UKBizDB.co.uk

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halkyn District Mines Drainage Company Limited. The company was founded 20 years ago and was given the registration number 04839694. The firm's registered office is in WARRINGTON. You can find them at Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED
Company Number:04839694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington, Cheshire, WA5 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Corporate Secretary21 July 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director30 June 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director30 June 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director06 December 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director31 October 2016Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director30 June 2023Active
38 Harewood Avenue, Sale, M33 5BY

Director01 December 2005Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director04 January 2005Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director30 September 2017Active
No 1 West Thorpe, Park Road, Bowden, WA14 3JG

Director21 July 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director04 August 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director16 August 2011Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director04 August 2010Active
27 Aspendale Close, Longton, Preston, PR4 5LJ

Director09 July 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director21 July 2003Active
36a Ladythorn Road, Bramhall, SK7 2EY

Director08 September 2006Active
Ambergate, Valley Road, Penwortham, Preston, United Kingdom, PR1 0QY

Director18 April 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director14 August 2017Active
WA13

Director20 August 2014Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director25 February 2011Active
The Junipers, Morile Mhor, Tomatin, Inverness, IV13 7YN

Director19 October 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director20 August 2014Active
Springwood Farm, Gorse Lane Tarleton, Preston, PR4 6LJ

Director23 June 2006Active
1 Broadoak Road, Bramhall, Stockport, SK7 3BW

Director04 January 2005Active
5 Orwell Close, Wilmslow, SK9 3UL

Director21 July 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director19 October 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director09 April 2008Active
14 Roxburgh Garden Court, Plymouth Road, Penarth, CF64 3DX

Director21 July 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director20 August 2014Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director20 August 2014Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director02 March 2020Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director16 August 2011Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director21 July 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director04 August 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue,

Director09 July 2007Active

People with Significant Control

United Utilities Utility Solutions (Industrial) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Warrington, England, WA5 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-10-25Officers

Appoint corporate director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.