Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMENTUM CLEAN ENERGY LIMITED
Company Information for

AMENTUM CLEAN ENERGY LIMITED

305 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, WA3 6XF,
Company Registration Number
01120437
Private Limited Company
Active

Company Overview

About Amentum Clean Energy Ltd
AMENTUM CLEAN ENERGY LIMITED was founded on 1973-06-28 and has its registered office in Warrington. The organisation's status is listed as "Active". Amentum Clean Energy Limited is a Private Limited Company registered in UNITED KINGDOM 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
AMENTUM CLEAN ENERGY LIMITED
 
Legal Registered Office
305 BRIDGEWATER PLACE
BIRCHWOOD PARK
WARRINGTON
WA3 6XF
Other companies in WA16
 
Previous Names
JACOBS CLEAN ENERGY LIMITED30/09/2024
WOOD NUCLEAR LIMITED17/03/2020
AMEC FOSTER WHEELER NUCLEAR UK LIMITED03/09/2018
AMEC NUCLEAR UK LIMITED12/12/2014
AMEC NNC LIMITED03/09/2007
NNC LIMITED08/08/2005
Filing Information
Company Number 01120437
Company ID Number 01120437
Date formed 1973-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 30/06/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 16:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMENTUM CLEAN ENERGY 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.
Companies with same name AMENTUM CLEAN ENERGY LIMITED
The following companies were found which have the same name as AMENTUM CLEAN ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED 305 BRIDGEWATER PLACE BIRCHWOOD PARK WARRINGTON WA3 6XF Active Company formed on the 1996-10-08
AMENTUM CLEAN ENERGY FRANCE SAS - UK BRANCH Horizon Sainte Victoire Batiment B 970 Rue Rene Descartes Aix En Provence 13100 Active Company formed on the 2019-07-22
AMENTUM CLEAN ENERGY FRANCE SAS - UK BRANCH 305 Bridgewater Place Birchwood Park Warrington WA3 6XG open Company formed on the 2019-07-22

Company Officers of AMENTUM CLEAN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK THOMAS
Company Secretary 2018-02-16
MICHAEL JOHN HUGHES
Director 2014-03-31
NICOLA JAYNE OKEEFFE
Director 2016-01-21
CLIVE THOMAS WHITE
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
IAIN GEOFFREY CLARKSON
Director 2008-02-01 2016-01-21
JULIE DAVIN
Director 2012-07-02 2014-03-31
KEVIN SMITH
Director 2007-05-21 2012-07-02
DAVID HUNTER BOATH
Director 2002-06-25 2010-11-10
COLIN FELLOWES
Company Secretary 2006-04-01 2009-06-16
STEVE SADLER
Director 2005-01-01 2008-01-31
PETER DESMOND HIGTON
Director 1999-09-06 2007-03-09
FRAZER ANTHONY DON CAROLIS
Company Secretary 1992-01-01 2006-04-01
KEVIN TIMOTHY ROUTLEDGE
Director 1999-09-06 2006-02-06
STUART JOHN ALLAN
Director 2002-06-25 2005-12-31
PHILIP NICHOLAS LANIGAN
Director 1999-11-01 2005-09-30
PAUL RICHARD KERSHAW
Director 1998-05-11 2005-01-27
JOHN JOSEPH TRAWBER
Director 1999-09-06 2004-07-31
JOHN MANUEL LLAMBIAS
Director 2004-01-01 2004-06-14
CHRISTOPHER JOHN LONGBOTTOM
Director 2002-06-25 2004-06-10
ERIC LESLIE INGHAM
Director 1999-09-06 2003-12-31
BRIAN VICTOR GEORGE
Director 1995-12-01 1999-09-06
JOHN STANLEY MARLOR
Director 1994-07-15 1999-09-06
FRASER LIONEL ASHMAN
Director 1991-07-06 1999-06-30
JOHN GRAHAM DURSTON
Director 1993-12-10 1998-05-11
DAVID BAXTER NEWLANDS
Director 1991-07-06 1995-12-01
ANTHONY PETER HUTCHINSON
Director 1991-07-06 1994-05-27
DEREK TAYLOR
Director 1991-07-06 1994-04-30
FRASER LIONEL ASHMAN
Company Secretary 1991-07-06 1991-12-31
ROBERT JAMES DAVIDSON
Director 1991-07-06 1991-06-30
DEREK RANDALL SMITH
Director 1991-07-06 1991-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES CRE PARIS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL JOHN HUGHES FAST REACTOR TECHNOLOGY LIMITED Director 2014-03-31 CURRENT 1984-10-09 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
MICHAEL JOHN HUGHES AMEC NUCLEAR OVERSEAS LIMITED Director 2014-03-31 CURRENT 2000-07-20 Active - Proposal to Strike off
MICHAEL JOHN HUGHES PWR POWER PROJECTS LIMITED Director 2014-03-31 CURRENT 1988-07-28 Active
MICHAEL JOHN HUGHES UK NUCLEAR RESTORATION LIMITED Director 2013-10-18 CURRENT 2013-01-09 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE FAST REACTOR TECHNOLOGY LIMITED Director 2016-01-21 CURRENT 1984-10-09 Active
NICOLA JAYNE OKEEFFE AMEC NUCLEAR PROJECTS LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active
NICOLA JAYNE OKEEFFE AMEC NUCLEAR M & O LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2016-01-21 CURRENT 2006-08-02 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE PWR POWER PROJECTS LIMITED Director 2016-01-21 CURRENT 1988-07-28 Active
CLIVE THOMAS WHITE UK NUCLEAR RESTORATION LIMITED Director 2016-11-30 CURRENT 2013-01-09 Active - Proposal to Strike off
CLIVE THOMAS WHITE NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
CLIVE THOMAS WHITE AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
CLIVE THOMAS WHITE AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
CLIVE THOMAS WHITE NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED Director 2013-02-07 CURRENT 2007-11-09 Active
CLIVE THOMAS WHITE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off
CLIVE THOMAS WHITE AMEC NUCLEAR OVERSEAS LIMITED Director 2010-11-12 CURRENT 2000-07-20 Active - Proposal to Strike off
CLIVE THOMAS WHITE ENERGY INDUSTRIES COUNCIL Director 2009-07-16 CURRENT 1951-03-30 Active

