Anglian Water Business (national) Limited DURHAM


Founded in 1995, Anglian Water Business (national), classified under reg no. 03017251 is an active company. Currently registered at Northumbria House Abbey Road DH1 5FJ, Durham the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st March 2013 Anglian Water Business (national) Limited is no longer carrying the name Osprey Water Services.

At the moment there are 10 directors in the the firm, namely David A., Richard S. and Nigel C. and others. In addition one secretary - Richard S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anglian Water Business (national) Limited Address / Contact

Office Address Northumbria House Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017251
Date of Incorporation Tue, 14th Feb 1995
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

David A.

Position: Director

Appointed: 04 July 2023

Richard S.

Position: Director

Appointed: 14 October 2021

Richard S.

Position: Secretary

Appointed: 14 October 2021

Nigel C.

Position: Director

Appointed: 23 September 2020

Kenneth M.

Position: Director

Appointed: 23 September 2020

Stewart H.

Position: Director

Appointed: 31 August 2017

Richard B.

Position: Director

Appointed: 31 August 2017

Lucy D.

Position: Director

Appointed: 31 August 2017

Nigel W.

Position: Director

Appointed: 31 August 2017

Anthony D.

Position: Director

Appointed: 05 January 2015

Wayne Y.

Position: Director

Appointed: 05 January 2015

Glenn S.

Position: Director

Appointed: 23 September 2020

Resigned: 05 November 2020

Martin P.

Position: Director

Appointed: 19 April 2018

Resigned: 08 October 2021

Rachel W.

Position: Director

Appointed: 31 August 2017

Resigned: 10 April 2018

Michael D.

Position: Director

Appointed: 31 August 2017

Resigned: 19 April 2018

Martin P.

Position: Secretary

Appointed: 31 August 2017

Resigned: 08 October 2021

Claire R.

Position: Secretary

Appointed: 24 January 2017

Resigned: 31 August 2017

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 31 August 2017

Lee S.

Position: Director

Appointed: 05 January 2015

Resigned: 06 July 2018

Jonathan C.

Position: Director

Appointed: 05 January 2015

Resigned: 24 May 2018

Robert W.

Position: Director

Appointed: 20 March 2013

Resigned: 31 August 2017

Tom B.

Position: Director

Appointed: 30 September 2008

Resigned: 30 April 2014

Neil M.

Position: Director

Appointed: 30 September 2008

Resigned: 05 January 2015

Philip T.

Position: Director

Appointed: 14 March 2005

Resigned: 01 October 2008

Kevin E.

Position: Director

Appointed: 10 January 2005

Resigned: 31 March 2015

David C.

Position: Director

Appointed: 10 January 2005

Resigned: 01 October 2008

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Philip C.

Position: Director

Appointed: 17 July 2000

Resigned: 25 September 2000

David G.

Position: Director

Appointed: 17 July 2000

Resigned: 30 November 2004

Roy P.

Position: Director

Appointed: 19 October 1998

Resigned: 01 February 2002

Elliott M.

Position: Director

Appointed: 22 July 1998

Resigned: 12 May 1999

Peter N.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 August 1999

Clive M.

Position: Director

Appointed: 05 August 1997

Resigned: 31 March 2000

William D.

Position: Director

Appointed: 05 August 1997

Resigned: 04 February 1999

Benjamin G.

Position: Director

Appointed: 05 August 1997

Resigned: 04 February 1999

Andrew J.

Position: Director

Appointed: 05 August 1997

Resigned: 31 December 2004

John S.

Position: Director

Appointed: 05 August 1997

Resigned: 19 October 1998

Roger D.

Position: Secretary

Appointed: 05 August 1997

Resigned: 31 December 1997

John G.

Position: Director

Appointed: 05 August 1997

Resigned: 30 June 1998

Jacqueline F.

Position: Secretary

Appointed: 05 August 1997

Resigned: 17 May 2002

Arthur B.

Position: Secretary

Appointed: 14 February 1995

Resigned: 05 August 1997

Jeremy R.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

Keith H.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

William G.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

Arthur B.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

David P.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

John C.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

John T.

Position: Director

Appointed: 14 February 1995

Resigned: 05 August 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Wave Ltd from Durham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anglian Venture Holdings Limited that put Huntingdon, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Wave Ltd

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (England And Wales)
Place registered Uk (England And Wales)
Registration number 06492265
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anglian Venture Holdings Limited

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (England And Wales)
Place registered Uk (England And Wales)
Registration number 6426222
Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Company previous names

Osprey Water Services March 21, 2013
Hartlepool Water December 22, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 24th, December 2023
Free Download (40 pages)

Company search

Advertisements