Company Information for AWG (UK) HOLDINGS LIMITED
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
|
Company Registration Number
05441805
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AWG (UK) HOLDINGS LIMITED | |
Legal Registered Office | |
LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Other companies in PE29 | |
Company Number | 05441805 | |
---|---|---|
Company ID Number | 05441805 | |
Date formed | 2005-05-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 15:54:47 |
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 |
||
GERARD MACKIN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
MARK STEPHEN ANDERSON |
Director | ||
CLAIRE TYTHERLEIGH RUSSELL |
Director | ||
PATRICK FIRTH |
Director | ||
DAVID STEWART HIPPLE |
Director | ||
DAVID CHARLES TURNER |
Company Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated 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 | |
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 | |
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 | |
MORRISON CASPIAN LIMITED | Director | 2006-10-24 | CURRENT | 1997-05-22 | Active | |
MORRISON INTERNATIONAL LIMITED | Director | 2006-10-24 | CURRENT | 1989-10-02 | Active | |
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED | Director | 2005-03-31 | CURRENT | 1986-06-03 | 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 | |
AWG LAND INVESTMENTS LIMITED | Director | 2014-11-28 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
MORRISON VEOLIA LIMITED | Director | 2012-08-07 | CURRENT | 1999-11-29 | Active | |
AWG BUSINESS CENTRES LIMITED | Director | 2011-02-10 | CURRENT | 2006-06-13 | Active | |
ANGLIAN WATER DIRECT LIMITED | Director | 2009-02-03 | CURRENT | 1997-01-24 | Active | |
ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2004-06-30 | CURRENT | 2000-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Re: interim dividend 15/12/2022</ul> | ||
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven John Buck on 2022-05-16 | |
Consolidation of shares on | ||
SH02 | Consolidation of shares on 2022-02-08 | |
Resolutions passed:<ul><li>Resolution Cancel share premium account 08/02/2022</ul> | ||
Solvency Statement dated 08/02/22 | ||
Statement by Directors | ||
Statement of capital on GBP 8.25 | ||
Cancellation of shares. Statement of capital on 2022-02-08 GBP 6.2500 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-02-08 GBP 6.2500 | |
SH19 | Statement of capital on 2022-02-14 GBP 8.25 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/02/22 | |
RES13 | Resolutions passed:
| |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts 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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
SH01 | 13/07/21 STATEMENT OF CAPITAL GBP 625000002 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
CH01 | Director's details changed for Jonathan David Forster on 2021-05-01 | |
SH01 | 29/04/21 STATEMENT OF CAPITAL GBP 625000001 | |
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 | |
TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-04 | |
AP04 | Appointment of Awg Corporate Services Limited as company secretary on 2021-03-04 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE PAUL YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MACKIN MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 625000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 625000000 | |
AR01 | 10/05/16 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 | 14/05/15 STATEMENT OF CAPITAL;GBP 625000000 | |
AR01 | 03/05/15 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 625000000 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID FORSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN ANDERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MACKIN MORGAN / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERSON / 21/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS MARK STEPHEN ANDERSON LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERSON / 10/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 12/09/06 | |
ELRES | S366A DISP HOLDING AGM 12/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 28/06/05--------- £ SI 624999999@1=624999999 £ IC 1/625000000 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: ONE SILK STREET LONDON EC2Y 8HQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 (UK) HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AWG (UK) 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. |