Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFFINITY WATER FINANCE (2004) PLC
Company Information for

AFFINITY WATER FINANCE (2004) PLC

THE HUB, TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ,
Company Registration Number
05139236
Public Limited Company
Active

Company Overview

About Affinity Water Finance (2004) Plc
AFFINITY WATER FINANCE (2004) PLC was founded on 2004-05-27 and has its registered office in Hatfield. The organisation's status is listed as "Active". Affinity Water Finance (2004) Plc is a Public 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 FINANCE (2004) PLC
 
Legal Registered Office
THE HUB
TAMBLIN WAY
HATFIELD
HERTFORDSHIRE
AL10 9EZ
Other companies in AL10
 
Previous Names
VEOLIA WATER CENTRAL FINANCE PLC01/10/2012
THREE VALLEYS WATER FINANCE PLC30/09/2010
Filing Information
Company Number 05139236
Company ID Number 05139236
Date formed 2004-05-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 01:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFFINITY WATER FINANCE (2004) PLC
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 FINANCE (2004) PLC

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN WILLIAM MONOD
Company Secretary 2007-06-01
GARETH IRONS CRAIG
Director 2017-05-19
JAROSLAVA KORPANCOVA
Director 2017-05-19
STUART NEIL LEDGER
Director 2017-11-01
ANGELA LOUISE ROSHIER
Director 2017-05-19
PAULINE MARY WALSH
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COCKS
Director 2015-07-01 2018-05-01
DUNCAN JOHN LUCAS BATES
Director 2012-05-30 2017-07-31
ALBERTO ANGELO DONZELLI
Director 2012-09-20 2017-05-19
STEPHEN KEITH JAMES NELSON
Director 2015-03-31 2017-05-19
NIGEL JOHN PATERSON
Director 2014-07-25 2017-05-19
YACINE SAIDJI
Director 2013-01-15 2017-05-19
MARIA GEORGINA DELLACHA
Director 2014-07-25 2015-07-30
KENTON EDWARD BRADBURY
Director 2012-09-20 2015-03-31
RICHARD ANTOINE BIENFAIT
Director 2004-05-27 2014-12-31
ANTONIO BOTIJA
Director 2014-01-23 2014-07-25
OLIVIER MARIE BRET
Director 2013-12-31 2014-07-25
ANDREW JAMES DENCH
Director 2012-09-20 2013-12-31
MATHIEU OLIVIER LOUIS LIEF
Director 2013-01-15 2013-04-22
OLIVIER MARIE BRET
Director 2012-01-25 2012-06-27
FREDERIC DEVOS
Director 2010-03-31 2012-01-25
ANDREW PETER SMITH
Director 2007-06-01 2010-03-31
KEITH WILLIAM TAYLOR
Company Secretary 2004-05-27 2007-05-31
PETER WILLIAM DARBY
Director 2005-03-17 2007-05-31
DAVID CLAYTON HEWITT
Director 2004-05-27 2006-06-30
DAVID WILLIAM ALEXANDER
Director 2004-05-27 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN WILLIAM MONOD THREE VALLEYS WATER LIMITED Company Secretary 2008-03-31 CURRENT 1993-11-02 Active
TIMOTHY JOHN WILLIAM MONOD TENDRING HUNDRED WATER SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 1998-09-09 Active
TIMOTHY JOHN WILLIAM MONOD AFFINITY WATER LIMITED Company Secretary 2006-12-06 CURRENT 1990-10-17 Active
GARETH IRONS CRAIG AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
GARETH IRONS CRAIG PULSE CLEAN ENERGY LIMITED Director 2016-01-20 CURRENT 2009-10-26 Active
GARETH IRONS CRAIG GFPII LIMITED Director 2016-01-20 CURRENT 2015-02-06 Liquidation
JAROSLAVA KORPANCOVA AFFINITY WATER HOLDCO FINANCE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
JAROSLAVA KORPANCOVA AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
JAROSLAVA KORPANCOVA AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
JAROSLAVA KORPANCOVA AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
JAROSLAVA KORPANCOVA AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
JAROSLAVA KORPANCOVA AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
JAROSLAVA KORPANCOVA AFFINITY WATER LIMITED Director 2017-05-19 CURRENT 1990-10-17 Active
JAROSLAVA KORPANCOVA AFFINITY WATER CAPITAL FUNDS LIMITED Director 2017-05-19 CURRENT 1991-07-17 Active
JAROSLAVA KORPANCOVA DAIWATER INVESTMENT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
JAROSLAVA KORPANCOVA CADENT GAS LIMITED Director 2017-03-31 CURRENT 2016-03-23 Active
JAROSLAVA KORPANCOVA CADENT SERVICES LIMITED Director 2017-03-31 CURRENT 2016-03-23 Active
JAROSLAVA KORPANCOVA CADENT FINANCE PLC Director 2017-03-31 CURRENT 2006-08-03 Active
JAROSLAVA KORPANCOVA QUADGAS INVESTMENTS BIDCO LIMITED Director 2016-11-24 CURRENT 2016-11-18 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 SOUTHEAST LIMITED Director 2017-11-02 CURRENT 1992-06-23 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 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
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDCO FINANCE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER LIMITED Director 2017-05-19 CURRENT 1990-10-17 Active
