Background WavePink WaveYellow Wave

WHITE CLIFFS WATER LIMITED (03669219)

WHITE CLIFFS WATER LIMITED (03669219) is an active UK company. incorporated on 17 November 1998. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITE CLIFFS WATER LIMITED has been registered for 27 years. Current directors include CALABRESE, Michael Patrick, PUGSLEY, Simon Anthony Follet.

Company Number
03669219
Status
active
Type
ltd
Incorporated
17 November 1998
Age
27 years
Address
The Hub, Hatfield, AL10 9EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALABRESE, Michael Patrick, PUGSLEY, Simon Anthony Follet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE CLIFFS WATER LIMITED

WHITE CLIFFS WATER LIMITED is an active company incorporated on 17 November 1998 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITE CLIFFS WATER LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03669219

LTD Company

Age

27 Years

Incorporated 17 November 1998

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 10 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AFFINITY WATER LIMITED
From: 9 August 2012To: 1 October 2012
TENDRING HUNDRED WATER SERVICES LIMITED
From: 8 August 2012To: 9 August 2012
WHITE CLIFFS WATER LIMITED
From: 17 November 1998To: 8 August 2012
Contact
Address

The Hub Tamblin Way Hatfield, AL10 9EZ,

Previous Addresses

, the Cherry Garden, Cherry Garden Lane, Folkestone, Kent, CT19 4QB
From: 17 November 1998To: 4 August 2012
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FOSTER, Laura

Active
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 26 Mar 2025

CALABRESE, Michael Patrick

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

PUGSLEY, Simon Anthony Follet

Active
The Hub, HatfieldAL10 9EZ
Born February 1968
Director
Appointed 25 Mar 2025

CHARLESWORTH, Tim Leonard

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

LOWE, James Edmund

Resigned
Tynan Avenue Of Remembrance, SittingbourneME10 4DE
Secretary
Appointed 17 Nov 1998
Resigned 22 Jun 2001

MONOD, Timothy John William

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 27 Jul 2012
Resigned 06 Nov 2019

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

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 17 Nov 1998
Resigned 22 Jun 2007

DARBY, Peter William

Resigned
Red Hay Coolinge Lane, FolkestoneCT20 3QU
Born May 1949
Director
Appointed 17 Nov 1998
Resigned 15 Apr 2005

KAUSHAL, Sunita

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born September 1973
Director
Appointed 12 Dec 2022
Resigned 03 Apr 2023

LEDGER, Stuart Neil

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born January 1976
Director
Appointed 02 Nov 2017
Resigned 12 Dec 2022

MAKONI, Patrick

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born April 1974
Director
Appointed 04 Oct 2024
Resigned 25 Mar 2025

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 22 Jun 2007
Resigned 27 Jul 2012

WALTON, David Graham

Resigned
Lle Tawel Stone Street, HytheCT21 4JP
Born November 1963
Director
Appointed 15 Apr 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

106

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
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 Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
19 August 2013
AAMDAAMD
Second Filing Of Form With Form Type
23 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
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
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Resolution
23 August 2012
RESOLUTIONSResolutions
Resolution
23 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1999
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
88(2)R88(2)R
Legacy
10 December 1998
225Change of Accounting Reference Date
Incorporation Company
17 November 1998
NEWINCIncorporation