UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED
Overview
| Company Name | UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02536732 |
| 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 (OVERSEAS HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UNITED UTILITIES (OVERSEAS HOLDINGS) 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 (OVERSEAS HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED | Nov 18, 1991 | Nov 18, 1991 |
| MASTERNOTION LIMITED | Sep 04, 1990 | Sep 04, 1990 |
What are the latest accounts for UNITED UTILITIES (OVERSEAS HOLDINGS) 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 (OVERSEAS HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Director's details changed for Mr Simon Roger Gardiner on Oct 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Simon Roger Gardiner as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Mark Hannon as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 10, 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 dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||
Who are the officers of UNITED UTILITIES (OVERSEAS HOLDINGS) 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 | |||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| FERGUSON, Robert James | Director | 3 Fairways Court Shireburn Road L37 1QA Formby Liverpool | United Kingdom | British | 30738680002 | |||||||||
| FLEMING, David Scott | Director | 67 Moor Lane SK9 6BQ Wilmslow Cheshire | England | British | 51073220001 | |||||||||
| GEE, Martin Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 179373060001 | |||||||||
| HANNON, David Mark | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 137000830002 | |||||||||
| ILLINGWORTH, Sarah Louise | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 152108980001 | |||||||||
| KILGOUR, David John | Director | Dean Drive WA14 3NE Bowden 2 Cheshire | England | British | 195386090001 | |||||||||
| MCADAM, Stephen Frederick | Director | 1 Fairmead WA16 8LS Knutsford Cheshire | British | 37734200002 | ||||||||||
| PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 88060420001 | |||||||||
| PLENDERLEITH, Ian John Alexander | Director | Tallinn Kaja Tn 6a Estonia | British | 130393790002 | ||||||||||
| PRESCOTT, Andrew | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 138702570002 | |||||||||
| RAYNER, Timothy Michael | Director | Dicklow Cob Farm SK11 9EA Lower Withington Cheshire | British | 51794370004 | ||||||||||
| STARLING, Kevin | Director | 11a Ogden Road Bramhall SK7 1HG Stockport | British | 117929810001 | ||||||||||
| TETLOW, John Richard | Director | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | United Kingdom | British | 68445840001 | |||||||||
| THIAN, Robert Peter | Director | 15a Princes Gate Mews SW7 2PS London | British | 41949700001 | ||||||||||
| TREGASKIS, Gordon Joseph Martin | Director | House 6-7 St Jame's Park Moo 6 Tambon Pong Ampheur Banglamung FOREIGN Jangwat Chonburi Bangkok Thailand | British | 85299880004 | ||||||||||
| TREGASKIS, Gordon Joseph Martin | Director | 82-62 The Noble Sukhumvit Soi 63 Sub Soi 10110 Bangkok | British | 85299880001 | ||||||||||
| WATERS, Gordon Arthur Ivan | Director | 10 Corbett Avenue WR9 7BE Droitwich Worcestershire | British | 12413270001 | ||||||||||
| WELLER, Timothy Peter | Director | 9 Spencer Road KT8 0SP East Molesey Surrey | England | British | 72429670001 | |||||||||
| WERNHAM, Anthony | Director | 105 Thelwall New Road Thelwall WA4 2HR Warrington Cheshire | British | 7358520001 |
Who are the persons with significant control of UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Utilities International Limited | 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