CompanyTrack
A

ANGLIAN WATER (OSPREY) FINANCING PLC

Active Huntingdon

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
A

ANGLIAN WATER (OSPREY) FINANCING PLC

Other business support service activities n.e.c.

Founded 22 Dec 2010 Active Huntingdon, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 13 Aug 2025
Confirmation Statement Submitted 20 Dec 2024
Net assets £1.11M £1.69M 2024 year on year
Total assets £1056.06M £14.22M 2024 year on year
Total Liabilities £1054.95M £12.53M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU

Credit Report

Discover ANGLIAN WATER (OSPREY) FINANCING PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£7.69M

Decreased by £2.19M (-22%)

Net Assets

£1.11M

Increased by £1.69M (+292%)

Total Liabilities

£1054.95M

Increased by £12.53M (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 9 resigned
Status
Claire Tytherleigh RussellSecretaryUnknownUnknown22 Dec 2010Active
Mark John ThurstonDirectorBritishUnited Kingdom595 Aug 2024Active
Michael Paul BradleyDirectorBritishEngland6228 Nov 2024Active
Paul Frederick Garry WhittakerDirectorBritishUnited Kingdom651 Aug 2023Active
Rosalind Catherine RivazDirectorBritishUnited Kingdom7025 Jan 2024Active

Shareholders

Shareholders (1)

Osprey Acquisitions Limited
100.0%
50,00016 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Osprey Acqusitions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

OSPREY ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSPREY INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AIGRETTE FINANCING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSPREY HOLDCO LIMITED united kingdom
ANGLIAN WATER (OSPREY) FINANCING PLC Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersAppointment of Ms Celia Rosalind Gough as director on 2025-11-20View(2 pages)
27 Nov 2025OfficersTermination of Claire Tytherleigh Russell as director on 2025-11-19View(1 page)
13 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(33 pages)
20 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-14 with no updatesView(3 pages)
10 Dec 2024OfficersTermination of Anthony Donnelly as director on 2024-11-27View(1 page)
27 Nov 2025 Officers

Appointment of Ms Celia Rosalind Gough as director on 2025-11-20

27 Nov 2025 Officers

Termination of Claire Tytherleigh Russell as director on 2025-11-19

13 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

20 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-14 with no updates

10 Dec 2024 Officers

Termination of Anthony Donnelly as director on 2024-11-27

Recent Activity

Latest Activity

Appointment of Ms Celia Rosalind Gough as director on 2025-11-20

2 months ago on 27 Nov 2025

Termination of Claire Tytherleigh Russell as director on 2025-11-19

2 months ago on 27 Nov 2025

Annual accounts made up to 2025-03-31

6 months ago on 13 Aug 2025

Confirmation statement made on 2024-12-14 with no updates

1 years ago on 20 Dec 2024

Termination of Anthony Donnelly as director on 2024-11-27

1 years ago on 10 Dec 2024