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

ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

HUNTINGDON, CAMBRIDGESHIRE, PE29,
Company Registration Number
02319060
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Anglian Water Commercial Developments Ltd
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED was founded on 1988-11-18 and had its registered office in Huntingdon. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
HUNTINGDON
CAMBRIDGESHIRE
 
Filing Information
Company Number 02319060
Date formed 1988-11-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-02-03
Type of accounts DORMANT
Last Datalog update: 2015-05-13 01:46:54
Primary Source:Companies House
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 ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23
JONATHAN DAVID FORSTER
Director 2012-06-01
WAYNE PAUL YOUNG
Director 2013-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE VICTORIA MARY WARRACK
Director 2007-07-12 2013-11-11
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
DEREK KERR WALMSLEY
Director 2009-01-30 2010-02-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2005-03-31 2009-01-21
PATRICK FIRTH
Director 2002-10-15 2008-05-03
ELIZABETH ANN HORLOCK
Director 2006-03-14 2007-07-12
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-01
DAVID CHARLES TURNER
Director 2002-10-15 2006-02-01
ROGER GRAHAM SUDBURY
Director 2002-05-17 2005-03-31
SEAMUS JOSEPH GILLEN
Director 1999-08-31 2002-10-15
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 1993-11-18 2002-05-17
JACQUELINE ELIZABETH FOX
Director 2000-09-25 2002-05-17
DAVID STEWART HIPPLE
Director 2000-03-31 2000-09-25
ANDREW SIMON NIELD
Director 1999-08-31 2000-03-31
CHRISTOPHER JOHN MELLOR
Director 1992-11-18 1999-08-31
PETER NICOLL
Director 1997-12-31 1999-08-31
ROGER MARTIN DICKINSON
Company Secretary 1992-11-18 1997-12-31
ROGER MARTIN DICKINSON
Director 1993-04-01 1997-12-31
JACQUELINE ELIZABETH FOX
Director 1992-11-18 1993-11-18
JAMES ADAMS
Director 1992-11-26 1993-03-31
PATRICK JOSEPH PAUL GLEESON
Director 1992-11-18 1993-03-31
JOHN WILLIAM GREEN
Director 1992-11-26 1993-03-31
DAVID CHARLES FREDERICK LATHAM
Director 1992-11-18 1993-03-31
JOHN ANTHONY SIMPSON
Director 1992-11-18 1993-03-31
ALAN FREDERICK SMITH
Director 1992-11-18 1993-03-31
JAMES BARRIE PEDDIE
Director 1992-11-18 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ARTHUR GEORGE SHEPHEARD HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Company Secretary 2007-10-12 CURRENT 2002-12-11 Dissolved 2015-01-02
GEOFFREY ARTHUR GEORGE SHEPHEARD DOVETAIL ROOFING ACCESSORIES LIMITED Company Secretary 2007-05-31 CURRENT 1996-11-20 Dissolved 2015-02-24
GEOFFREY ARTHUR GEORGE SHEPHEARD MONIER BRAAS RESEARCH AND DEVELOPMENT LIMITED Company Secretary 2007-05-31 CURRENT 1965-06-23 Active - Proposal to Strike off
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON ASSET MANAGEMENT LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Dissolved 2014-01-07
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON FACILITIES MANAGEMENT LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-01-07
GEOFFREY ARTHUR GEORGE SHEPHEARD EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Company Secretary 2006-08-11 CURRENT 2006-05-08 Dissolved 2013-08-09
GEOFFREY ARTHUR GEORGE SHEPHEARD EXCHANGE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-08-11 CURRENT 2006-03-20 Dissolved 2013-08-09
GEOFFREY ARTHUR GEORGE SHEPHEARD QUEEN'S QUAY LIMITED Company Secretary 2005-12-19 CURRENT 1999-09-29 Dissolved 2014-08-01
GEOFFREY ARTHUR GEORGE SHEPHEARD BARRHEAD CARGO CENTRE LIMITED Company Secretary 2005-03-08 CURRENT 2004-12-15 Dissolved 2014-11-28
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON EDISON INVESTMENTS 2 LIMITED Company Secretary 2004-08-23 CURRENT 2000-02-15 Dissolved 2014-04-25
GEOFFREY ARTHUR GEORGE SHEPHEARD RADIAL PARK DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1997-07-23 Dissolved 2014-10-14
GEOFFREY ARTHUR GEORGE SHEPHEARD AWG PFI LIMITED Company Secretary 2004-08-23 CURRENT 2001-12-17 Dissolved 2014-12-19
GEOFFREY ARTHUR GEORGE SHEPHEARD CHAMBERS DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1997-11-04 Liquidation
GEOFFREY ARTHUR GEORGE SHEPHEARD BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) Company Secretary 2003-07-01 CURRENT 1985-04-17 Dissolved 2015-12-15
GEOFFREY ARTHUR GEORGE SHEPHEARD SMART LIFESTYLE LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2016-08-23
GEOFFREY ARTHUR GEORGE SHEPHEARD ICSA CONSULTANTS LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2016-09-06
GEOFFREY ARTHUR GEORGE SHEPHEARD NBFA TRADING LIMITED Company Secretary 1997-11-01 CURRENT 1996-11-22 Dissolved 2015-08-04
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
WAYNE PAUL YOUNG WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
WAYNE PAUL YOUNG WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
WAYNE PAUL YOUNG AWG PROPERTY DIRECTOR LIMITED Director 2017-06-30 CURRENT 2005-01-25 Active
WAYNE PAUL YOUNG ANGLIAN WATER INTERNATIONAL LIMITED Director 2016-06-07 CURRENT 1992-07-07 Active
WAYNE PAUL YOUNG AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
WAYNE PAUL YOUNG ANGLIAN VENTURE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-13 Active
WAYNE PAUL YOUNG ALPHEUS ENVIRONMENTAL LIMITED Director 2015-04-01 CURRENT 1990-05-04 Active
WAYNE PAUL YOUNG AWG PROPERTY LIMITED Director 2015-04-01 CURRENT 1979-02-27 Active
WAYNE PAUL YOUNG ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
WAYNE PAUL YOUNG MORRISON EDISON INVESTMENTS 2 LIMITED Director 2012-10-12 CURRENT 2000-02-15 Dissolved 2014-04-25
WAYNE PAUL YOUNG AWG PFI LIMITED Director 2008-12-01 CURRENT 2001-12-17 Dissolved 2014-12-19
WAYNE PAUL YOUNG MORRISON PROJECT INVESTMENTS LIMITED Director 2008-12-01 CURRENT 2001-05-08 Dissolved 2016-03-15

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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ
2014-10-07DS01APPLICATION FOR STRIKING-OFF
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0118/11/13 FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WARRACK
2013-11-27AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AR0118/11/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-06-06AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2011-11-23AR0118/11/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-19AR0118/11/10 FULL LIST
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY
2010-03-23AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2009-11-27AR0118/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-22288aDIRECTOR APPOINTED DEREK KERR WALMSLEY
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE RUSSELL
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2007-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14288aNEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2004-12-20363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-10288aNEW SECRETARY APPOINTED
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-22363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2003-01-24363aRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-30363aRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/00
2000-11-27363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-11-24288bDIRECTOR RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANGLIAN WATER COMMERCIAL DEVELOPMENTS 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 ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN WATER COMMERCIAL DEVELOPMENTS 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 (70100 - Activities of head offices) as ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN WATER COMMERCIAL DEVELOPMENTS 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 ANGLIAN WATER COMMERCIAL DEVELOPMENTS 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 ANGLIAN WATER COMMERCIAL DEVELOPMENTS 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.