Background WavePink WaveYellow Wave

AFFINITY WATER SOUTHEAST LIMITED (02724316)

AFFINITY WATER SOUTHEAST LIMITED (02724316) is an active UK company. incorporated on 23 June 1992. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AFFINITY WATER SOUTHEAST LIMITED has been registered for 33 years. Current directors include CALABRESE, Michael Patrick, STEPHENS, Adam Peter.

Company Number
02724316
Status
active
Type
ltd
Incorporated
23 June 1992
Age
33 years
Address
The Hub, Hatfield, AL10 9EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALABRESE, Michael Patrick, STEPHENS, Adam Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY WATER SOUTHEAST LIMITED

AFFINITY WATER SOUTHEAST LIMITED is an active company incorporated on 23 June 1992 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AFFINITY WATER SOUTHEAST LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02724316

LTD Company

Age

33 Years

Incorporated 23 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

VEOLIA WATER SOUTHEAST LIMITED
From: 1 July 2009To: 1 October 2012
FOLKESTONE AND DOVER WATER SERVICES LIMITED
From: 23 June 1992To: 1 July 2009
Contact
Address

The Hub Tamblin Way Hatfield, AL10 9EZ,

Previous Addresses

the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4QB England
From: 15 January 2010To: 4 August 2012
the Cherry Garden Cherry Garden Lane Folkestone Kent CT19 4BQ
From: 23 June 1992To: 15 January 2010
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

FOSTER, Laura

Active
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 01 Mar 2024

PUGSLEY, Simon Anthony Follett

Active
The Hub, HatfieldAL10 9EZ
Secretary
Appointed 01 Apr 2025

CALABRESE, Michael Patrick

Active
Tamblin Way, HatfieldAL10 9EZ
Born April 1969
Director
Appointed 31 Dec 2014

STEPHENS, Adam Peter

Active
Tamblin Way, HatfieldAL10 9EZ
Born April 1983
Director
Appointed 01 Jan 2025

CALDWELL, Colin

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 14 Nov 2019
Resigned 08 Apr 2020

CHARLESWORTH, Tim

Resigned
Cherry Garden Lane, FolkestoneCT19 4QB
Secretary
Appointed 04 Apr 2008
Resigned 04 Jul 2011

LOWE, James Edmund

Resigned
Tynan Avenue Of Remembrance, SittingbourneME10 4DE
Secretary
Appointed N/A
Resigned 22 Jun 2001

MAKONI, Patrick

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 25 Nov 2021
Resigned 31 Mar 2025

MONOD, Timothy John William

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 15 Sept 2010
Resigned 06 Nov 2019

PANICO, Tommaso

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 01 Apr 2021
Resigned 14 Jun 2021

ROBERTS, Denise

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 04 Jul 2011
Resigned 15 Nov 2012

ROBERTS, Denise

Resigned
35 Station Road, FolkestoneCT18 8HQ
Secretary
Appointed 22 Jun 2001
Resigned 04 Apr 2008

ALEXANDER, David William

Resigned
54 Velsheda Court, HytheSO45 6DW
Born September 1946
Director
Appointed 15 Apr 2005
Resigned 31 Dec 2007

BANON, Jean Claude

Resigned
5 Avenue Van Bever, Uccle, 1180 BrusselsFOREIGN
Born May 1948
Director
Appointed N/A
Resigned 31 Dec 2010

BATES, Duncan John Lucas

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born August 1958
Director
Appointed 27 Jul 2012
Resigned 02 Nov 2017

BIENFAIT, Richard Antoine

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born September 1967
Director
Appointed 06 Jul 2012
Resigned 31 Dec 2014

BONOMY, John

Resigned
Rhys Cottage Alkham Valley Road, DoverCT15 7EL
Born February 1933
Director
Appointed N/A
Resigned 22 Jun 2007

BRET, Olivier Marie

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born September 1962
Director
Appointed 25 Jan 2012
Resigned 27 Jun 2012

DARBY, Peter William

Resigned
Red Hay Coolinge Lane, FolkestoneCT20 3QU
Born May 1949
Director
Appointed 01 Apr 1995
Resigned 15 Apr 2005

DARLEY, Francois

Resigned
42 Porchester Terrace, LondonW2 3TP
Born June 1950
Director
Appointed 25 Nov 1994
Resigned 31 Mar 2006

DEVOS, Frederic

Resigned
Lansdowne Road, LondonW11 2LQ
Born January 1964
Director
Appointed 01 Jan 2008
Resigned 25 Jan 2012

DUNKS, David Henry Albert

Resigned
349 Canterbury Road, FolkestoneCT18 7BE
Born April 1932
Director
Appointed N/A
Resigned 31 Mar 1997

HASLETT, Keith

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born May 1979
Director
Appointed 04 Oct 2024
Resigned 01 Jan 2025

KAUSHAL, Sunita

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born September 1973
Director
Appointed 25 Nov 2021
Resigned 03 Apr 2023

LEDGER, Stuart Neil

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born January 1976
Director
Appointed 02 Nov 2017
Resigned 25 Nov 2021

MCKAY, Janette

Resigned
Rye Road, SandhurstTN18 5PH
Born February 1950
Director
Appointed 11 Jun 2007
Resigned 27 Jul 2012

MUNCASTER, Nevil George

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born December 1964
Director
Appointed 12 Oct 2009
Resigned 27 Jun 2012

ROUGHEAD, Martin

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born April 1987
Director
Appointed 17 Apr 2023
Resigned 04 Oct 2024

SABIN, Paul

Resigned
Saxton House 1 The Nightingales, AshfordTN27 8HN
Born March 1943
Director
Appointed 01 Apr 1998
Resigned 27 Jul 2012

SPEED, Herbert Keith

Resigned
Strood House, CranbrookTN17 4JJ
Born March 1934
Director
Appointed N/A
Resigned 22 Jun 2007

SUMMERTON, Neil

Resigned
Abbey Court, TivertonEX16 7RT
Born April 1942
Director
Appointed 16 Jun 1998
Resigned 27 Jul 2012

VERSANNE, Daniel

Resigned
31 Rue De Lermitage, 7800 VersaillesFOREIGN
Born July 1941
Director
Appointed N/A
Resigned 31 Mar 1998

WALTON, David Graham

Resigned
Lle Tawel Stone Street, HytheCT21 4JP
Born November 1963
Director
Appointed 01 Feb 2005
Resigned 12 Oct 2009

Persons with significant control

1

Tamblin Way, HatfieldAL10 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Miscellaneous
18 November 2013
MISCMISC
Auditors Resignation Company
12 November 2013
AUDAUD
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Second Filing Of Form With Form Type
23 May 2013
RP04RP04
Second Filing Of Form With Form Type
23 May 2013
RP04RP04
Legacy
19 February 2013
MG02MG02
Termination Secretary Company With Name
17 November 2012
TM02Termination of Secretary
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2012
MG01MG01
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
3 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
10 July 2009
122122
Resolution
6 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288cChange of Particulars
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Resolution
31 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
16 July 1993
363b363b
Legacy
16 July 1993
288288
Incorporation Company
23 June 1992
NEWINCIncorporation