Background WavePink WaveYellow Wave

UU GROUP LIMITED (02594435)

UU GROUP LIMITED (02594435) is an active UK company. incorporated on 22 March 1991. with registered office in Lingley Green Avenue. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UU GROUP LIMITED has been registered for 35 years. Current directors include GILMORE, Jane Lawton, UU SECRETARIAT LIMITED.

Company Number
02594435
Status
active
Type
ltd
Incorporated
22 March 1991
Age
35 years
Address
Haweswater House, Lingley Green Avenue, WA5 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILMORE, Jane Lawton, UU SECRETARIAT LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UU GROUP LIMITED

UU GROUP LIMITED is an active company incorporated on 22 March 1991 with the registered office located in Lingley Green Avenue. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UU GROUP LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02594435

LTD Company

Age

35 Years

Incorporated 22 March 1991

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

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

UNITED UTILITIES DORMANT ONE LIMITED
From: 1 June 2005To: 5 October 2005
NORTHERN GAS NETWORKS HOLDINGS LIMITED
From: 3 February 2005To: 1 June 2005
NORGAS NETWORK HOLDINGS LIMITED
From: 4 October 2004To: 3 February 2005
UNITED UTILITIES TELEPHONE SERVICE LIMITED
From: 18 March 2003To: 4 October 2004
PROPERTI LIMITED
From: 15 November 2000To: 18 March 2003
U FIRST LIMITED
From: 27 October 2000To: 15 November 2000
NORTH WEST WATER ASIA PACIFIC LIMITED
From: 10 November 1995To: 27 October 2000
DAILYGRAND LIMITED
From: 22 March 1991To: 10 November 1995
Contact
Address

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

Timeline

4 key events • 1991 - 2011

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

UU SECRETARIAT LIMITED

Active
Haweswater House, Lingley Mere Business Park, WarringtonWA5 3LP
Corporate secretary
Appointed 01 Jun 2000

GILMORE, Jane Lawton

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born February 1967
Director
Appointed 16 Sept 2010

UU SECRETARIAT LIMITED

Active
Lingley Mere Business Park, Great SankeyWA5 3LP
Corporate director
Appointed 19 Aug 2011

BRIERS, Robert Thomas Johnson

Resigned
48 Avery Road, St HelensWA11 0XA
Secretary
Appointed 01 Apr 1994
Resigned 01 Jun 2000

WERNHAM, Anthony

Resigned
105 Thelwall New Road, WarringtonWA4 2HR
Secretary
Appointed 28 Mar 1991
Resigned 31 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 1991
Resigned 28 Mar 1991

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Born July 1945
Director
Appointed 01 Apr 1994
Resigned 01 Jun 2000

BRIERS, Robert Thomas Johnson

Resigned
48 Avery Road, St HelensWA11 0XA
Born December 1951
Director
Appointed 28 Mar 1991
Resigned 01 Jun 2000

WERNHAM, Anthony

Resigned
105 Thelwall New Road, WarringtonWA4 2HR
Born April 1935
Director
Appointed 28 Mar 1991
Resigned 31 Mar 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Mar 1991
Resigned 28 Mar 1991

UU DIRECTORATE LIMITED

Resigned
Haweswater House, Great Sankey,WA5 3LP
Corporate director
Appointed 01 Jun 2000
Resigned 19 Aug 2011

Persons with significant control

1

Lingley Mere Business Park, Great Sankey, 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

115

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Miscellaneous
30 September 2014
MISCMISC
Auditors Resignation Company
11 September 2014
AUDAUD
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
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
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Resolution
17 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
363aAnnual Return
Certificate Change Of Name Company
3 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
29 March 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Legacy
22 February 2001
353353
Legacy
1 December 2000
287Change of Registered Office
Certificate Change Of Name Company
14 November 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
15 April 1999
353353
Legacy
15 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
31 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Legacy
16 January 1997
287Change of Registered Office
Legacy
8 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
4 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363aAnnual Return
Legacy
26 March 1996
363(353)363(353)
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
26 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1995
363x363x
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
31 March 1993
363x363x
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
224224
Legacy
11 June 1991
287Change of Registered Office
Legacy
26 April 1991
288288
Legacy
26 April 1991
288288
Memorandum Articles
26 April 1991
MEM/ARTSMEM/ARTS
Resolution
26 April 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
287Change of Registered Office
Memorandum Articles
24 April 1991
MEM/ARTSMEM/ARTS
Resolution
24 April 1991
RESOLUTIONSResolutions
Incorporation Company
22 March 1991
NEWINCIncorporation