AMEC FOSTER WHEELER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AMEC FOSTER WHEELER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00163609

Incorporation date

02/02/1920

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1920)
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/12/2025
Registration of charge 001636090006, created on 2025-12-03
dot icon03/12/2025
Satisfaction of charge 001636090005 in full
dot icon10/09/2025
Registration of charge 001636090005, created on 2025-09-05
dot icon21/08/2025
Memorandum and Articles of Association
dot icon19/08/2025
Resolutions
dot icon11/08/2025
Appointment of Mr Dominic John Beever as a director on 2025-08-08
dot icon01/08/2025
Termination of appointment of Adam Paul Butcher as a director on 2025-07-31
dot icon26/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon01/05/2025
Appointment of Mr Grant Rae Angus as a director on 2025-05-01
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/08/2024
Appointment of Mr Adam Paul Butcher as a director on 2024-08-12
dot icon13/08/2024
Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-12
dot icon11/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon11/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon08/05/2024
Secretary's details changed for Iain Angus Jones on 2023-11-30
dot icon08/05/2024
Director's details changed for Mr Andrew Stuart Mclean on 2024-04-09
dot icon08/05/2024
Director's details changed for Mr William George Setter on 2023-11-30
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/04/2022
Full accounts made up to 2020-12-31
dot icon20/07/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon15/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon19/12/2019
Full accounts made up to 2018-12-31
dot icon09/12/2019
Appointment of Mr Andrew Stuart Mclean as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Carl Anthony Chatfield as a director on 2019-12-09
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon08/03/2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon08/03/2018
Appointment of Iain Angus Jones as a secretary on 2018-02-16
dot icon07/12/2017
Appointment of Mr William George Setter as a director on 2017-11-30
dot icon07/12/2017
Termination of appointment of Grant Richmond Ling as a director on 2017-11-30
dot icon30/11/2017
Appointment of Mr Carl Anthony Chatfield as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Alan Dick as a director on 2017-11-30
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon01/03/2017
Termination of appointment of Helen Morrell as a secretary on 2017-02-22
dot icon01/03/2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2017-02-22
dot icon14/02/2017
Full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Mr Alan Dick as a director on 2016-08-26
dot icon01/09/2016
Appointment of Mr Grant Richmond Ling as a director on 2016-08-26
dot icon01/09/2016
Termination of appointment of Lisa Zardet Wood as a director on 2016-08-26
dot icon01/09/2016
Termination of appointment of Colin Ross Fleming as a director on 2016-08-26
dot icon01/09/2016
Termination of appointment of Mark Russell Collis as a director on 2016-08-26
dot icon08/06/2016
Resolutions
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/04/2016
Full accounts made up to 2014-12-31
dot icon21/04/2016
Termination of appointment of Stephen Thomas Culshaw as a director on 2016-04-20
dot icon07/10/2015
Secretary's details changed for Ms Helen Webb on 2015-10-02
dot icon31/07/2015
Auditor's resignation
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon29/05/2015
Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 2015-05-29
dot icon10/04/2015
Termination of appointment of Laurent Jerome Dupagne as a director on 2015-03-31
dot icon03/03/2015
Termination of appointment of Mark Hilton Denley as a secretary on 2015-03-01
dot icon03/03/2015
Appointment of Ms Helen Webb as a secretary on 2015-03-02
dot icon29/01/2015
Resolutions
dot icon23/12/2014
Termination of appointment of Filippo Abba as a director on 2014-12-18
dot icon02/12/2014
Appointment of Mr Colin Ross Fleming as a director on 2014-12-01
dot icon02/12/2014
Termination of appointment of Franco Baseotto as a director on 2014-11-25
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Resolutions
dot icon07/10/2014
Director's details changed for Mr Franco Baseotto on 2014-10-06
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of Mr Mark Russell Collis as a director on 2014-08-18
dot icon08/07/2014
Director's details changed for Mr Franco Baseotto on 2014-07-07
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/11/2013
