UNITED UTILITIES PENSIONS TRUSTEE LIMITED
Overview
| Company Name | UNITED UTILITIES PENSIONS TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03483025 |
| 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 PENSIONS TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNITED UTILITIES PENSIONS TRUSTEE 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 PENSIONS TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD ONE THOUSAND AND SEVENTY LIMITED | Dec 18, 1997 | Dec 18, 1997 |
What are the latest accounts for UNITED UTILITIES PENSIONS TRUSTEE 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 PENSIONS TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for UNITED UTILITIES PENSIONS TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Director's details changed for Mr Richard Giles on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Christopher Brown as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Heron as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Ann Dutton as a director on Mar 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Skilling as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Appointment of Joanne Elizabeth Rands as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Marie Steer as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Giles as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Philip Maloney as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Alan Schofield as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dale Anthony Walker as a director on Mar 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Kenneth Robert Lambert as a director on Mar 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Jones as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Who are the officers of UNITED UTILITIES PENSIONS TRUSTEE 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 Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| BROWN, Christopher | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 321346450001 | |||||
| DIXON, Gary John | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 54281780003 | |||||
| GILES, Richard | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 311001450001 | |||||
| LAMBERT, Andrew Kenneth Robert | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 293384160001 | |||||
| MONKS, Ian Andrew | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 268002300001 | |||||
| MOONEY, Graeme John | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | British | 137332650001 | ||||||
| RANDS, Joanne Elizabeth | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 311933210001 | |||||
| SKILLING, Ian | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 320386740001 | |||||
| SWEENEY, Ian Philip | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 205830160001 | |||||
| WALKER, Dale Anthony | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 293384170001 | |||||
| APPLEWHITE, Peter Norman | Secretary | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||
| APPLEWHITE, Peter Norman | Director | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||
| ARMSTRONG, Robert David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | British | 14015840005 | ||||||
| BEAUMONT, Steven | Director | 34 Moorway Hawkshaw BL8 4LF Bury Lancashire | United Kingdom | British | 78820430001 | |||||
| BILLINGTON, Elaine | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 237881770001 | |||||
| BIRKETT, Timothy Lloyd | Director | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 99698140001 | ||||||
| BOOTH, Linda Margaret | Director | 2 Elmhurst 23 Bentinck Road WA14 2BW Altrincham | British | 87953300002 | ||||||
| BRIERLEY, Frances Lynne | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 245710980001 | |||||
| BROWN, Christopher | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 128311620001 | |||||
| BURKHILL, George | Director | 5 Medway Close WN7 3QT Leigh Lancashire | British | 102015370001 | ||||||
| CABRINI, Sally Joanne | Director | 3 Crampton Drive Halebarns WA15 0HH Altrincham Cheshire | British | 126413400001 | ||||||
| CAINE, Charles James | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 65229410001 | |||||
| DEERING, Jeremy Robert John | Director | 58 Elm Grove Didsbury M20 6PN Manchester | British | 56662820003 | ||||||
| DEWHURST, Kevin Roy | Director | 27 Aspendale Close Longton PR4 5LJ Preston | England | British | 62385030001 | |||||
| DUTTON, Barbara Ann | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 164253270002 | |||||
| EDWARDS, Michael John | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 45055900002 | |||||
| FAHEY, Brendan Joseph | Director | 8 Tilt Close KT11 3HU Cobham Surrey | British | 111936300001 | ||||||
| HERON, Allan | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 150919510001 | |||||
| HOWARTH, Malcolm Fordyce | Director | Alder Close WN7 3JA Leigh 12 Lancashire | British | 134361510001 | ||||||
| JONES, John | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 149875570001 | |||||
| KIDD, Neville | Director | 3 Glencroft Euxton PR7 6BX Chorley Lancashire | England | British | 79583430001 | |||||
| LAMBERT, Andrew Kenneth Robert | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 167271370001 | |||||
| LAMBERT, Andrew Kenneth Robert | Director | Dunelm 3 Newstead Close, Poynton SK12 1ES Stockport Cheshire | British | 117044570001 |
Who are the persons with significant control of UNITED UTILITIES PENSIONS TRUSTEE 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