Foster Wheeler (G.B.) Limited

  • Active
  • Incorporated on 28 Dec 1962

Reg Address: Booths Park, Chelford Road, Knutsford WA16 8QZ

Company Classifications:
71121 - Engineering design activities for industrial process and production


  • Summary The company with name "Foster Wheeler (G.B.) Limited" is a ltd and located in Booths Park, Chelford Road, Knutsford WA16 8QZ. Foster Wheeler (G.B.) Limited is currently in active status and it was incorporated on 28 Dec 1962 (61 years 8 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Foster Wheeler (G.B.) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Charles Webster Director 5 Nov 2020 British Active
2 Andrew Charles Webster Director 5 Nov 2020 British Active
3 Stephen James Nicol Director 30 Jun 2018 British Resigned
5 Nov 2020
4 Stephen James Nicol Director 30 Jun 2018 British Resigned
5 Nov 2020
5 Matthew Nigel Plant Director 26 Feb 2018 British Active
6 James Anthony Shaughnessy Director 26 Feb 2018 British Active
7 Matthew Nigel Plant Director 26 Feb 2018 British Resigned
31 Mar 2024
8 James Anthony Shaughnessy Director 26 Feb 2018 British Active
9 Iain Angus Jones Secretary 16 Feb 2018 - Active
10 Tracy Maw Director 22 May 2017 British Resigned
4 Sep 2017
11 Jennifer Ann Warburton Secretary 22 Feb 2017 - Resigned
16 Feb 2018
12 Helen Morrell Secretary 2 Mar 2015 - Resigned
22 Feb 2017
13 Nicholas David Shorten Director 24 Feb 2015 British Resigned
30 Jun 2018
14 Trevor Bryan Staples Director 24 Feb 2015 British Resigned
11 Apr 2016
15 Phillip Leslie Allen Director 12 Aug 2014 British Resigned
26 Aug 2016
16 Mark Russell Collis Director 25 Apr 2013 British Resigned
26 Feb 2018
17 Filippo Abba Director 24 Feb 2012 Italian Resigned
18 Dec 2014
18 Mark Hilton Denley Secretary 1 Dec 2011 - Resigned
1 Mar 2015
19 Stephen Thomas Culshaw Director 1 Sep 2009 British Resigned
31 Jul 2014
20 Jesus Rodriguez Cadenas Director 1 Sep 2009 Spanish Resigned
9 Apr 2010
21 Ashok Mathuradas Morzeria Director 1 Sep 2009 British Resigned
4 Aug 2014
22 Michelle Karen Davies Secretary 1 Apr 2009 - Resigned
29 Nov 2011
23 Laurent Jerome Dupagne Director 1 Oct 2004 French Resigned
1 May 2013
24 Michael John Beaumont Director 11 Feb 2004 British Resigned
31 Dec 2009
25 Ian Millar Bill Director 3 Jun 1998 British Resigned
30 Sep 2004
26 John Cecil Blythe Director 17 Oct 1996 British Resigned
30 Jun 1998
27 Stephen John Davies Director 19 Sep 1996 British Resigned
13 Nov 2007
28 Russell Marshall Director 19 Sep 1996 British Resigned
28 Sep 2001
29 Geoffrey John Rimer Secretary 1 Sep 1991 British Resigned
5 Jul 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Amec Foster Wheeler (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Foster Wheeler (G.B.) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 27 May 2024 Download PDF
2 Confirmation Statement - No Updates 27 May 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 27 May 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 1 Apr 2024 Download PDF
5 Confirmation Statement - No Updates 25 May 2023 Download PDF
6 Confirmation Statement - No Updates 23 May 2023 Download PDF
7 Confirmation Statement - No Updates 28 May 2021 Download PDF
8 Accounts - Audit Exemption Subsiduary 17 Feb 2021 Download PDF
19 Pages
9 Other - Legacy 2 Dec 2020 Download PDF
3 Pages
10 Other - Legacy 2 Dec 2020 Download PDF
1 Pages
11 Accounts - Legacy 2 Dec 2020 Download PDF
200 Pages
12 Officers - Termination Director Company With Name Termination Date 9 Nov 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 9 Nov 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
15 Accounts - Full 16 Mar 2020 Download PDF
28 Pages
16 Confirmation Statement - No Updates 30 May 2019 Download PDF
3 Pages
17 Accounts - Full 16 Oct 2018 Download PDF
27 Pages
18 Officers - Appoint Person Director Company With Name Date 17 Jul 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 17 Jul 2018 Download PDF
1 Pages
20 Confirmation Statement - No Updates 4 Jun 2018 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 8 Mar 2018 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 8 Mar 2018 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 8 Mar 2018 Download PDF
2 Pages
26 Accounts - Full 27 Feb 2018 Download PDF
27 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Sep 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 30 May 2017 Download PDF
6 Pages
29 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
30 Officers - Appoint Person Secretary Company With Name Date 1 Mar 2017 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 1 Mar 2017 Download PDF
1 Pages
32 Accounts - Full 28 Nov 2016 Download PDF
28 Pages
33 Officers - Termination Director Company With Name Termination Date 5 Sep 2016 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
4 Pages
35 Accounts - Full 22 Apr 2016 Download PDF
19 Pages
36 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
37 Officers - Change Person Secretary Company With Change Date 7 Oct 2015 Download PDF
1 Pages
38 Auditors - Resignation Company 31 Jul 2015 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2015 Download PDF
5 Pages
