CompanyTrack
A

AMEC FOSTER WHEELER ENERGY LIMITED

Active Knutsford

Engineering design activities for industrial process and production

11 employees
Engineering design activities for industrial process and production
A

AMEC FOSTER WHEELER ENERGY LIMITED

Engineering design activities for industrial process and production

Founded 3 Apr 1978 Active Knutsford, United Kingdom 11 employees
Engineering design activities for industrial process and production
Accounts Submitted 2 Dec 2025
Confirmation Statement Submitted
Net assets £55.01M £106.00K 2022 year on year
Total assets £136.08M £12.31M 2022 year on year
Total Liabilities £81.07M £12.21M 2022 year on year
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Booths Park Chelford Road Knutsford Cheshire WA16 8QZ

Credit Report

Discover AMEC FOSTER WHEELER ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£5.11M

Increased by £4.67M (+1044%)

Net Assets

£55.01M

Decreased by £106.00k (-0%)

Total Liabilities

£81.07M

Decreased by £12.21M (-13%)

Turnover

£3.39M

Decreased by £14.11M (-81%)

Employees

11

Decreased by 42 (-79%)

Debt Ratio

60%

Decreased by 3 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 66 resigned
Status
Dominic John BeeverDirectorBritishUnited Kingdom528 Aug 2025Active
Sarah Marion MacrurySecretaryUnknownUnknown3 Jul 2024Active
Stephen James NicolDirectorBritishScotland5030 Jun 2018Active

Shareholders

Shareholders (1)

Amec Foster Wheeler (holdings) Limited
100.0%
52,000,00024 May 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Amec Foster Wheeler (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AMEC FOSTER WHEELER (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOSTER WHEELER EUROPE united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WOOD INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEC FOSTER WHEELER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHN WOOD GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHN WOOD GROUP PLC united kingdom
AMEC FOSTER WHEELER ENERGY LIMITED Current Company
FOSTER WHEELER (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(70 pages)
3 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
2 Dec 2025AccountsAnnual accounts made up to 2023-12-31View(35 pages)
27 Nov 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/23View(1 page)
27 Nov 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/23View(3 pages)
5 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

2 Dec 2025 Accounts

Annual accounts made up to 2023-12-31

27 Nov 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

27 Nov 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/23

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 5 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 3 Dec 2025

Annual accounts made up to 2023-12-31

2 months ago on 2 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

2 months ago on 27 Nov 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/23

2 months ago on 27 Nov 2025