ANGLIAN WATER (OSPREY) FINANCING PLC

Register to unlock more data on OkredoRegister

ANGLIAN WATER (OSPREY) FINANCING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07476767

Incorporation date

22/12/2010

Size

Full

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 22/12/2010)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon27/11/2025
Appointment of Ms Celia Rosalind Gough as a secretary on 2025-11-20
dot icon27/11/2025
Termination of appointment of Claire Tytherleigh Russell as a secretary on 2025-11-19
dot icon13/08/2025
Full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon10/12/2024
Termination of appointment of Anthony Donnelly as a director on 2024-11-27
dot icon10/12/2024
Appointment of Mr Michael Paul Bradley as a director on 2024-11-28
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon06/08/2024
Appointment of Mr Mark John Thurston as a director on 2024-08-05
dot icon06/08/2024
Termination of appointment of Peter John Simpson as a director on 2024-08-04
dot icon05/02/2024
Appointment of Dr Rosalind Catherine Rivaz as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of John Raymond Hirst as a director on 2024-01-24
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/11/2023
Termination of appointment of Steven John Buck as a director on 2023-11-22
dot icon28/11/2023
Appointment of Mr Anthony Donnelly as a director on 2023-11-23
dot icon08/08/2023
Full accounts made up to 2023-03-31
dot icon07/08/2023
Termination of appointment of Robert Stewart Napier as a director on 2023-07-31
dot icon07/08/2023
Appointment of Paul Frederick Garry Whittaker as a director on 2023-08-01
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon01/07/2022
Full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon28/08/2021
Full accounts made up to 2021-03-31
dot icon30/06/2021
Registration of charge 074767670002, created on 2021-06-16
dot icon10/06/2021
Appointment of Mr Robert Stewart Napier as a director on 2021-06-01
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon07/12/2020
Director's details changed for Mr Steven John Buck on 2020-12-07
dot icon05/09/2020
Full accounts made up to 2020-03-31
dot icon30/07/2020
Appointment of Mr John Raymond Hirst as a director on 2020-07-21
dot icon02/04/2020
Termination of appointment of Stephen Robert Billingham as a director on 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon17/12/2019
Director's details changed for Dr Stephen Robert Billingham on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Peter John Simpson on 2019-12-17
dot icon06/08/2019
Appointment of Mr Steven John Buck as a director on 2019-08-01
dot icon06/08/2019
Termination of appointment of Scott Robert James Longhurst as a director on 2019-07-31
dot icon17/07/2019
Full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon26/07/2017
Full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon02/09/2016
Auditor's resignation
dot icon22/07/2016
Full accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
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 icon13/08/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Appointment of Dr Stephen Robert Billingham as a director on 2015-04-01
dot icon09/04/2015
Termination of appointment of Robert Stewart Napier as a director on 2015-03-31
dot icon15/03/2015
Director's details changed for Mr Peter John Simpson on 2014-10-20
dot icon29/01/2015
Appointment of Mr Robert Stewart Napier as a director on 2015-01-22
dot icon27/01/2015
Termination of appointment of Adrian Alastair Montague as a director on 2015-01-22
dot icon13/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/10/2014
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 2014-10-17
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2013-03-30
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon14/11/2011
Director's details changed for Peter John Simpson on 2011-11-14
dot icon10/08/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2011
Current accounting period shortened from 2011-12-31 to 2011-03-31
dot icon23/12/2010
Commence business and borrow
dot icon23/12/2010
Trading certificate for a public company
dot icon22/12/2010
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
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Celia Rosalind
Secretary
20/11/2025 - Present
-
Russell, Claire Tytherleigh
Secretary
22/12/2010 - 19/11/2025
-
Hirst, John Raymond
Director
21/07/2020 - 24/01/2024
40
Napier, Robert Stewart
Director
22/01/2015 - 31/03/2015
31
Napier, Robert Stewart
Director
01/06/2021 - 31/07/2023
31

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 (OSPREY) FINANCING PLC

ANGLIAN WATER (OSPREY) FINANCING PLC is an(a) Active company incorporated on 22/12/2010 with the registered office located at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU. There are currently 5 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 (OSPREY) FINANCING PLC?

toggle

ANGLIAN WATER (OSPREY) FINANCING PLC is currently Active. It was registered on 22/12/2010 .

Where is ANGLIAN WATER (OSPREY) FINANCING PLC located?

toggle

ANGLIAN WATER (OSPREY) FINANCING PLC is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does ANGLIAN WATER (OSPREY) FINANCING PLC do?

toggle

ANGLIAN WATER (OSPREY) FINANCING PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGLIAN WATER (OSPREY) FINANCING PLC?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with no updates.