UU SECRETARIAT LIMITED
Overview
| Company Name | UU SECRETARIAT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03333298 |
| 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 UU SECRETARIAT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UU SECRETARIAT 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 UU SECRETARIAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| UU (C.S.) LIMITED | Mar 22, 2000 | Mar 22, 2000 |
| ENERGI CHOICE LIMITED | May 14, 1997 | May 14, 1997 |
| INHOCO 604 LIMITED | Mar 14, 1997 | Mar 14, 1997 |
What are the latest accounts for UU SECRETARIAT 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 UU SECRETARIAT LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for UU SECRETARIAT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Director's details changed for Simon Roger Gardiner on Oct 23, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert James Lee on Nov 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert James Lee as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Mark Hannon as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 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 Mar 21, 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 Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 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 Mar 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of UU SECRETARIAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Jane Lawton | Secretary | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | British | 123433980001 | ||||||
| GARDINER, Simon Roger | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 93895600003 | |||||
| GILMORE, Jane Lawton | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 123433980001 | |||||
| LEE, Robert James | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 277033320006 | |||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| APPELBE, Paul | Director | 69 Hale Road WA15 9HP Altrincham Cheshire | England | British | 76592150002 | |||||
| APPLEWHITE, Peter Norman | Director | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||
| BECKITT, John William | Director | Two Gables Pepper Street Christleton CH3 7AG Chester | United Kingdom | British | 43088920001 | |||||
| BREAM, Joanne Margaret | Director | 50 Carrwood Road SK9 5DN Wilmslow Cheshire | England | British | 78072930001 | |||||
| DAVIES, Paul Anthony | Director | 16 Bevan Close Great Sankey WA5 1EN Warrington Cheshire | British | 79804730001 | ||||||
| HANNON, David Mark | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 137000830002 | |||||
| KEEVIL, Thomas Stephen | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 81716440002 | |||||
| RAYNER, Timothy Michael | Director | Dicklow Cob Farm SK11 9EA Lower Withington Cheshire | British | 51794370004 | ||||||
| TAYLOR, Anthony John | Director | Lingley Mere Business Park Lingley Green Avenue WA5 3LP Great Sankey, Warrington Haweswater House United Kingdom | British | 123430410002 | ||||||
| TETLOW, John Richard | Director | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | United Kingdom | British | 68445840001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of UU SECRETARIAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Utilities Plc | Apr 06, 2016 | Lingley Mere Business Park Lingley Green Avenue WA5 3LP Great Sankey, Warrington Haweswater House United Kingdom | 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