ANGELA LOUISE ROSHIER AFFINITY WATER CAPITAL FUNDS LIMITED Director 2017-05-19 CURRENT 1991-07-17 Active
ANGELA LOUISE ROSHIER DAIWATER INVESTMENT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANGELA LOUISE ROSHIER GSII INFRA 3 UK SOLAR LTD Director 2017-04-18 CURRENT 2014-04-08 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ANGELA LOUISE ROSHIER DIF BID CO LIMITED Director 2016-11-24 CURRENT 2014-10-27 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER BAZALGETTE HOLDINGS LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE TUNNEL LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE EQUITY LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE VENTURES LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE FINANCE PLC Director 2016-09-02 CURRENT 2015-07-22 Active
ANGELA LOUISE ROSHIER TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2006-10-12 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) LIMITED Director 2014-11-17 CURRENT 2006-10-16 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE HOLDINGS LIMITED Director 2014-11-17 CURRENT 1999-10-28 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE LIMITED Director 2014-11-17 CURRENT 2003-01-02 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI HOLDINGS LIMITED Director 2014-01-16 CURRENT 2007-02-28 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI FINANCIAL PLC Director 2014-01-16 CURRENT 2007-04-04 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI LIMITED Director 2014-01-16 CURRENT 2007-03-23 Active
ANGELA LOUISE ROSHIER CARRAIG GHEAL WIND FARM LIMITED Director 2014-01-01 CURRENT 2011-07-14 Active
ANGELA LOUISE ROSHIER GREENPOWER (CARRAIG GHEAL) LIMITED Director 2014-01-01 CURRENT 2003-03-05 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2013-12-30 CURRENT 2004-02-18 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS LIMITED Director 2013-12-30 CURRENT 2003-05-18 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER ELLENBROOK HOLDINGS LIMITED Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER ELLENBROOK DEVELOPMENTS PLC Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER DIF INFRA JV UK LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ANGELA LOUISE ROSHIER E4D&G HOLDCO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY VENTURES INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2003-04-17 Active
ANGELA LOUISE ROSHIER E4D&G PROJECT CO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
PAULINE MARY WALSH AFFINITY WATER LIMITED Director 2018-05-01 CURRENT 1990-10-17 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MR ADAM WADDINGTON
2023-04-17DIRECTOR APPOINTED MR MARTIN ROUGHEAD
2023-04-03Termination of appointment of Sunita Kaushal on 2023-04-03
2023-04-03Appointment of Mr Patrick Makoni as company secretary on 2023-04-03
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE ROSHIER
2023-02-20DIRECTOR APPOINTED MRS MARISSA ANN DARDI
2023-01-09DIRECTOR APPOINTED MR KEITH HASLETT
2022-12-16APPOINTMENT TERMINATED, DIRECTOR STUART NEIL LEDGER
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAROSLAVA KORPANEC
2022-07-04DIRECTOR APPOINTED MR MICHAEL PETER FRANCIS OSBORNE
2022-07-04AP01DIRECTOR APPOINTED MR MICHAEL PETER FRANCIS OSBORNE
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ROPER
2022-01-12DIRECTOR APPOINTED MS JAROSLAVA KORPANEC
2022-01-12AP01DIRECTOR APPOINTED MS JAROSLAVA KORPANEC
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY WALSH
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAROSLAVA KORPANCOVA
2021-07-01AP01DIRECTOR APPOINTED MS ROXANA TATARU
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-09AP03Appointment of Miss Sunita Kaushal as company secretary on 2020-04-09
2020-04-09TM02Termination of appointment of Colin Caldwell on 2020-04-08
2019-11-27TM02Termination of appointment of Timothy John William Monod on 2019-11-06
2019-11-27AP03Appointment of Mr Colin Caldwell as company secretary on 2019-11-07
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mrs Angela Louise Roshier on 2018-11-13
2018-10-24CH01Director's details changed for Ms Pauline Mary Walsh on 2018-10-18
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02AP01DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH IRONS CRAIG
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MS PAULINE MARY WALSH
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COCKS
2017-11-02AP01DIRECTOR APPOINTED MR STUART NEIL LEDGER
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN LUCAS BATES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MRS JAROSLAVA KORPANCOVA
2017-05-30AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2017-05-30AP01DIRECTOR APPOINTED MR GARETH IRONS CRAIG
