Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFINITY WATER SOUTHEAST LIMITED
Company Information for

AFFINITY WATER SOUTHEAST LIMITED

THE HUB, TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ,
Company Registration Number
02724316
Private Limited Company
Active

Company Overview

About Affinity Water Southeast Ltd
AFFINITY WATER SOUTHEAST LIMITED was founded on 1992-06-23 and has its registered office in Hatfield. The organisation's status is listed as "Active". Affinity Water Southeast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFFINITY WATER SOUTHEAST LIMITED
 
Legal Registered Office
THE HUB
TAMBLIN WAY
HATFIELD
HERTFORDSHIRE
AL10 9EZ
Other companies in AL10
 
Previous Names
VEOLIA WATER SOUTHEAST LIMITED01/10/2012
FOLKESTONE AND DOVER WATER SERVICES LIMITED01/07/2009
Filing Information
Company Number 02724316
Company ID Number 02724316
Date formed 1992-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY WATER SOUTHEAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFFINITY WATER SOUTHEAST LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN WILLIAM MONOD
Company Secretary 2010-09-15
MICHAEL PATRICK CALABRESE
Director 2014-12-31
STUART NEIL LEDGER
Director 2017-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN LUCAS BATES
Director 2012-07-27 2017-11-02
RICHARD ANTOINE BIENFAIT
Director 2012-07-06 2014-12-31
DENISE ROBERTS
Company Secretary 2011-07-04 2012-11-15
JANETTE MCKAY
Director 2007-06-11 2012-07-27
PAUL SABIN
Director 1998-04-01 2012-07-27
NEIL SUMMERTON
Director 1998-06-16 2012-07-27
OLIVIER MARIE BRET
Director 2012-01-25 2012-06-27
NEVIL GEORGE MUNCASTER
Director 2009-10-12 2012-06-27
FREDERIC DEVOS
Director 2008-01-01 2012-01-25
TIM CHARLESWORTH
Company Secretary 2008-04-04 2011-07-04
JEAN CLAUDE BANON
Director 1993-07-12 2010-12-31
DAVID GRAHAM WALTON
Director 2005-02-01 2009-10-12
DENISE ROBERTS
Company Secretary 2001-06-22 2008-04-04
DAVID WILLIAM ALEXANDER
Director 2005-04-15 2007-12-31
JOHN BONOMY
Director 1993-07-12 2007-06-22
HERBERT KEITH SPEED
Director 1993-07-12 2007-06-22
FRANCOIS DARLEY
Director 1994-11-25 2006-03-31
PETER WILLIAM DARBY
Director 1995-04-01 2005-04-15
JAMES EDMUND LOWE
Company Secretary 1993-07-12 2001-06-22
DANIEL VERSANNE
Director 1993-07-12 1998-03-31
DAVID HENRY ALBERT DUNKS
Director 1993-07-12 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK CALABRESE AFFINITY WATER SHARED SERVICES LIMITED Director 2015-03-31 CURRENT 2009-02-10 Active - Proposal to Strike off
MICHAEL PATRICK CALABRESE THREE VALLEYS WATER LIMITED Director 2014-12-31 CURRENT 1993-11-02 Active
MICHAEL PATRICK CALABRESE WHITE CLIFFS WATER LIMITED Director 2014-12-31 CURRENT 1998-11-17 Active
MICHAEL PATRICK CALABRESE AFFINITY WATER EAST LIMITED Director 2014-12-31 CURRENT 1991-12-01 Active
MICHAEL PATRICK CALABRESE FOLKESTONE AND DOVER WATER SERVICES LIMITED Director 2014-12-31 CURRENT 1998-11-17 Active
MICHAEL PATRICK CALABRESE TENDRING HUNDRED WATER SERVICES LIMITED Director 2014-12-31 CURRENT 1998-09-09 Active
MICHAEL PATRICK CALABRESE AFFINITY WATER PENSION TRUSTEES LIMITED Director 2013-02-05 CURRENT 2012-09-25 Active
STUART NEIL LEDGER AFFINITY WATER SHARED SERVICES LIMITED Director 2017-11-02 CURRENT 2009-02-10 Active - Proposal to Strike off
STUART NEIL LEDGER THREE VALLEYS WATER LIMITED Director 2017-11-02 CURRENT 1993-11-02 Active
STUART NEIL LEDGER WHITE CLIFFS WATER LIMITED Director 2017-11-02 CURRENT 1998-11-17 Active
STUART NEIL LEDGER AFFINITY WATER EAST LIMITED Director 2017-11-02 CURRENT 1991-12-01 Active
STUART NEIL LEDGER FOLKESTONE AND DOVER WATER SERVICES LIMITED Director 2017-11-02 CURRENT 1998-11-17 Active
STUART NEIL LEDGER TENDRING HUNDRED WATER SERVICES LIMITED Director 2017-11-02 CURRENT 1998-09-09 Active
STUART NEIL LEDGER AFFINITY WATER HOLDINGS LIMITED Director 2017-11-01 CURRENT 2013-01-07 Active
STUART NEIL LEDGER AFFINITY WATER FINANCE (2004) PLC Director 2017-11-01 CURRENT 2004-05-27 Active
STUART NEIL LEDGER AFFINITY WATER LIMITED Director 2017-10-09 CURRENT 1990-10-17 Active
STUART NEIL LEDGER LANDLORD TAP LIMITED Director 2014-02-07 CURRENT 2009-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Appointment of Ms Laura Foster as company secretary on 2024-03-01
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-04-17DIRECTOR APPOINTED MR MARTIN ROUGHEAD
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUNITA KAUSHAL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK MAKONI on 2021-11-25
2021-11-25AP03Appointment of Mr Patrick Makoni as company secretary on 2021-11-25
2021-11-25AP01DIRECTOR APPOINTED MS SUNITA KAUSHAL
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEIL LEDGER
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15TM02Termination of appointment of Tommaso Panico on 2021-06-14
2021-04-01AP03Appointment of Mr Tommaso Panico as company secretary on 2021-04-01
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-04-09TM02Termination of appointment of Colin Caldwell on 2020-04-08
2019-11-14AP03Appointment of Mr Colin Caldwell as company secretary on 2019-11-14
2019-11-07TM02Termination of appointment of Timothy John William Monod on 2019-11-06
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN LUCAS BATES
2017-11-10AP01DIRECTOR APPOINTED MR STUART NEIL LEDGER
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 246308.5
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-17CH01Director's details changed for Mr Michael Calabrese on 2015-11-04
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 246308.5
2015-07-30AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR MICHAEL CALABRESE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTOINE BIENFAIT
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 246308.5
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN WILLIAM MONOD on 2014-06-10
2013-11-18MISCSection 519 of the companies act 2006
2013-11-12AUDAUDITOR'S RESIGNATION
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0112/07/13 ANNUAL RETURN FULL LIST
2013-05-23ANNOTATIONClarification
2013-05-23RP04SECOND FILING FOR FORM TM01
2013-05-23RP04SECOND FILING FOR FORM TM01
2013-02-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENISE ROBERTS
2012-10-01RES15CHANGE OF NAME 20/09/2012
2012-10-01CERTNMCompany name changed veolia water southeast LIMITED\certificate issued on 01/10/12
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-03MEM/ARTSARTICLES OF ASSOCIATION
2012-09-03RES01ALTER ARTICLES 17/08/2012
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SUMMERTON
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SABIN
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MCKAY
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM THE CHERRY GARDEN CHERRY GARDEN LANE FOLKESTONE KENT CT19 4QB ENGLAND
2012-08-04AP01DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0112/07/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVIL MUNCASTER
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVIL MUNCASTER
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BRET
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARIE BRET / 30/03/2012
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVOS
2012-01-25AP01DIRECTOR APPOINTED MR OLIVIER MARIE BRET
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0112/07/11 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BANON
2011-08-03AP03SECRETARY APPOINTED MRS DENISE ROBERTS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY TIM CHARLESWORTH
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 25/03/2011
2010-12-23AP03SECRETARY APPOINTED MR TIMOTHY JOHN WILLIAM MONOD
2010-09-13AR0112/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MCKAY / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 01/10/2009
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM CHARLESWORTH / 01/10/2009
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM THE CHERRY GARDEN CHERRY GARDEN LANE FOLKESTONE KENT CT19 4BQ
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2009-11-30AP01DIRECTOR APPOINTED MR NEVIL GEORGE MUNCASTER
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-10122NC DEC ALREADY ADJUSTED 26/06/09
2009-07-06RES01ADOPT ARTICLES 26/06/2009
2009-07-06RES05GBP NC 8000000/1453938.50 26/06/2009
2009-07-01CERTNMCOMPANY NAME CHANGED FOLKESTONE AND DOVER WATER SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-02-04363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2009-02-03288aDIRECTOR APPOINTED MR FREDERIC DEVOS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALEXANDER
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19288aSECRETARY APPOINTED MR TIM CHARLESWORTH
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY DENISE ROBERTS
2008-04-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-18363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED JANETTE MCKAY
2007-12-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AFFINITY WATER SOUTHEAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFFINITY WATER SOUTHEAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFINITY WATER SOUTHEAST LIMITED

