AWG GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAWG GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02366618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AWG GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AWG GROUP LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AWG GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIAN WATER LIMITEDJul 31, 2002Jul 31, 2002
    ANGLIAN WATER PLCApr 01, 1989Apr 01, 1989
    ANGLIAN WATER PLCApr 01, 1989Apr 01, 1989

    What are the latest accounts for AWG GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AWG GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for AWG GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    36 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Celia Rosalind Gough as a director on Nov 20, 2025

    2 pagesAP01

    Termination of appointment of Claire Tytherleigh Russell as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    33 pagesAA

    legacy

    198 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Anthony Donnelly as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Peter John Simpson as a director on Aug 04, 2024

    1 pagesTM01

    Appointment of Mr Mark John Thurston as a director on Aug 05, 2024

    2 pagesAP01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    37 pagesAA

    legacy

    181 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Steven John Buck as a director on Nov 22, 2023

    1 pagesTM01

    Confirmation statement made on Apr 05, 2023 with updates

    4 pagesCS01

    Notification of Awg Parent Co Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC02

    Cessation of Awg (Uk) Holdings Limited as a person with significant control on Dec 15, 2022

    1 pagesPSC07

    Who are the officers of AWG GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    BRADLEY, Michael Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish100477780001
    GOUGH, Celia Rosalind
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish168847650001
    THURSTON, Mark John
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish325873930001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198001260001
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Secretary
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    British91579530001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Secretary
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Secretary
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    British17510150002
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    British105433380001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ADAMS, James
    Fairwinds
    Grange Walk
    NR12 Wroxham
    Norfolk
    Director
    Fairwinds
    Grange Walk
    NR12 Wroxham
    Norfolk
    British7239860001
    BARONESS YOUNG OF OLD SCONE, Barbara
    52 Church Road
    Willington
    MK44 3PU Bedford
    Director
    52 Church Road
    Willington
    MK44 3PU Bedford
    British61999360002
    BOODLE, John Victor
    26 Graham Road
    IP1 3QE Ipswich
    Suffolk
    Director
    26 Graham Road
    IP1 3QE Ipswich
    Suffolk
    British7999250001
    BRADFIELD, John Richard Grenfell, Dr
    7 Luard Close
    CB2 2PL Cambridge
    Director
    7 Luard Close
    CB2 2PL Cambridge
    British8623750001
    BUCK, Steven John
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish261200680002
    CATOR, Francis
    The Old House
    Ranworth
    NR13 6HS Norwich
    Norfolk
    Director
    The Old House
    Ranworth
    NR13 6HS Norwich
    Norfolk
    British10596830001
    CHALLEN, David John
    33 Canada Square
    Canary Wharf
    E14 5LB London
    Director
    33 Canada Square
    Canary Wharf
    E14 5LB London
    United KingdomBritish147810550001
    COX, Jonson
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish80260820001
    CRONIN, James Brian
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    Director
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    British70531070001
    DE MOLLER, June Frances
    35 Cadogan Square
    SW1X 0HU London
    Director
    35 Cadogan Square
    SW1X 0HU London
    EnglandBritish82327930001
    DONNELLY, Anthony
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish109258700001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    GATHORNE-HARDY EARL OF CRANBROOK, Gathorne, Rt Hon
    Great Glemham House
    Great Glemham
    IP17 1LP Saxmundham
    Suffolk
    Director
    Great Glemham House
    Great Glemham
    IP17 1LP Saxmundham
    Suffolk
    British13870020001
    GOURLAY, Robert Martin
    Barns Meadow
    Shoppe Hill Dunsfold
    GU8 4LW Godalming
    Surrey
    Director
    Barns Meadow
    Shoppe Hill Dunsfold
    GU8 4LW Godalming
    Surrey
    EnglandBritish90807190001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritish60248760001
    HEALEY, Alison Cecile
    47 High Street
    South Witham
    NG33 5QB Grantham
    Lincolnshire
    Director
    47 High Street
    South Witham
    NG33 5QB Grantham
    Lincolnshire
    British27014780002
    HENDERSON, Bernard Vere
    Cornishes Cottages
    Bag Lane Fryerning
    CM4 0NR Ingatestone
    Essex
    Director
    Cornishes Cottages
    Bag Lane Fryerning
    CM4 0NR Ingatestone
    Essex
    British2156120001
    HICKSON, Peter Charles Fletcher
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    United KingdomBritish2686180001
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritish58948740002
    JEWSON, Richard Wilson, Sir
    Dades Farm
    Barnham Broom
    NR9 4BT Norwich
    Norfolk
    Director
    Dades Farm
    Barnham Broom
    NR9 4BT Norwich
    Norfolk
    United KingdomBritish12139070001
    LONGHURST, Scott Robert James
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish71331230003

    Who are the persons with significant control of AWG GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Parent Co Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Dec 15, 2022
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number03936645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Awg (Uk) Holdings Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Apr 06, 2016
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityComapnies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number05441805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0