Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIAN WATER INTERNATIONAL LIMITED
Company Information for

ANGLIAN WATER INTERNATIONAL LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
02729389
Private Limited Company
Active

Company Overview

About Anglian Water International Ltd
ANGLIAN WATER INTERNATIONAL LIMITED was founded on 1992-07-07 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Anglian Water International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANGLIAN WATER INTERNATIONAL LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 02729389
Company ID Number 02729389
Date formed 1992-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 02:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN WATER INTERNATIONAL LIMITED
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 INTERNATIONAL LIMITED
The following companies were found which have the same name as ANGLIAN WATER INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Active Company formed on the 1986-06-03
ANGLIAN WATER INTERNATIONAL PRIVATE LIMITED NO.105 IST A MAIN 2ND CROSS S.T. BED LAYOUT KORAMANGALA BANGALORE BANGALORE Karnataka 560034 DISSOLVED Company formed on the 1996-09-02
ANGLIAN WATER INTERNATIONAL SDN. BHD. Unknown

Company Officers of ANGLIAN WATER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-07-29
WAYNE PAUL YOUNG
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID FORSTER
Director 2005-03-31 2016-06-07
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANNE VICTORIA MARY WARRACK
Company Secretary 2007-07-12 2015-02-27
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
DEREK KERR WALMSLEY
Director 2009-01-30 2010-02-28
MICHAEL DAVID HAMPSON
Director 2005-03-31 2008-07-31
ELIZABETH ANN HORLOCK
Company Secretary 2006-02-17 2007-07-12
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-17
PATRICK HAROLD O'LEARY
Director 2002-05-15 2005-03-31
JULIAN GORDON ROTHWELL
Director 2003-06-04 2005-03-31
ALAN TONY ECKFORD
Director 1996-08-01 2003-09-26
CHRISTOPHER JOHN MELLOR
Director 1992-07-27 2003-03-19
ELLIOTT MICHAEL MANNIS
Director 1998-07-22 2002-12-05
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 1992-07-27 2002-05-17
ROY ALAN POINTER
Director 1997-12-31 2002-02-01
PETER NICOLL
Company Secretary 1997-12-31 1999-08-31
PETER NICOLL
Director 1998-03-19 1998-03-27
ROGER MARTIN DICKINSON
Company Secretary 1992-09-28 1997-12-31
JOHN WILLIAM GREEN
Director 1993-07-07 1997-12-31
ALAN FREDERICK SMITH
Director 1992-11-23 1997-12-31
DAVID CHARLES FREDERICK LATHAM
Director 1993-07-07 1997-10-31
BERNARD VERE HENDERSON
Director 1993-07-07 1994-09-30
JOHN ANTHONY SIMPSON
Director 1992-11-23 1994-01-31
JAMES ADAMS
Director 1992-07-27 1993-11-26
DAVID VICTOR GIBBONS
Nominated Secretary 1992-07-07 1992-07-27
FIONA MARIA EVANS
Director 1992-07-07 1992-07-27
DAVID VICTOR GIBBONS
Nominated Director 1992-07-07 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 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 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
WAYNE PAUL YOUNG WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
WAYNE PAUL YOUNG WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
WAYNE PAUL YOUNG AWG PROPERTY DIRECTOR LIMITED Director 2017-06-30 CURRENT 2005-01-25 Active
WAYNE PAUL YOUNG AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
WAYNE PAUL YOUNG ANGLIAN VENTURE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-13 Active
WAYNE PAUL YOUNG ALPHEUS ENVIRONMENTAL LIMITED Director 2015-04-01 CURRENT 1990-05-04 Active
WAYNE PAUL YOUNG AWG PROPERTY LIMITED Director 2015-04-01 CURRENT 1979-02-27 Active
WAYNE PAUL YOUNG ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
WAYNE PAUL YOUNG ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2013-11-11 CURRENT 1988-11-18 Dissolved 2015-02-03
WAYNE PAUL YOUNG MORRISON EDISON INVESTMENTS 2 LIMITED Director 2012-10-12 CURRENT 2000-02-15 Dissolved 2014-04-25
WAYNE PAUL YOUNG AWG PFI LIMITED Director 2008-12-01 CURRENT 2001-12-17 Dissolved 2014-12-19
WAYNE PAUL YOUNG MORRISON PROJECT INVESTMENTS LIMITED Director 2008-12-01 CURRENT 2001-05-08 Dissolved 2016-03-15

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
2024-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-10Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-10CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-11
2021-03-13TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-11
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID FORSTER
2016-06-08AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0116/07/15 ANNUAL RETURN FULL LIST
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
2015-03-18TM02Termination of appointment of Anne Victoria Mary Warrack on 2015-02-27
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0107/07/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0107/07/13 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0107/07/12 ANNUAL RETURN FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0107/07/11 ANNUAL RETURN FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19AR0107/07/10 FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY
2010-03-23AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 02/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/10/2009
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
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15288aDIRECTOR APPOINTED DEREK KERR WALMSLEY
2009-07-13363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON
2008-07-14363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-17288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-04-06288bDIRECTOR RESIGNED
2005-02-26288aNEW SECRETARY APPOINTED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363aRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-09288bDIRECTOR RESIGNED
2003-08-06363aRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24288aNEW DIRECTOR APPOINTED
2003-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2003-03-20288bDIRECTOR RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-07-24363aRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-06-13288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
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 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIAN WATER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN WATER INTERNATIONAL LIMITED
Trademarks
We have not found any records of ANGLIAN WATER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN WATER INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANGLIAN WATER INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN WATER INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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.