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

FOSTER WHEELER WORLD SERVICES LIMITED

Booths Park, Chelford Road, Knutsford, CHESHIRE, WA16 8QZ,
Company Registration Number
01439353
Private Limited Company
Active

Company Overview

About Foster Wheeler World Services Ltd
FOSTER WHEELER WORLD SERVICES LIMITED was founded on 1979-07-24 and has its registered office in Knutsford. The organisation's status is listed as "Active". Foster Wheeler World Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FOSTER WHEELER WORLD SERVICES LIMITED
 
Legal Registered Office
Booths Park
Chelford Road
Knutsford
CHESHIRE
WA16 8QZ
Other companies in RG2
 
Filing Information
Company Number 01439353
Company ID Number 01439353
Date formed 1979-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-28 11:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSTER WHEELER WORLD SERVICES 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 FOSTER WHEELER WORLD SERVICES LIMITED
The following companies were found which have the same name as FOSTER WHEELER WORLD SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOSTER WHEELER WORLD SERVICES CORPORATION Delaware Unknown
FOSTER WHEELER WORLD SERVICES CORPORATION New Jersey Unknown

Company Officers of FOSTER WHEELER WORLD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
MATTHEW NIGEL PLANT
Director 2017-11-29
JAMES ANTHONY SHAUGHNESSY
Director 2017-11-29
NICHOLAS DAVID SHORTEN
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
MARK RUSSELL COLLIS
Director 2013-05-01 2017-11-29
HELEN MORRELL
Company Secretary 2015-03-02 2017-02-22
TREVOR BRYAN STAPLES
Director 2015-02-24 2016-04-11
MARK HILTON DENLEY
Company Secretary 2011-12-01 2015-03-01
FILIPPO ABBA
Director 2012-02-24 2014-12-18
STEPHEN THOMAS CULSHAW
Director 2009-11-05 2014-07-29
LAURENT JEROME DUPAGNE
Director 2004-10-01 2013-05-01
MICHELLE KAREN DAVIES
Company Secretary 2009-04-01 2011-11-29
MICHAEL JOHN BEAUMONT
Director 2008-10-08 2009-12-31
MICHAEL JOHN BEAUMONT
Company Secretary 2008-10-08 2009-04-01
GEOFFREY JOHN RIMER
Company Secretary 1991-09-01 2008-07-05
GEOFFREY JOHN RIMER
Director 1999-03-26 2008-07-05
STEPHEN JOHN DAVIES
Director 2004-10-01 2007-11-13
NICHOLAS CHRISTOPHER HOLT
Director 1991-05-23 2006-04-28
IAN MILLAR BILL
Director 1998-06-03 2004-09-30
JOHN CECIL BLYTHE
Director 1996-01-01 1998-06-30
WILLIAM CHARLES CHATMAN
Director 1991-05-23 1996-04-30
COLIN LEONARD EDWARD AGOMBAR
Company Secretary 1991-05-23 1991-08-31
COLIN LEONARD EDWARD AGOMBAR
Director 1991-05-23 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW NIGEL PLANT FOSTER WHEELER (G.B.) LIMITED Director 2018-02-26 CURRENT 1962-12-28 Active
MATTHEW NIGEL PLANT FOSTER WHEELER E&C LIMITED Director 2017-11-29 CURRENT 1988-04-22 Active
MATTHEW NIGEL PLANT BUSINESS CONSULTANCY GROUP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-11-28
MATTHEW NIGEL PLANT AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2012-09-19 CURRENT 1996-05-21 Active
MATTHEW NIGEL PLANT AMEC PROJECT INVESTMENTS LIMITED Director 2012-08-02 CURRENT 1991-06-11 Active
MATTHEW NIGEL PLANT METAL AND PIPELINE ENDURANCE LIMITED Director 2012-04-01 CURRENT 1954-06-03 Active
JAMES ANTHONY SHAUGHNESSY FOSTER WHEELER (G.B.) LIMITED Director 2018-02-26 CURRENT 1962-12-28 Active
NICHOLAS DAVID SHORTEN AMEC FOSTER WHEELER GROUP LIMITED Director 2017-10-01 CURRENT 2002-12-09 Active
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

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
2024-05-28Director's details changed for James Anthony Shaughnessy on 2023-11-30
2024-05-28SECRETARY'S DETAILS CHNAGED FOR IAIN ANGUS JONES on 2023-11-30
2024-05-28Director's details changed for Mr Andrew Charles Webster on 2023-11-30
2024-05-28CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-04-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NIGEL PLANT
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SHORTEN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-12-10AP01DIRECTOR APPOINTED JAMES ANTHONY SHAUGHNESSY
2017-12-10AP01DIRECTOR APPOINTED MR MATTHEW NIGEL PLANT
2017-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL COLLIS
2017-10-09AAFULL ACCOUNTS 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
2017-03-01TM02Termination of appointment of Helen Morrell on 2017-02-22
2017-03-01AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
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
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN WEBB on 2015-10-02
2015-08-12MISCSection 519
2015-07-31AUDAUDITOR'S RESIGNATION
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
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY MARK DENLEY
2015-02-24AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2015-02-24AP01DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO ABBA
2014-09-30AAFULL ACCOUNTS 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
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-25AAFULL ACCOUNTS 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
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO ABBA / 01/03/2013
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0123/05/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR FILIPPO ABBA
2011-12-06AP03SECRETARY APPOINTED MR MARK HILTON DENLEY
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0123/05/11 FULL LIST
2010-09-10AAFULL ACCOUNTS 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
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAUMONT
2009-11-05AP01DIRECTOR APPOINTED MR STEPHEN THOMAS CULSHAW
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEAUMONT / 14/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BEAUMONT
2009-04-02288aSECRETARY APPOINTED MS MICHELLE KAREN DAVIES
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT DUPAGNE / 17/02/2009
2008-10-08288aDIRECTOR APPOINTED MR MICHAEL JOHN BEAUMONT
2008-10-08288aSECRETARY APPOINTED MR MICHAEL JOHN BEAUMONT
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY RIMER
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY RIMER
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
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
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
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; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
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
2002-06-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FOSTER WHEELER WORLD SERVICES 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 WORLD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE
SECURITY AGREEMENT 2004-01-26 Satisfied SABERASU JAPAN INVESTMENTS II B.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WORLD SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FOSTER WHEELER WORLD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSTER WHEELER WORLD SERVICES LIMITED
Trademarks
We have not found any records of FOSTER WHEELER WORLD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSTER WHEELER WORLD SERVICES 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 (74990 - Non-trading company) as FOSTER WHEELER WORLD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOSTER WHEELER WORLD SERVICES 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 WORLD SERVICES 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 WORLD SERVICES 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.