AFFINITY WATER PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AFFINITY WATER PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08227365

Incorporation date

25/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tamblin Way, Tamblin Way, Hatfield, Hertfordshire AL10 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon19/03/2026
Appointment of James Barton as a director on 2026-03-19
dot icon26/02/2026
Termination of appointment of Thomas William Stoten as a director on 2026-02-26
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon31/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon31/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon31/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Elizabeth Venis as a director on 2023-12-07
dot icon08/12/2023
Termination of appointment of Lauren Simone Schogger as a director on 2023-12-07
dot icon08/12/2023
Appointment of Ms Dina Pope as a director on 2023-12-07
dot icon08/12/2023
Appointment of Mr Steven Spencer as a director on 2023-12-07
dot icon11/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon26/06/2023
Appointment of Director Thomas William Stoten as a director on 2023-06-23
dot icon26/06/2023
Appointment of Elizabeth Venis as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Anton Francis Gazzard as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Philip John Parsons as a director on 2023-06-23
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon02/08/2022
Full accounts made up to 2022-03-31
dot icon19/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon24/07/2021
Full accounts made up to 2021-03-31
dot icon07/12/2020
Appointment of Mrs Lauren Simone Schogger as a director on 2020-12-01
dot icon05/11/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon21/08/2020
Termination of appointment of Karen Austin as a director on 2020-07-31
dot icon27/02/2020
Appointment of Ms Florence Anichebe as a secretary on 2020-02-14
dot icon22/11/2019
Director's details changed for Independent Trustee Services Limited on 2019-11-21
dot icon07/11/2019
Termination of appointment of Tim John William Monod as a secretary on 2019-11-06
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Termination of appointment of Sian Woods as a secretary on 2019-07-05
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon14/09/2018
Full accounts made up to 2018-03-31
dot icon16/07/2018
Appointment of Mr Anton Francis Gazzard as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of Michael Ian Pocock as a director on 2018-07-16
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/06/2016
Appointment of Ms Sian Woods as a secretary on 2016-06-13
dot icon07/01/2016
Appointment of Mr Edward John Lintott as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of Alan James Wiseman as a director on 2015-12-31
dot icon30/11/2015
Director's details changed for Mr Michael Calabrese on 2015-11-04
dot icon06/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Philip John Parsons as a director on 2015-09-23
dot icon27/08/2015
Amended accounts for a dormant company made up to 2015-03-31
dot icon01/07/2015
Appointment of Ms Karen Austin as a director on 2015-07-01
dot icon01/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/07/2015
Termination of appointment of Richard John Brimble as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Karen Austin as a secretary on 2015-07-01
dot icon14/01/2015
Termination of appointment of Richard Antoine Bienfait as a director on 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Appointment of Mr Michael Ian Pocock as a director
dot icon31/07/2013
Appointment of Mr Alan James Wiseman as a director
dot icon18/02/2013
Appointment of Ms Karen Austin as a secretary
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Resolutions
dot icon11/02/2013
Termination of appointment of Duncan Bates as a director
dot icon11/02/2013
Appointment of Independent Trustee Services Limited as a director
dot icon06/02/2013
Appointment of Mr Richard John Brimble as a director
dot icon06/02/2013
Appointment of Mr Michael Calabrese as a director
dot icon05/10/2012
Appointment of Mr Tim John William Monod as a secretary
dot icon05/10/2012
Appointment of Mr Duncan John Lucas Bates as a director
dot icon05/10/2012
Appointment of Mr Richard Antoine Bienfait as a director
dot icon05/10/2012
Termination of appointment of Tracy Plimmer as a director
dot icon05/10/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon05/10/2012
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2012-10-05
dot icon25/09/2012
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
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDEPENDENT TRUSTEE SERVICES LIMITED
Corporate Director
05/02/2013 - Present
94
Brimble, Richard John
Director
05/02/2013 - 30/06/2015
5
Bienfait, Richard Antoine
Director
02/10/2012 - 31/12/2014
109
Austin, Karen
Director
01/07/2015 - 31/07/2020
2
Stoten, Thomas William
Director
23/06/2023 - 26/02/2026
2

Persons with Significant Control

1
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 PENSION TRUSTEES LIMITED

AFFINITY WATER PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 25/09/2012 with the registered office located at Tamblin Way, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ. There are currently 7 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 PENSION TRUSTEES LIMITED?

toggle

AFFINITY WATER PENSION TRUSTEES LIMITED is currently Active. It was registered on 25/09/2012 .

Where is AFFINITY WATER PENSION TRUSTEES LIMITED located?

toggle

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

What does AFFINITY WATER PENSION TRUSTEES LIMITED do?

toggle

AFFINITY WATER PENSION TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AFFINITY WATER PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of James Barton as a director on 2026-03-19.