Intangible Assets
Patents
We have not found any records of AFFINITY WATER SOUTHEAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINITY WATER SOUTHEAST LIMITED
Trademarks
We have not found any records of AFFINITY WATER SOUTHEAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AFFINITY WATER SOUTHEAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shepway District Council 2012-6 GBP £7,086
Shepway District Council 2012-5 GBP £749
Shepway District Council 2012-4 GBP £2,225
Shepway District Council 2012-3 GBP £3,203
Shepway District Council 2012-2 GBP £566
Shepway District Council 2012-1 GBP £7,660
Shepway District Council 2011-12 GBP £3,883
Shepway District Council 2011-11 GBP £2,816
Shepway District Council 2011-10 GBP £28,867
Shepway District Council 2011-9 GBP £1,822
Shepway District Council 2011-7 GBP £4,600
Shepway District Council 2011-6 GBP £4,883
Shepway District Council 2011-5 GBP £1,721
Shepway District Council 2011-4 GBP £4,417
Shepway District Council 2011-3 GBP £4,841
Shepway District Council 2011-2 GBP £594
Shepway District Council 2011-1 GBP £2,834
Kent County Council 2010-9 GBP £14,423

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY WATER SOUTHEAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFFINITY WATER SOUTHEAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFFINITY WATER SOUTHEAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.