UNITED UTILITIES INTERNATIONAL LIMITED
Overview
| Company Name | UNITED UTILITIES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02344587 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNITED UTILITIES INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH WEST FACILITIES MANAGEMENT LIMITED | Sep 25, 1995 | Sep 25, 1995 |
| JONES ENVIRONMENTAL (UK) LIMITED | Feb 07, 1989 | Feb 07, 1989 |
What are the latest accounts for UNITED UTILITIES INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UNITED UTILITIES INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for UNITED UTILITIES INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Simon Roger Gardiner on Oct 23, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||
Director's details changed for Mr Robert James Lee on Nov 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert James Lee as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Lee Baron as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Anthony Gee as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Steven Richard Fraser as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Gary Lee Baron as a director on Aug 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UNITED UTILITIES INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| UU SECRETARIAT LIMITED | Secretary | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey Warrington | 94063410004 | |||||||||||
| GARDINER, Simon Roger | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 93895600003 | |||||||||
| LEE, Robert James | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 277033320006 | |||||||||
| UU SECRETARIAT LIMITED | Director | Lingley Mere Business Park Lingley Green Avenue WA5 3LP Great Sankey, Warrington Haweswater House United Kingdom |
| 147524530001 | ||||||||||
| APPLEWHITE, Peter Norman | Secretary | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||||||
| FRANKS, Paul Christopher | Secretary | Windrush Bell Street Hornton OX15 6DB Banbury Oxfordshire | British | 17586760001 | ||||||||||
| RAYNER, Timothy Michael | Secretary | 42 Gravel Lane SK9 6LQ Wilmslow Cheshire | British | 51794370001 | ||||||||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||||||
| APPLEWHITE, Peter Norman | Director | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||||||
| BARON, Gary Lee | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 172667970002 | |||||||||
| BATEY, Simon George | Director | Higher Hayes Farm Ball Lane Kingsley WA6 8HP Frodsham Cheshire | United Kingdom | British | 43448800005 | |||||||||
| BEESLEY, Martin Geoffrey | Director | 3 Fernyhalgh Court PR2 9NJ Preston | United Kingdom | British | 93895540002 | |||||||||
| BELL, Leslie Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 29177910001 | |||||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BOLAND, Robert Jerome | Director | 15 Manchester Road SK10 2EH Macclesfield Cheshire | England | British | 70534810001 | |||||||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||||||
| CAPELL, Paul Warwick | Director | Bryndar Langbank Drive PA13 4PL Kilmacolm | Scotland | British | 50432120002 | |||||||||
| COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | 100705250001 | ||||||||||
| CORNISH, Charles Thomas | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 95151280003 | |||||||||
| COWAN, Andrew David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | Uk/England | British | 130905070001 | |||||||||
| DAVIES, Gareth Michael | Director | Lingley Mere Business Park Lingley Green Avenue WA5 3LP Great Sankey, Warrington Haweswater House United Kingdom | England | British | 160029840001 | |||||||||
| DEARDEN, Joseph Francis | Director | 8 Churchfields Croft WA3 7JR Warrington Cheshire | British | 27713520001 | ||||||||||
| DOWDS, Andrew Mclean | Director | 15 Cleveland Road Lytham FY8 5JH Lytham St. Annes Lancashire | British | 81307440001 | ||||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| FERGUSON, Robert James | Director | 3 Fairways Court Shireburn Road L37 1QA Formby Liverpool | United Kingdom | British | 30738680002 | |||||||||
| FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 37536540002 | ||||||||||
| FLEMING, David Scott | Director | 67 Moor Lane SK9 6BQ Wilmslow Cheshire | England | British | 51073220001 | |||||||||
| FRANKS, Paul Christopher | Director | Windrush Bell Street Hornton OX15 6DB Banbury Oxfordshire | British | 17586760001 | ||||||||||
| FRASER, Steven Richard | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 139629910002 | |||||||||
| GEE, Martin Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | 179373060001 | |||||||||
| HODGKIN, Jonathan Andrew | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | England | British | 184213240001 | |||||||||
| KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | 195386090001 | |||||||||
| MICHAELSON, Allan Peter | Director | 1 Hall Lane Sutton Lane Ends SK11 0DU Macclesfield Cheshire | British | 33086820001 | ||||||||||
| PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | England | British | 88060420001 |
Who are the persons with significant control of UNITED UTILITIES INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Utilities Plc | Apr 06, 2016 | Lingley Green Avenue Lingley Mere Business Park, Great Sankey WA5 3LP Warrington Haweswater House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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