Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANGLIAN WATER BUSINESS LIMITED
Company Information for

ANGLIAN WATER BUSINESS LIMITED

OCEAN POINT, 1ST FLOOR, 94 OCEAN DRIVE, EDINBURGH, EH6 6JH,
Company Registration Number
SC207087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglian Water Business Ltd
ANGLIAN WATER BUSINESS LIMITED was founded on 2000-05-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Anglian Water Business Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGLIAN WATER BUSINESS LIMITED
 
Legal Registered Office
OCEAN POINT
1ST FLOOR, 94 OCEAN DRIVE
EDINBURGH
EH6 6JH
Other companies in EH3
 
Previous Names
AWG UTILITY SERVICES LIMITED24/11/2011
MORRISON UTILITY SERVICES LIMITED13/10/2004
MORRISON UTILITIES LIMITED13/05/2002
BUYFORM LIMITED27/06/2000
Filing Information
Company Number SC207087
Company ID Number SC207087
Date formed 2000-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 12:00:52
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.
Companies with same name ANGLIAN WATER BUSINESS LIMITED
The following companies were found which have the same name as ANGLIAN WATER BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED NORTHUMBRIA HOUSE ABBEY ROAD PITY ME DURHAM DH1 5FJ Active Company formed on the 1995-02-14

Company Officers of ANGLIAN WATER BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2012-06-01
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HORLOCK CLARKE
Director 2015-12-01 2016-07-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-05-03 2015-11-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
DEREK KERR WALMSLEY
Director 2008-12-08 2010-02-28
ANNE VICTORIA MARY WARRACK
Director 2008-07-29 2008-12-08
MICHAEL DAVID HAMPSON
Director 2007-10-30 2008-07-31
PATRICK FIRTH
Director 2007-10-30 2008-05-03
IAN VINCENT CUSDEN
Director 2000-06-30 2007-10-30
CHARLES BAIRD MORRISON
Director 2000-06-30 2007-10-30
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-04-27 2002-05-17
JOHN MORRISON
Company Secretary 2000-06-05 2001-06-14
JOHN MORRISON
Director 2000-06-05 2001-06-14
ROBERT DAVID GREEN
Director 2000-06-05 2000-10-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-05-12 2000-06-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-05-12 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
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 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
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 LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 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 SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 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 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 ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 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

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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-17PSC05Change of details for Morco (3) Limited as a person with significant control on 2019-09-26
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-06DS01Application to strike the company off the register
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05AR0112/05/16 ANNUAL RETURN FULL LIST
2016-08-11AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HORLOCK CLARKE
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-16AP01DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-19TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-05-19AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0112/05/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26AR0112/05/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-06-06AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2012-06-06AR0112/05/12 ANNUAL RETURN FULL LIST
2011-11-24RES15CHANGE OF NAME 14/11/2011
2011-11-24CERTNMCompany name changed awg utility services LIMITED\certificate issued on 24/11/11
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-22AR0112/05/11 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-21AR0112/05/10 FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY
2010-03-23AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009
2009-06-09363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED DEREK KERR WALMSLEY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ANNE WARRACK
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 123 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5EA
2008-08-01288aDIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK
2008-06-20363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2008-05-14288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 123 ST VINCENT STREET GLASGOW G2 5EA
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: SHANDWICK HOUSE, CHAPEL STREET TAIN ROSS-SHIRE IV19 1JF
2007-06-18363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: PO BOX 23647, SHANDWICK HOUSE CHAPEL STREET TAIN ROSS-SHIRE EH3 8XZ
2004-10-13CERTNMCOMPANY NAME CHANGED MORRISON UTILITY SERVICES LIMITE D CERTIFICATE ISSUED ON 13/10/04
2004-10-08288aNEW SECRETARY APPOINTED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363aRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-17363aRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-03-26AUDAUDITOR'S RESIGNATION
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-05-16363aRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-05-13CERTNMCOMPANY NAME CHANGED MORRISON UTILITIES LIMITED CERTIFICATE ISSUED ON 13/05/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANGLIAN WATER BUSINESS 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 BUSINESS 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 BUSINESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
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 ANGLIAN WATER BUSINESS LIMITED

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

Government spend with ANGLIAN WATER BUSINESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Castle Point Council 2015-1 GBP £4,683 Water Services
Castle Point Council 2014-9 GBP £525 Water Services
Castle Point Council 2014-8 GBP £3,301 Water Services
Castle Point Council 2014-7 GBP £12,538 Water Services
Colchester Borough Council 2014-4 GBP £443
Castle Point Council 2014-4 GBP £766 Water Services
Castle Point Council 2014-2 GBP £5,416 Rents Rates Taxes & Other Chgs
Castle Point Council 2014-1 GBP £5,306 Water Services
Colchester Borough Council 2013-10 GBP £557
Colchester Borough Council 2013-8 GBP £24,679
Castle Point Council 2013-8 GBP £3,933 Rents Rates Taxes & Other Chgs
Colchester Borough Council 2013-7 GBP £653
Castle Point Council 2013-7 GBP £4,022 Water Services
Castle Point Council 2013-6 GBP £2,087 Water Services
Colchester Borough Council 2013-6 GBP £10,595
Colchester Borough Council 2013-5 GBP £6,477
Colchester Borough Council 2013-4 GBP £1,394
Castle Point Council 2013-2 GBP £5,057 Water Services
Castle Point Council 2013-1 GBP £6,973 Water Services
Castle Point Council 2012-12 GBP £1,332 Water Services

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN WATER BUSINESS 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 BUSINESS 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 BUSINESS 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.