Background WavePink WaveYellow Wave

UNITED UTILITIES PENSIONS TRUSTEE LIMITED (03483025)

UNITED UTILITIES PENSIONS TRUSTEE LIMITED (03483025) is an active UK company. incorporated on 18 December 1997. with registered office in Lingley Green Avenue. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITED UTILITIES PENSIONS TRUSTEE LIMITED has been registered for 28 years. Current directors include DIXON, Gary John, GILES, Richard, LAMBERT, Andrew Kenneth Robert and 7 others.

Company Number
03483025
Status
active
Type
ltd
Incorporated
18 December 1997
Age
28 years
Address
Haweswater House, Lingley Green Avenue, WA5 3LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DIXON, Gary John, GILES, Richard, LAMBERT, Andrew Kenneth Robert, LILLEY, Stephen Miles, MONKS, Ian Andrew, MOONEY, Graeme John, RANDS, Joanne Elizabeth, SKILLING, Ian, SWEENEY, Ian Philip, WYATT, Jon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED UTILITIES PENSIONS TRUSTEE LIMITED

UNITED UTILITIES PENSIONS TRUSTEE LIMITED is an active company incorporated on 18 December 1997 with the registered office located in Lingley Green Avenue. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITED UTILITIES PENSIONS TRUSTEE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03483025

LTD Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

HAMSARD ONE THOUSAND AND SEVENTY LIMITED
From: 18 December 1997To: 19 January 1998
Contact
Address

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

Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

UU SECRETARIAT LIMITED

Active
Haweswater House, Lingley Mere Business Park, WarringtonWA5 3LP
Corporate secretary
Appointed 30 Sept 2001

DIXON, Gary John

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born July 1958
Director
Appointed 01 Jun 2015

GILES, Richard

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born August 1969
Director
Appointed 01 Jul 2023

LAMBERT, Andrew Kenneth Robert

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born November 1965
Director
Appointed 08 Mar 2022

LILLEY, Stephen Miles

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born July 1968
Director
Appointed 17 Mar 2026

MONKS, Ian Andrew

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born December 1966
Director
Appointed 10 Mar 2020

MOONEY, Graeme John

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born May 1980
Director
Appointed 23 Mar 2009

RANDS, Joanne Elizabeth

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born October 1969
Director
Appointed 01 Aug 2023

SKILLING, Ian

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born March 1964
Director
Appointed 11 Mar 2024

SWEENEY, Ian Philip

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born June 1975
Director
Appointed 01 Mar 2016

WYATT, Jon

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born September 1967
Director
Appointed 17 Mar 2026

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Secretary
Appointed 19 Jan 1998
Resigned 30 Sept 2001

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Dec 1997
Resigned 19 Jan 1998

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Born July 1945
Director
Appointed 19 Jan 1998
Resigned 30 Sept 2001

ARMSTRONG, Robert David

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born November 1949
Director
Appointed 19 Jan 1998
Resigned 06 Jul 2017

BEAUMONT, Steven

Resigned
34 Moorway, BuryBL8 4LF
Born July 1963
Director
Appointed 13 Aug 2002
Resigned 05 Sept 2006

BILLINGTON, Elaine

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born October 1966
Director
Appointed 12 Sept 2017
Resigned 05 Mar 2018

BIRKETT, Timothy Lloyd

Resigned
17 Padstow Drive, StockportSK7 2HU
Born November 1961
Director
Appointed 13 Apr 2004
Resigned 26 Mar 2007

BOOTH, Linda Margaret

Resigned
2 Elmhurst, AltrinchamWA14 2BW
Born October 1952
Director
Appointed 01 Apr 2005
Resigned 12 Mar 2007

BRIERLEY, Frances Lynne

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born June 1951
Director
Appointed 06 Mar 2018
Resigned 31 Aug 2020

BROWN, Christopher

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born September 1959
Director
Appointed 01 Apr 2024
Resigned 16 Mar 2026

BROWN, Christopher

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born September 1959
Director
Appointed 04 Mar 2008
Resigned 29 Feb 2016

BURKHILL, George

Resigned
5 Medway Close, LeighWN7 3QT
Born August 1952
Director
Appointed 07 Dec 2004
Resigned 03 Mar 2008

CABRINI, Sally Joanne

Resigned
3 Crampton Drive, AltrinchamWA15 0HH
Born September 1964
Director
Appointed 06 Dec 2007
Resigned 03 Oct 2008

CAINE, Charles James

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born December 1971
Director
Appointed 02 Dec 2008
Resigned 25 Nov 2009

DEERING, Jeremy Robert John

Resigned
58 Elm Grove, ManchesterM20 6PN
Born September 1960
Director
Appointed 19 Jan 1998
Resigned 08 Aug 2002

DEWHURST, Kevin Roy

Resigned
27 Aspendale Close, PrestonPR4 5LJ
Born January 1967
Director
Appointed 06 Dec 2007
Resigned 07 May 2009

DUTTON, Barbara Ann

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born April 1958
Director
Appointed 10 Mar 2020
Resigned 10 Mar 2024

EDWARDS, Michael John

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born April 1955
Director
Appointed 13 Mar 2007
Resigned 23 Nov 2010

FAHEY, Brendan Joseph

Resigned
8 Tilt Close, CobhamKT11 3HU
Born January 1967
Director
Appointed 27 Mar 2007
Resigned 23 Mar 2009

HERON, Allan

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born June 1962
Director
Appointed 23 Nov 2010
Resigned 31 Mar 2024

HOWARTH, Malcolm Fordyce

Resigned
Alder Close, LeighWN7 3JA
Born October 1955
Director
Appointed 13 Oct 2008
Resigned 30 Sept 2013

JONES, John

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born February 1959
Director
Appointed 02 Mar 2010
Resigned 07 Mar 2022

KIDD, Neville

Resigned
3 Glencroft, ChorleyPR7 6BX
Born August 1959
Director
Appointed 12 Dec 2001
Resigned 06 Dec 2004

LAMBERT, Andrew Kenneth Robert

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born November 1965
Director
Appointed 06 Mar 2012
Resigned 10 Mar 2020

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

197

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Resolution
8 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Memorandum Articles
5 January 2013
MEM/ARTSMEM/ARTS
Resolution
5 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Auditors Resignation Company
9 November 2011
AUDAUD
Auditors Resignation Company
25 October 2011
AUDAUD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
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
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
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 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
1 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2007
287Change of Registered Office
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288cChange of Particulars
Legacy
10 June 2004
288cChange of Particulars
Legacy
18 May 2004
288cChange of Particulars
Legacy
6 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
4 February 2004
288cChange of Particulars
Legacy
7 January 2004
363aAnnual Return
Auditors Resignation Company
14 June 2003
AUDAUD
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
12 January 2001
363aAnnual Return
Legacy
1 December 2000
287Change of Registered Office
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
288cChange of Particulars
Legacy
17 January 2000
363aAnnual Return
Legacy
26 October 1999
288cChange of Particulars
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
225Change of Accounting Reference Date
Legacy
28 January 1998
287Change of Registered Office
Resolution
28 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 1997
NEWINCIncorporation