Active
Company Information for AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, WA16 8QZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
BOOTHS PARK CHELFORD ROAD KNUTSFORD WA16 8QZ Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 07871655 | |
---|---|---|
Company ID Number | 07871655 | |
Date formed | 2011-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 19:53:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
WILLIAM SAXON GREENHALGH |
||
LESLIE JOHN HINDER |
||
ANDREW ROBINSON |
||
WILLIAM GEORGE SETTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY STEPHEN WILKES |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
JOHN CECIL BLYTHE |
Director | ||
NIGEL BROOKES |
Director | ||
IAN PAUL FARMER |
Director | ||
SIMON LITCHFIELD |
Director | ||
JULIE ELIZABETH ROBINSON |
Director | ||
DEAN FRAZER NEWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD GROUP FRONTIER LIMITED | Director | 2015-12-31 | CURRENT | 2000-01-21 | Dissolved 2018-06-05 | |
AUTOTECH CONTROLS LIMITED | Director | 2015-09-21 | CURRENT | 2014-04-30 | Dissolved 2018-02-27 | |
IGRANIC CONTROL SYSTEMS LIMITED | Director | 2015-09-21 | CURRENT | 1987-01-09 | Dissolved 2018-04-17 | |
THE IGRANIC GROUP LIMITED | Director | 2015-09-21 | CURRENT | 1995-07-24 | Dissolved 2018-04-17 | |
THE AUTOMATED TECHNOLOGY GROUP LIMITED | Director | 2015-09-21 | CURRENT | 1995-10-03 | Active | |
PSJ FABRICATIONS LTD | Director | 2015-09-21 | CURRENT | 1975-04-01 | Active | |
WOODHILL FRONTIER LIMITED | Director | 2011-12-09 | CURRENT | 2003-04-15 | Dissolved 2017-07-18 | |
MUSTANG ENGINEERING LIMITED | Director | 2009-12-31 | CURRENT | 2004-09-17 | Active | |
ECO BRIGHT LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Active - Proposal to Strike off | |
CROSSMEAD GAMMA LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Dissolved 2017-05-02 | |
PSJ FABRICATIONS LTD | Director | 2012-04-12 | CURRENT | 1975-04-01 | Active | |
THE AUTOMATED TECHNOLOGY GROUP LIMITED | Director | 1996-06-04 | CURRENT | 1995-10-03 | Active | |
AMEC FOSTER WHEELER FINANCE LIMITED | Director | 2017-11-30 | CURRENT | 1977-09-30 | Active | |
AMEC FOSTER WHEELER GROUP LIMITED | Director | 2017-11-30 | CURRENT | 2002-12-09 | Active | |
FOSTER WHEELER (LONDON) LIMITED | Director | 2017-11-30 | CURRENT | 1966-09-16 | Active | |
ACM HEALTH SOLUTIONS LIMITED | Director | 2017-11-30 | CURRENT | 2002-02-01 | Active | |
AMEC USA FINANCE LIMITED | Director | 2017-11-30 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
AMEC FOSTER WHEELER FINANCE ASIA LIMITED | Director | 2017-11-30 | CURRENT | 2007-04-10 | Active | |
AMEC BRAVO LIMITED | Director | 2017-11-30 | CURRENT | 2007-04-10 | Active | |
FW INVESTMENTS LIMITED | Director | 2017-11-30 | CURRENT | 2009-06-15 | Active | |
AMEC WIND DEVELOPMENTS LIMITED | Director | 2017-11-30 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
ATLANTIS HEDGE CO 2 LIMITED | Director | 2017-11-30 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
AFW FINANCE 2 LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-06 | Active | |
AFW HUNGARY LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
AFW INVESTMENTS 2 LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-09 | Active | |
SIGMA 2 AFW LIMITED | Director | 2017-11-30 | CURRENT | 2015-12-21 | Active | |
JAMES SCOTT LIMITED | Director | 2017-11-30 | CURRENT | 1960-05-24 | Active | |
AMEC CONSTRUCTION LIMITED | Director | 2017-11-30 | CURRENT | 1992-07-09 | Active - Proposal to Strike off | |
AMEC SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 1993-03-26 | Active | |
AMEC (BCS) LIMITED | Director | 2017-11-30 | CURRENT | 1966-03-31 | Active - Proposal to Strike off | |
WOOD AND COMPANY LIMITED | Director | 2017-11-30 | CURRENT | 1981-08-17 | Active | |
AMEC FOSTER WHEELER (HOLDINGS) LIMITED | Director | 2017-11-30 | CURRENT | 1920-02-02 | Active | |
AMEC BKW LIMITED | Director | 2017-11-30 | CURRENT | 1920-08-23 | Active | |
AMEC (MH1992) LIMITED | Director | 2017-11-30 | CURRENT | 1927-06-29 | Active | |
AMEC NOMINEES LIMITED | Director | 2017-11-30 | CURRENT | 1942-06-15 | Active - Proposal to Strike off | |
AMEC MINING LIMITED | Director | 2017-11-30 | CURRENT | 1948-05-29 | Active - Proposal to Strike off | |
AMEC (WSL) LIMITED | Director | 2017-11-30 | CURRENT | 1952-12-17 | Active | |
AMEC FACILITIES LIMITED | Director | 2017-11-30 | CURRENT | 1961-04-14 | Active - Proposal to Strike off | |
AMEC ENGINEERING LIMITED | Director | 2017-11-30 | CURRENT | 1962-01-17 | Active | |
AMEC (MHL) LIMITED | Director | 2017-11-30 | CURRENT | 1962-01-17 | Active | |
AMEC CIVIL ENGINEERING LIMITED | Director | 2017-11-30 | CURRENT | 1976-06-24 | Active | |
AMEC PROCESS AND ENERGY LIMITED | Director | 2017-11-30 | CURRENT | 1986-06-16 | Active | |
AMEC UTILITIES LIMITED | Director | 2017-11-30 | CURRENT | 1992-12-23 | Active - Proposal to Strike off | |
AMEC CAPITAL PROJECTS LIMITED | Director | 2017-11-30 | CURRENT | 1993-03-26 | Active | |
