The Affinity Business Limited

  • Dissolved
  • Incorporated on 3 Apr 2001

Reg Address: Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW

Previous Names:
Bpe 129 Limited - 21 Jun 2001
Bpe 129 Limited - 3 Apr 2001

Company Classifications:
47910 - Retail sale via mail order houses or via Internet


  • Summary The company with name "The Affinity Business Limited" is a ltd and located in Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AW. The Affinity Business Limited is currently in dissolved status and it was incorporated on 3 Apr 2001 (23 years 5 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Affinity Business Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alison Jean Oldham Director 3 Dec 2021 British Active
2 Andrew Stuart Walsham Director 23 Aug 2012 British Active
3 Jasmine Romaine Mcfadzean Secretary 23 Aug 2012 British Active
4 Andrew Stuart Walsham Secretary 23 Aug 2012 - Resigned
10 Dec 2021
5 Andrew Stuart Walsham Director 23 Aug 2012 British Resigned
10 Dec 2021
6 Michael John Smith Director 16 Jul 2001 - Resigned
24 May 2012
7 Nigel Victor Swabey Director 16 Jul 2001 British Active
8 Nigel Victor Swabey Director 16 Jul 2001 British Active
9 Michael John Smith Secretary 16 Jul 2001 - Resigned
24 May 2012
10 Kim Michael Goode Director 3 Apr 2001 - Resigned
16 Jul 2001
11 David Nicholds Secretary 3 Apr 2001 - Resigned
16 Jul 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Scotts Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Affinity Business Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 24 Jan 2023 Download PDF
2 Gazette - Notice Voluntary 8 Nov 2022 Download PDF
3 Dissolution - Application Strike Off Company 1 Nov 2022 Download PDF
1 Pages
4 Accounts - Dormant 6 Oct 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
6 Accounts - Dormant 20 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 18 Mar 2021 Download PDF
3 Pages
8 Accounts - Dormant 3 Aug 2020 Download PDF
4 Pages
9 Confirmation Statement - No Updates 18 Mar 2020 Download PDF
3 Pages
10 Accounts - Dormant 29 Aug 2019 Download PDF
4 Pages
11 Confirmation Statement - No Updates 15 Apr 2019 Download PDF
3 Pages
12 Accounts - Change Account Reference Date Company Current Extended 10 Dec 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 27 Mar 2018 Download PDF
3 Pages
14 Accounts - Dormant 23 Feb 2018 Download PDF
2 Pages
15 Confirmation Statement - Updates 27 Mar 2017 Download PDF
5 Pages
16 Accounts - Dormant 16 Mar 2017 Download PDF
2 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2016 Download PDF
4 Pages
18 Accounts - Total Exemption Small 22 Feb 2016 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2015 Download PDF
4 Pages
20 Accounts - Total Exemption Small 18 Feb 2015 Download PDF
4 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
4 Pages
22 Accounts - Total Exemption Small 26 Feb 2014 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2013 Download PDF
4 Pages
24 Accounts - Dormant 6 Apr 2013 Download PDF
6 Pages
25 Officers - Termination Secretary Company With Name 12 Sep 2012 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name 12 Sep 2012 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 12 Sep 2012 Download PDF
2 Pages
28 Officers - Termination Director Company With Name 12 Sep 2012 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2012 Download PDF
5 Pages
30 Accounts - Dormant 2 Apr 2012 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2011 Download PDF
5 Pages
32 Accounts - Dormant 24 Aug 2010 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2010 Download PDF
5 Pages
34 Accounts - Dormant 23 Mar 2010 Download PDF
6 Pages
35 Annual Return - Legacy 8 Apr 2009 Download PDF
3 Pages
36 Accounts - Dormant 11 Dec 2008 Download PDF
6 Pages
37 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
38 Accounts - Dormant 30 Apr 2008 Download PDF
6 Pages
39 Annual Return - Legacy 15 Apr 2008 Download PDF
3 Pages
40 Accounts - Dormant 10 May 2007 Download PDF
6 Pages
41 Annual Return - Legacy 17 Apr 2007 Download PDF
7 Pages
42 Annual Return - Legacy 11 Apr 2006 Download PDF
7 Pages
43 Accounts - Dormant 3 Feb 2006 Download PDF
6 Pages
44 Annual Return - Legacy 12 Apr 2005 Download PDF
7 Pages
45 Accounts - Dormant 19 Nov 2004 Download PDF
7 Pages
46 Annual Return - Legacy 13 Apr 2004 Download PDF
7 Pages
47 Accounts - Dormant 28 Feb 2004 Download PDF
7 Pages
48 Annual Return - Legacy 14 Apr 2003 Download PDF
7 Pages
49 Accounts - Dormant 15 Jul 2002 Download PDF
6 Pages
50 Annual Return - Legacy 9 Apr 2002 Download PDF
6 Pages
51 Address - Legacy 5 Feb 2002 Download PDF
1 Pages
52 Officers - Legacy 26 Jul 2001 Download PDF
2 Pages
53 Accounts - Legacy 26 Jul 2001 Download PDF
1 Pages
54 Address - Legacy 26 Jul 2001 Download PDF
1 Pages
55 Officers - Legacy 26 Jul 2001 Download PDF
1 Pages
56 Officers - Legacy 26 Jul 2001 Download PDF
1 Pages
57 Officers - Legacy 26 Jul 2001 Download PDF
2 Pages
58 Change Of Name - Certificate Company 21 Jun 2001 Download PDF
2 Pages
59 Incorporation - Company 3 Apr 2001 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Intervino Ltd
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
2 Brady European Holdings Limited
Mutual People: Andrew Stuart Walsham
Active
3 B.I. (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
4 Brady Corporation Limited
Mutual People: Andrew Stuart Walsham
Active
5 Bluebird Toys (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
6 Stow Grange Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
7 The Traditional Garden Supply Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
8 Ancestral Collections Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
9 Bloom Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
10 Bloom And Green Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
11 Artroom Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
12 First Resources Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
13 Prestige Cellars Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
14 Scotts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
15 Expert Technology Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
16 Expert Verdict Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
17 Scotts Of Stow Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
18 The Original Gift Company (Stow) Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
19 The Catalogue Exchange
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
20 Viva Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
21 Presents Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
22 Solutions World Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
23 Viva! Solutions Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
24 The Grand Finale Catalogue Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
25 Prelude Design Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
26 The Natural Linen Chest Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
27 Groundwell 1 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
28 Insignia Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
29 Groundwell 2 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
30 Statler & Waldorf Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
31 Cucina Direct 2005 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
32 Horton United Co. Inc.
Mutual People: Nigel Victor Swabey
Active
33 Arcadia Group Holdings Limited
Mutual People: Nigel Victor Swabey
Liquidation
34 The Catalogue Resource Limited
Mutual People: Nigel Victor Swabey
Active
35
Mutual People: Jasmine Romaine Mcfadzean