Background WavePink WaveYellow Wave

AFFINITY WATER PENSION TRUSTEES LIMITED (08227365)

AFFINITY WATER PENSION TRUSTEES LIMITED (08227365) is an active UK company. incorporated on 25 September 2012. with registered office in Hatfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AFFINITY WATER PENSION TRUSTEES LIMITED has been registered for 13 years. Current directors include BARTON, James, CALABRESE, Michael Patrick, LINTOTT, Edward John and 3 others.

Company Number
08227365
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
Tamblin Way, Hatfield, AL10 9EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARTON, James, CALABRESE, Michael Patrick, LINTOTT, Edward John, POPE, Dina, SPENCER, Steven, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY WATER PENSION TRUSTEES LIMITED

AFFINITY WATER PENSION TRUSTEES LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Hatfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AFFINITY WATER PENSION TRUSTEES LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08227365

LTD Company

Age

13 Years

Incorporated 25 September 2012

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 30 September 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Tamblin Way Tamblin Way Hatfield, AL10 9EZ,

Previous Addresses

55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 25 September 2012To: 5 October 2012
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ANICHEBE, Florence

Active
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 14 Feb 2020

BARTON, James

Active
Tamblin Way, HatfieldAL10 9EZ
Born November 1980
Director
Appointed 19 Mar 2026

CALABRESE, Michael Patrick

Active
Tamblin Way, HatfieldAL10 9EZ
Born April 1969
Director
Appointed 05 Feb 2013

LINTOTT, Edward John

Active
Tamblin Way, HatfieldAL10 9EZ
Born June 1967
Director
Appointed 31 Dec 2015

POPE, Dina

Active
Tamblin Way, HatfieldAL10 9EZ
Born May 1975
Director
Appointed 07 Dec 2023

SPENCER, Steven

Active
Tamblin Way, HatfieldAL10 9EZ
Born September 1989
Director
Appointed 07 Dec 2023

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
4th Floor, LondonEC4N 6HL
Corporate director
Appointed 05 Feb 2013

AUSTIN, Karen

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 05 Feb 2013
Resigned 01 Jul 2015

MONOD, Tim John William

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 02 Oct 2012
Resigned 06 Nov 2019

WOODS, Sian

Resigned
Tamblin Way, HatfieldAL10 9EZ
Secretary
Appointed 13 Jun 2016
Resigned 05 Jul 2019

AUSTIN, Karen

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born April 1960
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2020

BATES, Duncan John Lucas

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born August 1958
Director
Appointed 02 Oct 2012
Resigned 05 Feb 2013

BIENFAIT, Richard Antoine

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born September 1967
Director
Appointed 02 Oct 2012
Resigned 31 Dec 2014

BRIMBLE, Richard John

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born November 1959
Director
Appointed 05 Feb 2013
Resigned 30 Jun 2015

GAZZARD, Anton Francis

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born August 1986
Director
Appointed 16 Jul 2018
Resigned 23 Jun 2023

PARSONS, Philip John

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born February 1965
Director
Appointed 23 Sept 2015
Resigned 23 Jun 2023

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 25 Sept 2012
Resigned 02 Oct 2012

POCOCK, Michael Ian

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born November 1956
Director
Appointed 16 Jul 2013
Resigned 16 Jul 2018

SCHOGGER, Lauren Simone

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born April 1977
Director
Appointed 01 Dec 2020
Resigned 07 Dec 2023

STOTEN, Thomas William, Director

Resigned
HatfieldAL10 9EZ
Born January 1993
Director
Appointed 23 Jun 2023
Resigned 26 Feb 2026

VENIS, Elizabeth

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born June 1993
Director
Appointed 23 Jun 2023
Resigned 07 Dec 2023

WISEMAN, Alan James

Resigned
Tamblin Way, HatfieldAL10 9EZ
Born November 1962
Director
Appointed 16 Jul 2013
Resigned 31 Dec 2015

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
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
22 November 2019
CH02Change of Corporate Director Details
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
27 August 2015
AAMDAAMD
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Resolution
12 February 2013
RESOLUTIONSResolutions
Resolution
12 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
11 February 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Incorporation Company
25 September 2012
NEWINCIncorporation