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 18 years ago.
Status
Active
Active since incorporation
Company No
06426222
Private limited company
Age
18 years
Incorporated 13 November 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 November 2025 (20 days ago)
Next confirmation dated 16 November 2026
Due by 30 November 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
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 (24 days 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
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1966
Director • Ceo • British • Lives in UK • Born in Jan 1967
Director • British • Lives in England • Born in Aug 1971
Director • Operations Director • Irish • Lives in Ireland • Born in Apr 1977
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglian Water International Holdings Limited
AWG Corporate Services Limited and Wayne Paul Young are mutual people.
Active
AWG Group Limited
AWG Corporate Services Limited and Mark John Thurston are mutual people.
Active
Wave Water Limited
AWG Corporate Services Limited and Wayne Paul Young are mutual people.
Active
Anglian Water International Limited
AWG Corporate Services Limited and Wayne Paul Young are mutual people.
Active
Anglian Water Business (National) Limited
Fraser Warner Campbell and Wayne Paul Young are mutual people.
Active
Anglian Water Direct Limited
AWG Corporate Services Limited and Wayne Paul Young are mutual people.
Active
Wave Utilities Limited
Fraser Warner Campbell and Wayne Paul Young are mutual people.
Active
Anglian Water Services Holdings Limited
Fraser Warner Campbell and Mark John Thurston 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
Ms Celia Rosalind Gough Appointed
8 Days Ago on 28 Nov 2025
Claire Tytherleigh Russell Resigned
9 Days Ago on 27 Nov 2025
Confirmation Submitted
19 Days Ago on 17 Nov 2025
Mr Wayne Paul Young Details Changed
2 Months Ago on 23 Sep 2025
Subsidiary Accounts Submitted
11 Months Ago on 18 Dec 2024
Mr Fraser Warner Campbell Appointed
1 Year Ago on 28 Nov 2024
Mr Robin Thomas Price Appointed
1 Year Ago on 28 Nov 2024
Anthony Donnelly Resigned
1 Year Ago on 27 Nov 2024
Confirmation Submitted
1 Year Ago on 18 Nov 2024
Mr Mark John Thurston Appointed
1 Year 4 Months Ago on 5 Aug 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
Appointment of Ms Celia Rosalind Gough as a director on 28 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Claire Tytherleigh Russell as a director on 27 November 2025
Submitted on 1 Dec 2025
Confirmation statement made on 16 November 2025 with no updates
Submitted on 17 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year