Company Information for ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
|
Company Registration Number
02024769
Private Limited Company
Active |
Company Name | |
---|---|
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED | |
Legal Registered Office | |
LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Other companies in PE29 | |
Company Number | 02024769 | |
---|---|---|
Company ID Number | 02024769 | |
Date formed | 1986-06-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-06 00:23:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN HORLOCK CLARKE |
||
JONATHAN DAVID FORSTER |
||
CLAIRE TYTHERLEIGH RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
ANNE VICTORIA MARY WARRACK |
Company Secretary | ||
MICHAEL DAVID HAMPSON |
Director | ||
ELIZABETH ANN HORLOCK |
Company Secretary | ||
DAVID CHARLES TURNER |
Company Secretary | ||
PATRICK HAROLD O'LEARY |
Director | ||
JULIAN GORDON ROTHWELL |
Director | ||
ALAN TONY ECKFORD |
Director | ||
CHRISTOPHER JOHN MELLOR |
Director | ||
ELLIOTT MICHAEL MANNIS |
Director | ||
SEAMUS JOSEPH GILLEN |
Company Secretary | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
ROY ALAN POINTER |
Director | ||
PETER NICOLL |
Company Secretary | ||
PETER NICOLL |
Director | ||
ROGER MARTIN DICKINSON |
Company Secretary | ||
ROGER MARTIN DICKINSON |
Director | ||
JOHN WILLIAM GREEN |
Director | ||
ANDREW SIMON NIELD |
Director | ||
ALAN FREDERICK SMITH |
Director | ||
DAVID CHARLES FREDERICK LATHAM |
Director | ||
CARL GORAN WIJKMARK |
Director | ||
PATRICK JOSEPH PAUL GLEESON |
Director | ||
JOHN ANTHONY SIMPSON |
Director | ||
JAMES ADAMS |
Director | ||
ANDREW GREENLEES SEMPLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED | Director | 2012-06-01 | CURRENT | 1988-11-18 | Dissolved 2015-02-03 | |
H2GO LIMITED | Director | 2012-06-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
MORCO (8) LIMITED | Director | 2012-06-01 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
FARM GAS LIMITED | Director | 2012-06-01 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
AWG RAIL SERVICES LIMITED | Director | 2012-06-01 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
AWG SHELF 11 LIMITED | Director | 2012-06-01 | CURRENT | 1988-12-12 | Active | |
MORRISON (OLDCO) LIMITED | Director | 2012-06-01 | CURRENT | 1997-02-21 | Active | |
MORCO 2 LIMITED | Director | 2012-06-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
MORRISON RAIL LIMITED | Director | 2012-06-01 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
MORRISON HOLDINGS LIMITED | Director | 2012-06-01 | CURRENT | 1988-12-12 | Active - Proposal to Strike off | |
MORRISON SHAND CONSTRUCTION LIMITED | Director | 2012-06-01 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED | Director | 2012-06-01 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
MORRISON VENTURES LIMITED | Director | 2012-06-01 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED | Director | 2012-06-01 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
ANGLIAN WATER BUSINESS LIMITED | Director | 2012-06-01 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
SHAND CONSTRUCTION LIMITED | Director | 2012-06-01 | CURRENT | 1939-03-30 | Active - Proposal to Strike off | |
ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2012-06-01 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
WAVE HOLDINGS LIMITED | Director | 2012-05-31 | CURRENT | 2001-05-08 | Active | |
AWG (UK) HOLDINGS LIMITED | Director | 2012-03-20 | CURRENT | 2005-05-03 | Active - Proposal to Strike off | |
MORRISON CASPIAN LIMITED | Director | 2006-10-24 | CURRENT | 1997-05-22 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL LIMITED | Director | 2006-10-24 | CURRENT | 1989-10-02 | Active | |
WAVE WATER LIMITED | Director | 2005-03-31 | CURRENT | 1992-04-01 | Active | |
AW LICENSING LIMITED | Director | 2004-12-02 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
AW CREATIVE TECHNOLOGIES LIMITED | Director | 2004-12-02 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
H2GO LIMITED | Director | 2016-07-28 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
WAVE HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2001-05-08 | Active | |
FARM GAS LIMITED | Director | 2016-07-28 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
AWG RAIL SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL LIMITED | Director | 2016-07-28 | CURRENT | 1989-10-02 | Active | |
MORRISON (OLDCO) LIMITED | Director | 2016-07-28 | CURRENT | 1997-02-21 | Active | |
MORCO 2 LIMITED | Director | 2016-07-28 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
MORRISON RAIL LIMITED | Director | 2016-07-28 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
MORRISON HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 1988-12-12 | Active - Proposal to Strike off | |
MORRISON SHAND CONSTRUCTION LIMITED | Director | 2016-07-28 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
AW LICENSING LIMITED | Director | 2016-07-28 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
AW CREATIVE TECHNOLOGIES LIMITED | Director | 2016-07-28 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
ANGLIAN WATER DIRECT LIMITED | Director | 2016-07-28 | CURRENT | 1997-01-24 | Active | |
ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED | Director | 2016-07-28 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
MORRISON VENTURES LIMITED | Director | 2016-07-28 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED | Director | 2016-07-28 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
ANGLIAN WATER BUSINESS LIMITED | Director | 2016-07-28 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
SHAND CONSTRUCTION LIMITED | Director | 2016-07-28 | CURRENT | 1939-03-30 | Active - Proposal to Strike off | |
ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2016-07-28 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
AWG CENTRAL SERVICES LIMITED | Director | 2016-07-28 | CURRENT | 2001-03-05 | Active | |
MORRISON FACILITIES MANAGEMENT LIMITED | Director | 2012-11-07 | CURRENT | 2006-09-18 | Dissolved 2014-01-07 | |
MORRISON VEOLIA LIMITED | Director | 2012-08-07 | CURRENT | 1999-11-29 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2009-06-03 | CURRENT | 2007-11-13 | Active | |
WAVE WATER LIMITED | Director | 2008-07-29 | CURRENT | 1992-04-01 | Active | |
ANGLIAN WATER INTERNATIONAL LIMITED | Director | 2008-07-29 | CURRENT | 1992-07-07 | Active | |
ANGLIAN WATER DIRECT LIMITED | Director | 2008-07-29 | CURRENT | 1997-01-24 | Active | |
AWG GROUP LIMITED | Director | 2008-05-04 | CURRENT | 1989-04-01 | Active | |
AWG SHELF 11 LIMITED | Director | 2008-05-03 | CURRENT | 1988-12-12 | Active | |
MORRISON ASSET MANAGEMENT LIMITED | Director | 2007-12-20 | CURRENT | 2006-09-19 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-11 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP04 | Appointment of Awg Corporate Services Limited as company secretary on 2021-03-11 | |
AP01 | DIRECTOR APPOINTED WAYNE PAUL YOUNG | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Jonathan David Forster on 2020-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC02 | Notification of Awg Group Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31 | |
TM02 | Termination of appointment of Anne Victoria Mary Warrack on 2015-02-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridge PE29 3NZ | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan David Forster on 2009-10-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 31/03/03 | |
ELRES | S366A DISP HOLDING AGM 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/06/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED are:
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. |