AMEC (AGL) LIMITED | Director | 2017-11-30 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
AMEC TRUSTEES LIMITED | Director | 2017-11-30 | CURRENT | 1993-06-24 | Active | |
AMEC USA HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
AMEC USA LIMITED | Director | 2017-11-30 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
FOSTER WHEELER EUROPE | Director | 2017-11-30 | CURRENT | 2000-12-14 | Active | |
AMEC KAZAKHSTAN HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
FOSTER WHEELER MANAGEMENT LIMITED | Director | 2017-11-30 | CURRENT | 2005-01-27 | Active | |
AMEC HEDGE CO 1 LIMITED | Director | 2017-11-30 | CURRENT | 2011-12-05 | Active | |
ATLANTIS HEDGE CO 1 LIMITED | Director | 2017-11-30 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
MDM UK FINANCE LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
AFW INVESTMENTS LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
AFW E&C HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
AFW FINANCE 3 LIMITED | Director | 2017-11-30 | CURRENT | 2015-12-15 | Active | |
PROCESS PLANTS SUPPLIERS LIMITED | Director | 2017-11-30 | CURRENT | 1969-07-09 | Active | |
AMEC INVESTMENTS EUROPE LIMITED | Director | 2017-11-30 | CURRENT | 1999-01-25 | Active | |
WOOD UK LIMITED | Director | 2017-11-30 | CURRENT | 1999-10-22 | Active | |
SANDIWAY SOLUTIONS (NO 3) LIMITED | Director | 2017-11-30 | CURRENT | 2004-12-21 | Active | |
WOOD LIMITED | Director | 2017-11-30 | CURRENT | 2015-11-06 | Active | |
WOOD PENSIONS TRUSTEE LIMITED | Director | 2017-11-16 | CURRENT | 1985-02-26 | Active | |
AMEC FOSTER WHEELER LIMITED | Director | 2017-10-07 | CURRENT | 1982-11-02 | Active | |
WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED | Director | 2015-04-30 | CURRENT | 1995-07-12 | Active - Proposal to Strike off | |
WGD038 LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
WOOD GROUP UK LIMITED | Director | 2014-09-19 | CURRENT | 2006-02-07 | Active | |
JWG INVESTMENTS LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
TALENTWORX LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
WGD037 LIMITED | Director | 2014-04-18 | CURRENT | 2013-09-26 | Dissolved 2015-07-10 | |
WOODHILL FRONTIER LIMITED | Director | 2014-02-28 | CURRENT | 2003-04-15 | Dissolved 2017-07-18 | |
WOOD GROUP POWER INVESTMENTS LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
WOOD GROUP ENGINEERING INTERNATIONAL LIMITED | Director | 2012-11-07 | CURRENT | 2003-04-15 | Dissolved 2017-06-27 | |
WOOD GROUP GAS TURBINES LIMITED | Director | 2012-10-15 | CURRENT | 2000-01-21 | Dissolved 2017-06-27 | |
W L S HOLDINGS LIMITED | Director | 2009-11-16 | CURRENT | 1981-05-27 | Dissolved 2017-12-19 | |
WGD028 LIMITED | Director | 2009-11-16 | CURRENT | 1992-01-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on 2016-04-06 | ||
Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on 2023-11-30 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HINDER | ||
DIRECTOR APPOINTED ANDREW PETER JAMES | ||
AP01 | DIRECTOR APPOINTED ANDREW PETER JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HINDER | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAXON GREENHALGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN WILKES | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL BLYTHE | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-31 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Robert Muirhead Birnie Brown as company secretary on 2015-09-21 | |
AP01 | DIRECTOR APPOINTED MR GARY STEPHEN WILKES | |
AP01 | DIRECTOR APPOINTED JOHN BLYTHE | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR LESLIE JOHN HINDER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM 72 London Road St. Albans Hertfordshire AL1 1NS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LITCHFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM SAXON GREENHALGH | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH ROBINSON / 01/06/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 08/08/2014 | |
RES15 | CHANGE OF NAME 27/03/2014 | |
CERTNM | COMPANY NAME CHANGED AUTOMATED TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 08/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN NEWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/03/2013 | |
AR01 | 05/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DEAN FRAZER NEWELL | |
AP01 | DIRECTOR APPOINTED IAN PAUL FARMER | |
AP01 | DIRECTOR APPOINTED NIGEL BROOKES | |
AP01 | DIRECTOR APPOINTED SIMON LITCHFIELD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JULIE ELIZABETH ROBINSON | |
SH01 | 14/02/12 STATEMENT OF CAPITAL GBP 1.00000 | |
SH02 | SUB-DIVISION 11/01/12 | |
RES01 | ADOPT ARTICLES 11/01/2012 | |
RES13 | SUB DIV 11/01/2012 | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/06/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
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 AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED are:
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. |