AMEC TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AMEC TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830098

Incorporation date

24/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Booths Park Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon01/05/2025
Appointment of Mr Varun Wadhwa as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/07/2024
Appointment of Lisa Anne Whelpdale as a director on 2024-07-23
dot icon10/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon10/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08
dot icon11/06/2024
Secretary's details changed for Iain Angus Jones on 2023-11-30
dot icon11/06/2024
Director's details changed for Mr William George Setter on 2023-11-30
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon05/02/2024
Termination of appointment of Claire Nicole Yule as a director on 2024-01-31
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon12/06/2018
Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
dot icon24/02/2018
Appointment of Miss Claire Nicole Yule as a director on 2018-02-16
dot icon24/02/2018
Appointment of Iain Angus Jones as a secretary on 2018-02-16
dot icon24/02/2018
Termination of appointment of Jennifer Ann Warburton as a director on 2018-02-16
dot icon24/02/2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon21/12/2017
Appointment of Mr William George Setter as a director on 2017-11-30
dot icon21/12/2017
Termination of appointment of Grant Richmond Ling as a director on 2017-11-30
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon24/02/2017
Appointment of Mrs Jennifer Ann Warburton as a director on 2017-02-22
dot icon24/02/2017
Termination of appointment of Helen Morrell as a director on 2017-02-22
dot icon24/02/2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2017-02-22
dot icon24/02/2017
Termination of appointment of Helen Morrell as a secretary on 2017-02-22
dot icon26/07/2016
Appointment of Mrs Helen Morrell as a director on 2016-07-22
dot icon26/07/2016
Appointment of Mrs Helen Morrell as a secretary on 2016-07-22
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a director on 2016-07-22
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 2016-07-22
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Auditor's resignation
dot icon14/12/2010
Miscellaneous
dot icon08/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon08/07/2010
Director's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon22/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/11/2009
Appointment of Grant Richmond Ling as a director
dot icon20/10/2009
Termination of appointment of Peter Holland as a director
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2008
Return made up to 08/06/08; full list of members
dot icon15/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon25/07/2007
Return made up to 08/06/07; full list of members
dot icon24/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2005
Return made up to 08/06/05; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon17/06/2004
Director resigned
dot icon13/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/03/2004
Director's particulars changed
dot icon27/06/2003
Return made up to 08/06/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon16/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 24/06/01; full list of members
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Secretary's particulars changed;director's particulars changed
dot icon26/06/2000
Return made up to 24/06/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 24/06/99; no change of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 24/06/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Director resigned
dot icon13/07/1997
Auditor's resignation
dot icon13/07/1997
Return made up to 24/06/97; full list of members
dot icon25/05/1997
New director appointed
dot icon06/09/1996
Return made up to 24/06/96; no change of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 24/06/95; no change of members
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 24/06/94; full list of members
dot icon17/05/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon22/03/1994
New director appointed
dot icon17/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1993
Director resigned;new director appointed
dot icon17/08/1993
Registered office changed on 17/08/93 from: 9 cheapside london EC2V 6AD
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Resolutions
dot icon15/07/1993
Certificate of change of name
dot icon15/07/1993
Certificate of change of name
dot icon24/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadhwa, Varun
Director
01/04/2025 - Present
3
Setter, William George
Director
30/11/2017 - 21/03/2025
126
Yule, Claire Nicole
Director
16/02/2018 - 31/01/2024
4
Jones, Iain Angus
Secretary
16/02/2018 - 12/06/2024
-
Macrury, Sarah Marion
Secretary
08/07/2024 - Present
-

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 TRUSTEES LIMITED

AMEC TRUSTEES LIMITED is an(a) Active company incorporated on 24/06/1993 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 TRUSTEES LIMITED?

toggle

AMEC TRUSTEES LIMITED is currently Active. It was registered on 24/06/1993 .

Where is AMEC TRUSTEES LIMITED located?

toggle

AMEC TRUSTEES LIMITED is registered at Booths Park Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does AMEC TRUSTEES LIMITED do?

toggle

AMEC TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AMEC TRUSTEES LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.