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
2024-11-11REGISTERED OFFICE CHANGED ON 11/11/24 FROM 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ANITA LINSEISEN
2024-09-30Company name changed jacobs clean energy LIMITED\certificate issued on 30/09/24
2024-09-30Change of details for Energy, Security and Technology Uk Limited as a person with significant control on 2024-09-23
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM Cottons Centre Cottons Lane London SE1 2QG United Kingdom
2024-09-04Resolutions passed:<ul><li>Resolution Share premium account cancelled 04/09/2024</ul>
2024-09-04Solvency Statement dated 04/09/24
2024-09-04Statement by Directors
2024-09-04Statement of capital on GBP 1,001,000.00
2024-08-19FULL ACCOUNTS MADE UP TO 29/09/23
2024-07-02CESSATION OF JACOBS U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-07-02Notification of Energy, Security and Technology Uk Limited as a person with significant control on 2024-06-12
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-04-3001/04/24 STATEMENT OF CAPITAL GBP 1001000
2024-03-08Statement by Directors
2024-03-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-08Solvency Statement dated 07/03/24
2024-03-08Statement of capital on GBP 1,000,000
2024-02-01APPOINTMENT TERMINATED, DIRECTOR KAREN WIEMELT
2023-08-23Appointment of Mr Geoffrey Roberts as company secretary on 2023-08-21
2023-08-22Termination of appointment of Rhona Mary Holman on 2023-08-21
2023-07-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2022-07-25FULL ACCOUNTS MADE UP TO 01/10/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 02/10/20
2022-01-28Director's details changed for Mr Michael John Hughes on 2022-01-27
2022-01-28CH01Director's details changed for Mr Michael John Hughes on 2022-01-27
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LINDA JOYCE MILES
2021-12-07AP01DIRECTOR APPOINTED MRS ANITA LINSEISEN
2021-08-19CH01Director's details changed for Miss Karen Wiemelt on 2021-08-16
2021-08-19AP01DIRECTOR APPOINTED MISS KAREN WIEMELT
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17CH01Director's details changed for Mr Clive Thomas White on 2020-12-17
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
2020-11-03PSC05Change of details for Jacobs U.K. Limited as a person with significant control on 2020-11-02
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-09-23CH01Director's details changed for Mr Clive Thomas White on 2018-12-18
2020-09-23CH01Director's details changed for Mr Clive Thomas White on 2018-12-18
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE OKEEFFE
2020-07-03AP01DIRECTOR APPOINTED MRS SALLY MILES
2020-07-03AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2020-06-26
2020-05-14PSC02Notification of Jacobs U.K. Limited as a person with significant control on 2020-03-06
2020-05-14PSC07CESSATION OF WOOD NUCLEAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17RES15CHANGE OF COMPANY NAME 17/03/20
2020-03-09TM02Termination of appointment of Iain Angus Jones on 2020-03-06
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-01AP03Appointment of Iain Angus Jones as company secretary on 2019-04-26
2019-03-21TM02Termination of appointment of Anthony Mark Thomas on 2019-03-08
2018-10-09PSC05Change of details for Amec Foster Wheeler Nuclear Holdings Limited as a person with significant control on 2018-09-03
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03RES15CHANGE OF COMPANY NAME 03/09/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-09AP03Appointment of Anthony Mark Thomas as company secretary on 2018-02-16
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-10-11AAFULL 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
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10000000
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-01AP01DIRECTOR APPOINTED MRS NICOLA JAYNE OKEEFFE
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 10000000
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-12RES15CHANGE OF COMPANY NAME 23/05/19
2014-12-12CERTNMCompany name changed amec nuclear uk LIMITED\certificate issued on 12/12/14
2014-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 10000000
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0130/06/13 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012
2012-07-25AR0130/06/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED MS JULIE DAVIN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0130/06/11 FULL LIST
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOATH
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0130/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTER BOATH / 30/06/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 30/06/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-03CERTNMCOMPANY NAME CHANGED AMEC NNC LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-07-20363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06RES13COMPOSITE GUARANTEE 11/05/07
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-15288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BOOTHS PARK, CHELFORD ROAD WA16 8QZ CHESHIRE WA16 8QZ
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: MILLMEAD INDUSTRIAL CENTRE MILL MEAD ROAD LONDON N17 9QU
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: BOOTHS PARK, CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2006-07-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2005-10-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-20288bDIRECTOR RESIGNED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-08CERTNMCOMPANY NAME CHANGED NNC LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-09288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
1994-07-29New director appointed
1994-07-06Return made up to 30/06/94; no change of members
1994-06-08Director resigned
1994-05-10Director resigned
1994-01-10New director appointed
1993-08-04FULL ACCOUNTS MADE UP TO 31/03/93
1993-08-04Return made up to 06/07/93; full list of members
1992-07-16FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-16Return made up to 06/07/92; no change of members
1992-01-13Secretary resigned;new secretary appointed
1991-07-17Return made up to 06/07/91; no change of members
1991-07-17FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-08Director resigned
1991-02-16Director resigned
1990-08-02Return made up to 06/07/90; full list of members
1989-10-31Director resigned;new director appointed
1989-07-19Return made up to 23/06/89; full list of members
1988-11-24Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1988-10-31New director appointed
1988-10-26New director appointed
1988-06-17Director resigned
1988-06-13Director resigned;new director appointed
1987-10-29Return made up to 08/10/87; full list of members
1987-06-15New director appointed
1987-05-20New director appointed
1987-02-21New director appointed
1987-02-07Secretary resigned;new secretary appointed
1986-10-31Return made up to 28/10/86; full list of members
1986-05-07Director resigned;new director appointed
1973-06-28New incorporation
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

