ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglian Venture Holdings Limited

Anglian Venture Holdings Limited is an active company incorporated on 13 November 2007 with the registered office located in Huntingdon, Cambridgeshire. Anglian Venture Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06426222
Private limited company
Age
17 years
Incorporated 13 November 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Same address for the past 10 years
Telephone
08450703449
Email
Unreported
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in UK • Born in Oct 1964
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1976
Director • Ceo • British • Lives in UK • Born in Jan 1967
Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AWG Group Limited
AWG Corporate Services Limited, Mark John Thurston, and 3 more are mutual people.
Active
Anglian Water Services Holdings Limited
Mark John Thurston, Fraser Warner Campbell, and 3 more are mutual people.
Active
Anglian Water Services Financing Plc
Mark John Thurston, Fraser Warner Campbell, and 3 more are mutual people.
Active
Anglian Water Services Limited
Mark John Thurston, Anthony Donnelly, and 2 more are mutual people.
Active
AWG Parent Co Limited
Mark John Thurston, Anthony Donnelly, and 2 more are mutual people.
Active
Anglian Water Services UK Parent Co Limited
Mark John Thurston, Fraser Warner Campbell, and 2 more are mutual people.
Active
Anglian Water International Limited
Wayne Paul Young, AWG Corporate Services Limited, and 1 more are mutual people.
Active
Anglian Water Business (National) Limited
Wayne Paul Young, Fraser Warner Campbell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£12.29M
Decreased by £14.31M (-54%)
Turnover
Unreported
Decreased by £2.07M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£102.81M
Decreased by £14.18M (-12%)
Total Liabilities
-£7.6M
Decreased by £20.43M (-73%)
Net Assets
£95.21M
Increased by £6.25M (+7%)
Debt Ratio (%)
7%
Decreased by 16.57% (-69%)
Latest Activity
Mr Wayne Paul Young Details Changed
29 Days Ago on 23 Sep 2025
Subsidiary Accounts Submitted
10 Months Ago on 18 Dec 2024
Mr Fraser Warner Campbell Appointed
10 Months Ago on 28 Nov 2024
Mr Robin Thomas Price Appointed
10 Months Ago on 28 Nov 2024
Anthony Donnelly Resigned
10 Months Ago on 27 Nov 2024
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Mr Mark John Thurston Appointed
1 Year 2 Months Ago on 5 Aug 2024
Peter John Simpson Resigned
1 Year 2 Months Ago on 4 Aug 2024
Richard Alistair Boucher Resigned
1 Year 7 Months Ago on 1 Mar 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Anglian Venture Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Wayne Paul Young on 23 September 2025
Submitted on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Appointment of Mr Robin Thomas Price as a director on 28 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Fraser Warner Campbell as a director on 28 November 2024
Submitted on 11 Dec 2024
Termination of appointment of Anthony Donnelly as a director on 27 November 2024
Submitted on 11 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 18 Nov 2024
Termination of appointment of Peter John Simpson as a director on 4 August 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year