Background WavePink WaveYellow Wave

AMEC (MH1992) LIMITED (00222870)

AMEC (MH1992) LIMITED (00222870) is an active UK company. incorporated on 29 June 1927. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMEC (MH1992) LIMITED has been registered for 98 years. Current directors include ANGUS, Grant Rae, DAGLEISH, Keith Gordon.

Company Number
00222870
Status
active
Type
ltd
Incorporated
29 June 1927
Age
98 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 (MH1992) LIMITED

AMEC (MH1992) LIMITED is an active company incorporated on 29 June 1927 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 (MH1992) LIMITED was registered 98 years ago.(SIC: 74990)

Status

active

Active since 98 years ago

Company No

00222870

LTD Company

Age

98 Years

Incorporated 29 June 1927

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

AMEC (MH1992) PLC
From: 3 October 2007To: 12 February 2015
MATTHEW HALL (1992) PLC
From: 1 October 1992To: 3 October 2007
MATTHEW HALL PUBLIC LIMITED COMPANY
From: 29 June 1927To: 1 October 1992
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

14 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Jun 27
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 01 May 2025

DAGLEISH, Keith Gordon

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

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Secretary
Appointed N/A
Resigned 15 Nov 1993

DAVIES, Nigel James Maxwell

Resigned
Castle Hill, TarporleyCW6 0PE
Secretary
Appointed 15 Nov 1993
Resigned 15 Sept 1995

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 15 Sept 1995
Resigned 16 Jun 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
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
Hareness Road, AberdeenAB12 3LE
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

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 15 May 2000
Resigned 05 Apr 2001

BATEMAN, Charles Ian

Resigned
"Dalewood" 586 Chester Road, NorthwichCW8 2DX
Born March 1935
Director
Appointed 12 Jun 1992
Resigned 28 May 1993

BLACKER, Michael

Resigned
46 Ridgeway, WargraveRG10 8AS
Born September 1955
Director
Appointed 31 Aug 2009
Resigned 31 Mar 2011

BLANKSBY, Nathan William

Resigned
34 Russell Road, NorthwoodHA6 2LR
Born January 1935
Director
Appointed N/A
Resigned 28 Jan 1993

EARLY, John Dalton

Resigned
3 Mayfair Park, ManchesterM20 2JW
Born November 1945
Director
Appointed N/A
Resigned 31 Jul 2007

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Born January 1955
Director
Appointed 31 Jul 2007
Resigned 22 Jul 2016

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 05 Apr 2001
Resigned 31 Aug 2009

LING, Grant Richmond

Resigned
The Academy, LondonN19 5NS
Born April 1956
Director
Appointed 31 Mar 2011
Resigned 30 Nov 2017

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 12 Jun 1992
Resigned 31 Jul 2003

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 30 Nov 2017
Resigned 21 Mar 2025

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

WHITTING, Leonard Peter

Resigned
Marchmead Shottery Road, Stratford Upon AvonCV38 9HA
Born July 1928
Director
Appointed N/A
Resigned 31 Jul 1992

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

200

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
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Legacy
10 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2020
SH19Statement of Capital
Legacy
10 July 2020
CAP-SSCAP-SS
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 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
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
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
29 June 2016
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
12 February 2015
CERT10CERT10
Re Registration Memorandum Articles
12 February 2015
MARMAR
Resolution
12 February 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 February 2015
RR02RR02
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 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
3 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 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
7 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
353353
Legacy
17 June 2008
190190
Legacy
25 October 2007
287Change of Registered Office
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
7 June 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
2 August 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Legacy
8 February 1993
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Statement Of Affairs
26 July 1990
SASA
Legacy
26 July 1990
PUC3OPUC3O
Legacy
21 June 1990
363363
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
18 July 1989
288288
Legacy
14 March 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
14 February 1989
288288
Legacy
10 February 1989
88(2)Return of Allotment of Shares
Legacy
8 February 1989
288288
Legacy
8 February 1989
287Change of Registered Office
Legacy
24 January 1989
288288
Legacy
24 January 1989
288288
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Legacy
28 November 1988
PUC 2PUC 2
Legacy
24 November 1988
PUC 2PUC 2
Legacy
15 November 1988
288288
Statement Of Affairs
27 October 1988
SASA
Legacy
20 October 1988
PUC 2PUC 2
Legacy
26 September 1988
288288
Legacy
2 September 1988
PUC 3PUC 3
Legacy
19 July 1988
288288
Legacy
14 July 1988
PUC 2PUC 2
Legacy
11 July 1988
363363
Legacy
12 May 1988
288288
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
5 January 1988
287Change of Registered Office
Legacy
25 October 1987
288288
Legacy
2 October 1987
PUC(U)PUC(U)
Legacy
15 September 1987
288288
Legacy
23 August 1987
PUC(U)PUC(U)
Legacy
12 August 1987
363363
Legacy
30 July 1987
288288
Memorandum Articles
18 June 1987
MEM/ARTSMEM/ARTS
Resolution
18 June 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
10 March 1987
PUC(U)PUC(U)
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Legacy
17 June 1986
288288
Accounts With Made Up Date
12 June 1985
AAAnnual Accounts
Accounts With Made Up Date
25 May 1984
AAAnnual Accounts
Accounts With Made Up Date
28 June 1983
AAAnnual Accounts
Accounts With Made Up Date
10 June 1982
AAAnnual Accounts
Resolution
2 March 1982
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
12 February 1982
CERT7CERT7
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Accounts With Made Up Date
20 June 1980
AAAnnual Accounts
Accounts With Made Up Date
30 June 1978
AAAnnual Accounts
Accounts With Made Up Date
12 June 1978
AAAnnual Accounts
Accounts With Made Up Date
27 June 1977
AAAnnual Accounts
Accounts With Made Up Date
31 December 1974
AAAnnual Accounts
Accounts With Made Up Date
11 July 1974
AAAnnual Accounts
Miscellaneous
29 June 1927
MISCMISC
Incorporation Company
29 June 1927
NEWINCIncorporation