Licences & Regulatory approval
We could not find any licences issued to AMENTUM CLEAN ENERGY 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 AMENTUM CLEAN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2003-08-08 Outstanding MCKAY SECURITIES PLC
DEBENTURE 1999-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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 AMENTUM CLEAN ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of AMENTUM CLEAN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMENTUM CLEAN ENERGY LIMITED
Trademarks
We have not found any records of AMENTUM CLEAN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMENTUM CLEAN ENERGY 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 (42220 - Construction of utility projects for electricity and telecommunications) as AMENTUM CLEAN ENERGY 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
Nuclear Decommissioning Authority research and development services and related consultancy services 2012/05/01

Direct Research Portfolio.

European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) engineering-related scientific and technical services 2012/09/17

The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the Conceptual Design Review and the related technological demonstration. As far as the scope of LOT 3 is concerned, starting from a deep review of the radiological and safety ITER’s requirements, this LOT focuses on providing engineering studies on the nuclear maintenance to be carried out on the different TBS sub-systems in the different ITER locations in order to proceed towards the Preliminary Design Review of the project.

European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) engineering-related scientific and technical services 2012/09/11

The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the Conceptual Design Review and the related technological demonstration. In particular, the scope of LOT 1 focuses on:

The European Joint Undertaking for ITER and the Development of Fusion Energy ('Fusion for Energy') Provision of nuclear analysis (F4E-OMF-0466) 2014/02/24 EUR 1,000,000

The contracts are for the provision of nuclear analysis services.

European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) engineering-related scientific and technical services 2012/09/06

The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the conceptual design review and the related technological demonstration. Lot 4 is dedicated to the transients and accident analysis and safety studies of the two European TBS designs, HCPB and HCLL thus, the main objective is the safety demonstration of the EU TBSs.

European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion for Energy) engineering-related scientific and technical services 2012/09/06

The contract(s) cover the provision of engineering activities to support the development of the TBM Systems conceptual design, the follow-up of the Conceptual Design Review and the related technological demonstration. As far as LOT 2 is concerned, its objective is to progress in the preliminary design of the ancillary sub-systems for both HCLL and HCPB-TBS in view of supporting fulfillment of F4E commitment for the future Design Reviews.

Sellafield Ltd Construction work GBP

The Authority is looking to put in place a multi-party framework arrangement with an envisaged three Delivery Partners for the provision of Multi Discipline Site Works (MDSW) across its operating areas. The works provision will focus across the three major disciplines of Civil, Mechanical and Electrical works with all packs released for mini-competition between the framework members.

Outgoings
Business Rates/Property Tax
Business rates information was found for AMENTUM CLEAN ENERGY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WARRINGTON ROAD RISLEY WARRINGTON WA3 6BZ 437,500
210B CAVENDISH PLACE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE 23,750

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 AMENTUM CLEAN ENERGY 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 AMENTUM CLEAN ENERGY 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.