Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEC BKW LIMITED
Company Information for

AMEC BKW LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
00169831
Private Limited Company
Active

Company Overview

About Amec Bkw Ltd
AMEC BKW LIMITED was founded on 1920-08-23 and has its registered office in Knutsford. The organisation's status is listed as "Active". Amec Bkw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMEC BKW LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Filing Information
Company Number 00169831
Company ID Number 00169831
Date formed 1920-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 04:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC BKW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMEC BKW LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 2011-12-20
WILLIAM GEORGE SETTER
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
GRANT RICHMOND LING
Director 2008-10-31 2017-11-30
HELEN MORRELL
Company Secretary 2016-07-22 2017-02-22
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
STEPHEN RICHARD HOGG
Director 2001-07-01 2011-12-20
COLIN FELLOWES
Company Secretary 1997-09-15 2009-06-16
STEPHEN WARWICK LEE
Director 1999-03-03 2009-04-30
IAN GRAEME LLOYD CHARNOCK
Director 2005-07-01 2008-10-31
NIGEL ALAN HIGGINS
Director 2004-10-01 2005-07-01
DAVID LEONARD
Director 2001-01-26 2001-07-01
ALISTAIR RODERICK GRANT
Director 1998-02-19 2001-01-26
ROBERT JAMES CHURCHILL
Director 1998-02-19 1999-03-03
ALAN ROBEWRT LYLE MCPHERSON
Director 1997-09-15 1999-03-03
PETER ROY DAVIES
Director 1997-09-15 1998-02-19
JAMES ALBERT HISCOCK
Director 1997-09-01 1998-02-19
BRIAN NODDINGS
Director 1997-09-15 1997-10-10
HELEN MARGARET MAHY
Company Secretary 1994-10-07 1997-09-15
CHRISTOPHER RALPH BATES
Director 1997-02-03 1997-09-15
RICHARD WILLIAM JOHN FLETCHER
Director 1996-10-29 1997-09-15
WILLIAM FREDERICK FORTESCUE
Director 1992-07-01 1997-09-15
HELEN MARGARET MAHY
Director 1995-11-15 1997-09-15
THOMAS JOHN PARKER
Director 1993-11-01 1997-09-15
ERIK ALEXANDER STEVEN PORTER
Director 1992-04-06 1997-07-30
STEPHEN ROBERT TRIGG
Company Secretary 1994-10-07 1997-01-31
ANTHONY JOHN BRIMBLE
Director 1992-04-06 1996-12-11
EDWIN ALAN EAGLE
Director 1995-07-01 1996-07-02
DAVID JOHN ELVIN
Director 1992-04-06 1996-05-07
ADAM ROBERT ZABORNIAK
Company Secretary 1992-04-06 1994-10-07
HOWARD HARRY MALLESON
Director 1992-04-06 1993-10-01
JEAN ADOLPHE DELAFONT
Director 1991-04-09 1993-04-06
RICHARD SCORBOROUGH DUDDING
Director 1991-06-03 1993-02-26
GEORGE ANTHONY MAY
Director 1991-04-16 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14SECRETARY'S DETAILS CHNAGED FOR IAIN ANGUS JONES on 2024-03-14
2024-03-14Director's details changed for Mr Andrew Stuart Mclean on 2024-03-14
2024-03-14Director's details changed for Mr William George Setter on 2024-03-14
2023-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-07-18RP04CS01
2022-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-30SH19Statement of capital on 2020-11-30 GBP 1
2020-11-30SH20Statement by Directors
2020-11-30CAP-SSSolvency Statement dated 20/11/20
2020-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2017-12-21AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND LING
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10000000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-23AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2017-02-23TM02Termination of appointment of Helen Morrell on 2017-02-22
2016-07-26AP03Appointment of Mrs Helen Morrell as company secretary on 2016-07-22
2016-07-26TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000000
2016-06-27AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 10000000
2015-07-08AR0108/06/15 FULL LIST
2015-07-08AR0108/06/15 FULL LIST
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000000
2014-07-03AR0108/06/14 ANNUAL RETURN FULL LIST
2013-06-21AR0108/06/13 ANNUAL RETURN FULL LIST
2012-07-06AR0108/06/12 ANNUAL RETURN FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGG
2012-01-09AP02CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED
2011-07-07AR0108/06/11 FULL LIST
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-08-03AR0108/06/10 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEE
2009-07-16288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20288aDIRECTOR APPOINTED GRANT RICHMOND LING
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-06-25363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-28288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-06-19363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-02288bDIRECTOR RESIGNED
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-11-29SRES01ALTERARTICLES18/11/99
1999-07-08363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-04-13288aNEW DIRECTOR APPOINTED
1999-03-23288bDIRECTOR RESIGNED
1999-03-23288bDIRECTOR RESIGNED
1999-03-23288bDIRECTOR RESIGNED
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-03363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMEC BKW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEC BKW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEC BKW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMEC BKW LIMITED

Intangible Assets
Patents
We have not found any records of AMEC BKW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC BKW LIMITED
Trademarks
We have not found any records of AMEC BKW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEC BKW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AMEC BKW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMEC BKW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC BKW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEC BKW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.