ANGLIAN WATER BUSINESS (NATIONAL) LIMITED - DURHAM


Company Profile Company Filings

Overview

ANGLIAN WATER BUSINESS (NATIONAL) LIMITED is a Private Limited Company from DURHAM UNITED KINGDOM and has the status: Active.
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED was incorporated 29 years ago on 14/02/1995 and has the registered number: 03017251. The accounts status is FULL and accounts are next due on 31/12/2024.

ANGLIAN WATER BUSINESS (NATIONAL) LIMITED - DURHAM

This company is listed in the following categories:
36000 - Water collection, treatment and supply

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NORTHUMBRIA HOUSE ABBEY ROAD
DURHAM
DH1 5FJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
OSPREY WATER SERVICES LIMITED (until 21/03/2013)
HARTLEPOOL WATER LIMITED (until 22/12/2006)

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD WILLIAM PETER SOMERVILLE Secretary 2021-10-14 CURRENT
MR NIGEL WATSON Jan 1964 British Director 2017-08-31 CURRENT
MR NIGEL CORFIELD Sep 1966 British Director 2020-09-23 CURRENT
LUCY JEAN DARCH Jul 1970 British Director 2017-08-31 CURRENT
ANTHONY DONNELLY Oct 1964 British Director 2015-01-05 CURRENT
STEWART HAZON Nov 1971 British Director 2017-08-31 CURRENT
DECLAN MAGUIRE Apr 1977 Irish Director 2024-03-01 CURRENT
MR KENNETH MICHAEL ANIDJAR MAIN Jun 1975 British Director 2020-09-23 CURRENT
MR RICHARD WILLIAM PETER SOMERVILLE Jun 1980 British Director 2021-10-14 CURRENT
WAYNE PAUL YOUNG Apr 1976 British Director 2015-01-05 CURRENT
MR DAVID ROGER ARTIS Aug 1974 British Director 2023-07-04 CURRENT
ELIZABETH ANN HORLOCK CLARKE Secretary 2015-04-01 UNTIL 2017-08-31 RESIGNED
MR ELLIOTT MICHAEL MANNIS Dec 1961 British Director 1998-07-22 UNTIL 1999-05-12 RESIGNED
NEIL GEORGE MANNING Jul 1969 British Director 2008-09-30 UNTIL 2015-01-05 RESIGNED
ANDREW PHILIP JESSOP Dec 1954 British Director 1997-08-05 UNTIL 2004-12-31 RESIGNED
MR KEITH BARRATT HALL May 1945 British Director 1995-02-14 UNTIL 1997-08-05 RESIGNED
MR JOHN WILLIAM GREEN May 1943 British Director 1997-08-05 UNTIL 1998-06-30 RESIGNED
SIR WILLIAM HUME GRAY Jul 1955 British Director 1995-02-14 UNTIL 1997-08-05 RESIGNED
DR CLIVE NEIL MORTON Feb 1943 British Director 1997-08-05 UNTIL 2000-03-31 RESIGNED
MARTIN PARKER British Director 2018-04-19 UNTIL 2021-10-08 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 1997-08-05 UNTIL 2002-05-17 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Secretary 2002-05-17 UNTIL 2002-08-19 RESIGNED
ROGER MARTIN DICKINSON Oct 1952 British Secretary 1997-08-05 UNTIL 1997-12-31 RESIGNED
JOHN TURNER SANSBY Jan 1946 British Director 1997-08-05 UNTIL 1998-10-19 RESIGNED
ARTHUR JOHN FORSTER BATEMAN Jun 1951 British Secretary 1995-02-14 UNTIL 1997-08-05 RESIGNED
DAVID CHARLES TURNER Mar 1960 Secretary 2002-08-19 UNTIL 2006-02-24 RESIGNED
MR GEOFFREY ARTHUR GEORGE SHEPHEARD Nov 1940 British Secretary 2004-08-23 UNTIL 2015-03-31 RESIGNED
CLAIRE TYTHERLEIGH RUSSELL Secretary 2017-01-24 UNTIL 2017-08-31 RESIGNED
MR MARTIN PARKER Secretary 2017-08-31 UNTIL 2021-10-08 RESIGNED
MR PETER NICOLL Apr 1949 British Secretary 1997-12-31 UNTIL 1999-08-31 RESIGNED
MR JONATHAN PAUL CLARKE Dec 1974 British Director 2015-01-05 UNTIL 2018-05-24 RESIGNED
WILLIAM GEORGE DAVIDSON May 1955 British Director 1997-08-05 UNTIL 1999-02-04 RESIGNED
DAVID JOHN COOKE Nov 1956 British Director 2005-01-10 UNTIL 2008-10-01 RESIGNED
PHILIP JOHN CLIFTON Aug 1959 British Director 2000-07-17 UNTIL 2000-09-25 RESIGNED
MR JOHN MARTIN CAMERON Dec 1938 British Director 1995-02-14 UNTIL 1997-08-05 RESIGNED
MR TOM BOWER Dec 1949 British Director 2008-09-30 UNTIL 2014-04-30 RESIGNED
MR RICHARD ALISTAIR BOUCHER Apr 1969 British Director 2017-08-31 UNTIL 2024-02-29 RESIGNED
ARTHUR JOHN FORSTER BATEMAN Jun 1951 British Director 1995-02-14 UNTIL 1997-08-05 RESIGNED
