UKBizDB.co.uk

UNITED UTILITIES GROUP PLC

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

This company is commonly known as United Utilities Group Plc. The company was founded 16 years ago and was given the registration number 06559020. 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, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED UTILITIES GROUP PLC
Company Number:06559020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Haweswater House Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, 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 Great Sankey, Warrington, WA5 3LP

Secretary31 March 2011Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director24 July 2020Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 May 2022Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 January 2022Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 August 2016Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director13 May 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 May 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 July 2017Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 September 2020Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 September 2020Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Secretary17 April 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary08 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
26 Darwin Court, Gloucester Avenue, London, NW1 7BG

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 September 2014Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 November 2013Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Hallcross Manor Hallcross, Freckleton, Preston, PR4 1HU

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 August 2017Active
York House, Wyche Lane Bunbury, Tarporley, CW6 9PD

Director17 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 October 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Fig Street House, Oak Lane, Sevenoaks, TN13 1UA

Director17 April 2008Active
34 Draymans Court, 41 Stockwell Green, London, SW9 9QE

Director08 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 September 2012Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director05 January 2011Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director08 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director01 March 2012Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Director29 April 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director08 April 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-10Accounts

Accounts with accounts type group.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-08-03Resolution

Resolution.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-08-07Resolution

Resolution.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type group.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-08-10Resolution

Resolution.

Download
2020-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.