AFFINITY WATER SOUTHEAST LIMITED

Register to unlock more data on OkredoRegister

AFFINITY WATER SOUTHEAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724316

Incorporation date

23/06/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
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 icon10/01/2025
Termination of appointment of Keith Haslett as a director on 2025-01-01
dot icon10/01/2025
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 icon04/10/2024
Appointment of Mr Keith Haslett as a director on 2024-10-04
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon01/03/2024
Appointment of Ms Laura Foster as a secretary on 2024-03-01
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon17/04/2023
Appointment of Mr Martin Roughead as a director on 2023-04-17
dot icon03/04/2023
Termination of appointment of Sunita Kaushal as a director on 2023-04-03
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon01/08/2022
Full accounts made up to 2022-03-31
dot icon26/11/2021
Secretary's details changed for Mr Patrick Makoni on 2021-11-25
dot icon25/11/2021
Appointment of Mr Patrick Makoni as a secretary on 2021-11-25
dot icon25/11/2021
Appointment of Ms Sunita Kaushal as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Stuart Neil Ledger as a director on 2021-11-25
dot icon26/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon22/07/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Termination of appointment of Tommaso Panico as a secretary on 2021-06-14
dot icon01/04/2021
Appointment of Mr Tommaso Panico as a secretary on 2021-04-01
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon09/04/2020
Termination of appointment of Colin Caldwell as a secretary on 2020-04-08
dot icon14/11/2019
Appointment of Mr Colin Caldwell as a secretary on 2019-11-14
dot icon07/11/2019
Termination of appointment of Timothy John William Monod as a secretary on 2019-11-06
dot icon25/09/2019
Full accounts made up to 2019-03-31
dot icon28/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon10/11/2017
Termination of appointment of Duncan John Lucas Bates as a director on 2017-11-02
dot icon10/11/2017
Appointment of Mr Stuart Neil Ledger as a director on 2017-11-02
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon17/12/2015
Director's details changed for Mr Michael Calabrese on 2015-11-04
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/01/2015
Appointment of Mr Michael Calabrese as a director on 2014-12-31
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 icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon11/06/2014
Secretary's details changed for Mr Timothy John William Monod on 2014-06-10
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 icon31/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon23/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon23/05/2013
Second filing of TM01 previously delivered to Companies House
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2012
Termination of appointment of Denise Roberts as a secretary
dot icon01/10/2012
Certificate of change of name
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2012
Memorandum and Articles of Association
dot icon03/09/2012
Resolutions
dot icon04/08/2012
Termination of appointment of Neil Summerton as a director
dot icon04/08/2012
Termination of appointment of Janette Mckay as a director
dot icon04/08/2012
Termination of appointment of Paul Sabin as a director
dot icon04/08/2012
Appointment of Mr Duncan John Lucas Bates as a director
dot icon04/08/2012
Registered office address changed from the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4QB England on 2012-08-04
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Richard Antoine Bienfait as a director
dot icon02/07/2012
Termination of appointment of Nevil Muncaster as a director
dot icon02/07/2012
Termination of appointment of Nevil Muncaster as a director
dot icon02/07/2012
Termination of appointment of Olivier Bret as a director
dot icon30/03/2012
Director's details changed for Mr Oliver Marie Bret on 2012-03-30
dot icon30/01/2012
Termination of appointment of Frederic Devos as a director
dot icon25/01/2012
Appointment of Mr Olivier Marie Bret as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Jean Banon as a director
dot icon03/08/2011
Appointment of Mrs Denise Roberts as a secretary
dot icon03/08/2011
Termination of appointment of Tim Charlesworth as a secretary
dot icon11/04/2011
Director's details changed for Mr Frederic Devos on 2011-03-25
dot icon23/12/2010
Appointment of Mr Timothy John William Monod as a secretary
dot icon13/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for Janette Mckay on 2009-10-01
dot icon13/09/2010
Secretary's details changed for Mr Tim Charlesworth on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr Frederic Devos on 2009-10-01
dot icon14/07/2010
Full accounts made up to 2010-03-31
dot icon15/01/2010
Registered office address changed from the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4BQ on 2010-01-15
dot icon30/11/2009
Termination of appointment of David Walton as a director
dot icon30/11/2009
Appointment of Mr Nevil George Muncaster as a director
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 12/07/09; full list of members
dot icon10/07/2009
Nc dec already adjusted 26/06/09
dot icon06/07/2009
Resolutions
dot icon01/07/2009
Certificate of change of name
dot icon04/02/2009
Return made up to 12/07/08; full list of members
dot icon03/02/2009
Director appointed mr frederic devos
dot icon02/02/2009
Appointment terminated director david alexander
dot icon01/12/2008
Full accounts made up to 2008-03-31
dot icon19/05/2008
Secretary appointed mr tim charlesworth
dot icon19/05/2008
Appointment terminated secretary denise roberts
dot icon18/04/2008
Return made up to 12/07/07; no change of members
dot icon17/04/2008
Director appointed janette mckay
dot icon31/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Director resigned
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 12/07/05; full list of members
dot icon12/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Return made up to 12/07/04; full list of members
dot icon22/10/2003
Secretary's particulars changed
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Return made up to 12/07/03; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 12/07/02; full list of members
dot icon18/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon06/08/2001
Full accounts made up to 2001-03-31
dot icon06/08/2001
Return made up to 12/07/01; full list of members
dot icon03/07/2001
New secretary appointed
dot icon03/07/2001
Secretary resigned
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon31/03/2000
Resolutions
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 12/07/99; no change of members
dot icon06/08/1998
Auditor's resignation
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 12/07/98; no change of members
dot icon22/06/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon30/04/1998
Resolutions
dot icon15/04/1998
Director resigned
dot icon24/07/1997
Return made up to 12/07/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon11/04/1997
Director resigned
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 12/07/96; full list of members
dot icon20/07/1995
Full accounts made up to 1995-03-31
dot icon20/07/1995
Return made up to 12/07/95; full list of members
dot icon29/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
New director appointed
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Return made up to 12/07/94; change of members
dot icon25/07/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Return made up to 12/07/93; full list of members
dot icon16/07/1993
Director resigned
dot icon23/06/1992
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
26/08/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bret, Olivier Marie
Director
24/01/2012 - 26/06/2012
32
Darley, Francois
Director
24/11/1994 - 30/03/2006
9
Bates, Duncan John Lucas
Director
26/07/2012 - 01/11/2017
53
Ledger, Stuart Neil
Director
01/11/2017 - 24/11/2021
55
Walton, David Graham
Director
31/01/2005 - 11/10/2009
22

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 SOUTHEAST LIMITED

AFFINITY WATER SOUTHEAST LIMITED is an(a) Active company incorporated on 23/06/1992 with the registered office located at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ. There are currently 4 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 SOUTHEAST LIMITED?

toggle

AFFINITY WATER SOUTHEAST LIMITED is currently Active. It was registered on 23/06/1992 .

Where is AFFINITY WATER SOUTHEAST LIMITED located?

toggle

AFFINITY WATER SOUTHEAST LIMITED is registered at The Hub, Tamblin Way, Hatfield, Hertfordshire AL10 9EZ.

What does AFFINITY WATER SOUTHEAST LIMITED do?

toggle

AFFINITY WATER SOUTHEAST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFFINITY WATER SOUTHEAST LIMITED?

toggle

The latest filing was on 01/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.