Background WavePink WaveYellow Wave

AMENTUM FACILITY MANAGEMENT UK LTD. (04444814)

AMENTUM FACILITY MANAGEMENT UK LTD. (04444814) is an active UK company. incorporated on 22 May 2002. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMENTUM FACILITY MANAGEMENT UK LTD. has been registered for 23 years. Current directors include BRAGG, Steve Edward, PHEENY, Paul Thomas.

Company Number
04444814
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAGG, Steve Edward, PHEENY, Paul Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENTUM FACILITY MANAGEMENT UK LTD.

AMENTUM FACILITY MANAGEMENT UK LTD. is an active company incorporated on 22 May 2002 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMENTUM FACILITY MANAGEMENT UK LTD. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04444814

LTD Company

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

AECOM FACILITY MANAGEMENT LIMITED
From: 9 August 2017To: 11 February 2020
URS FACILITY MANAGEMENT LIMITED
From: 19 February 2010To: 9 August 2017
WASHINGTON FACILITY MANAGEMENT LIMITED
From: 10 December 2008To: 19 February 2010
WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED
From: 22 December 2005To: 10 December 2008
W.Z.S. LIMITED
From: 30 August 2002To: 22 December 2005
DATACLIMB LIMITED
From: 22 May 2002To: 30 August 2002
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

, 1st Floor, 303 Bridgewater Place, Birchwood, Warrington, WA3 6XF, England
From: 11 February 2020To: 12 November 2024
, Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom
From: 10 June 2019To: 11 February 2020
, 401 Faraday Street, 3rd Floor, Birchwood Park, Warrington, WA3 6GA
From: 6 February 2015To: 10 June 2019
, Washington House Birchwood Park Avenue, Warrington, Cheshire, WA3 6GR
From: 22 May 2002To: 6 February 2015
Timeline

26 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Dec 20
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Owner Exit
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 04 Nov 2024

BRAGG, Steve Edward

Active
Bridgewater Place, WarringtonWA3 6XF
Born May 1965
Director
Appointed 20 Jan 2020

PHEENY, Paul Thomas

Active
Bridgewater Place, WarringtonWA3 6XF
Born November 1968
Director
Appointed 22 Sept 2022

ALLCOCK, Christopher

Resigned
8 Barrasford Drive, Newcastle Upon TyneNE13 6JG
Secretary
Appointed 22 Dec 2004
Resigned 07 Jun 2006

BAUGHMAN, Jeanne Cornell

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Secretary
Appointed 21 Nov 2008
Resigned 09 Nov 2015

BOTTARO-WALKLET, Annette

Resigned
3320 East Goldstone Way, Idaho83642
Secretary
Appointed 09 Nov 2015
Resigned 20 Jan 2020

BRENNECKE, Karen

Resigned
Deidesheimer Strasse 34, StuttgartFOREIGN
Secretary
Appointed 01 May 2007
Resigned 21 Nov 2008

ELDERSHAW, Gary

Resigned
11 Main Street, MawsleyNN14 1GA
Secretary
Appointed 16 Feb 2006
Resigned 01 May 2007

IVES, Anita Susanna

Resigned
8 Holywell Close, LondonSE3 7SW
Secretary
Appointed 19 Aug 2002
Resigned 30 Apr 2004

STEER, Anthony Colin Nurton

Resigned
Sunnycroft, ManleyWA6 9EW
Secretary
Appointed 30 Apr 2004
Resigned 22 Dec 2004

TAIWO, Bolaji Moruf

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018
Resigned 20 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 May 2002
Resigned 19 Aug 2002

ARMSTRONG, Stephen Derek

Resigned
6 Saint Andrew Street, LondonEC4A 3LX
Born January 1962
Director
Appointed 19 Aug 2002
Resigned 30 Apr 2004

AYLMORE, Linda Mary

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born July 1970
Director
Appointed 22 Sept 2022
Resigned 30 Sept 2022

BATYCKA, Aleksandra

Resigned
Wisniowa 8, Gliwice
Born July 1969
Director
Appointed 27 Apr 2005
Resigned 21 Nov 2008

BERLIN, Robert Lawrence

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born May 1955
Director
Appointed 15 Jan 2010
Resigned 23 Jul 2015

BOOTH, Karen Jane

Resigned
71 High Holborn, LondonWC1V 6QS
Born September 1962
Director
Appointed 09 Nov 2015
Resigned 07 Oct 2016

CARRICK, James Patterson, Dr

Resigned
Neasham Hill House, DarlingtonDL2 1PJ
Born March 1948
Director
Appointed 21 Nov 2008
Resigned 15 Jan 2010

EGGERT, Herbert

Resigned
Oberturkheimer Str. 20, Esslingen
Born April 1962
Director
Appointed 22 Dec 2004
Resigned 19 Dec 2006

GILL-WEATHERBURN, Amy

Resigned
WhitehavenCA28 7NU
Born November 1979
Director
Appointed 20 Jan 2020
Resigned 02 Feb 2022

HEMSHALL, Rebecca Elizabeth

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born March 1975
Director
Appointed 09 Nov 2015
Resigned 21 Aug 2017

HILL, Randolph John

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born June 1955
Director
Appointed 21 Nov 2008
Resigned 09 Nov 2015

LANG, Joanne Lucy

Resigned
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 18 Jul 2019
Resigned 20 Jan 2020

LYNCH, Christopher James Joseph

Resigned
19 Trinity Road, SaleM33 2FB
Born November 1963
Director
Appointed 31 Jan 2005
Resigned 27 Apr 2005

PARRY, Richard Dennis

Resigned
10901 Treeline Court, Boise
Born July 1952
Director
Appointed 30 Apr 2004
Resigned 22 Dec 2004

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 23 Jul 2015
Resigned 03 Jul 2019

PRICE, David John

Resigned
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 21 Aug 2017
Resigned 20 Jan 2020

TINGLEY, David

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born September 1979
Director
Appointed 20 Jan 2020
Resigned 31 Dec 2020

ZIEGLER, Joachim

Resigned
Reinsburgsstrasse 116c, Stuttgart
Born July 1966
Director
Appointed 19 Dec 2006
Resigned 21 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 May 2002
Resigned 19 Aug 2002

Persons with significant control

2

0 Active
2 Ceased
23/27 Seaton Place, St HelierJE4 0WH

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 20 Feb 2020
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Statement Of Companys Objects
22 August 2017
CC04CC04
Resolution
21 August 2017
RESOLUTIONSResolutions
Resolution
9 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
29 January 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Auditors Resignation Company
23 September 2015
AUDAUD
Auditors Resignation Company
16 September 2015
AUDAUD
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2010
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Memorandum Articles
21 December 2008
MEM/ARTSMEM/ARTS
Legacy
21 December 2008
353353
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
287Change of Registered Office
Certificate Change Of Name Company
10 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2005
AAAnnual Accounts
Legacy
10 February 2005
353353
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
353353
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
287Change of Registered Office
Legacy
20 August 2002
287Change of Registered Office
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Incorporation Company
22 May 2002
NEWINCIncorporation