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, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for UNITED UTILITIES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Jonathan Andrew Hodgkin as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
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 | Solicitor | 93895600002 | ||||||||
LEE, Robert James | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Company Director | 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 | Deputy Secretary | 25192570001 | |||||||||
BARON, Gary Lee | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Chartered Accountant | 172667970002 | ||||||||
BATEY, Simon George | Director | Higher Hayes Farm Ball Lane Kingsley WA6 8HP Frodsham Cheshire | United Kingdom | British | Chartered Accountant | 43448800005 | ||||||||
BEESLEY, Martin Geoffrey | Director | 3 Fernyhalgh Court PR2 9NJ Preston | United Kingdom | British | Accountant | 93895540002 | ||||||||
BELL, Leslie Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Civil Engineer | 29177910001 | ||||||||
BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | Civil Engineer | 29177910001 | ||||||||
BOLAND, Robert Jerome | Director | 15 Manchester Road SK10 2EH Macclesfield Cheshire | England | British | Managing Director Process Engineering | 70534810001 | ||||||||
BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | Finance Director | 91359990001 | |||||||||
CAPELL, Paul Warwick | Director | Bryndar Langbank Drive PA13 4PL Kilmacolm | Scotland | British | Engineer | 50432120002 | ||||||||
COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | Director | 100705250001 | |||||||||
CORNISH, Charles Thomas | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Company Director | 95151280003 | ||||||||
COWAN, Andrew David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | Uk/England | British | Infrastructure Capital Delivery Director | 130905070001 | ||||||||
DAVIES, Gareth Michael | Director | Lingley Mere Business Park Lingley Green Avenue WA5 3LP Great Sankey, Warrington Haweswater House United Kingdom | England | British | Accountant | 160029840001 | ||||||||
DEARDEN, Joseph Francis | Director | 8 Churchfields Croft WA3 7JR Warrington Cheshire | British | Financial Controller | 27713520001 | |||||||||
DOWDS, Andrew Mclean | Director | 15 Cleveland Road Lytham FY8 5JH Lytham St. Annes Lancashire | British | Accountant | 81307440001 | |||||||||
EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | Business Development Director | 45055900002 | ||||||||
EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | Business Development Manager | 45055900002 | ||||||||
FERGUSON, Robert James | Director | 3 Fairways Court Shireburn Road L37 1QA Formby Liverpool | United Kingdom | British | Finance Director | 30738680002 | ||||||||
FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | Finance Director | 37536540002 | |||||||||
FLEMING, David Scott | Director | 67 Moor Lane SK9 6BQ Wilmslow Cheshire | England | British | Solicitor | 51073220001 | ||||||||
FRANKS, Paul Christopher | Director | Windrush Bell Street Hornton OX15 6DB Banbury Oxfordshire | British | Accountant | 17586760001 | |||||||||
FRASER, Steven Richard | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Managing Director | 139629910002 | ||||||||
GEE, Martin Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Chartered Accountant | 179373060001 | ||||||||
HODGKIN, Jonathan Andrew | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | England | British | Business Development Director | 184213240001 | ||||||||
KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | Company Director | 195386090001 | ||||||||
MICHAELSON, Allan Peter | Director | 1 Hall Lane Sutton Lane Ends SK11 0DU Macclesfield Cheshire | British | Operations Director | 33086820001 | |||||||||
PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue, Great Sankey, Warrington | United Kingdom | British | Group Head Of Finance | 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