Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIAN WATER (OSPREY) FINANCING PLC
Company Information for

ANGLIAN WATER (OSPREY) FINANCING PLC

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
07476767
Public Limited Company
Active

Company Overview

About Anglian Water (osprey) Financing Plc
ANGLIAN WATER (OSPREY) FINANCING PLC was founded on 2010-12-22 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Anglian Water (osprey) Financing Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGLIAN WATER (OSPREY) FINANCING PLC
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 07476767
Company ID Number 07476767
Date formed 2010-12-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 03:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN WATER (OSPREY) FINANCING PLC
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.

Company Officers of ANGLIAN WATER (OSPREY) FINANCING PLC

Current Directors
Officer Role Date Appointed
CLAIRE TYTHERLEIGH RUSSELL
Company Secretary 2010-12-22
STEPHEN ROBERT BILLINGHAM
Director 2015-04-01
SCOTT ROBERT JAMES LONGHURST
Director 2010-12-22
PETER JOHN SIMPSON
Director 2010-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEWART NAPIER
Director 2015-01-22 2015-03-31
ADRIAN ALASTAIR MONTAGUE
Director 2010-12-22 2015-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT BILLINGHAM ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-05-28 CURRENT 2018-04-05 Active
STEPHEN ROBERT BILLINGHAM OSPREY ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2006-08-24 Active
STEPHEN ROBERT BILLINGHAM OSPREY HOLDCO LIMITED Director 2015-04-01 CURRENT 2006-08-24 Active
STEPHEN ROBERT BILLINGHAM AWG PARENT CO LIMITED Director 2015-04-01 CURRENT 2000-02-29 Active
STEPHEN ROBERT BILLINGHAM ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2001-11-28 Active
STEPHEN ROBERT BILLINGHAM ANGLIAN WATER SERVICES FINANCING PLC Director 2014-11-26 CURRENT 2001-11-28 Active
STEPHEN ROBERT BILLINGHAM ANGLIAN WATER SERVICES LIMITED Director 2014-11-26 CURRENT 1989-04-01 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SCOTT ROBERT JAMES LONGHURST INFINIS ENERGY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 2016-10-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
SCOTT ROBERT JAMES LONGHURST AWG CENTRAL SERVICES LIMITED Director 2009-02-02 CURRENT 2001-03-05 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN VENTURE HOLDINGS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
SCOTT ROBERT JAMES LONGHURST OSPREY ACQUISITIONS LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST OSPREY HOLDCO LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST MORRISON LIMITED Director 2004-11-30 CURRENT 2003-03-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active
SCOTT ROBERT JAMES LONGHURST AWG PARENT CO LIMITED Director 2004-11-04 CURRENT 2000-02-29 Active
SCOTT ROBERT JAMES LONGHURST AWG GROUP LIMITED Director 2004-11-03 CURRENT 1989-04-01 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
PETER JOHN SIMPSON OPEN WATER MARKET LIMITED Director 2014-04-15 CURRENT 2013-11-26 Dissolved 2016-07-19
PETER JOHN SIMPSON MORRISON LIMITED Director 2012-12-10 CURRENT 2003-03-18 Active
PETER JOHN SIMPSON OSPREY ACQUISITIONS LIMITED Director 2010-01-30 CURRENT 2006-08-24 Active
PETER JOHN SIMPSON ANGLIAN VENTURE HOLDINGS LIMITED Director 2010-01-30 CURRENT 2007-11-13 Active
PETER JOHN SIMPSON OSPREY HOLDCO LIMITED Director 2010-01-30 CURRENT 2006-08-24 Active
PETER JOHN SIMPSON AWG GROUP LIMITED Director 2010-01-30 CURRENT 1989-04-01 Active
PETER JOHN SIMPSON AWG PARENT CO LIMITED Director 2010-01-30 CURRENT 2000-02-29 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
PETER JOHN SIMPSON ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active

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
2024-02-05DIRECTOR APPOINTED DR ROSALIND CATHERINE RIVAZ
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HIRST
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK
2023-11-28DIRECTOR APPOINTED MR ANTHONY DONNELLY
2023-08-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART NAPIER
2023-08-07DIRECTOR APPOINTED PAUL FREDERICK GARRY WHITTAKER
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074767670002
2021-06-10AP01DIRECTOR APPOINTED MR ROBERT STEWART NAPIER
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-07CH01Director's details changed for Mr Steven John Buck on 2020-12-07
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-30AP01DIRECTOR APPOINTED MR JOHN RAYMOND HIRST
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BILLINGHAM
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Mr Peter John Simpson on 2019-12-17
2019-08-06AP01DIRECTOR APPOINTED MR STEVEN JOHN BUCK
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT JAMES LONGHURST
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 12500.75
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-02AUDAUDITOR'S RESIGNATION
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 12500.75
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09AP01DIRECTOR APPOINTED DR STEPHEN ROBERT BILLINGHAM
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART NAPIER
2015-03-15CH01Director's details changed for Mr Peter John Simpson on 2014-10-20
2015-01-29AP01DIRECTOR APPOINTED MR ROBERT STEWART NAPIER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALASTAIR MONTAGUE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 12500.75
2015-01-13AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 12500.75
2014-01-06AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-01-07AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-10AR0122/12/11 ANNUAL RETURN FULL LIST
2011-11-14CH01Director's details changed for Peter John Simpson on 2011-11-14
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-21AA01CURRSHO FROM 31/12/2011 TO 31/03/2011
2010-12-23CERT8ACOMMENCE BUSINESS AND BORROW
2010-12-23SH50APPLICATION COMMENCE BUSINESS
2010-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (OSPREY) FINANCING PLC 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 (OSPREY) FINANCING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2011-02-03 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31

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 (OSPREY) FINANCING PLC

Intangible Assets
Patents
We have not found any records of ANGLIAN WATER (OSPREY) FINANCING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN WATER (OSPREY) FINANCING PLC
Trademarks
We have not found any records of ANGLIAN WATER (OSPREY) FINANCING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN WATER (OSPREY) FINANCING PLC. 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 (OSPREY) FINANCING PLC 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 (OSPREY) FINANCING PLC 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 (OSPREY) FINANCING PLC 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 (OSPREY) FINANCING PLC 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.