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

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

305 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, WA3 6XF,
Company Registration Number
03260477
Private Limited Company
Active

Company Overview

About Amentum Clean Energy International Ltd
AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED was founded on 1996-10-08 and has its registered office in Warrington. The organisation's status is listed as "Active". Amentum Clean Energy International 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 INTERNATIONAL LIMITED
 
Legal Registered Office
305 BRIDGEWATER PLACE
BIRCHWOOD PARK
WARRINGTON
WA3 6XF
Other companies in WA16
 
Telephone01565 633800
 
Previous Names
JACOBS CLEAN ENERGY INTERNATIONAL LIMITED30/09/2024
AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITED18/03/2020
AMEC NUCLEAR INTERNATIONAL LIMITED16/12/2014
NNC LIMITED24/09/2008
TECHNICA LIMITED18/08/2005
Filing Information
Company Number 03260477
Company ID Number 03260477
Date formed 1996-10-08
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 08/10/2015
Return next due 05/11/2016
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 INTERNATIONAL 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 AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK THOMAS
Company Secretary 2018-02-16
ELLEN LYONS
Director 2016-01-21
ANDREW JOHN WHITE
Director 2014-03-31
PAUL DAVID WOOD
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
TERRY PETER FRANK INNS
Director 2015-05-18 2016-11-30
THOMAS LESLIE JONES
Director 2014-03-31 2016-10-31
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
RACHAEL ISLES
Director 2014-03-31 2016-01-21
IAIN GEOFFREY CLARKSON
Director 2008-02-01 2014-03-31
JULIE DAVIN
Director 2012-07-02 2014-03-31
KEVIN SMITH
Director 2007-05-21 2012-07-02
COLIN FELLOWES
Company Secretary 2006-04-01 2009-06-16
STEVE SADLER
Director 2005-10-01 2008-01-31
PETER DESMOND HIGTON
Director 2005-01-01 2007-03-09
FRAZER ANTHONY DON CAROLIS
Company Secretary 1996-11-15 2006-04-01
PHILIP NICHOLAS LANIGAN
Director 1999-11-01 2005-09-30
PAUL RICHARD KERSHAW
Director 1998-05-11 2005-01-27
JOHN STANLEY MARLOR
Director 1996-11-15 1999-09-06
FRASER LIONEL ASHMAN
Director 1996-11-15 1999-06-30
JOHN GRAHAM DURSTON
Director 1996-11-15 1998-05-11
RM REGISTRARS LIMITED
Nominated Secretary 1996-10-08 1996-11-14
RM NOMINEES LIMITED
Nominated Director 1996-10-08 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN LYONS ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED Director 2016-01-21 CURRENT 2011-10-27 Active
ELLEN LYONS NATIONAL NUCLEAR CORPORATION LIMITED Director 2016-01-21 CURRENT 1988-08-30 Active
PAUL DAVID WOOD ENERGY, SAFETY AND RISK CONSULTANTS (UK) LIMITED Director 2016-11-30 CURRENT 2011-10-27 Active
PAUL DAVID WOOD NATIONAL NUCLEAR CORPORATION LIMITED Director 2016-11-30 CURRENT 1988-08-30 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
2024-11-11REGISTERED OFFICE CHANGED ON 11/11/24 FROM 305 305 Bridgewater Place Birchwood Park Warrington WA3 6XF United Kingdom
2024-10-08CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES
2024-09-30Company name changed jacobs clean energy international LIMITED\certificate issued on 30/09/24
2024-09-30Change of details for Jacobs Clean Energy Limited as a person with significant control on 2024-09-30
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM Cottons Centre Cottons Lane London SE1 2QG United Kingdom
2024-08-19FULL ACCOUNTS MADE UP TO 29/09/23
2023-10-10CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
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
2023-02-15Termination of appointment of Tejender Singh Chaudhary on 2023-02-10
2023-02-15Appointment of Rhona Mary Holman as company secretary on 2023-02-10
2022-10-11CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 01/10/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-02-08FULL ACCOUNTS MADE UP TO 02/10/20
2022-02-08AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11PSC05Change of details for Jacobs Clean Energy Limited as a person with significant control on 2020-11-02
2021-01-06AP01DIRECTOR APPOINTED MR ROY BARRIE CARTER
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SION EDWARDS
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-07-03AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2020-06-26
2020-05-14PSC05Change of details for Wood Nuclear Limited as a person with significant control on 2020-03-17
2020-03-18RES15CHANGE OF COMPANY NAME 18/03/20
2020-03-09TM02Termination of appointment of Iain Angus Jones on 2020-03-06
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12AP01DIRECTOR APPOINTED SION EDWARDS
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WOOD
2019-05-03AP03Appointment of Iain Angus Jones as company secretary on 2019-05-02
2019-03-21TM02Termination of appointment of Anthony Mark Thomas on 2019-03-08
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-09PSC05Change of details for Amec Foster Wheeler Nuclear Uk Limited as a person with significant control on 2018-09-03
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20AP03Appointment of Anthony Mark Thomas as company secretary on 2018-02-16
2018-03-19TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR PAUL DAVID WOOD
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY PETER FRANK INNS
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LESLIE JONES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-02AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-08-02TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ISLES
2016-02-18AP01DIRECTOR APPOINTED ELLEN LYONS
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR TERRY PETER FRANK INNS
2014-12-16RES15CHANGE OF COMPANY NAME 05/06/19
2014-12-16CERTNMCompany name changed amec nuclear international LIMITED\certificate issued on 16/12/14
2014-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITE
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLARKSON
2014-03-31AP01DIRECTOR APPOINTED MR THOMAS LESLIE JONES
2014-03-31AP01DIRECTOR APPOINTED MRS RACHAEL ISLES
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0108/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012
2012-10-17AR0108/10/12 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
2011-10-12AR0108/10/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-11-01AR0108/10/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0108/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN GEOFFREY CLARKSON / 01/10/2009
2009-07-07288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-24CERTNMCOMPANY NAME CHANGED NNC LIMITED CERTIFICATE ISSUED ON 24/09/08
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: NNC LIMITED BOOTHS HALL CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2005-10-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-18CERTNMCOMPANY NAME CHANGED TECHNICA LIMITED CERTIFICATE ISSUED ON 18/08/05
2005-02-09288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-30363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-04-16CERTNMCOMPANY NAME CHANGED UNITED DECOMMISSIONING TECHNOLOG IES LIMITED CERTIFICATE ISSUED ON 16/04/03
2003-03-13AUDAUDITOR'S RESIGNATION
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-19363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMENTUM CLEAN ENERGY INTERNATIONAL 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 71122 - Engineering related scientific and technical consulting activities

Intangible Assets
Patents
We have not found any records of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMENTUM CLEAN ENERGY INTERNATIONAL 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 (71122 - Engineering related scientific and technical consulting activities) as AMENTUM CLEAN ENERGY INTERNATIONAL 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
Outgoings
Business Rates/Property Tax
No properties were found where AMENTUM CLEAN ENERGY INTERNATIONAL 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 AMENTUM CLEAN ENERGY INTERNATIONAL 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 INTERNATIONAL 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.