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

AWG GROUP LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
02366618
Private Limited Company
Active

Company Overview

About Awg Group Ltd
AWG GROUP LIMITED was founded on 1989-04-01 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Awg Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AWG GROUP LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 02366618
Company ID Number 02366618
Date formed 1989-04-01
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 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB297280913  
Last Datalog update: 2024-05-05 15:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWG GROUP 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.
Companies with same name AWG GROUP LIMITED
The following companies were found which have the same name as AWG GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AWG GROUP INC. Ontario Unknown
Awg Group LLC Indiana Unknown
AWG GROUP LIMITED PARTNERSHIP Oklahoma Unknown
AWG GROUP, INC. 22 PRESERVE WAY Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2012-09-20
AWG GROUP, LLC 22159 SOLIEL CIRCLE EAST BOCA RATON FL 33433 Active Company formed on the 2010-03-15

Company Officers of AWG GROUP LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
CLAIRE TYTHERLEIGH RUSSELL
Company Secretary 2006-06-09
SCOTT ROBERT JAMES LONGHURST
Director 2004-11-03
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-05-04
PETER JOHN SIMPSON
Director 2010-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
JONSON COX
Director 2004-01-15 2010-03-31
PATRICK FIRTH
Company Secretary 2003-10-23 2008-05-03
PATRICK FIRTH
Director 2005-10-07 2008-05-03
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
PETER CHARLES FLETCHER HICKSON
Director 2003-10-28 2005-08-22
JEFFREY HUME
Director 2004-07-16 2004-11-03
ELLIOTT MICHAEL MANNIS
Director 1998-07-22 2004-06-30
EUAN MCEWAN
Director 2002-10-10 2004-04-14
ALAN TONY ECKFORD
Director 1996-08-01 2003-09-26
CHRISTOPHER JOHN MELLOR
Director 1992-04-01 2003-03-19
SEAMUS JOSEPH GILLEN
Company Secretary 1999-08-31 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-05-01 2002-05-17
BARBARA BARONESS YOUNG OF OLD SCONE
Director 1998-08-01 2000-10-10
DAVID JOHN CHALLEN
Director 1993-11-09 2000-10-10
JAMES BRIAN CRONIN
Director 1996-10-01 2000-10-10
ROBERT MARTIN GOURLAY
Director 1993-09-09 2000-10-10
RICHARD WILSON JEWSON
Director 1992-04-01 2000-10-10
JAMES ANTHONY PATRICK MCKENNA
Director 2000-01-20 2000-10-10
JUNE FRANCES DE MOLLER
Director 1992-11-12 2000-01-20
PETER NICOLL
Company Secretary 1997-12-01 1999-08-31
GATHORNE GATHORNE-HARDY EARL OF CRANBROOK
Director 1992-04-01 1998-07-22
JOHN WILLIAM GREEN
Director 1993-09-09 1998-06-30
ROGER MARTIN DICKINSON
Company Secretary 1992-04-01 1997-12-31
BERNARD VERE HENDERSON
Director 1992-04-01 1994-09-30
FRANCIS CATOR
Director 1992-04-01 1994-07-28
JAMES ADAMS
Director 1992-05-07 1993-11-26
ALISON CECILE HEALEY
Director 1992-04-01 1993-04-01
JOHN VICTOR BOODLE
Director 1992-04-01 1993-03-31
JOHN RICHARD GRENFELL BRADFIELD
Director 1992-04-01 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER SERVICES HOLDINGS LIMITED Company Secretary 2005-08-24 CURRENT 2001-11-28 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER SERVICES FINANCING PLC Company Secretary 2005-08-24 CURRENT 2001-11-28 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER SERVICES LIMITED Company Secretary 2005-08-24 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG PARENT CO LIMITED Company Secretary 2005-07-27 CURRENT 2000-02-29 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SCOTT ROBERT JAMES LONGHURST INFINIS ENERGY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 2016-10-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER (OSPREY) FINANCING PLC Director 2010-12-22 CURRENT 2010-12-22 Active
SCOTT ROBERT JAMES LONGHURST AWG CENTRAL SERVICES LIMITED Director 2009-02-02 CURRENT 2001-03-05 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN VENTURE HOLDINGS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
SCOTT ROBERT JAMES LONGHURST OSPREY ACQUISITIONS LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST OSPREY HOLDCO LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST MORRISON LIMITED Director 2004-11-30 CURRENT 2003-03-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active
SCOTT ROBERT JAMES LONGHURST AWG PARENT CO LIMITED Director 2004-11-04 CURRENT 2000-02-29 Active
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07
PETER JOHN SIMPSON ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
PETER JOHN SIMPSON OPEN WATER MARKET LIMITED Director 2014-04-15 CURRENT 2013-11-26 Dissolved 2016-07-19
PETER JOHN SIMPSON MORRISON LIMITED Director 2012-12-10 CURRENT 2003-03-18 Active
PETER JOHN SIMPSON ANGLIAN WATER (OSPREY) FINANCING PLC Director 2010-12-22 CURRENT 2010-12-22 Active
PETER JOHN SIMPSON OSPREY ACQUISITIONS LIMITED Director 2010-01-30 CURRENT 2006-08-24 Active
PETER JOHN SIMPSON ANGLIAN VENTURE HOLDINGS LIMITED Director 2010-01-30 CURRENT 2007-11-13 Active
PETER JOHN SIMPSON OSPREY HOLDCO LIMITED Director 2010-01-30 CURRENT 2006-08-24 Active
PETER JOHN SIMPSON AWG PARENT CO LIMITED Director 2010-01-30 CURRENT 2000-02-29 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active

