ANGLIAN WATER INTERNATIONAL LIMITED

ANGLIAN WATER INTERNATIONAL LIMITED

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

    Company NameANGLIAN WATER INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02729389
    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 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 AddressNo

    What are the latest accounts for ANGLIAN WATER INTERNATIONAL 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 ANGLIAN WATER INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for ANGLIAN WATER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    14 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Wayne Paul Young on Sep 23, 2025

    2 pagesCH01

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

    1 pagesTM01

    Appointment of Elizabeth Ann Horlock Clarke as a director on Oct 01, 2025

    2 pagesAP01

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    198 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    181 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    11 pagesAA

    legacy

    165 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    11 pagesAA

    legacy

    183 pagesPARENT_ACC

    Who are the officers of ANGLIAN WATER INTERNATIONAL 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
    CLARKE, Elizabeth Ann Horlock
    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
    EnglandBritish340988930001
    YOUNG, Wayne 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
    United KingdomBritish264531200002
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    197812080001
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Secretary
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    British91579530001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Secretary
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    HORLOCK, Elizabeth Ann
    9 Ermine Court
    PE29 7SD Huntingdon
    Cambs
    Secretary
    9 Ermine Court
    PE29 7SD Huntingdon
    Cambs
    British110831950001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Secretary
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    British17510150002
    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
    WARRACK, Anne Victoria Mary
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Secretary
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    British123157220001
    ADAMS, James
    Fairwinds
    Grange Walk
    NR12 Wroxham
    Norfolk
    Director
    Fairwinds
    Grange Walk
    NR12 Wroxham
    Norfolk
    British7239860001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    EVANS, Fiona Maria
    5 Lennard Road
    Penge
    SE20 7LL London
    Director
    5 Lennard Road
    Penge
    SE20 7LL London
    British49259690001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritish60248760001
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    HENDERSON, Bernard Vere
    Cornishes Cottages
    Bag Lane Fryerning
    CM4 0NR Ingatestone
    Essex
    Director
    Cornishes Cottages
    Bag Lane Fryerning
    CM4 0NR Ingatestone
    Essex
    British2156120001
    LATHAM, David Charles Frederick
    Thicket Lodge Thicket Road
    Houghton
    PE17 2DB Huntingdon
    Cambridgeshire
    Director
    Thicket Lodge Thicket Road
    Houghton
    PE17 2DB Huntingdon
    Cambridgeshire
    British61429350001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Director
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    United KingdomBritish139879240001
    MELLOR, Christopher John
    Redoaks
    Redoaks Hill
    CB10 2LY Ashdon
    Essex
    Director
    Redoaks
    Redoaks Hill
    CB10 2LY Ashdon
    Essex
    United KingdomUk97680390001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritish17510150002
    O'LEARY, Patrick Harold
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    Director
    19 Lone Tree Avenue
    Impington
    CB4 9PG Cambridge
    Cambridgeshire
    United KingdomBritish151482780001
    POINTER, Roy Alan
    Walnut Lodge
    Thicket Road
    PE28 2BQ Houghton
    Cambridgeshire
    Director
    Walnut Lodge
    Thicket Road
    PE28 2BQ Houghton
    Cambridgeshire
    British113902630001
    ROTHWELL, Julian Gordon
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    Director
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    United KingdomBritish89680610001
    RUSSELL, Claire Tytherleigh
    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
    EnglandBritish105433380001
    SIMPSON, John Anthony
    Wood Rising Sandy Lane
    West Runton
    NR27 9LT Cromer
    Norfolk
    Director
    Wood Rising Sandy Lane
    West Runton
    NR27 9LT Cromer
    Norfolk
    United KingdomBritish26053100001
    SMITH, Alan Frederick
    The Hays 235 Cotes Road
    Barrow Upon Soar
    LE12 8JR Loughborough
    Leicestershire
    Director
    The Hays 235 Cotes Road
    Barrow Upon Soar
    LE12 8JR Loughborough
    Leicestershire
    British20154290004
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001

    Who are the persons with significant control of ANGLIAN WATER INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anglian Water (Ireland) Ltd
    One Spencer Dock
    North Wall Quay
    Dublin
    Ireland
    Jun 09, 2016
    One Spencer Dock
    North Wall Quay
    Dublin
    Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredIreland
    Registration Number273637
    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.

    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