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

AMEC FOSTER WHEELER GROUP LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
04612748
Private Limited Company
Active

Company Overview

About Amec Foster Wheeler Group Ltd
AMEC FOSTER WHEELER GROUP LIMITED was founded on 2002-12-09 and has its registered office in Knutsford. The organisation's status is listed as "Active". Amec Foster Wheeler Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMEC FOSTER WHEELER GROUP LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Telephone01325744400
 
Previous Names
AMEC GROUP LIMITED18/12/2014
Filing Information
Company Number 04612748
Company ID Number 04612748
Date formed 2002-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC FOSTER WHEELER GROUP 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 AMEC FOSTER WHEELER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22
STEPHEN JAMES NICOL
Director 2017-11-30
WILLIAM GEORGE SETTER
Director 2017-11-30
NICHOLAS DAVID SHORTEN
Director 2017-10-01
MARK JAMES WATSON
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT RICHMOND LING
Director 2008-03-01 2017-11-30
GRAEME BRUCE SLEIGH
Director 2016-06-30 2017-11-30
COLIN ROSS FLEMING
Director 2016-06-30 2017-10-01
JAMES ARNOLD LENTON
Director 2016-06-30 2017-10-01
CHRISTOPHER LASKEY FIDLER
Company Secretary 2003-04-01 2016-07-22
JOHN GRAHAM PEARSON
Director 2009-12-31 2016-06-30
RON VICTOR REEVES
Director 2009-12-31 2016-06-30
NEIL ALEXANDER BRUCE
Director 2006-05-08 2009-12-31
JOHN JAMES CLARKE
Director 2009-09-01 2009-12-31
DIDIER MAURICE CHRISTIAN PFLEGER
Director 2008-03-01 2009-12-31
JONATHAN COWPER
Director 2008-03-01 2009-09-01
COLIN FELLOWES
Company Secretary 2002-12-19 2009-06-16
IAN GRAEME LLOYD CHARNOCK
Director 2005-07-01 2008-10-31
JOHN DALTON EARLY
Director 2006-05-08 2007-07-31
TIMOTHY CHARLES WATSON
Director 2006-05-08 2007-07-30
RICHARD PETER SHUTTLEWORTH
Director 2003-02-18 2007-03-26
MICHAEL STRAUGHEN
Director 2003-02-18 2006-12-31
NEIL ALEXANDER BRUCE
Director 2004-11-08 2005-10-01
IAN WILLIAM HEDGES
Director 2004-11-08 2005-10-01
STEPHEN WARWICK LEE
Director 2004-11-08 2005-10-01
GRAHAME GEORGE ROBERT LUDLOW
Director 2004-11-08 2005-10-01
CHRISTOPHER GEORGE WILKINSON
Director 2004-11-08 2005-10-01
NIGEL ALAN HIGGINS
Director 2003-02-18 2005-07-01
STEPHEN BOWCOTT
Director 2004-11-08 2005-06-06
CARLOS ALBERTO RIVA
Director 2004-11-08 2005-04-11
DAVID ROBSON
Director 2003-02-18 2003-07-31
AMEC NOMINEES LIMITED
Director 2002-12-19 2003-02-18
PETER JAMES HOLLAND
Director 2002-12-19 2003-02-18
BRITANNIA COMPANY FORMATIONS LIMITED
Company Secretary 2002-12-09 2002-12-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-12-09 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off
NICHOLAS DAVID SHORTEN FOSTER WHEELER E&C LIMITED Director 2015-02-27 CURRENT 1988-04-22 Active
NICHOLAS DAVID SHORTEN ATTRIC LTD Director 2015-02-25 CURRENT 2007-03-02 Active - Proposal to Strike off
NICHOLAS DAVID SHORTEN FOSTER WHEELER (G.B.) LIMITED Director 2015-02-24 CURRENT 1962-12-28 Active
NICHOLAS DAVID SHORTEN FOSTER WHEELER WORLD SERVICES LIMITED Director 2015-02-24 CURRENT 1979-07-24 Active
MARK JAMES WATSON FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2018-02-16 CURRENT 1974-09-23 Active
MARK JAMES WATSON FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2018-02-16 CURRENT 1982-08-10 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 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
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-2821/09/23 STATEMENT OF CAPITAL GBP 600000000
2023-06-20CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19CC04Statement of company's objects
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WATSON
2021-01-04AP01DIRECTOR APPOINTED KEITH GORDON DAGLEISH
2020-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SHORTEN
2018-06-13PSC05Change of details for Amec Foster Wheeler Limited as a person with significant control on 2017-11-23
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-12PSC05Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
2018-03-27AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-27TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-12-08AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND LING
2017-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BRUCE SLEIGH
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LENTON
