Background WavePink WaveYellow Wave

FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED (01657494)

FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED (01657494) is an active UK company. incorporated on 10 August 1982. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED has been registered for 43 years. Current directors include BEEVER, Dominic John, DAGLEISH, Keith Gordon.

Company Number
01657494
Status
active
Type
ltd
Incorporated
10 August 1982
Age
43 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEEVER, Dominic John, DAGLEISH, Keith Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED

FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED is an active company incorporated on 10 August 1982 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. FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01657494

LTD Company

Age

43 Years

Incorporated 10 August 1982

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 24 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GARDINER NELSON ASSOCIATES LIMITED
From: 31 March 1992To: 8 December 1997
PROJECTS INTERNATIONAL LIMITED
From: 10 August 1982To: 31 March 1992
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Previous Addresses

Shinfield Park Shinfield Reading Berkshire RG2 9FW
From: 8 June 2012To: 29 May 2015
Shinfield Park Shinfield Park Reading Berks RG2 9FW
From: 10 August 1982To: 8 June 2012
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Director Joined
May 13
Director Left
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 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
Aug 24
Director Left
Aug 24
Director Left
Jul 25
Director Joined
Aug 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MACRURY, Sarah Marion

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

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

DAGLEISH, Keith Gordon

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

AGOMBAR, Colin Leonard Edward

Resigned
42 Whistlers Avenue, LondonSW11 3TS
Secretary
Appointed N/A
Resigned 31 Aug 1991

DAVIES, Michelle Karen

Resigned
Shinfield Park, ReadingRG2 9FW
Secretary
Appointed 01 Apr 2009
Resigned 29 Nov 2011

DENLEY, Mark Hilton

Resigned
Shinfield, ReadingRG2 9FW
Secretary
Appointed 01 Dec 2011
Resigned 01 Mar 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 02 Mar 2015
Resigned 22 Feb 2017

RIMER, Geoffrey John

Resigned
West End, StokenchurchHP14 3UJ
Secretary
Appointed 01 Sept 1991
Resigned 05 Jul 2008

WARBURTON, Jennifer Ann

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

BILL, Ian Millar

Resigned
4 Walnut Close, ReadingRG4 9DH
Born September 1944
Director
Appointed 03 Jun 1998
Resigned 30 Sept 2004

BLYTHE, John Cecil

Resigned
Brambles 78 St Marks Road, Henley On ThamesRG9 1LW
Born August 1947
Director
Appointed 01 May 1996
Resigned 30 Jun 1998

BOX, Sam

Resigned
14 Guinea Hollow Road, Lebanon08833
Born February 1945
Director
Appointed 17 Dec 1997
Resigned 31 Dec 2003

BROWN, Martin

Resigned
8 Chimney Ridge Drive, Convent Station
Born March 1945
Director
Appointed 15 Oct 1998
Resigned 31 Dec 2003

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 22 Aug 2024
Resigned 31 Jul 2025

CHATMAN, William Charles

Resigned
12a Hornton Street, LondonW8 4NR
Born November 1930
Director
Appointed N/A
Resigned 30 Apr 1996

COLLIS, Mark Russell

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born January 1972
Director
Appointed 01 May 2013
Resigned 26 Aug 2016

COOPER, Billy, Senior Counsel

Resigned
2 Heather Way, United States Of AmericaFOREIGN
Born July 1956
Director
Appointed 17 Dec 1997
Resigned 30 Jun 2000

CULSHAW, Stephen Thomas

Resigned
Shinfield, ReadingRG2 9FW
Born September 1960
Director
Appointed 01 Oct 2004
Resigned 31 Jul 2014

DUPAGNE, Laurent Jerome

Resigned
Shinfield, ReadingRG2 9FW
Born October 1960
Director
Appointed 01 Oct 2004
Resigned 01 May 2013

EVANS, Timothy Martin

Resigned
8 Broadlands Close, ReadingRG31 7RP
Born April 1935
Director
Appointed N/A
Resigned 01 Nov 1994

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed N/A
Resigned 28 Apr 2006

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 22 Aug 2024

ROGERS, Donald

Resigned
131 Oakview Avenue, Maplewood07040
Born May 1944
Director
Appointed 17 Dec 1997
Resigned 31 Dec 2003

SHORTEN, Nicholas David

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born January 1968
Director
Appointed 24 Feb 2015
Resigned 26 Aug 2016

STAPLES, Trevor Bryan

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born March 1967
Director
Appointed 24 Feb 2015
Resigned 11 Apr 2016

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born March 1969
Director
Appointed 26 Aug 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

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 26 Aug 2016
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

170

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 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
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
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
Legacy
1 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 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
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
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
30 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
1 September 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
27 January 2005
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Memorandum Articles
25 February 2004
MEM/ARTSMEM/ARTS
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
353353
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1998
AAAnnual Accounts
Legacy
22 May 1998
288cChange of Particulars
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
12 September 1996
288288
Accounts With Accounts Type Dormant
7 August 1996
AAAnnual Accounts
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
363aAnnual Return
Legacy
15 May 1996
288288
Legacy
10 May 1996
288288
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
363x363x
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363x363x
Legacy
21 June 1993
363x363x
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
11 December 1990
288288
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
30 May 1990
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
25 May 1988
288288
Legacy
29 June 1987
288288
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363