UNITED UTILITIES INTERNATIONAL LIMITED

UNITED UTILITIES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITED UTILITIES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02344587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED UTILITIES INTERNATIONAL LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNITED UTILITIES INTERNATIONAL LIMITED located?

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

    What were the previous names of UNITED UTILITIES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH WEST FACILITIES MANAGEMENT LIMITEDSep 25, 1995Sep 25, 1995
    JONES ENVIRONMENTAL (UK) LIMITEDFeb 07, 1989Feb 07, 1989

    What are the latest accounts for UNITED UTILITIES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UNITED UTILITIES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for UNITED UTILITIES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Director's details changed for Mr Robert James Lee on Nov 30, 2024

    2 pagesCH01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of unlawful distribution 28/06/2024
    RES13

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert James Lee as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Gary Lee Baron as a director on Jul 22, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin Anthony Gee as a director on Mar 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Termination of appointment of Steven Richard Fraser as a director on Aug 28, 2019

    1 pagesTM01

    Confirmation statement made on Aug 23, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    19 pagesAA

    Appointment of Gary Lee Baron as a director on Aug 24, 2018

    2 pagesAP01

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    18 pagesAA

    Termination of appointment of Jonathan Andrew Hodgkin as a director on Sep 30, 2017

    1 pagesTM01

    Who are the officers of UNITED UTILITIES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UU SECRETARIAT LIMITED
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    Secretary
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    94063410004
    GARDINER, Simon Roger
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishSolicitor93895600002
    LEE, Robert James
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishCompany Director277033320006
    UU SECRETARIAT LIMITED
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Director
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3333298
    147524530001
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Secretary
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    British25192570001
    FRANKS, Paul Christopher
    Windrush Bell Street
    Hornton
    OX15 6DB Banbury
    Oxfordshire
    Secretary
    Windrush Bell Street
    Hornton
    OX15 6DB Banbury
    Oxfordshire
    British17586760001
    RAYNER, Timothy Michael
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    Secretary
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    British51794370001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Director
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    BritishDeputy Secretary25192570001
    BARON, Gary Lee
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishChartered Accountant172667970002
    BATEY, Simon George
    Higher Hayes Farm
    Ball Lane Kingsley
    WA6 8HP Frodsham
    Cheshire
    Director
    Higher Hayes Farm
    Ball Lane Kingsley
    WA6 8HP Frodsham
    Cheshire
    United KingdomBritishChartered Accountant43448800005
    BEESLEY, Martin Geoffrey
    3 Fernyhalgh Court
    PR2 9NJ Preston
    Director
    3 Fernyhalgh Court
    PR2 9NJ Preston
    United KingdomBritishAccountant93895540002
    BELL, Leslie Anthony
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishCivil Engineer29177910001
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritishCivil Engineer29177910001
    BOLAND, Robert Jerome
    15 Manchester Road
    SK10 2EH Macclesfield
    Cheshire
    Director
    15 Manchester Road
    SK10 2EH Macclesfield
    Cheshire
    EnglandBritishManaging Director Process Engineering70534810001
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    BritishFinance Director91359990001
    CAPELL, Paul Warwick
    Bryndar
    Langbank Drive
    PA13 4PL Kilmacolm
    Director
    Bryndar
    Langbank Drive
    PA13 4PL Kilmacolm
    ScotlandBritishEngineer50432120002
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    BritishDirector100705250001
    CORNISH, Charles Thomas
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishCompany Director95151280003
    COWAN, Andrew David
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Uk/EnglandBritishInfrastructure Capital Delivery Director130905070001
    DAVIES, Gareth Michael
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    Director
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    United Kingdom
    EnglandBritishAccountant160029840001
    DEARDEN, Joseph Francis
    8 Churchfields
    Croft
    WA3 7JR Warrington
    Cheshire
    Director
    8 Churchfields
    Croft
    WA3 7JR Warrington
    Cheshire
    BritishFinancial Controller27713520001
    DOWDS, Andrew Mclean
    15 Cleveland Road
    Lytham
    FY8 5JH Lytham St. Annes
    Lancashire
    Director
    15 Cleveland Road
    Lytham
    FY8 5JH Lytham St. Annes
    Lancashire
    BritishAccountant81307440001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritishBusiness Development Director45055900002
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritishBusiness Development Manager45055900002
    FERGUSON, Robert James
    3 Fairways Court
    Shireburn Road
    L37 1QA Formby
    Liverpool
    Director
    3 Fairways Court
    Shireburn Road
    L37 1QA Formby
    Liverpool
    United KingdomBritishFinance Director30738680002
    FERRY, Arthur Vincent
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    BritishFinance Director37536540002
    FLEMING, David Scott
    67 Moor Lane
    SK9 6BQ Wilmslow
    Cheshire
    Director
    67 Moor Lane
    SK9 6BQ Wilmslow
    Cheshire
    EnglandBritishSolicitor51073220001
    FRANKS, Paul Christopher
    Windrush Bell Street
    Hornton
    OX15 6DB Banbury
    Oxfordshire
    Director
    Windrush Bell Street
    Hornton
    OX15 6DB Banbury
    Oxfordshire
    BritishAccountant17586760001
    FRASER, Steven Richard
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishManaging Director139629910002
    GEE, Martin Anthony
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishChartered Accountant179373060001
    HODGKIN, Jonathan Andrew
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    EnglandBritishBusiness Development Director184213240001
    KILGOUR, David John
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    Director
    Dean Drive
    WA14 3NE Bowden
    2
    Cheshire
    EnglandBritishCompany Director195386090001
    MICHAELSON, Allan Peter
    1 Hall Lane
    Sutton Lane Ends
    SK11 0DU Macclesfield
    Cheshire
    Director
    1 Hall Lane
    Sutton Lane Ends
    SK11 0DU Macclesfield
    Cheshire
    BritishOperations Director33086820001
    PERRIE, James Miller
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue, Great
    Sankey, Warrington
    United KingdomBritishGroup Head Of Finance88060420001

    Who are the persons with significant control of UNITED UTILITIES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    England
    Apr 06, 2016
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    England
    No
    Legal FormPublic Limited Comapny
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2366616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0