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
2024-01-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK
2023-11-28DIRECTOR APPOINTED MR ANTHONY DONNELLY
2023-04-21CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-12-20CESSATION OF AWG (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Notification of Awg Parent Co Limited as a person with significant control on 2022-12-15
2022-12-20PSC02Notification of Awg Parent Co Limited as a person with significant control on 2022-12-15
2022-12-20PSC07CESSATION OF AWG (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-14SH0113/07/21 STATEMENT OF CAPITAL GBP 422944136.08
2021-05-18RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-04SH0129/04/21 STATEMENT OF CAPITAL GBP 422944135.13
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-05TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-17
2021-04-05AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-17
2020-12-07CH01Director's details changed for Mr Steven John Buck on 2020-12-07
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr Peter John Simpson on 2020-04-15
2020-04-15CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-04-15
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06AP01DIRECTOR APPOINTED MR STEVEN JOHN BUCK
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT JAMES LONGHURST
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for Mr Peter John Simpson on 2013-10-01
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 422944134.19
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 422944134.1914
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 422944134.19
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6YJ
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6YJ
2015-08-06CH01Director's details changed for Scott Robert James Longhurst on 2015-08-06
2015-05-27AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-27TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 422944134.19
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Mr Peter John Simpson on 2014-10-20
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2014 FROM ANGLIAN HOUSE, AMBURY ROAD HUNTINGDON CAMBS PE29 3NZ
2014-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2014 FROM, ANGLIAN HOUSE, AMBURY ROAD, HUNTINGDON, CAMBS, PE29 3NZ
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 422944134.19
2014-04-15AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0101/04/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14CH01Director's details changed for Peter John Simpson on 2011-11-14
2011-06-05AR0101/04/11 ANNUAL RETURN FULL LIST
2010-12-01RES01ADOPT ARTICLES 01/12/10
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16AR0101/04/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JONSON COX
2010-02-04AP01DIRECTOR APPOINTED PETER SIMPSON
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT JAMES LONGHURST / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONSON COX / 01/10/2009
2009-10-22RES13CONFLICT OF INTEREST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-07363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-11-07123NC INC ALREADY ADJUSTED 16/08/01
2008-11-07RES04GBP NC 428868522.81/728868522.81 16/08/2001
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY PATRICK FIRTH
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16288aNEW SECRETARY APPOINTED
2006-05-16363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07288bDIRECTOR RESIGNED
2005-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-29288aNEW SECRETARY APPOINTED
2004-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-23363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBS PE29 3NT
2004-04-16RES12VARYING SHARE RIGHTS AND NAMES
2004-01-23288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-09288bDIRECTOR RESIGNED
2003-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
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 AWG GROUP 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 AWG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 2003-05-23 Satisfied BARCLAYS BANK PLC
CAPITAL GUARANTEE 2001-10-30 Satisfied JULIAN HODGE BANK PLC
