Get an alert when AFFINITY WATER FINANCE (2004) PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-30 (in 1mo)

Last made up 2025-06-16

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. AFFINITY WATER FINANCE (2004) PLC 2014-07-04 → present
  2. AFFINITY WATER FINANCE (2004) LIMITED 2013-01-15 → 2014-07-04
  3. AFFINITY WATER FINANCE (2004) PLC 2012-10-01 → 2013-01-15
  4. VEOLIA WATER CENTRAL FINANCE PLC 2010-09-30 → 2012-10-01
  5. THREE VALLEYS WATER FINANCE PLC 2004-05-27 → 2010-09-30

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider it appropriate to adopt the going concern basis of accounting in preparing the financial statements. This is based on assessment of the principal risks of the company as set out in note 12 and consideration of the company's budgeted cash flows, long term forecasts, covenant compliance and related assumptions.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 35 resigned

Name Role Appointed Born Nationality
PUGSLEY, Simon Anthony Follett Secretary 2025-04-01
OSBORNE, Michael Peter Francis Director 2022-04-01 Oct 1980 British
STEPHENS, Adam Peter Director 2025-01-01 Apr 1983 British
TATARU, Roxana Director 2021-07-01 Jun 1989 British
WADDINGTON, Adam George Director 2023-05-12 Dec 1974 British
Show 35 resigned officers
Name Role Appointed Resigned
CALDWELL, Colin Secretary 2019-11-07 2020-04-08
KAUSHAL, Sunita Secretary 2020-04-09 2023-04-03
MAKONI, Patrick Secretary 2023-04-03 2025-03-31
MONOD, Timothy John William Secretary 2007-06-01 2019-11-06
TAYLOR, Keith William Secretary 2004-05-27 2007-05-31
ALEXANDER, David William Director 2004-05-27 2005-03-17
BATES, Duncan John Lucas Director 2012-05-30 2017-07-31
BIENFAIT, Richard Antoine Director 2004-05-27 2014-12-31
BOTIJA, Antonio Director 2014-01-23 2014-07-25
BRADBURY, Kenton Edward Director 2012-09-20 2015-03-31
BRET, Olivier Marie Director 2013-12-31 2014-07-25
BRET, Olivier Marie Director 2012-01-25 2012-06-27
COCKS, Simon Director 2015-07-01 2018-05-01
COX, Andrew Director 2023-11-15 2024-06-10
CRAIG, Gareth Irons Director 2017-05-19 2018-07-25
DARBY, Peter William Director 2005-03-17 2007-05-31
DARDI, Marissa Ann Director 2023-02-15 2023-05-12
DELLACHA, Maria Georgina Director 2014-07-25 2015-07-30
DENCH, Andrew James Director 2012-09-20 2013-12-31
DEVOS, Frederic Director 2010-03-31 2012-01-25
DONZELLI, Alberto Angelo Director 2012-09-20 2017-05-19
HASLETT, James Keith Director 2023-01-03 2026-03-31
HEWITT, David Clayton Director 2004-05-27 2006-06-30
KORPANCOVA, Jaroslava Director 2017-05-19 2021-07-01
KORPANEC, Jaroslava Director 2022-01-04 2022-08-01
LEDGER, Stuart Neil Director 2017-11-01 2022-12-16
LIEF, Mathieu Olivier Louis Director 2013-01-15 2013-04-22
NELSON, Stephen Keith James Director 2015-03-31 2017-05-19
PATERSON, Nigel John Director 2014-07-25 2017-05-19
ROPER, Anthony Charles Director 2018-07-25 2022-03-31
ROSHIER, Angela Louise Director 2017-05-19 2023-02-15
ROUGHEAD, Martin Director 2023-04-17 2024-10-04
SAIDJI, Yacine Director 2013-01-15 2017-05-19
SMITH, Andrew Peter Director 2007-06-01 2010-03-31
WALSH, Pauline Mary Director 2018-05-01 2021-09-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Affinity Water Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-04-02 TM01 officers Termination director company with name termination date PDF
2026-01-07 CH01 officers Change person director company with change date PDF
2025-07-22 AA accounts Accounts with accounts type full
2025-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 AP03 officers Appoint person secretary company with name date PDF
2025-04-01 TM02 officers Termination secretary company with name termination date PDF
2025-01-14 CH01 officers Change person director company with change date PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-07-17 AA accounts Accounts with accounts type full
2024-06-10 TM01 officers Termination director company with name termination date PDF
2024-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-16 AP01 officers Appoint person director company with name date PDF
2023-09-25 AA accounts Accounts with accounts type full
2023-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-25 AP01 officers Appoint person director company with name date PDF
2023-05-12 TM01 officers Termination director company with name termination date PDF
2023-04-17 AP01 officers Appoint person director company with name date PDF
2023-04-03 AP03 officers Appoint person secretary company with name date PDF
2023-04-03 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page