ANGLIAN WATER DIRECT LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN WATER DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03306995

Incorporation date

24/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon02/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/10/2025
Director's details changed for Mr Wayne Paul Young on 2025-09-23
dot icon03/10/2025
Termination of appointment of Claire Tytherleigh Russell as a director on 2025-09-30
dot icon03/10/2025
Appointment of Elizabeth Ann Horlock Clarke as a director on 2025-10-01
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon16/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/03/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-04
dot icon14/03/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-03-04
dot icon03/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon21/01/2020
Secretary's details changed for Elizabeth Ann Horlock Clarke on 2020-01-21
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Wayne Paul Young as a director on 2019-09-30
dot icon07/10/2019
Termination of appointment of Gerard Mackin Morgan as a director on 2019-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon30/01/2018
Termination of appointment of a director
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Appointment of Claire Tytherleigh Russell as a director on 2016-07-28
dot icon11/08/2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 2016-07-28
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/12/2015
Appointment of Elizabeth Ann Horlock Clarke as a director on 2015-12-01
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2015-09-29
dot icon19/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon19/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon21/10/2014
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire Pe129 3Nz to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 2014-10-21
dot icon06/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon13/11/2009
Director's details changed for Claire Tytherleigh Russell on 2009-10-01
dot icon23/10/2009
Director's details changed for Gerard Mackin Morgan on 2009-10-01
dot icon13/02/2009
Director appointed gerard mackin morgan
dot icon13/02/2009
Appointment terminated director scott longhurst
dot icon09/02/2009
Return made up to 19/01/09; full list of members
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminated director michael hampson
dot icon04/08/2008
Director appointed claire tytherleigh russell
dot icon09/05/2008
Appointment terminated director patrick firth
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 19/01/07; full list of members
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon27/02/2006
Secretary resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon08/02/2006
Return made up to 19/01/06; full list of members
dot icon13/10/2005
Director resigned
dot icon26/07/2005
Full accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 19/01/05; full list of members
dot icon15/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon07/10/2004
New secretary appointed
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 19/01/04; full list of members
dot icon30/10/2003
Memorandum and Articles of Association
dot icon30/10/2003
Resolutions
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon01/04/2003
Auditor's resignation
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon05/02/2003
Return made up to 19/01/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon16/12/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 19/01/02; full list of members
dot icon20/11/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon06/02/2001
Return made up to 19/01/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Return made up to 19/01/00; full list of members
dot icon03/12/1999
Memorandum and Articles of Association
dot icon03/12/1999
Ad 13/09/99--------- £ si 499999@1=499999 £ ic 1/500000
dot icon03/12/1999
Nc inc already adjusted 13/09/99
dot icon03/12/1999
Resolutions
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Director resigned
dot icon12/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/06/1999
Certificate of change of name
dot icon02/03/1999
Return made up to 19/01/99; no change of members
dot icon16/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon11/02/1998
Return made up to 19/01/98; full list of members
dot icon16/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon13/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Registered office changed on 15/04/97 from: 24 bevis marks london EC3A 7NR
dot icon24/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Claire Tytherleigh
Director
29/07/2008 - 30/11/2016
68
Russell, Claire Tytherleigh
Director
28/07/2016 - 30/09/2025
68
Young, Wayne Paul
Director
30/09/2019 - Present
33
Clarke, Elizabeth Ann Horlock
Director
01/10/2025 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN WATER DIRECT LIMITED

ANGLIAN WATER DIRECT LIMITED is an(a) Active company incorporated on 24/01/1997 with the registered office located at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN WATER DIRECT LIMITED?

toggle

ANGLIAN WATER DIRECT LIMITED is currently Active. It was registered on 24/01/1997 .

Where is ANGLIAN WATER DIRECT LIMITED located?

toggle

ANGLIAN WATER DIRECT LIMITED is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does ANGLIAN WATER DIRECT LIMITED do?

toggle

ANGLIAN WATER DIRECT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANGLIAN WATER DIRECT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-26 with no updates.