Background WavePink WaveYellow Wave

AMEC (WSL) LIMITED (00514311)

AMEC (WSL) LIMITED (00514311) is an active UK company. incorporated on 17 December 1952. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMEC (WSL) LIMITED has been registered for 73 years. Current directors include ABBOTT, William Charles Guy, ANGUS, Grant Rae.

Company Number
00514311
Status
active
Type
ltd
Incorporated
17 December 1952
Age
73 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABBOTT, William Charles Guy, ANGUS, Grant Rae
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC (WSL) LIMITED

AMEC (WSL) LIMITED is an active company incorporated on 17 December 1952 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMEC (WSL) LIMITED was registered 73 years ago.(SIC: 99999)

Status

active

Active since 73 years ago

Company No

00514311

LTD Company

Age

73 Years

Incorporated 17 December 1952

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

WATSON STEEL LIMITED
From: 31 December 1991To: 4 December 2001
ROBERT WATSON & CO (CONSTRUCTIONAL ENGINEERS) LIMITED
From: 17 December 1952To: 31 December 1991
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

12 key events • 1952 - 2025

Funding Officers Ownership
Company Founded
Dec 52
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Nov 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

MACRURY, Sarah Marion

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

ABBOTT, William Charles Guy

Active
Hareness Road, AberdeenAB12 3LE
Born April 1984
Director
Appointed 31 Aug 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 19 May 2025

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 20 Dec 2002
Resigned 29 May 2003

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Sept 2002
Resigned 22 Jul 2016

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed N/A
Resigned 01 Feb 1999

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 22 Jul 2016
Resigned 22 Feb 2017

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 01 Feb 1999
Resigned 20 Jun 2003

WARBURTON, Jennifer Ann

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

BURTENSHAW, John Philip

Resigned
2 Westgate, GainsboroughDN21 3QX
Born November 1946
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1993

CHARNOCK, Ian Graeme Lloyd

Resigned
58 Bracken Road, BrighouseHX6 2HR
Born July 1962
Director
Appointed 01 Jul 2005
Resigned 31 Oct 2008

CLARK, Timothy

Resigned
3 Furrow Close, LeicesterLE7 7RQ
Born June 1959
Director
Appointed 19 Jun 1997
Resigned 26 Jun 1998

EARLY, John Dalton

Resigned
Flat 510 Middle Warehouse, ManchesterM15 4NT
Born November 1945
Director
Appointed 29 Jul 1996
Resigned 21 Feb 2000

GETTINS, Howard James

Resigned
25 The Woodlands, BoltonBL6 4JD
Born August 1944
Director
Appointed 01 Jan 1992
Resigned 21 Feb 2000

GRANT, Alistair Roderick

Resigned
111 Queens Road, RichmondTW10 6HF
Born November 1952
Director
Appointed 21 Feb 2000
Resigned 26 Jan 2001

HIGGINS, Nigel Alan

Resigned
Conifers, HalifaxHX3 8SN
Born November 1956
Director
Appointed 01 Oct 2004
Resigned 01 Jul 2005

HOGG, Stephen Richard

Resigned
19 High Back Close, JarrowNE32 5PA
Born February 1954
Director
Appointed 01 Jul 2001
Resigned 20 Dec 2011

LEONARD, David

Resigned
55 Hatchellwood View Bessacarr, DoncasterDN4 6UY
Born April 1959
Director
Appointed 26 Jan 2001
Resigned 01 Jul 2001

LING, Grant Richmond

Resigned
Flat 24, LondonN19 5NS
Born April 1956
Director
Appointed 31 Oct 2008
Resigned 30 Nov 2017

LOCKE, Joseph

Resigned
1 Dalegarth Avenue, BoltonBL1 5DW
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1997

MALBY, Keith

Resigned
4 Orchard Road, BristolBS36 2PB
Born October 1939
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1997

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 31 Aug 2024

MILLER, Peteer William

Resigned
39 Stapleton Avenue, BoltonBL1 5ET
Born July 1954
Director
Appointed 01 Feb 1999
Resigned 21 Feb 2000

NAISH, Roy Crofton

Resigned
Hillside, RedhillBS18 7SJ
Born January 1935
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1992

NEWTON, Michael Thomas

Resigned
8 Woodlea Chase, DarwenBB3 2TP
Born July 1948
Director
Appointed 01 Jan 1998
Resigned 31 May 2000

PLANT, Matthew Nigel

Resigned
17 Edlingham Close, Newcastle Upon TyneNE3 1RH
Born December 1968
Director
Appointed 26 Nov 2001
Resigned 01 Apr 2006

RAWLINSON, John

Resigned
125 Coroners Lane, WidnesWA8 9HY
Born October 1946
Director
Appointed 26 Nov 2001
Resigned 01 Apr 2006

REDGATE, Robert John

Resigned
Chellowdene 9 Towncroft Lane, BoltonBL1 5EW
Born October 1957
Director
Appointed 01 Jan 1992
Resigned 31 May 1995

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed N/A
Resigned 29 Jul 1996

RUDMAN, Stephen John

Resigned
Appelgaard Farm, SuckleyWR6 5DJ
Born October 1956
Director
Appointed 01 Jul 1998
Resigned 21 Feb 2000

SETTER, William George

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

YOUNG, John Michael Douglas

Resigned
Lynch Farm, WarehamBH20 5LG
Born May 1952
Director
Appointed 21 Feb 2000
Resigned 01 Oct 2004

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 20 Dec 2011
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

193

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
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 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
19 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
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
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Legacy
30 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
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
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 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 Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 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
Appoint Corporate Director Company With Name
9 January 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
353353
Legacy
9 July 2008
190190
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
22 January 2008
288cChange of Particulars
Legacy
25 October 2007
287Change of Registered Office
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2007
AAAnnual Accounts
Legacy
22 February 2007
288cChange of Particulars
Legacy
28 June 2006
363aAnnual Return
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Resolution
5 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 January 1994
MEM/ARTSMEM/ARTS
Resolution
9 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Miscellaneous
6 May 1993
MISCMISC
Legacy
25 April 1993
288288
Legacy
12 March 1993
288288
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Certificate Change Of Name Company
30 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
15 January 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
15 September 1989
288288
Legacy
26 July 1989
363363
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
23 February 1989
288288
Legacy
19 February 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
15 October 1987
363363
Auditors Resignation Company
14 October 1987
AUDAUD
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
27 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
363363
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Accounts With Made Up Date
4 October 1982
AAAnnual Accounts
Accounts With Made Up Date
23 October 1980
AAAnnual Accounts
Accounts With Made Up Date
9 November 1979
AAAnnual Accounts
Accounts With Made Up Date
1 September 1976
AAAnnual Accounts
Miscellaneous
17 December 1952
MISCMISC
Incorporation Company
17 December 1952
NEWINCIncorporation