Background WavePink WaveYellow Wave

UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED (02536732)

UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED (02536732) is an active UK company. incorporated on 4 September 1990. with registered office in Lingley Green Avenue Great. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED has been registered for 35 years. Current directors include GARDINER, Simon Roger, UU SECRETARIAT LIMITED.

Company Number
02536732
Status
active
Type
ltd
Incorporated
4 September 1990
Age
35 years
Address
Haweswater House, Lingley Green Avenue Great, WA5 3LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDINER, Simon Roger, UU SECRETARIAT LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED

UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED is an active company incorporated on 4 September 1990 with the registered office located in Lingley Green Avenue Great. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02536732

LTD Company

Age

35 Years

Incorporated 4 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED
From: 18 November 1991To: 10 January 1996
MASTERNOTION LIMITED
From: 4 September 1990To: 18 November 1991
Contact
Address

Haweswater House Lingley Mere Business Park Lingley Green Avenue Great, WA5 3LP,

Timeline

19 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Capital Update
Dec 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Apr 21
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

UU SECRETARIAT LIMITED

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Corporate secretary
Appointed 30 Sept 2001

GARDINER, Simon Roger

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born May 1967
Director
Appointed 31 Dec 2023

UU SECRETARIAT LIMITED

Active
Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP
Corporate director
Appointed 19 Aug 2011

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Secretary
Appointed 24 Oct 1997
Resigned 30 Sept 2001

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed N/A
Resigned 24 Oct 1997

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Born July 1945
Director
Appointed 10 Mar 1993
Resigned 30 Sept 2001

BATEY, Simon George

Resigned
Higher Hayes Farm, FrodshamWA6 8HP
Born September 1953
Director
Appointed 08 May 2000
Resigned 28 Jul 2006

BEESLEY, Martin Geoffrey

Resigned
3 Fernyhalgh Court, PrestonPR2 9NJ
Born May 1966
Director
Appointed 12 May 2008
Resigned 29 Aug 2008

BELL, Leslie Anthony

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born April 1950
Director
Appointed 14 Jun 2007
Resigned 31 Mar 2010

BELL, Leslie Anthony

Resigned
25 Cambridge Road, SouthportPR9 9NQ
Born April 1950
Director
Appointed 07 Jan 2002
Resigned 02 Apr 2007

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 09 Jul 2003
Resigned 05 Dec 2007

CAPELL, Paul Warwick

Resigned
Bryndar, KilmacolmPA13 4PL
Born January 1957
Director
Appointed 14 Jun 2007
Resigned 27 Sept 2007

CORNISH, Charles Thomas

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born November 1959
Director
Appointed 12 May 2008
Resigned 30 Sept 2010

COWAN, Andrew David

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born October 1966
Director
Appointed 30 Sept 2010
Resigned 31 Dec 2010

DOWDS, Andrew Mclean

Resigned
15 Cleveland Road, Lytham St. AnnesFY8 5JH
Born February 1960
Director
Appointed 21 May 2002
Resigned 28 Feb 2003

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 05 Dec 2007
Resigned 12 May 2008

FERGUSON, Robert James

Resigned
3 Fairways Court, FormbyL37 1QA
Born July 1942
Director
Appointed 12 Oct 1992
Resigned 31 Mar 2000

FLEMING, David Scott

Resigned
67 Moor Lane, WilmslowSK9 6BQ
Born March 1962
Director
Appointed 07 Jan 2002
Resigned 28 Jun 2002

GEE, Martin Anthony

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born December 1977
Director
Appointed 13 Aug 2013
Resigned 31 Mar 2021

HANNON, David Mark

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born May 1976
Director
Appointed 23 Dec 2010
Resigned 31 Dec 2023

ILLINGWORTH, Sarah Louise

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born July 1977
Director
Appointed 29 Apr 2011
Resigned 27 Sept 2013

KILGOUR, David John

Resigned
Dean Drive, BowdenWA14 3NE
Born March 1961
Director
Appointed 11 Dec 2007
Resigned 12 May 2008

MCADAM, Stephen Frederick

Resigned
1 Fairmead, KnutsfordWA16 8LS
Born July 1953
Director
Appointed N/A
Resigned 12 Oct 1992

PERRIE, James Miller

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born July 1962
Director
Appointed 18 May 2009
Resigned 08 Oct 2010

PLENDERLEITH, Ian John Alexander

Resigned
Tallinn
Born December 1963
Director
Appointed 12 May 2008
Resigned 18 May 2009

PRESCOTT, Andrew

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born December 1975
Director
Appointed 20 Oct 2010
Resigned 29 Apr 2011

RAYNER, Timothy Michael

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Born August 1960
Director
Appointed 31 Dec 1997
Resigned 07 Jan 2002

