AFFINITY WATER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY WATER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08350099

Incorporation date

07/01/2013

Size

Full

Contacts

Registered address

Registered address

Tamblin Way, Hatfield, Hertfordshire AL10 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon02/04/2026
Termination of appointment of James Keith Haslett as a director on 2026-03-31
dot icon20/03/2026
Termination of appointment of Jonathan Laurence David Carter as a director on 2026-03-18
dot icon20/03/2026
Appointment of Miss Jessabel Piera Lotter as a director on 2026-03-18
dot icon19/03/2026
Replacement filing of SH01 - 16/02/26 Statement of Capital gbp 154000002
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Solvency Statement dated 25/02/26
dot icon26/02/2026
Statement of capital on 2026-02-26
dot icon26/02/2026
Statement by Directors
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon24/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon07/01/2026
Director's details changed for Mr Keith Haslett on 2023-01-03
dot icon22/07/2025
Full accounts made up to 2025-03-31
dot icon01/04/2025
Termination of appointment of Patrick Makoni as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2025-04-01
dot icon14/01/2025
Director's details changed for Mr Keith Haslett on 2024-01-01
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/01/2025
Appointment of Mr Adam Stephens as a director on 2025-01-01
dot icon04/10/2024
Termination of appointment of Martin Roughead as a director on 2024-10-04
dot icon17/07/2024
Full accounts made up to 2024-03-31
dot icon10/06/2024
Termination of appointment of Andrew Cox as a director on 2024-06-10
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/11/2023
Appointment of Mr Andrew Cox as a director on 2023-11-15
dot icon25/09/2023
Full accounts made up to 2023-03-31
dot icon21/08/2023
Termination of appointment of Sunita Kaushal as a secretary on 2023-04-03
dot icon07/06/2023
Appointment of Mr Martin Roughead as a director on 2023-04-17
dot icon25/05/2023
Appointment of Mr Adam Waddington as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Marissa Ann Dardi as a director on 2023-05-12
dot icon03/04/2023
Appointment of Mr Patrick Makoni as a secretary on 2023-04-03
dot icon03/04/2023
Rectified The TM02 was removed from the public register on 14/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon20/02/2023
Termination of appointment of Angela Louise Roshier as a director on 2023-02-15
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon09/01/2023
Appointment of Mr Keith Haslett as a director on 2023-01-03
dot icon16/12/2022
Termination of appointment of Stuart Neil Ledger as a director on 2022-12-16
dot icon10/10/2022
Appointment of Mr Jonathan Laurence David Carter as a director on 2022-10-04
dot icon01/08/2022
Full accounts made up to 2022-03-31
dot icon01/08/2022
Termination of appointment of Jaroslava Korpanec as a director on 2022-08-01
dot icon01/04/2022
Termination of appointment of Anthony Charles Roper as a director on 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon12/01/2022
Appointment of Ms Jaroslava Korpanec as a director on 2022-01-04
dot icon26/11/2021
Director's details changed for Mr Michael Peter Francis Osborne on 2021-11-24
dot icon26/11/2021
Director's details changed for Mrs Marissa Ann Dardi on 2021-11-24
dot icon24/11/2021
Appointment of Mrs Marissa Ann Dardi as a director on 2021-11-24
dot icon24/11/2021
Appointment of Mr Michael Peter Francis Osborne as a director on 2021-11-24
dot icon24/11/2021
Termination of appointment of Neeti Mukundrai Anand as a director on 2021-11-24
dot icon17/09/2021
Termination of appointment of Pauline Mary Walsh as a director on 2021-09-17
dot icon22/07/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Termination of appointment of Jaroslava Korpancova as a director on 2021-07-01
dot icon01/07/2021
Appointment of Ms Roxana Tataru as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Scott Springett as a director on 2021-06-30
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon12/04/2021
Appointment of Ms Sunita Kaushal as a secretary on 2021-04-01
dot icon12/04/2021
Appointment of Ms Neeti Mukundrai Anand as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Tom Goossens as a director on 2021-04-01
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon19/10/2020
Full accounts made up to 2020-03-31
dot icon10/07/2020
Memorandum and Articles of Association
dot icon10/07/2020
Resolutions
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon07/11/2019
Termination of appointment of Tim John William Monod as a secretary on 2019-11-06
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon14/11/2018
Director's details changed for Mrs Angela Louise Roshier on 2018-11-13