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DONZELLI
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR YACINE SAIDJI
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATERSON
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NELSON
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-14AR0127/05/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GEORGINA DELLACHA
2015-07-16AP01DIRECTOR APPOINTED MR SIMON COCKS
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-15AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-03AP01DIRECTOR APPOINTED MR STEPHEN KEITH JAMES NELSON
2015-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIENFAIT
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30AP01DIRECTOR APPOINTED MR NIGEL JOHN PATERSON
2014-07-30AP01DIRECTOR APPOINTED MS MARIA GEORGINA DELLACHA
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BRET
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO BOTIJA
2014-07-04CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-04RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-04AUDSAUDITORS' STATEMENT
2014-07-04AUDRAUDITORS' REPORT
2014-07-04RES02REREG PRI TO PLC; RES02 PASS DATE:04/07/2014
2014-07-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-04BSBALANCE SHEET
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN WILLIAM MONOD / 10/06/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0127/05/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR ANTONIO BOTIJA
2014-01-14AP01DIRECTOR APPOINTED MR OLIVIER MARIE BRET
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENCH
2013-11-18MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-11-12AUDAUDITOR'S RESIGNATION
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0127/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DENCH / 28/05/2013
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU LIEF
2013-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-17AP01DIRECTOR APPOINTED MR YACINE SAIDJI
2013-01-17AP01DIRECTOR APPOINTED MR MATHIEU OLIVIER LOUIS LIEF
2013-01-15RES13REREGISTER AS PRIVATE LIMITED COMPANY HAVING A SHARE CAPITAL 15/01/2013
2013-01-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-01-15RES02REREG PLC TO PRI; RES02 PASS DATE:15/01/2013
2013-01-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-01-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-01RES15CHANGE OF NAME 20/09/2012
2012-10-01CERTNMCOMPANY NAME CHANGED VEOLIA WATER CENTRAL FINANCE PLC CERTIFICATE ISSUED ON 01/10/12
2012-09-24AP01DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2012-09-24AP01DIRECTOR APPOINTED MR ANDREW JAMES DENCH
2012-09-22AP01DIRECTOR APPOINTED MR ALBERTO ANGELO DONZELLI
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BRET
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AP01DIRECTOR APPOINTED MR DUNCAN JOHN LUCAS BATES
2012-05-31AR0127/05/12 FULL LIST
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
2011-07-19AR0127/05/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTOINE BIENFAIT / 10/05/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DEVOS / 25/03/2011
2010-09-30RES15CHANGE OF NAME 23/09/2010
2010-09-30CERTNMCOMPANY NAME CHANGED THREE VALLEYS WATER FINANCE PLC CERTIFICATE ISSUED ON 30/09/10
2010-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-23AR0127/05/10 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AP01DIRECTOR APPOINTED M. FREDERIC DEVOS
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM PO BOX 48 BISHOPS RISE HATFIELD HERTFORDSHIRE AL10 9HL
2009-06-24363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 17/08/2007
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-23353LOCATION OF REGISTER OF MEMBERS
2007-12-28225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AFFINITY WATER FINANCE (2004) PLC 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 FINANCE (2004) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2013-02-12 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 FINANCE (2004) PLC

Intangible Assets
Patents
We have not found any records of AFFINITY WATER FINANCE (2004) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AFFINITY WATER FINANCE (2004) PLC
Trademarks
We have not found any records of AFFINITY WATER FINANCE (2004) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFFINITY WATER FINANCE (2004) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AFFINITY WATER FINANCE (2004) PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AFFINITY WATER FINANCE (2004) PLC 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 FINANCE (2004) PLC 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 FINANCE (2004) PLC 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.