Background WavePink WaveYellow Wave

AMEC BUILDING LIMITED (00165287)

AMEC BUILDING LIMITED (00165287) is an active UK company. incorporated on 15 March 1920. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMEC BUILDING LIMITED has been registered for 106 years. Current directors include ANGUS, Grant Rae, DAGLEISH, Keith Gordon.

Company Number
00165287
Status
active
Type
ltd
Incorporated
15 March 1920
Age
106 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANGUS, Grant Rae, DAGLEISH, Keith Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC BUILDING LIMITED

AMEC BUILDING LIMITED is an active company incorporated on 15 March 1920 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMEC BUILDING LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00165287

LTD Company

Age

106 Years

Incorporated 15 March 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

FAIRCLOUGH BUILDING LIMITED
From: 31 December 1976To: 3 August 1992
FRAM GERRARD LIMITED
From: 15 March 1920To: 31 December 1976
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

12 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 03 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 31 Aug 2024

DAGLEISH, Keith Gordon

Active
Hareness Road, AberdeenAB12 3LE
Born May 1972
Director
Appointed 31 Dec 2020

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed N/A
Resigned 31 Aug 2009

HAND, Kim Andrea

Resigned
Sutton Field, NorthwichCW8 2BD
Secretary
Appointed 31 Aug 2009
Resigned 04 Dec 2015

JONES, Iain Angus

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

MORRELL, Helen

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 04 Dec 2015
Resigned 22 Feb 2017

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Feb 2017
Resigned 16 Feb 2018

ANDERSON, John Rodney

Resigned
Moorcroft Park Road, LittleboroughOL15 9DX
Born February 1941
Director
Appointed 01 Jan 1993
Resigned 06 Apr 1997

ATKINSON, Stewart Martin

Resigned
Springwell 32 Bondend Road, GloucesterGL4 8DY
Born August 1947
Director
Appointed N/A
Resigned 14 Oct 1996

CORNISH, Courtney Hugh

Resigned
76 Woodland Way, West WickhamBR4 9LR
Born March 1950
Director
Appointed N/A
Resigned 14 Oct 1996

CORNWALL, John Arthur Ronald

Resigned
Glanafon, CardiffCF5 6LH
Born February 1938
Director
Appointed N/A
Resigned 31 Dec 1992

ECKERSALL, Malcolm Kenyon

Resigned
Juniper House Snows Ride, WindleshamGU20 6LA
Born December 1945
Director
Appointed N/A
Resigned 29 Jan 1998

EYRES, Derek

Resigned
1 Green Courts, AltrinchamWA14 2SR
Born November 1933
Director
Appointed N/A
Resigned 31 Mar 1993

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Born January 1955
Director
Appointed 31 Aug 2009
Resigned 22 Jul 2016

HARRISON, John Bernard

Resigned
97 Ash Road, NorthwichCW8 2PD
Born March 1948
Director
Appointed N/A
Resigned 31 Mar 2005

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 31 Mar 2005
Resigned 31 Aug 2009

MCLEAN, Andrew Stuart

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 31 Aug 2024

OLDERSHAW, Anthony Daykin

Resigned
Langhorne House, RichmondDL11 6PW
Born April 1945
Director
Appointed N/A
Resigned 14 Oct 1996

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 29 Jan 1998
Resigned 31 Jul 2003

SMYTH, Edward George

Resigned
Wormley Hill House, WormleyEN10 7QQ
Born April 1954
Director
Appointed N/A
Resigned 14 Oct 1996

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born March 1969
Director
Appointed 22 Jul 2016
Resigned 16 Feb 2018

WATSON, Mark James

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born July 1964
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2020

YORK, Peter John

Resigned
9 Park Crescent, NorthwichCW8 2TY
Born November 1943
Director
Appointed N/A
Resigned 14 Oct 1996

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 31 Jul 2003
Resigned 11 Aug 2020

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Legacy
30 November 2020
SH20SH20
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Auditors Resignation Company
24 January 2011
AUDAUD
Auditors Resignation Company
14 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
190190
Legacy
17 June 2008
353353
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
25 October 2007
287Change of Registered Office
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
4 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288cChange of Particulars
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Legacy
15 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Resolution
16 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
2 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
6 April 1993
288288
Legacy
16 March 1993
288288
Legacy
14 January 1993
288288
Certificate Change Of Name Company
31 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1992
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
27 November 1991
403aParticulars of Charge Subject to s859A
Legacy
8 November 1991
288288
Legacy
17 September 1991
88(2)R88(2)R
Legacy
17 September 1991
123Notice of Increase in Nominal Capital
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
2 November 1990
288288
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
27 April 1990
288288
Legacy
15 January 1990
288288
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
8 December 1989
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
8 August 1989
288288
Legacy
25 July 1989
363363
Legacy
24 July 1989
288288
Legacy
17 April 1989
288288
Legacy
19 January 1989
287Change of Registered Office
Legacy
16 December 1988
288288
Legacy
16 December 1988
288288
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
29 October 1988
403aParticulars of Charge Subject to s859A
Legacy
10 October 1988
288288
Legacy
31 August 1988
288288
Legacy
30 August 1988
403aParticulars of Charge Subject to s859A
Legacy
18 August 1988
288288
Legacy
12 August 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
288288
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
363363
Legacy
9 June 1988
288288
Auditors Resignation Company
15 October 1987
AUDAUD
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
14 January 1987
288288
Legacy
8 January 1987
288288
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Legacy
3 January 1987
395Particulars of Mortgage or Charge
Legacy
3 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Legacy
2 October 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
3 June 1986
288288
Legacy
29 May 1986
288288
Legacy
28 October 1983
363363
Accounts With Made Up Date
28 September 1983
AAAnnual Accounts
Accounts With Made Up Date
4 October 1982
AAAnnual Accounts
Accounts With Made Up Date
4 October 1982
AAAnnual Accounts
Accounts With Made Up Date
1 October 1981
AAAnnual Accounts
Accounts With Made Up Date
24 October 1980
AAAnnual Accounts
Legacy
10 November 1979
363363
Certificate Change Of Name Company
25 August 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 1923
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1920
NEWINCIncorporation
Miscellaneous
15 March 1920
MISCMISC