Satisfaction of charge 4 in full
dot icon06/11/2013
Satisfaction of charge 3 in full
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Franco Baseotto on 2013-03-01
dot icon01/03/2013
Director's details changed for Mr Filippo Abba on 2013-03-01
dot icon29/11/2012
Termination of appointment of David Wardlaw as a director
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Mark Hilton Denley as a secretary
dot icon06/12/2011
Termination of appointment of Michelle Davies as a secretary
dot icon06/10/2011
Appointment of Mr Filippo Abba as a director
dot icon06/10/2011
Termination of appointment of William Roder as a director
dot icon20/06/2011
Director's details changed for Franco Baseotto on 2010-03-31
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon02/06/2011
Director's details changed for David Wardlaw on 2011-06-02
dot icon10/11/2010
Termination of appointment of Robert Flexon as a director
dot icon10/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/06/2010
Appointment of Mr Robert Charles Flexon as a director
dot icon16/06/2010
Termination of appointment of Raymond Milchovich as a director
dot icon04/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Michael Beaumont as a director
dot icon13/01/2010
Director's details changed for Mr Laurent Dupagne on 2009-12-10
dot icon05/01/2010
Appointment of Mr William Troy Roder as a director
dot icon15/10/2009
Secretary's details changed for Ms Michelle Karen Davies on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Ms Michelle Karen Davies on 2009-10-14
dot icon15/10/2009
Director's details changed for Franco Baseotto on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Michael John Beaumont on 2009-10-14
dot icon15/10/2009
Director's details changed for Franco Baseotto on 2009-10-14
dot icon15/10/2009
Director's details changed for Raymond John Milchovich on 2009-10-14
dot icon15/10/2009
Director's details changed for Lisa Jane Wood on 2009-10-14
dot icon15/10/2009
Director's details changed for David Wardlaw on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr Laurent Dupagne on 2009-10-14
dot icon15/10/2009
Director's details changed for Mr Stephen Thomas Culshaw on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Michael John Beaumont on 2009-10-15
dot icon07/09/2009
Appointment terminated director keith batchelor
dot icon02/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 23/05/09; full list of members
dot icon02/04/2009
Secretary appointed ms michelle karen davies
dot icon10/03/2009
Director's change of particulars / laurent dupagne / 17/02/2009
dot icon09/07/2008
Appointment terminated secretary geoffrey rimer
dot icon12/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon27/11/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon13/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/06/2007
Director resigned
dot icon30/05/2007
Return made up to 23/05/07; full list of members
dot icon26/04/2007
Miscellaneous
dot icon26/04/2007
Miscellaneous
dot icon13/11/2006
Director resigned
dot icon20/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 23/05/06; full list of members
dot icon11/05/2006
Director resigned
dot icon29/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 23/05/05; full list of members
dot icon08/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon08/09/2004
Director's particulars changed
dot icon18/08/2004
New director appointed
dot icon26/07/2004
Resolutions
dot icon09/07/2004
New director appointed
dot icon07/06/2004
Return made up to 23/05/04; no change of members
dot icon20/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Memorandum and Articles of Association
dot icon17/11/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Memorandum and Articles of Association
dot icon19/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 23/05/03; full list of members
dot icon16/05/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon11/03/2003
Auditor's resignation
dot icon08/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 23/05/02; full list of members
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon18/12/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon13/06/2001
Return made up to 23/05/01; change of members
dot icon13/06/2001
Full group accounts made up to 2000-12-31
dot icon23/05/2001
New director appointed
dot icon26/07/2000
Resolutions
dot icon07/06/2000
Return made up to 23/05/00; full list of members
dot icon07/06/2000
Full group accounts made up to 1999-12-31
dot icon05/05/2000
Location of register of members
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/10/1999
