You are here: bizstats.co.uk > a-z index > A list > AW list

Awg Group Limited HUNTINGDON


Awg Group started in year 1989 as Private Limited Company with registration number 02366618. The Awg Group company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Huntingdon at Lancaster House Lancaster Way. Postal code: PE29 6XU. Since Mon, 3rd Feb 2003 Awg Group Limited is no longer carrying the name Anglian Water.

The firm has 3 directors, namely Anthony D., Peter S. and Claire R.. Of them, Claire R. has been with the company the longest, being appointed on 4 May 2008 and Anthony D. has been with the company for the least time - from 23 November 2023. At present 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.

Awg Group Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02366618
Date of Incorporation Sat, 1st Apr 1989
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Anthony D.

Position: Director

Appointed: 23 November 2023

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 March 2021

Peter S.

Position: Director

Appointed: 30 January 2010

Claire R.

Position: Director

Appointed: 04 May 2008

Steven B.

Position: Director

Appointed: 01 August 2019

Resigned: 22 November 2023

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 17 March 2021

Claire R.

Position: Secretary

Appointed: 09 June 2006

Resigned: 17 March 2021

Patrick F.

Position: Director

Appointed: 07 October 2005

Resigned: 03 May 2008

Scott L.

Position: Director

Appointed: 03 November 2004

Resigned: 31 July 2019

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Jeffrey H.

Position: Director

Appointed: 16 July 2004

Resigned: 03 November 2004

Jonson C.

Position: Director

Appointed: 15 January 2004

Resigned: 31 March 2010

Peter H.

Position: Director

Appointed: 28 October 2003

Resigned: 22 August 2005

Patrick F.

Position: Secretary

Appointed: 23 October 2003

Resigned: 03 May 2008

Euan M.

Position: Director

Appointed: 10 October 2002

Resigned: 14 April 2004

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Jacqueline F.

Position: Secretary

Appointed: 01 May 2001

Resigned: 17 May 2002

George M.

Position: Director

Appointed: 20 January 2000

Resigned: 10 October 2000

James M.

Position: Director

Appointed: 20 January 2000

Resigned: 10 October 2000

Seamus G.

Position: Secretary

Appointed: 31 August 1999

Resigned: 19 August 2002

Barbara B.

Position: Director

Appointed: 01 August 1998

Resigned: 10 October 2000

Elliott M.

Position: Director

Appointed: 22 July 1998

Resigned: 30 June 2004

Roy P.

Position: Director

Appointed: 19 January 1998

Resigned: 26 April 2005

Peter N.

Position: Secretary

Appointed: 01 December 1997

Resigned: 31 August 1999

James C.

Position: Director

Appointed: 01 October 1996

Resigned: 10 October 2000

Alan E.

Position: Director

Appointed: 01 August 1996

Resigned: 26 September 2003

Sally O.

Position: Director

Appointed: 01 August 1996

Resigned: 26 July 2000

David C.

Position: Director

Appointed: 09 November 1993

Resigned: 10 October 2000

John G.

Position: Director

Appointed: 09 September 1993

Resigned: 30 June 1998

Robert G.

Position: Director

Appointed: 09 September 1993

Resigned: 10 October 2000

June D.

Position: Director

Appointed: 12 November 1992

Resigned: 20 January 2000

Dinah N.

Position: Director

Appointed: 07 May 1992

Resigned: 15 December 1995

James A.

Position: Director

Appointed: 07 May 1992

Resigned: 26 November 1993

Christopher M.

Position: Director

Appointed: 01 April 1992

Resigned: 19 March 2003

Richard J.

Position: Director

Appointed: 01 April 1992

Resigned: 10 October 2000

John B.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 1993

John B.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 1993

Roger D.

Position: Secretary

Appointed: 01 April 1992

Resigned: 31 December 1997

Bernard H.

Position: Director

Appointed: 01 April 1992

Resigned: 30 September 1994

Alan S.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1997

Andrew S.

Position: Director

Appointed: 01 April 1992

Resigned: 29 July 1992

Francis C.

Position: Director

Appointed: 01 April 1992

Resigned: 28 July 1994

John S.

Position: Director

Appointed: 01 April 1992

Resigned: 31 January 1994

Gathorne G.

Position: Director

Appointed: 01 April 1992

Resigned: 22 July 1998

Alison H.

Position: Director

Appointed: 01 April 1992

Resigned: 01 April 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Awg Parent Co Limited from Huntingdon, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Awg (Uk) Holdings Limited that entered Huntingdon, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Awg Parent Co 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 United Kingdom
Place registered Uk (England And Wales)
Registration number 03936645
Notified on 15 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Awg (Uk) Holdings Limited

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

Legal authority Comapnies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (England And Wales)
Place registered Uk (England And Wales)
Registration number 05441805
Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglian Water February 3, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 8th, January 2024
Free Download (181 pages)

Company search

Advertisements