Background WavePink WaveYellow Wave

NORTH WEST WATER LIMITED (03528619)

NORTH WEST WATER LIMITED (03528619) is an active UK company. incorporated on 17 March 1998. 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. NORTH WEST WATER LIMITED has been registered for 28 years. Current directors include GILMORE, Jane Lawton, UU SECRETARIAT LIMITED.

Company Number
03528619
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 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
N

NORTH WEST WATER LIMITED

NORTH WEST WATER LIMITED is an active company incorporated on 17 March 1998 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. NORTH WEST WATER LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03528619

LTD Company

Age

28 Years

Incorporated 17 March 1998

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

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

WATER NORTH WEST LIMITED
From: 6 February 2010To: 1 May 2013
UU LIMITED
From: 20 September 2005To: 6 February 2010
UNITED UTILITIES DORMANT TWO LIMITED
From: 1 June 2005To: 20 September 2005
NORTHERN GAS NETWORKS LIMITED
From: 3 February 2005To: 1 June 2005
NORGAS NETWORK LIMITED
From: 4 October 2004To: 3 February 2005
SERVICE DELIVERY LIMITED
From: 27 October 2000To: 4 October 2004
EDEMSA POWER LIMITED
From: 15 April 1998To: 27 October 2000
TRUSHELFCO (NO.2337) LIMITED
From: 17 March 1998To: 15 April 1998
Contact
Address

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

Timeline

4 key events • 1998 - 2011

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

UU SECRETARIAT LIMITED

Active
Haweswater House, Lingley Mere Business Park, WarringtonWA5 3LP
Corporate secretary
Appointed 20 Nov 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 Sankey, WarringtonWA5 3LP
Corporate director
Appointed 19 Aug 2011

TREGASKIS, Gordon Joseph Martin

Resigned
82-62 The Noble, 10110
Secretary
Appointed 14 Apr 1998
Resigned 20 Nov 2000

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 14 Apr 1998

EDWARDS, Michael John

Resigned
18 Oakwood Lane, AltrinchamWA14 3DL
Born April 1955
Director
Appointed 14 Apr 1998
Resigned 20 Nov 2000

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 17 Mar 1998
Resigned 14 Apr 1998

TREGASKIS, Gordon Joseph Martin

Resigned
82-62 The Noble, 10110
Born February 1955
Director
Appointed 14 Apr 1998
Resigned 20 Nov 2000

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 17 Mar 1998
Resigned 14 Apr 1998

UU DIRECTORATE LIMITED

Resigned
Haweswater House, Great Sankey,WA5 3LP
Corporate director
Appointed 20 Nov 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

100

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
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
23 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
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 Dormant
17 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2013
CONNOTConfirmation Statement Notification
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
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
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
Certificate Change Of Name Company
6 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2010
CONNOTConfirmation Statement Notification
Resolution
17 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 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
28 March 2006
363aAnnual Return
Certificate Change Of Name Company
20 September 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
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
9 April 2001
353353
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
287Change of Registered Office
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
15 April 1999
363aAnnual Return
Legacy
21 July 1998
353353
Legacy
21 July 1998
287Change of Registered Office
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
88(2)R88(2)R
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
287Change of Registered Office
Certificate Change Of Name Company
15 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1998
NEWINCIncorporation