Director resigned
dot icon03/06/1999
Full group accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 23/05/99; full list of members
dot icon01/06/1999
Registered office changed on 01/06/99 from: foster wheeler hse station rd. Reading. Berks RG1 1LX
dot icon24/11/1998
Director resigned
dot icon18/08/1998
Auditor's resignation
dot icon16/06/1998
Return made up to 23/05/98; full list of members
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon08/05/1998
Director resigned
dot icon09/06/1997
Full group accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 23/05/97; full list of members
dot icon13/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon12/09/1996
Director's particulars changed
dot icon18/06/1996
Full group accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 23/05/96; full list of members
dot icon08/06/1996
Director resigned
dot icon21/05/1996
Director's particulars changed
dot icon15/05/1996
Director resigned
dot icon28/04/1996
Director's particulars changed
dot icon16/01/1996
New director appointed
dot icon08/08/1995
Resolutions
dot icon27/06/1995
Director's particulars changed;new director appointed
dot icon27/06/1995
Return made up to 23/05/95; full list of members
dot icon18/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director's particulars changed
dot icon14/11/1994
Director resigned
dot icon12/09/1994
Director resigned
dot icon21/06/1994
Full group accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 23/05/94; full list of members
dot icon08/05/1994
Director resigned;new director appointed
dot icon18/06/1993
Return made up to 23/05/93; full list of members
dot icon27/05/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1992
Full group accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 23/05/92; full list of members
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
New director appointed
dot icon26/11/1991
Director resigned
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Full group accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 23/05/91; no change of members
dot icon03/12/1990
Resolutions
dot icon25/06/1990
Return made up to 23/05/90; full list of members
dot icon25/06/1990
Full group accounts made up to 1989-12-31
dot icon15/06/1990
Director resigned
dot icon31/05/1990
Director resigned
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon22/09/1989
Return made up to 23/08/89; full list of members
dot icon05/09/1989
Full group accounts made up to 1988-12-31
dot icon05/09/1989
Director resigned;new director appointed
dot icon14/03/1989
Director's particulars changed
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon13/10/1988
Return made up to 05/09/88; full list of members
dot icon11/07/1988
Director's particulars changed
dot icon11/07/1988
Director's particulars changed
dot icon26/08/1987
Director's particulars changed
dot icon08/07/1987
Full group accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 01/06/87; full list of members
dot icon28/02/1987
New director appointed
dot icon29/01/1987
Director resigned
dot icon05/06/1986
Return made up to 03/06/86; full list of members
dot icon05/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon13/06/1975
Particulars of mortgage/charge
dot icon02/02/1970
Incorporation
dot icon05/10/1965
Particulars of mortgage/charge
dot icon19/12/1952
Memorandum and Articles of Association
dot icon18/04/1928
Certificate of change of name
dot icon02/02/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus, Grant Rae
Director
01/05/2025 - Present
84
Batchelor, Keith Ernest
Director
03/06/1998 - 31/08/2009
9
Dick, Alan
Director
26/08/2016 - 30/11/2017
52
Setter, William George
Director
30/11/2017 - 21/03/2025
126
Dupagne, Laurent Jerome
Director
30/06/2004 - 31/03/2015
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEC FOSTER WHEELER (HOLDINGS) LIMITED

AMEC FOSTER WHEELER (HOLDINGS) LIMITED is an(a) Active company incorporated on 02/02/1920 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEC FOSTER WHEELER (HOLDINGS) LIMITED?

toggle

AMEC FOSTER WHEELER (HOLDINGS) LIMITED is currently Active. It was registered on 02/02/1920 .

Where is AMEC FOSTER WHEELER (HOLDINGS) LIMITED located?

toggle

AMEC FOSTER WHEELER (HOLDINGS) LIMITED is registered at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does AMEC FOSTER WHEELER (HOLDINGS) LIMITED do?

toggle

AMEC FOSTER WHEELER (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMEC FOSTER WHEELER (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/03/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.