ASSIGNMENT AGREEMENT 1995-03-09 Satisfied INTERNATIONAL FINANCE CORPORATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 AWG GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AWG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWG GROUP LIMITED
Trademarks
We have not found any records of AWG GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AWG GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2014-5 GBP £818
South Norfolk Council 2014-4 GBP £737
South Norfolk Council 2014-1 GBP £24,743
South Norfolk Council 2013-12 GBP £2,055
South Norfolk Council 2013-9 GBP £801
South Norfolk Council 2013-7 GBP £4,200
South Norfolk Council 2013-5 GBP £542
South Norfolk Council 2013-3 GBP £855
South Norfolk Council 2012-11 GBP £1,542
South Norfolk Council 2012-9 GBP £2,876
South Norfolk Council 2012-8 GBP £1,762
South Norfolk Council 2012-5 GBP £693
South Norfolk Council 2012-2 GBP £2,256
South Norfolk Council 2012-1 GBP £20,188
Rutland County Council 2011-4 GBP £12,736
Bassetlaw District Council 2011-3 GBP £601
Babergh District Council 2011-2 GBP £2,206
Peterborough City Council 2011-1 GBP £38,880
Babergh District Council 2011-1 GBP £6,762
North East Lincolnshire Council 2011-1 GBP £56,690
Norwich City Council 2010-12 GBP £5,025
Babergh District Council 2010-12 GBP £4,531
Suffolk County Council 2010-12 GBP £1,267
East Northamptonshire Council 2010-12 GBP £1,838
Bassetlaw District Council 2010-12 GBP £666
St Edmundsbury Borough Council 2010-12 GBP £3,204
North East Lincolnshire Council 2010-11 GBP £33,749
Boston Borough Council 2010-11 GBP £1,321
Bassetlaw District Council 2010-11 GBP £779
Norwich City Council 2010-11 GBP £9,290
East Cambridgeshire 2010-10 GBP £3,688
Bassetlaw District Council 2010-10 GBP £795
Norwich City Council 2010-10 GBP £7,750
East Northamptonshire Council 2010-10 GBP £555
East Northamptonshire Council 2010-9 GBP £1,715
Bassetlaw District Council 2010-9 GBP £1,417
Norwich City Council 2010-9 GBP £12,363
King's Lynn & West Norfolk Borough Council 2010-9 GBP £1,735
King's Lynn & West Norfolk Borough Council 2010-8 GBP £33,509
East Northamptonshire Council 2010-8 GBP £1,104
Northamptonshire County Council 2010-8 GBP £29,998
Babergh District Council 2010-8 GBP £957
Norwich City Council 2010-8 GBP £5,629
King's Lynn & West Norfolk Borough Council 2010-7 GBP £16,301
Norwich City Council 2010-7 GBP £7,818
Babergh District Council 2010-7 GBP £13,401
Cambridge City Council 2010-7 GBP £8,275
Bedford Borough Council 2010-7 GBP £6,195
East Northamptonshire Council 2010-7 GBP £1,411
Northamptonshire County Council 2010-7 GBP £36,740
King's Lynn & West Norfolk Borough Council 2010-6 GBP £8,309
Babergh District Council 2010-6 GBP £3,148
Norwich City Council 2010-6 GBP £1,165
East Northamptonshire Council 2010-6 GBP £1,707
Bedford Borough Council 2010-6 GBP £28,886
Uttlesford District Council 2010-6 GBP £1,851
King's Lynn & West Norfolk Borough Council 2010-5 GBP £6,665
Bedford Borough Council 2010-5 GBP £6,564
Norwich City Council 2010-5 GBP £746
King's Lynn & West Norfolk Borough Council 2010-4 GBP £11,616
Bedford Borough Council 2010-4 GBP £9,836
Norwich City Council 2010-4 GBP £3,056
Babergh District Council 2010-4 GBP £550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AWG GROUP 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.
Import/Export of Goods
Goods imported/exported by AWG GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2014-06-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2014-04-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2014-03-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2014-03-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2013-12-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2013-08-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2013-05-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2013-04-0162044400Women's or girls' dresses of artificial fibres (excl. knitted or crocheted and petticoats)
2013-03-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2013-03-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWG GROUP 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 AWG GROUP 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.