AWG GROUP LIMITED
Overview
| Company Name | AWG GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02366618 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AWG GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLIAN WATER LIMITED | Jul 31, 2002 | Jul 31, 2002 |
| ANGLIAN WATER PLC | Apr 01, 1989 | Apr 01, 1989 |
| ANGLIAN WATER PLC | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for AWG GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AWG GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for AWG GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 36 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Celia Rosalind Gough as a director on Nov 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Tytherleigh Russell as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 33 pages | AA | ||
legacy | 198 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Donnelly as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter John Simpson as a director on Aug 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark John Thurston as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 37 pages | AA | ||
legacy | 181 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven John Buck as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2023 with updates | 4 pages | CS01 | ||
Notification of Awg Parent Co Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC02 | ||
Cessation of Awg (Uk) Holdings Limited as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Who are the officers of AWG GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| BRADLEY, Michael Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 100477780001 | |||||||||
| GOUGH, Celia Rosalind | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 168847650001 | |||||||||
| THURSTON, Mark John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 325873930001 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 198001260001 | |||||||||||
| DICKINSON, Roger Martin | Secretary | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||||||
| FIRTH, Patrick | Secretary | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| NICOLL, Peter | Secretary | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | British | 17510150002 | ||||||||||
| RUSSELL, Claire Tytherleigh | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | 105433380001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| ADAMS, James | Director | Fairwinds Grange Walk NR12 Wroxham Norfolk | British | 7239860001 | ||||||||||
| BARONESS YOUNG OF OLD SCONE, Barbara | Director | 52 Church Road Willington MK44 3PU Bedford | British | 61999360002 | ||||||||||
| BOODLE, John Victor | Director | 26 Graham Road IP1 3QE Ipswich Suffolk | British | 7999250001 | ||||||||||
| BRADFIELD, John Richard Grenfell, Dr | Director | 7 Luard Close CB2 2PL Cambridge | British | 8623750001 | ||||||||||
| BUCK, Steven John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 261200680002 | |||||||||
| CATOR, Francis | Director | The Old House Ranworth NR13 6HS Norwich Norfolk | British | 10596830001 | ||||||||||
| CHALLEN, David John | Director | 33 Canada Square Canary Wharf E14 5LB London | United Kingdom | British | 147810550001 | |||||||||
| COX, Jonson | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 80260820001 | |||||||||
| CRONIN, James Brian | Director | Waddon House Chudleigh TQ13 0DJ Newton Abbot Devon | British | 70531070001 | ||||||||||
| DE MOLLER, June Frances | Director | 35 Cadogan Square SW1X 0HU London | England | British | 82327930001 | |||||||||
| DONNELLY, Anthony | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 109258700001 | |||||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||||||
| GATHORNE-HARDY EARL OF CRANBROOK, Gathorne, Rt Hon | Director | Great Glemham House Great Glemham IP17 1LP Saxmundham Suffolk | British | 13870020001 | ||||||||||
| GOURLAY, Robert Martin | Director | Barns Meadow Shoppe Hill Dunsfold GU8 4LW Godalming Surrey | England | British | 90807190001 | |||||||||
| GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | 60248760001 | |||||||||
| HEALEY, Alison Cecile | Director | 47 High Street South Witham NG33 5QB Grantham Lincolnshire | British | 27014780002 | ||||||||||
| HENDERSON, Bernard Vere | Director | Cornishes Cottages Bag Lane Fryerning CM4 0NR Ingatestone Essex | British | 2156120001 | ||||||||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||||||
| HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | 58948740002 | |||||||||
| JEWSON, Richard Wilson, Sir | Director | Dades Farm Barnham Broom NR9 4BT Norwich Norfolk | United Kingdom | British | 12139070001 | |||||||||
| LONGHURST, Scott Robert James | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 71331230003 |
Who are the persons with significant control of AWG GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Parent Co Limited | Dec 15, 2022 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Awg (Uk) Holdings Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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