Background WavePink WaveYellow Wave

UNITED UTILITIES NORTH WEST LIMITED (04146378)

UNITED UTILITIES NORTH WEST LIMITED (04146378) is an active UK company. incorporated on 23 January 2001. 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 NORTH WEST LIMITED has been registered for 25 years. Current directors include ASPIN, Philip Anthony, BEARDMORE, Louise, LEE, Robert James and 1 others.

Company Number
04146378
Status
active
Type
ltd
Incorporated
23 January 2001
Age
25 years
Address
Haweswater House, Lingley Green Avenue Great, WA5 3LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASPIN, Philip Anthony, BEARDMORE, Louise, LEE, Robert James, MURPHY, Brendan Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED UTILITIES NORTH WEST LIMITED

UNITED UTILITIES NORTH WEST LIMITED is an active company incorporated on 23 January 2001 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 NORTH WEST LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04146378

LTD Company

Age

25 Years

Incorporated 23 January 2001

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 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

UNITED UTILITIES NORTH WEST PLC
From: 31 March 2005To: 16 March 2012
UNITED UTILITIES SERVICE DELIVERY PLC
From: 23 January 2001To: 31 March 2005
Contact
Address

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

Timeline

18 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Capital Update
Apr 12
Funding Round
Apr 12
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 22
Director Left
Apr 23
Director Joined
May 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GARDINER, Simon Roger

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Secretary
Appointed 31 Mar 2011

ASPIN, Philip Anthony

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born March 1968
Director
Appointed 21 May 2010

BEARDMORE, Louise

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born September 1974
Director
Appointed 26 Apr 2023

LEE, Robert James

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born April 1980
Director
Appointed 23 Nov 2020

MURPHY, Brendan Francis

Active
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born October 1970
Director
Appointed 23 Nov 2020

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Secretary
Appointed 24 Jan 2001
Resigned 12 Mar 2001

DAVIES, Paul Anthony

Resigned
16 Bevan Close, WarringtonWA5 1EN
Secretary
Appointed 01 Apr 2007
Resigned 25 Mar 2008

KEEVIL, Thomas Stephen

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Secretary
Appointed 25 Mar 2008
Resigned 31 Mar 2011

RAYNER, Timothy Michael

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 13 Mar 2001
Resigned 31 Mar 2007

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 23 Jan 2001
Resigned 25 Jan 2001

BARON, Gary Lee

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born June 1981
Director
Appointed 23 Nov 2020
Resigned 22 Jul 2022

BATEY, Simon George

Resigned
Higher Hayes Farm, FrodshamWA6 8HP
Born September 1953
Director
Appointed 24 Jan 2001
Resigned 28 Jul 2006

CARMEDY, Michael

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born June 1964
Director
Appointed 15 May 2009
Resigned 01 Oct 2011

CORNISH, Charles Thomas

Resigned
Laurel House, MacclesfieldSK10 4AT
Born November 1959
Director
Appointed 15 Jan 2004
Resigned 01 Apr 2008

DAWSON, Leslie William

Resigned
177a London Road, WarringtonWA4 5BJ
Born February 1957
Director
Appointed 24 Jan 2001
Resigned 25 Mar 2003

ELPHICK, Clive Harry, Dr

Resigned
Carr House, BrethertonPR26 9AR
Born November 1956
Director
Appointed 01 Apr 2008
Resigned 15 May 2009

HOULDEN, John Russell

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born March 1959
Director
Appointed 04 Apr 2011
Resigned 24 Jul 2020

MOGFORD, Steven Lewis

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born June 1956
Director
Appointed 04 Apr 2011
Resigned 31 Mar 2023

MURPHY, Brendan Francis

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born October 1970
Director
Appointed 29 Sept 2011
Resigned 24 Feb 2012

ROBERTS, John Edward

Resigned
Beaconhurst, FrodshamWA6 6UU
Born March 1946
Director
Appointed 24 Jan 2001
Resigned 31 Mar 2006

WELLER, Timothy Peter

Resigned
Haweswater House, Lingley Green Avenue GreatWA5 3LP
Born June 1963
Director
Appointed 01 Aug 2006
Resigned 21 May 2010

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 23 Jan 2001
Resigned 25 Jan 2001

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jan 2001
Resigned 25 Jan 2001

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

142

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Resolution
7 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Auditors Resignation Company
29 July 2013
AUDAUD
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 April 2012
SH19Statement of Capital
Legacy
4 April 2012
CAP-SSCAP-SS
Legacy
4 April 2012
SH20SH20
Statement Of Companys Objects
16 March 2012
CC04CC04
Certificate Re Registration Public Limited Company To Private
16 March 2012
CERT10CERT10
Re Registration Memorandum Articles
16 March 2012
MARMAR
Resolution
16 March 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 March 2012
RR02RR02
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Auditors Resignation Company
13 October 2011
AUDAUD
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Resolution
28 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Resolution
24 September 2008
RESOLUTIONSResolutions
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Interim
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
20 April 2007
CERT21CERT21
Court Order
20 April 2007
OCOC
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
13 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Interim
22 March 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Interim
23 April 2004
AAAnnual Accounts
Legacy
23 April 2004
288cChange of Particulars
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
363aAnnual Return
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
14 June 2003
AUDAUD
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
4 March 2003
AAAnnual Accounts
Legacy
1 March 2003
363aAnnual Return
Legacy
25 November 2002
288cChange of Particulars
Resolution
10 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
12 April 2002
288cChange of Particulars
Legacy
11 February 2002
363aAnnual Return
Legacy
17 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
17 April 2001
288cChange of Particulars
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Statement Of Affairs
7 March 2001
SASA
Legacy
7 March 2001
88(2)R88(2)R
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
123Notice of Increase in Nominal Capital
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
1 February 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
88(2)R88(2)R
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
26 January 2001
CERT8CERT8
Application To Commence Business
26 January 2001
117117
Incorporation Company
23 January 2001
NEWINCIncorporation