UKBizDB.co.uk

UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED

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

This company is commonly known as United Utilities (overseas Holdings) Limited. The company was founded 33 years ago and was given the registration number 02536732. The firm's registered office is in LINGLEY GREEN AVENUE GREAT. 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 (OVERSEAS HOLDINGS) LIMITED
Company Number:02536732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1990
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, WA5 3LP

Corporate Secretary30 September 2001Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director23 December 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Corporate Director19 August 2011Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Secretary24 October 1997Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary-Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Director10 March 1993Active
Higher Hayes Farm, Ball Lane Kingsley, Frodsham, WA6 8HP

Director08 May 2000Active
3 Fernyhalgh Court, Preston, PR2 9NJ

Director12 May 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director14 June 2007Active
25 Cambridge Road, Southport, PR9 9NQ

Director07 January 2002Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director09 July 2003Active
Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

Director14 June 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director12 May 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director30 September 2010Active
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH

Director21 May 2002Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director05 December 2007Active
3 Fairways Court, Shireburn Road, Formby, L37 1QA

Director12 October 1992Active
67 Moor Lane, Wilmslow, SK9 6BQ

Director07 January 2002Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director13 August 2013Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director29 April 2011Active
2, Dean Drive, Bowden, WA14 3NE

Director11 December 2007Active
1 Fairmead, Knutsford, WA16 8LS

Director-Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director18 May 2009Active
Kaja Tn 6a, Tallinn, Estonia,

Director12 May 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director20 October 2010Active
Dicklow Cob Farm, Lower Withington, SK11 9EA

Director31 December 1997Active
11a Ogden Road, Bramhall, Stockport, SK7 1HG

Director02 April 2007Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Director10 March 1993Active
15a Princes Gate Mews, London, SW7 2PS

Director-Active
House 6-7 St Jame's Park Moo 6, Tambon Pong Ampheur Banglamung, Jangwat Chonburi, Thailand, FOREIGN

Director15 October 2002Active
82-62 The Noble, Sukhumvit Soi 63 Sub Soi, 10110,

Director-Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director31 July 1998Active
9 Spencer Road, East Molesey, KT8 0SP

Director01 August 2006Active
105 Thelwall New Road, Thelwall, Warrington, WA4 2HR

Director10 March 1993Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Corporate Director29 April 2011Active

People with Significant Control

United Utilities International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haweswater House, Lingley Green Avenue, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type full.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Miscellaneous

Miscellaneous.

Download
2014-09-22Accounts

Accounts with accounts type dormant.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Auditors

Auditors resignation company.

Download
2013-10-15Accounts

Accounts with accounts type full.

Download
2013-10-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.