading
      • Tray (UK) Limited, Reading
      • Tray (UK) Ltd Reading
      • Foster Wheeler North
      • Foster Wheeler Environmental (U.K.) Limited
      • Foster Wheeler Environmental (U.K.) Ltd
      • Foster Wheeler Environmental (U.K.) Ltd Reading
      • Foster Wheeler Environmental (U.K.) Ltd., Reading
      • Foster Wheeler Environmental (UK) Limited
      • Foster Wheeler Environmental (UK) Ltd
      • Foster Wheeler Europe (England) Reading
      • Foster Wheeler Europe (England), Reading
      • FW Management Operations (U.K.) Limited
      • FW Management Operations (U.K.) Ltd
      • FW Management Operations (U.K.) Limited, Reading International Management Systems Limited, Reading
      • FW Management Operations (U.K.) Ltd Reading International Management Systems Ltd Reading
      • Guangdong Province
      • Province
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.