Company Information for ANGLIAN WATER INTERNATIONAL LIMITED
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANGLIAN WATER INTERNATIONAL LIMITED | |
Legal Registered Office | |
LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Other companies in PE29 | |
Company Number | 02729389 | |
---|---|---|
Company ID Number | 02729389 | |
Date formed | 1992-07-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 09:11:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED | LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU | Active | Company formed on the 1986-06-03 | |
![]() |
ANGLIAN WATER INTERNATIONAL PRIVATE LIMITED | NO.105 IST A MAIN 2ND CROSS S.T. BED LAYOUT KORAMANGALA BANGALORE BANGALORE Karnataka 560034 | DISSOLVED | Company formed on the 1996-09-02 |
![]() |
ANGLIAN WATER INTERNATIONAL SDN. BHD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN HORLOCK CLARKE |
||
CLAIRE TYTHERLEIGH RUSSELL |
||
WAYNE PAUL YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID FORSTER |
Director | ||
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
ANNE VICTORIA MARY WARRACK |
Company Secretary | ||
MARK STEPHEN ANDERSON |
Director | ||
DEREK KERR WALMSLEY |
Director | ||
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 | ||
JOHN WILLIAM GREEN |
Director | ||
ALAN FREDERICK SMITH |
Director | ||
DAVID CHARLES FREDERICK LATHAM |
Director | ||
BERNARD VERE HENDERSON |
Director | ||
JOHN ANTHONY SIMPSON |
Director | ||
JAMES ADAMS |
Director | ||
DAVID VICTOR GIBBONS |
Nominated Secretary | ||
FIONA MARIA EVANS |
Director | ||
DAVID VICTOR GIBBONS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED | Director | 2008-07-29 | CURRENT | 1986-06-03 | Active | |
WAVE WATER LIMITED | Director | 2008-07-29 | CURRENT | 1992-04-01 | 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 | |
WAVE LTD | Director | 2017-08-31 | CURRENT | 2008-02-04 | Active | |
WAVE UTILITIES LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AWG PROPERTY DIRECTOR LIMITED | Director | 2017-06-30 | CURRENT | 2005-01-25 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-13 | Active | |
ALPHEUS ENVIRONMENTAL LIMITED | Director | 2015-04-01 | CURRENT | 1990-05-04 | Active | |
AWG PROPERTY LIMITED | Director | 2015-04-01 | CURRENT | 1979-02-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED | Director | 2013-11-11 | CURRENT | 1988-11-18 | Dissolved 2015-02-03 | |
MORRISON EDISON INVESTMENTS 2 LIMITED | Director | 2012-10-12 | CURRENT | 2000-02-15 | Dissolved 2014-04-25 | |
AWG PFI LIMITED | Director | 2008-12-01 | CURRENT | 2001-12-17 | Dissolved 2014-12-19 | |
MORRISON PROJECT INVESTMENTS LIMITED | Director | 2008-12-01 | CURRENT | 2001-05-08 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 07/08/24, 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 07/08/23, 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 | |
CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, 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 07/08/21, WITH NO UPDATES | |
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 | |
TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 07/08/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID FORSTER | |
AP01 | DIRECTOR APPOINTED WAYNE PAUL YOUNG | |
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 | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31 | |
AP03 | Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01 | |
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 Cambridgeshire PE29 3NZ | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN ANDERSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED DEREK KERR WALMSLEY | |
363a | RETURN MADE UP TO 07/07/09; 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 07/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/07/06; 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 07/07/05; 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 07/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 |
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 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 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. |