UKBizDB.co.uk

UNITED UTILITIES PLC

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

This company is commonly known as United Utilities Plc. The company was founded 35 years ago and was given the registration number 02366616. 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 PLC
Company Number:02366616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1989
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, WA5 3LP

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

Director21 May 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director26 April 2023Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director23 November 2020Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director23 November 2020Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Secretary16 October 1997Active
16 Bevan Close, Great Sankey, Warrington, WA5 1EN

Secretary01 April 2007Active
16 Bevan Close, Great Sankey, Warrington, WA5 1EN

Secretary27 March 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Secretary03 December 2007Active
Dicklow Cob Farm, Lower Withington, SK11 9EA

Secretary01 April 1998Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

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

Director23 November 2020Active
Higher Hayes Farm, Ball Lane Kingsley, Frodsham, WA6 8HP

Director01 April 2000Active
Two Gables Pepper Street, Christleton, Chester, CH3 7AG

Director25 April 1995Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director19 March 2007Active
Rydal 12 Kings Close, Bramhall, SK7 3BN

Director-Active
26 Darwin Court, Gloucester Avenue, London, NW1 7BG

Director01 April 1999Active
Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

Director01 May 2007Active
Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

Director01 May 2007Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director21 May 2010Active
Rock Pines 58 Well Lane, Heswall, Wirral, L60 8NG

Director01 April 1993Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director27 January 2004Active
177a London Road, Appleton, Warrington, WA4 5BJ

Director01 November 2000Active
65 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Director-Active
Legh Cottage, Legh Road, Knutsford, WA16 8LS

Director09 May 2005Active
Hallcross Manor Hallcross, Freckleton, Preston, PR4 1HU

Director01 September 1997Active
14 Sudbury Drive, Lostock, Bolton, BL6 4PP

Director01 May 1996Active
3 Fairways Court, Shireburn Road, Formby, L37 1QA

Director14 October 1992Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director01 October 2013Active
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ

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

Director20 February 2006Active
1 Sandringham Court, Wilmslow, SK9 1PW

Director-Active
8 Sunderland Terrace, London, W2 5PA

Director01 November 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director05 October 2005Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, WA5 3LP

Director01 October 2010Active

People with Significant Control

United Utilities Group Plc
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

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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type group.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-02-01Resolution

Resolution.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type group.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type group.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type group.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.