UKBizDB.co.uk

FOSTER WHEELER (G.B.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foster Wheeler (g.b.) Limited. The company was founded 61 years ago and was given the registration number 00745470. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:FOSTER WHEELER (G.B.) LIMITED
Company Number:00745470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director26 February 2018Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director05 November 2020Active
42 Whistlers Avenue, London, SW11 3TS

Secretary-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 April 2009Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 December 2011Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary02 March 2015Active
West End, Church Street, Stokenchurch, HP14 3UJ

Secretary01 September 1991Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director24 February 2012Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director12 August 2014Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director11 February 2004Active
4 Walnut Close, Sonning Common, Reading, RG4 9DH

Director03 June 1998Active
Brambles 78 St Marks Road, Henley On Thames, RG9 1LW

Director17 October 1996Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 September 2009Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director25 April 2013Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 September 2009Active
11 Duncan Gardens, Purley On Thames, Reading, RG8 8DW

Director19 September 1996Active
15 Grange Close, Goring-On-Thames, RG8 9DY

Director-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 October 2004Active
8 Broadlands Close, Calcot Park, Reading, RG31 7RP

Director-Active
67 Horseshoe Cresent, Burghfield Common, Reading, RG7 3XW

Director-Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director-Active
11 Shooters Hill, Pangbourne, Reading, RG8 7DZ

Director19 September 1996Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 September 2009Active
15, Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director30 June 2018Active
17, Edlingham Close, South Gosforth, Newcastle Upon Tyne, England, NE3 1RH

Director26 February 2018Active
Amec Foster Wheeler India Private Limited, 6th Floor, Zenith Building, Ascendas It Park, Csir Road, Taramani, India, 600 113

Director22 May 2017Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director24 February 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director24 February 2015Active

People with Significant Control

Amec Foster Wheeler (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Accounts

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2023-01-03Other

Legacy.

Download
2023-01-03Other

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-02Accounts

Legacy.

Download
2020-12-02Other

Legacy.

Download
2020-12-02Other

Legacy.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.