ANGLIAN WATER INTERNATIONAL LIMITED
Overview
| Company Name | ANGLIAN WATER INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02729389 |
| 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 ANGLIAN WATER INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ANGLIAN WATER INTERNATIONAL LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLIAN WATER INTERNATIONAL 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 ANGLIAN WATER INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for ANGLIAN WATER INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 14 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Wayne Paul Young on Sep 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of Claire Tytherleigh Russell as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Elizabeth Ann Horlock Clarke as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 198 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 181 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 11 pages | AA | ||
legacy | 165 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 11 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
Who are the officers of ANGLIAN WATER INTERNATIONAL 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 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 340988930001 | |||||||||
| YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 264531200002 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 197812080001 | |||||||||||
| DICKINSON, Roger Martin | Secretary | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GIBBONS, David Victor | Nominee Secretary | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| HORLOCK, Elizabeth Ann | Secretary | 9 Ermine Court PE29 7SD Huntingdon Cambs | British | 110831950001 | ||||||||||
| NICOLL, Peter | Secretary | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | British | 17510150002 | ||||||||||
| 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 | ||||||||||
| WARRACK, Anne Victoria Mary | Secretary | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | British | 123157220001 | ||||||||||
| ADAMS, James | Director | Fairwinds Grange Walk NR12 Wroxham Norfolk | British | 7239860001 | ||||||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||||||
| EVANS, Fiona Maria | Director | 5 Lennard Road Penge SE20 7LL London | British | 49259690001 | ||||||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | 60248760001 | |||||||||
| HAMPSON, Michael David | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | British | 105084640001 | ||||||||||
| HENDERSON, Bernard Vere | Director | Cornishes Cottages Bag Lane Fryerning CM4 0NR Ingatestone Essex | British | 2156120001 | ||||||||||
| LATHAM, David Charles Frederick | Director | Thicket Lodge Thicket Road Houghton PE17 2DB Huntingdon Cambridgeshire | British | 61429350001 | ||||||||||
| MANNIS, Elliott Michael | Director | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | United Kingdom | British | 139879240001 | |||||||||
| MELLOR, Christopher John | Director | Redoaks Redoaks Hill CB10 2LY Ashdon Essex | United Kingdom | Uk | 97680390001 | |||||||||
| NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | 17510150002 | |||||||||
| O'LEARY, Patrick Harold | Director | 19 Lone Tree Avenue Impington CB4 9PG Cambridge Cambridgeshire | United Kingdom | British | 151482780001 | |||||||||
| POINTER, Roy Alan | Director | Walnut Lodge Thicket Road PE28 2BQ Houghton Cambridgeshire | British | 113902630001 | ||||||||||
| ROTHWELL, Julian Gordon | Director | First Drift Wothorpe PE9 3JL Stamford St. Martins House Lincolnshire | United Kingdom | British | 89680610001 | |||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||||||
| SIMPSON, John Anthony | Director | Wood Rising Sandy Lane West Runton NR27 9LT Cromer Norfolk | United Kingdom | British | 26053100001 | |||||||||
| SMITH, Alan Frederick | Director | The Hays 235 Cotes Road Barrow Upon Soar LE12 8JR Loughborough Leicestershire | British | 20154290004 | ||||||||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 |
Who are the persons with significant control of ANGLIAN WATER INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglian Water (Ireland) Ltd | Jun 09, 2016 | One Spencer Dock North Wall Quay Dublin Ireland | No | ||||||||||
| |||||||||||||
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