UNITED UTILITIES TRUST FUND

UNITED UTILITIES TRUST FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUNITED UTILITIES TRUST FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05309512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED UTILITIES TRUST FUND?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UNITED UTILITIES TRUST FUND located?

    Registered Office Address
    C/O Crowe Uk Llp, Black Country House
    Rounds Green Road
    B69 2DG Oldbury
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNITED UTILITIES TRUST FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UNITED UTILITIES TRUST FUND?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for UNITED UTILITIES TRUST FUND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lynne Jane Heath as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gerard Devlin as a director on Mar 13, 2025

    2 pagesAP01

    Appointment of Mr Eamonn James Guilfoyle as a director on Mar 13, 2025

    2 pagesAP01

    Appointment of Ms Sally Rowena Bence as a director on Mar 13, 2025

    2 pagesAP01

    Appointment of Ms Michelle Mather as a director on Mar 13, 2025

    2 pagesAP01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Dec 09, 2023 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    25 pagesAA

    Termination of appointment of Auriga Services Limited as a secretary on Oct 23, 2023

    1 pagesTM02

    Registered office address changed from Emmanuel Court 12-14 Mill Street Sutton Coldfield B72 1TJ to C/O Crowe Uk Llp, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on Oct 26, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    25 pagesAA

    Termination of appointment of Simon Wyn Dewsnip as a director on Jun 27, 2022

    1 pagesTM01

    Appointment of Mr Martin Charles Crowhurst as a director on May 03, 2022

    2 pagesAP01

    Appointment of Ms Jo-Anne Elsa Boswell as a director on May 03, 2022

    2 pagesAP01

    Termination of appointment of Sandra Mccaughley as a director on Feb 06, 2022

    1 pagesTM01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    24 pagesAA

    Director's details changed for Ms Sandra Mccaughley on Jul 29, 2020

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of UNITED UTILITIES TRUST FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENCE, Sally Rowena
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritishCompany Director169505690002
    BOSWELL, Jo-Anne Elsa
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritishManager295361840001
    CROWHURST, Martin Charles
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritishManager295362530001
    DEVLIN, Gerard
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritishManager333977280001
    GUILFOYLE, Eamonn James
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritish,IrishNuclear Safety Inspector276220970001
    MATHER, Michelle
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritishRetired266061710001
    MORTON, Deborah Elizabeth
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    United KingdomBritishChartered Physio47358640002
    RICHARDS, Alastair David
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    United KingdomBritishAccountant98133090001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    AURIGA SERVICES LIMITED
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    12-14
    United Kingdom
    Secretary
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    12-14
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05309512
    102326500001
    APPLETON, Kevin John
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    EnglandBritishIncome Manager194210790001
    BURDIS, David John
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    UkBritishFinancial Incusion Manager90123190002
    BURDIS, David John
    38 Victoria Mews
    Parr Lane
    BL9 8LW Unsworth Bury
    Greater Manchester
    Director
    38 Victoria Mews
    Parr Lane
    BL9 8LW Unsworth Bury
    Greater Manchester
    UkBritishDebt Adviser90123190002
    COX, Gabrielle Ingrid
    47 Upper Lloyd Street
    M14 4HY Manchester
    Director
    47 Upper Lloyd Street
    M14 4HY Manchester
    EnglandBritishConsultant47355680001
    DEWSNIP, Simon Wyn
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    EnglandBritishBank Manager150418870001
    HARRISON, Robert Thomas
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    EnglandBritishHead Of Homelessness239205100001
    HEATH, Lynne Jane
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    C/O Crowe Uk Llp, Black Country House
    West Midlands
    England
    EnglandBritishHeadteacher175997050001
    MACKIE, Allan
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Great BritainBritishDirector34593920001
    MANNING, Alan
    Grange Road
    M21 9WX Manchester
    62
    Director
    Grange Road
    M21 9WX Manchester
    62
    United KingdomBritishTuc Officer10995680001
    MCCAUGHLEY, Sandra
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    EnglandBritishDirector239205440001
    PEARSON, Nicholas Wulstan
    Leek Road
    Burbage
    SK17 6UD Buxton
    11
    Derbyshire
    Director
    Leek Road
    Burbage
    SK17 6UD Buxton
    11
    Derbyshire
    EnglandEnglishNational Money Co-Ordinator134955500001
    SHIELDS, Michael Robert Coverdale
    Neston
    Delamer Road, Bowdon
    WA14 2NT Altrincham
    Cheshire
    Director
    Neston
    Delamer Road, Bowdon
    WA14 2NT Altrincham
    Cheshire
    BritishConsultant102327620001
    SMITH, Carl
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    Director
    Emmanuel Court
    12-14 Mill Street
    B72 1TJ Sutton Coldfield
    EnglandBritishRegional Business Support Manager90634730001
    SMITH, Carl
    44 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Director
    44 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    EnglandBritishFinancial Adviser90634730001
    TURNER, Caitriona Ruth
    20 Brixton Avenue
    Withington
    M20 1JF Manchester
    Greater Manchester
    Director
    20 Brixton Avenue
    Withington
    M20 1JF Manchester
    Greater Manchester
    BritishCompany Director98108210001
    WATKINS, Sally-Anne
    Aigburth Hall Avenue
    L19 9EB Liverpool
    26
    England
    Director
    Aigburth Hall Avenue
    L19 9EB Liverpool
    26
    England
    EnglandBritishAccountant234034830001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of UNITED UTILITIES TRUST FUND?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Utilities
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    England
    Apr 06, 2016
    Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3LP Warrington
    Haweswater House
    England
    Yes
    Legal FormPlc
    Legal AuthorityLimited Partnership Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for UNITED UTILITIES TRUST FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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