dot icon24/10/2018
Appointment of Ms Pauline Mary Walsh as a director on 2018-05-01
dot icon14/09/2018
Full accounts made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Scott Springett as a director on 2018-07-25
dot icon02/08/2018
Appointment of Mr Anthony Charles Roper as a director on 2018-07-25
dot icon02/08/2018
Termination of appointment of Gareth Irons Craig as a director on 2018-07-25
dot icon02/08/2018
Termination of appointment of Tobias Charles Richardson as a director on 2018-07-25
dot icon11/05/2018
Termination of appointment of Simon Cocks as a director on 2018-05-01
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon17/11/2017
Cessation of Affinity Water Capital Funds Limited as a person with significant control on 2017-09-25
dot icon17/11/2017
Notification of Affinity Water Holdco Finance Limited as a person with significant control on 2017-09-25
dot icon02/11/2017
Appointment of Mr Stuart Neil Ledger as a director on 2017-11-01
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon03/08/2017
Termination of appointment of Duncan John Lucas Bates as a director on 2017-07-31
dot icon02/06/2017
Appointment of Mr Tobias Charles Richardson as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Tom Goossens as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mr Gareth Irons Craig as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mrs Angela Louise Roshier as a director on 2017-05-19
dot icon02/06/2017
Appointment of Mrs Jaroslava Korpancova as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Yacine Saidji as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Alberto Angelo Donzelli as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Nigel John Paterson as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Stephen Keith James Nelson as a director on 2017-05-19
dot icon02/06/2017
Termination of appointment of Maria Georgina Dellacha as a director on 2017-05-19
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/09/2016
Appointment of Ms Maria Georgina Dellacha as a director on 2016-09-13
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Termination of appointment of Maria Georgina Dellacha as a director on 2015-07-30
dot icon16/07/2015
Appointment of Mr Simon Cocks as a director on 2015-07-01
dot icon03/04/2015
Appointment of Mr Stephen Keith James Nelson as a director on 2015-03-31
dot icon03/04/2015
Termination of appointment of Kenton Edward Bradbury as a director on 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Richard Antoine Bienfait as a director on 2014-12-31
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Mr Nigel John Paterson as a director on 2014-07-25
dot icon30/07/2014
Appointment of Ms Maria Georgina Dellacha as a director on 2014-07-25
dot icon30/07/2014
Termination of appointment of Olivier Marie Bret as a director on 2014-07-25
dot icon30/07/2014
Termination of appointment of Antonio Botija as a director on 2014-07-25
dot icon11/06/2014
Secretary's details changed for Mr Tim John William Monod on 2014-06-10
dot icon28/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Antonio Botija as a director
dot icon14/01/2014
Appointment of Mr Olivier Marie Bret as a director
dot icon14/01/2014
Termination of appointment of Andrew Dench as a director
dot icon18/11/2013
Miscellaneous
dot icon12/11/2013
Auditor's resignation
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon23/04/2013
Termination of appointment of Mathieu Lief as a director
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-04
dot icon08/01/2013
Current accounting period shortened from 2014-01-31 to 2013-03-31
dot icon07/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roshier, Angela Louise
Director
18/05/2017 - 14/02/2023
110
Bienfait, Richard Antoine
Director
07/01/2013 - 31/12/2014
109
Cocks, Simon
Director
01/07/2015 - 01/05/2018
14
Springett, Scott
Director
25/07/2018 - 30/06/2021
54
Stephens, Adam
Director
01/01/2025 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY WATER HOLDINGS LIMITED

AFFINITY WATER HOLDINGS LIMITED is an(a) Active company incorporated on 07/01/2013 with the registered office located at Tamblin Way, Hatfield, Hertfordshire AL10 9EZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY WATER HOLDINGS LIMITED?

toggle

AFFINITY WATER HOLDINGS LIMITED is currently Active. It was registered on 07/01/2013 .

Where is AFFINITY WATER HOLDINGS LIMITED located?

toggle

AFFINITY WATER HOLDINGS LIMITED is registered at Tamblin Way, Hatfield, Hertfordshire AL10 9EZ.

What does AFFINITY WATER HOLDINGS LIMITED do?

toggle

AFFINITY WATER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AFFINITY WATER HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of James Keith Haslett as a director on 2026-03-31.