Background WavePink WaveYellow Wave

FOSTER WHEELER E&C LIMITED (02247293)

FOSTER WHEELER E&C LIMITED (02247293) is an active UK company. incorporated on 22 April 1988. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOSTER WHEELER E&C LIMITED has been registered for 37 years. Current directors include BEEVER, Dominic John, FOTHERGILL, John.

Company Number
02247293
Status
active
Type
ltd
Incorporated
22 April 1988
Age
37 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEEVER, Dominic John, FOTHERGILL, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER WHEELER E&C LIMITED

FOSTER WHEELER E&C LIMITED is an active company incorporated on 22 April 1988 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOSTER WHEELER E&C LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02247293

LTD Company

Age

37 Years

Incorporated 22 April 1988

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

FOSTER WHEELER (INDONESIA) LIMITED
From: 16 August 1988To: 11 June 2012
TUDORSOUND LIMITED
From: 22 April 1988To: 16 August 1988
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Previous Addresses

Shinfield Park Shinfield Reading Berkshire RG2 9FW
From: 22 April 1988To: 3 June 2015
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
May 13
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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

FOTHERGILL, John

Active
Hareness Road, AberdeenAB12 3LE
Born February 1980
Director
Appointed 07 May 2025

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 Park, 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

ABBA, Filippo

Resigned
Shinfield Park, ReadingRG2 9FW
Born April 1962
Director
Appointed 22 Jun 2012
Resigned 18 Dec 2014

BILL, Ian Millar

Resigned
4 Walnut Close, ReadingRG4 9DH
Born September 1944
Director
Appointed 29 Jul 1997
Resigned 30 Sept 2004

BLYTHE, John Cecil

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

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 26 Jun 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 25 Apr 2013
Resigned 29 Nov 2017

CULSHAW, Stephen Thomas

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

DAVIES, Stephen John

Resigned
11 Duncan Gardens, ReadingRG8 8DW
Born February 1953
Director
Appointed 14 Aug 1997
Resigned 13 Nov 2007

DUPAGNE, Laurent Jerome

Resigned
Shinfield Park, 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

MCKERRACHER, Alan James

Resigned
26 Pound Hill, AlresfordSO24 9BW
Born April 1925
Director
Appointed N/A
Resigned 30 Jun 1993

NICOL, Stephen James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born May 1975
Director
Appointed 30 Jun 2018
Resigned 05 Nov 2020

PLANT, Matthew Nigel

Resigned
Hareness Road, AberdeenAB12 3LE
Born December 1968
Director
Appointed 29 Nov 2017
Resigned 26 Jun 2024

RIMER, Geoffrey John

Resigned
West End, StokenchurchHP14 3UJ
Born July 1943
Director
Appointed 14 Aug 1997
Resigned 05 Jul 2008

SHORTEN, Nicholas David

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born January 1968
Director
Appointed 27 Feb 2015
Resigned 30 Jun 2018

SPICER, Stephen Patrick

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born April 1951
Director
Appointed 22 Jun 2012
Resigned 01 May 2016

STAPLES, Trevor Bryan

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born March 1967
Director
Appointed 27 Feb 2015
Resigned 11 Apr 2016

WAUGH, Thomas Warwick Broughton

Resigned
Holly Bank Hollow Lane, MarlboroughSN8 3SR
Born December 1932
Director
Appointed 09 Jun 1992
Resigned 11 May 1994

WEBSTER, Andrew Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born January 1981
Director
Appointed 05 Nov 2020
Resigned 23 Apr 2025

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

169

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 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
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 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 Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Miscellaneous
12 August 2015
MISCMISC
Auditors Resignation Company
31 July 2015
AUDAUD
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
3 June 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
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
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 Full
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
26 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 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
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 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
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
27 November 2007
288bResignation of Director or Secretary
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 Made Up Date
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 Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
2 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
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)
Accounts With Made Up Date
27 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Resolution
26 July 2000
RESOLUTIONSResolutions
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
1 June 1999
287Change of Registered Office
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363aAnnual Return
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363aAnnual Return
Legacy
10 May 1996
288288
Legacy
16 January 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
18 May 1994
288288
Legacy
16 July 1993
288288
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)
Legacy
16 June 1992
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
26 April 1990
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
27 October 1988
224224
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1988
288288
Legacy
26 July 1988
287Change of Registered Office
Memorandum Articles
25 July 1988
MEM/ARTSMEM/ARTS
Resolution
25 July 1988
RESOLUTIONSResolutions
Incorporation Company
22 April 1988
NEWINCIncorporation