40 Address - Change Registered Office Company With Date Old New 29 May 2015 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 3 Mar 2015 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 3 Mar 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 25 Feb 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 25 Feb 2015 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 19 Jan 2015 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 23 Dec 2014 Download PDF
1 Pages
47 Accounts - Full 30 Sep 2014 Download PDF
17 Pages
48 Officers - Change Person Director Company With Change Date 19 Aug 2014 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 5 Aug 2014 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2014 Download PDF
5 Pages
53 Mortgage - Satisfy Charge Full 6 Nov 2013 Download PDF
4 Pages
54 Accounts - Full 25 Jun 2013 Download PDF
17 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
5 Pages
56 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 26 Apr 2013 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 1 Mar 2013 Download PDF
2 Pages
59 Accounts - Full 25 Jun 2012 Download PDF
18 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2012 Download PDF
4 Pages
61 Officers - Appoint Person Director Company With Name 28 Feb 2012 Download PDF
2 Pages
62 Officers - Appoint Person Secretary Company With Name 8 Dec 2011 Download PDF
1 Pages
63 Officers - Termination Secretary Company With Name 30 Nov 2011 Download PDF
1 Pages
64 Accounts - Full 14 Jun 2011 Download PDF
16 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2011 Download PDF
4 Pages
66 Accounts - Full 10 Sep 2010 Download PDF
13 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2010 Download PDF
5 Pages
68 Officers - Termination Director Company With Name 9 Apr 2010 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 4 Jan 2010 Download PDF
1 Pages
71 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 15 Oct 2009 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
77 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
78 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
79 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
80 Accounts - Full 2 Jul 2009 Download PDF
15 Pages
81 Annual Return - Legacy 3 Jun 2009 Download PDF
3 Pages
82 Officers - Legacy 2 Apr 2009 Download PDF
1 Pages
83 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
84 Officers - Legacy 9 Jul 2008 Download PDF
1 Pages
85 Accounts - Full 12 Jun 2008 Download PDF
11 Pages
86 Annual Return - Legacy 11 Jun 2008 Download PDF
3 Pages
87 Officers - Legacy 27 Nov 2007 Download PDF
1 Pages
88 Accounts - Full 13 Jul 2007 Download PDF
11 Pages
89 Annual Return - Legacy 24 May 2007 Download PDF
2 Pages
90 Accounts - Full 20 Jun 2006 Download PDF
11 Pages
91 Annual Return - Legacy 19 Jun 2006 Download PDF
6 Pages
92 Officers - Legacy 11 May 2006 Download PDF
1 Pages
93 Mortgage - Legacy 29 Jul 2005 Download PDF
13 Pages
94 Annual Return - Legacy 22 Jun 2005 Download PDF
6 Pages
95 Accounts - Full 8 Jun 2005 Download PDF
11 Pages
96 Mortgage - Legacy 27 Jan 2005 Download PDF
1 Pages
97 Officers - Legacy 27 Oct 2004 Download PDF
2 Pages
98 Officers - Legacy 22 Oct 2004 Download PDF
1 Pages
99 Officers - Legacy 22 Oct 2004 Download PDF
2 Pages
100 Annual Return - Legacy 7 Jun 2004 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aberdeen Offshore Wind Farm Limited
Mutual People: Matthew Nigel Plant
Active
2 Stornoway Wind Farm Limited
Mutual People: Matthew Nigel Plant
Active
3 Metal And Pipeline Endurance Limited
Mutual People: Matthew Nigel Plant
Active
4 Amec (Wsl) Limited
Mutual People: Matthew Nigel Plant
Active
5 Amec Foster Wheeler International Limited
Mutual People: Matthew Nigel Plant
Active
6 Foster Wheeler World Services Limited
Mutual People: Matthew Nigel Plant , Andrew Charles Webster , James Anthony Shaughnessy
Active
7 Amec Project Investments Limited
Mutual People: Matthew Nigel Plant
Active
8 Foster Wheeler E&C Limited
Mutual People: Matthew Nigel Plant , Andrew Charles Webster
Active
9 Hfa Limited
Mutual People: Andrew Charles Webster
Active
10 Psn (Angola) Limited
Mutual People: Andrew Charles Webster
Active
11 Wood Group Uk Limited
Mutual People: Andrew Charles Webster
Active
12 Wood Group Engineering (North Sea) Limited
Mutual People: Andrew Charles Webster
Active
13 Wood Group Production Services Uk Limited
Mutual People: Andrew Charles Webster
Active
14 Psn (Philippines) Limited
Mutual People: Andrew Charles Webster
Active
15 Psn Overseas Limited
Mutual People: Andrew Charles Webster
Active
16 Qed International (Uk) Limited
Mutual People: Andrew Charles Webster
Active
17 Production Services Network (Uk) Limited
Mutual People: Andrew Charles Webster
Active
18 Wgpsn (Holdings) Limited
Mutual People: Andrew Charles Webster
Active
19 Wgpsn Eurasia Limited
Mutual People: Andrew Charles Webster
Active
20 Amec Foster Wheeler Group Limited
Mutual People: Andrew Charles Webster
Active
21 Wood Transmission And Distribution Limited
Mutual People: Andrew Charles Webster
Active
22 Production Services Network Bangladesh Limited
Mutual People: Andrew Charles Webster
Active
23 Wgpf Meanac Limited
Mutual People: Andrew Charles Webster
dissolved
24 Enterprise Fabrication Services Limited
Mutual People: Andrew Charles Webster
dissolved
25 Enterprise Engineering Services Limited
Mutual People: Andrew Charles Webster
dissolved
26 Production Services Network Corporate Limited
Mutual People: Andrew Charles Webster
dissolved