STARLING, Kevin

Resigned
11a Ogden Road, StockportSK7 1HG
Born January 1964
Director
Appointed 02 Apr 2007
Resigned 12 May 2008

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Born September 1942
Director
Appointed 10 Mar 1993
Resigned 31 Dec 1997

THIAN, Robert Peter

Resigned
15a Princes Gate Mews, LondonSW7 2PS
Born August 1943
Director
Appointed N/A
Resigned 19 Nov 1993

TREGASKIS, Gordon Joseph Martin

Resigned
House 6-7 St Jame's Park Moo 6, Jangwat ChonburiFOREIGN
Born February 1955
Director
Appointed 15 Oct 2002
Resigned 06 Apr 2006

TREGASKIS, Gordon Joseph Martin

Resigned
82-62 The Noble, 10110
Born February 1955
Director
Appointed N/A
Resigned 07 Jan 2002

WATERS, Gordon Arthur Ivan

Resigned
10 Corbett Avenue, DroitwichWR9 7BE
Born June 1947
Director
Appointed 31 Jul 1998
Resigned 31 Oct 2002

WELLER, Timothy Peter

Resigned
9 Spencer Road, East MoleseyKT8 0SP
Born June 1963
Director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

WERNHAM, Anthony

Resigned
105 Thelwall New Road, WarringtonWA4 2HR
Born April 1935
Director
Appointed 10 Mar 1993
Resigned 31 Mar 1994

Persons with significant control

1

Lingley Green Avenue, WarringtonWA5 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Miscellaneous
30 September 2014
MISCMISC
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Auditors Resignation Company
11 September 2014
AUDAUD
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Legacy
4 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2012
SH19Statement of Capital
Legacy
4 December 2012
CAP-SSCAP-SS
Resolution
4 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Auditors Resignation Company
9 November 2011
AUDAUD
Auditors Resignation Company
25 October 2011
AUDAUD
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Corporate Director Company With Name
19 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
10 May 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Resolution
18 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
14 July 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
9 December 2004
244244
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Legacy
25 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
4 February 2004
288cChange of Particulars
Legacy
2 October 2003
363aAnnual Return
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
288cChange of Particulars
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288cChange of Particulars
Legacy
26 January 2002
244244
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
363aAnnual Return
Legacy
24 September 2001
363(353)363(353)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
17 April 2001
288cChange of Particulars
Legacy
22 February 2001
353353
Legacy
29 January 2001
244244
Legacy
1 December 2000
287Change of Registered Office
Legacy
22 September 2000
363aAnnual Return
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
244244
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
11 January 1999
244244
Legacy
24 September 1998
363aAnnual Return
Legacy
14 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
1 May 1998
MEM/ARTSMEM/ARTS
Resolution
1 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Statement Of Affairs
22 December 1997
SASA
Legacy
22 December 1997
88(2)P88(2)P
Legacy
10 November 1997
88(2)R88(2)R
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
353353
Legacy
2 October 1997
363aAnnual Return
Legacy
18 July 1997
363aAnnual Return
Auditors Resignation Company
18 April 1997
AUDAUD
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Legacy
8 January 1997
287Change of Registered Office
Legacy
19 September 1996
363aAnnual Return
Legacy
19 September 1996
288288
Legacy
21 March 1996
288288
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
18 January 1996
88(2)R88(2)R
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
18 January 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1995
363x363x
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
8 September 1994
363x363x
Legacy
13 April 1994
288288
Statement Of Affairs
11 April 1994
SASA
Legacy
11 April 1994
88(2)O88(2)O
Statement Of Affairs
11 April 1994
SASA
Legacy
11 April 1994
88(2)O88(2)O
Legacy
10 March 1994
88(2)P88(2)P
Legacy
10 March 1994
88(2)P88(2)P
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Statement Of Affairs
30 September 1993
SASA
Legacy
30 September 1993
88(2)O88(2)O
Legacy
14 September 1993
363x363x
Legacy
3 August 1993
88(2)P88(2)P
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
24 September 1992
363x363x
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
4 January 1992
88(2)R88(2)R
Memorandum Articles
18 November 1991
MEM/ARTSMEM/ARTS
Legacy
18 November 1991
123Notice of Increase in Nominal Capital
Resolution
18 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1991
288288
Legacy
4 October 1991
363x363x
Legacy
20 August 1991
225(1)225(1)
Legacy
10 June 1991
287Change of Registered Office
Resolution
3 May 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Memorandum Articles
25 February 1991
MEM/ARTSMEM/ARTS
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
30 October 1990
287Change of Registered Office
Memorandum Articles
29 October 1990
MEM/ARTSMEM/ARTS
Resolution
29 October 1990
RESOLUTIONSResolutions
Incorporation Company
4 September 1990
NEWINCIncorporation