Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
Company Information for

AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

Booths Park, Chelford Road, Knutsford, CHESHIRE, WA16 8QZ,
Company Registration Number
04987981
Private Limited Company
Active

Company Overview

About Amec Foster Wheeler Earth And Environmental (uk) Ltd
AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED was founded on 2003-12-08 and has its registered office in Knutsford. The organisation's status is listed as "Active". Amec Foster Wheeler Earth And Environmental (uk) 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
AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
 
Legal Registered Office
Booths Park
Chelford Road
Knutsford
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Previous Names
AMEC EARTH AND ENVIRONMENTAL (UK) LIMITED22/12/2014
Filing Information
Company Number 04987981
Company ID Number 04987981
Date formed 2003-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-14 22:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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 AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
PIER LUIS CHITI
Director 2014-05-01
ANDREW WILLIAM WINTERBOTHAM
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
CHARLES MOUZANNAR
Director 2013-07-22 2016-11-11
KAREN VERONICA HAYZEN-SMITH
Director 2013-05-01 2016-10-11
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
PHILIP HENRY BOURNE
Director 2011-07-13 2014-03-31
MARK JUSTIN WILLIAMS
Director 2012-01-01 2013-04-30
JOHN JAMES CLARKE
Director 2011-02-16 2012-01-01
JANICE GAYLE BAKER
Director 2006-08-01 2011-07-13
SUSAN KAYE GREGSON
Director 2009-03-19 2011-07-13
HISHAM HELMI HUSSEIN MAHMOUD
Director 2011-01-11 2011-07-13
ROBERT MATTHEW BELL
Director 2006-02-06 2011-03-27
ANTHONY ROGER JINKS
Director 2003-12-08 2011-01-11
COLIN FELLOWES
Company Secretary 2003-12-08 2009-06-16
BENJAMIN CHARLES SAWFORD
Director 2006-08-01 2009-01-08
JOHN MICHAEL WRIGHT
Director 2006-08-01 2009-01-08
JOHN MICHAEL DOUGLAS YOUNG
Director 2003-12-08 2009-01-06
JAMES ARTHUR BEECHINOR
Director 2003-12-08 2007-12-19
AMEC NOMINEES LIMITED
Director 2003-12-08 2003-12-08
PETER JAMES HOLLAND
Director 2003-12-08 2003-12-08

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
2024-06-14Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-14Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-14Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-14Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-11SECRETARY'S DETAILS CHNAGED FOR IAIN ANGUS JONES on 2023-11-30
2024-06-11Director's details changed for Mr William George Setter on 2023-11-30
2024-06-11CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-25RP04SH01Second filing of capital allotment of shares GBP76,205,001
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WINTERBOTHAM
2019-12-13PSC02Notification of Amec Foster Wheeler Limited as a person with significant control on 2019-12-02
2019-12-13PSC07CESSATION OF AMEC NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Removal of auth cap restrictions 06/11/2019
2019-11-06MEM/ARTSARTICLES OF ASSOCIATION
2019-11-06SH20Statement by Directors
2019-11-06SH19Statement of capital on 2019-11-06 GBP 1
2019-11-06CAP-SSSolvency Statement dated 06/11/19
2019-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Removal of restriction on authorised share capital 06/11/2019
2019-11-06SH0106/11/19 STATEMENT OF CAPITAL GBP 76205001
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PIER LUIS CHITI
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PIER LUIS CHITI
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH 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
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WINTERBOTHAM / 01/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIER LUIS CHITI / 01/03/2017
2016-12-08AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WINTERBOTHAM
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOUZANNAR
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN VERONICA HAYZEN-SMITH
2016-07-27AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-27TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-22RES15CHANGE OF NAME 15/12/2014
2014-12-22CERTNMCompany name changed amec earth and environmental (uk) LIMITED\certificate issued on 22/12/14
2014-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR PIER LUIS CHITI
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AP01DIRECTOR APPOINTED MR CHARLES MOUZANNAR
2013-06-13AR0108/06/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MS KAREN VERONICA HAYZEN-SMITH
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BOURNE / 01/09/2011
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0108/06/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR MARK JUSTIN WILLIAMS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2011-07-20AP01DIRECTOR APPOINTED MR PHILIP HENRY BOURNE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HISHAM MAHMOUD
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GREGSON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BAKER
2011-06-14AR0108/06/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PROFESSOR BELL
2011-02-21AP01DIRECTOR APPOINTED MR JOHN JAMES CLARKE
2011-02-04AP01DIRECTOR APPOINTED DR HISHAM HELMI HUSSEIN MAHMOUD
2011-02-02AUDAUDITOR'S RESIGNATION
2011-01-24AUDAUDITOR'S RESIGNATION
2011-01-18AUDAUDITOR'S RESIGNATION
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JINKS
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0108/06/10 FULL LIST
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN KAYE GREGSON / 08/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT MATTHEW BELL / 08/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANICE GAYLE BAKER / 08/06/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER JINKS / 27/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER JINKS / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER JINKS / 27/04/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-04-16288aDIRECTOR APPOINTED DR SUSAN KAYE GREGSON
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN SAWFORD
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN YOUNG
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES BEECHINOR
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-07-18363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-06-14363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-15288aNEW DIRECTOR APPOINTED
2005-12-13ELRESS386 DISP APP AUDS 11/08/05
2005-12-13ELRESS366A DISP HOLDING AGM 11/08/05
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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 AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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 09900 - Support activities for other mining and quarrying

Intangible Assets
Patents
We have not found any records of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
Trademarks
We have not found any records of AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-02-03 GBP £1,141
Guildford Borough Council 2010-02-10 GBP £2,034
Guildford Borough Council 2009-10-12 GBP £13,395
Guildford Borough Council 2009-09-14 GBP £15,095
Guildford Borough Council 2009-08-12 GBP £2,503
Guildford Borough Council 2009-06-15 GBP £3,639

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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 AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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 AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1