2017-10-05AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 400000000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-26TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-07-05AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2016-07-01AP01DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH
2016-07-01AP01DIRECTOR APPOINTED MR COLIN ROSS FLEMING
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RON REEVES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 400000000
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 400000000
2015-06-23AR0108/06/15 FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2014-12-18RES15CHANGE OF NAME 17/12/2014
2014-12-18CERTNMCOMPANY NAME CHANGED AMEC GROUP LIMITED CERTIFICATE ISSUED ON 18/12/14
2014-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 400000000
2014-06-19AR0108/06/14 FULL LIST
2013-06-14AR0108/06/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES WATSON / 26/08/2011
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0108/06/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0108/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PEARSON / 08/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RON VICTOR REEVES / 08/06/2011
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0108/06/10 FULL LIST
2010-01-27AP01DIRECTOR APPOINTED RONALD VICTOR REEVES
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER PFLEGER
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRUCE
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2010-01-15AP01DIRECTOR APPOINTED JOHN GRAHAM PEARSON
2010-01-14AP01DIRECTOR APPOINTED MARK JAMES WATSON
2009-10-05AP01DIRECTOR APPOINTED JOHN JAMES CLARKE
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN COWPER
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10RES04GBP NC 250000000/500000000 05/08/2009
2009-08-10123NC INC ALREADY ADJUSTED 05/08/09
2009-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-1088(2)AD 05/08/09 GBP SI 150000000@1=150000000 GBP IC 250000000/400000000
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED JOHN MICHAEL DOUGLAS YOUNG
2008-03-17288aDIRECTOR APPOINTED JONATHAN COWPER
2008-03-17288aDIRECTOR APPOINTED DIDIER MAURICE CHRISTIAN PFLEGER
2008-03-17288aDIRECTOR APPOINTED GRANT RICHMOND LING
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-07-25363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288bDIRECTOR RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMEC FOSTER WHEELER GROUP 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 AMEC FOSTER WHEELER GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE COULSON 2015-06-29 to 2015-06-29 HT-2015-000183 Amec Foster Wheeler Group Limited v Morgan Sinadall Professional Services Limited and others
2015-06-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEC FOSTER WHEELER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AMEC FOSTER WHEELER GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by AMEC FOSTER WHEELER GROUP LIMITED

AMEC FOSTER WHEELER GROUP LIMITED is the for the trademark FOSTER WHEELER FW ™ (85384863) through the USPTO on the 2011-07-29
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for AMEC FOSTER WHEELER GROUP 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 (82990 - Other business support service activities n.e.c.) as AMEC FOSTER WHEELER GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scottish Hydro Electic Transmission plc Overhead line construction 2013/08/07 GBP 17,359,860

As part of a system reinforcement scheme, Scottish Hydro Electric Transmission plc (SHET) intends to the Contract for the Overhead Line works which will cover the design, procurement, engineering, construction and commissioning of a new overhead line double circuit 132kV conductor with tower line connecting from the new Crossaig sub-station to the existing Carradale sub-station spanning approximately 13.5 kilometres in length. The Contract will also include for the dismantling and disposal of the existing overhead line.

Outgoings
Business Rates/Property Tax
Business rates information was found for AMEC FOSTER WHEELER GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES FIRST FLOOR RAYNS HOUSE 1; RAYNS WAY SYSTON LEICESTER LE7 1PF 47,75001/03/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC FOSTER WHEELER GROUP 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 AMEC FOSTER WHEELER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.