MR MICHAEL ANDREW DUGDALE Dec 1971 British Director 2017-08-31 UNTIL 2018-04-19 RESIGNED
KEVIN JAMES ENSELL Oct 1959 British Director 2005-01-10 UNTIL 2015-03-31 RESIGNED
PHILIP TRUSSELL Nov 1965 British Director 2005-03-14 UNTIL 2008-10-01 RESIGNED
DAVID FRANK GOODA May 1949 British Director 2000-07-17 UNTIL 2004-11-30 RESIGNED
ROY ALAN POINTER Jul 1945 British Director 1998-10-19 UNTIL 2002-02-01 RESIGNED
BENJAMIN RICHARD GOOD May 1964 British Director 1997-08-05 UNTIL 1999-02-04 RESIGNED
MR JEREMY VYVYAN ROPNER May 1932 British Director 1995-02-14 UNTIL 1997-08-05 RESIGNED
MRS RACHEL HARRIET WILKINSON Apr 1975 British Director 2017-08-31 UNTIL 2018-04-10 RESIGNED
MR LEE SHIPSEY Mar 1968 British Director 2015-01-05 UNTIL 2018-07-06 RESIGNED
GLENN STEPHEN SMITH Mar 1969 British Director 2020-09-23 UNTIL 2020-11-05 RESIGNED
JOHN TILLY Apr 1940 Director 1995-02-14 UNTIL 1997-08-05 RESIGNED
MR DAVID HUNTER PEART Mar 1944 British Director 1995-02-14 UNTIL 1997-08-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wave Ltd 2017-08-31 Durham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Anglian Venture Holdings Limited 2016-04-06 - 2017-10-12 Huntingdon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST HILL PARK TENNIS CLUB LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MVM HOLDINGS LIMITED LONDON Dissolved... 99999 - Dormant Company
MORRISON VEOLIA LIMITED HUNTINGDON Active FULL 41201 - Construction of commercial buildings
ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED HUNTINGDON Active -... DORMANT 74990 - Non-trading company
MORRISON HIGHWAY MAINTENANCE LIMITED UXBRIDGE UNITED KINGDOM Active DORMANT 42110 - Construction of roads and motorways
HIBT LIMITED ABINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
LONDON BRUNEL INTERNATIONAL COLLEGE LIMITED ABINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
NAVITAS UK HOLDINGS LIMITED ABINGDON UNITED KINGDOM Active GROUP 85421 - First-degree level higher education
CAMBRIDGE RUSKIN INTERNATIONAL COLLEGE LIMITED ABINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
INTERNATIONAL COLLEGE WALES LIMITED ABINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
EDINBURGH INTERNATIONAL COLLEGE LTD ABINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD ABINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
KEELE UNIVERSITY INTERNATIONAL COLLEGE LIMITED ABINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
MANCHESTER MET IC LIMITED ABINGDON ENGLAND Active NO ACCOUNTS FILED 85421 - First-degree level higher education
MORRISON FACILITIES SERVICES LIMITED GLASGOW UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 43210 - Electrical installation
SC170551 LIMITED ABERDEEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85421 - First-degree level higher education
MEARS SCOTLAND (SERVICES) LIMITED GLASGOW UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
EMPLOYMENT OVERSEAS LTD. ABERDEEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
SC255447 LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
WATERCO SIX LIMITED DURHAM Active DORMANT 74990 - Non-trading company
CALEDONIAN ENVIRONMENTAL SERVICES HOLDINGS LIMITED DURHAM Active FULL 70100 - Activities of head offices
CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED DURHAM Active FULL 37000 - Sewerage
REIVER FINANCE LIMITED PITY ME Active FULL 82990 - Other business support service activities n.e.c.
WAVE LTD DURHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CKI UK CO 6 LIMITED DURHAM Active FULL 64209 - Activities of other holding companies n.e.c.
CKI UK CO 5 LIMITED DURHAM Active FULL 64209 - Activities of other holding companies n.e.c.
NWG COMMERCIAL SOLUTIONS LIMITED DURHAM UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management