Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED UTILITIES PENSIONS TRUSTEE LIMITED
Company Information for

UNITED UTILITIES PENSIONS TRUSTEE LIMITED

HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP,
Company Registration Number
03483025
Private Limited Company
Active

Company Overview

About United Utilities Pensions Trustee Ltd
UNITED UTILITIES PENSIONS TRUSTEE LIMITED was founded on 1997-12-18 and has its registered office in Lingley Green Avenue. The organisation's status is listed as "Active". United Utilities Pensions Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNITED UTILITIES PENSIONS TRUSTEE LIMITED
 
Legal Registered Office
HAWESWATER HOUSE
LINGLEY MERE BUSINESS PARK
LINGLEY GREEN AVENUE
GREAT SANKEY, WARRINGTON
WA5 3LP
Other companies in WA5
 
Filing Information
Company Number 03483025
Company ID Number 03483025
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB868831866  
Last Datalog update: 2024-01-05 07:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED UTILITIES PENSIONS TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITED UTILITIES PENSIONS TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
UU SECRETARIAT LIMITED
Company Secretary 2001-09-30
FRANCES LYNNE BRIERLEY
Director 2018-03-06
GARY JOHN DIXON
Director 2015-06-01
ALLAN HERON
Director 2010-11-23
JOHN JONES
Director 2010-03-02
ANDREW KENNETH ROBERT LAMBERT
Director 2012-03-06
CHRISTOPHER LEE
Director 2008-03-04
COLIN PHILIP MALONEY
Director 2009-05-18
GRAEME JOHN MOONEY
Director 2009-03-23
PAULA MARIE STEER
Director 2018-03-06
IAN PHILIP SWEENEY
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE BILLINGTON
Director 2017-09-12 2018-03-05
ROBERT DAVID ARMSTRONG
Director 1998-01-19 2017-07-06
CHRISTOPHER BROWN
Director 2008-03-04 2016-02-29
MALCOLM FORDYCE HOWARTH
Director 2008-10-13 2013-09-30
MICHAEL JOHN EDWARDS
Director 2007-03-13 2010-11-23
CHARLES JAMES CAINE
Director 2008-12-02 2009-11-25
KEVIN DEWHURST
Director 2007-12-06 2009-05-07
BRENDAN JOSEPH FAHEY
Director 2007-03-27 2009-03-23
SALLY JOANNE CABRINI
Director 2007-12-06 2008-10-03
GEORGE BURKHILL
Director 2004-12-07 2008-03-03
MICHAEL GERALD MCCALLION
Director 2006-09-05 2007-12-05
TIMOTHY LLOYD BIRKETT
Director 2004-04-13 2007-03-26
ANDREW KENNETH ROBERT LAMBERT
Director 2006-09-30 2007-03-26
LINDA MARGARET BOOTH
Director 2005-04-01 2007-03-12
CHRISTOPHER LEE
Director 1998-12-14 2006-09-30
STEVEN BEAUMONT
Director 2002-08-13 2006-09-05
PRISCILLA JANE NEWELL
Director 1998-01-19 2005-03-31
NEVILLE KIDD
Director 2001-12-12 2004-12-06
ANDREW KENNETH ROBERT LAMBERT
Director 2001-12-12 2004-12-06
JEREMY ROBERT JOHN DEERING
Director 1998-01-19 2002-08-08
PETER NORMAN APPLEWHITE
Company Secretary 1998-01-19 2001-09-30
PETER NORMAN APPLEWHITE
Director 1998-01-19 2001-09-30
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1997-12-18 1998-01-19
HSE DIRECTORS LIMITED
Director 1997-12-18 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UU SECRETARIAT LIMITED YCL TRANSPORT LIMITED Company Secretary 2006-05-11 CURRENT 1999-09-10 Active
UU SECRETARIAT LIMITED E2U LIMITED Company Secretary 2003-07-11 CURRENT 2003-04-28 Dissolved 2015-09-01
UU SECRETARIAT LIMITED RIVINGTON HERITAGE TRUST Company Secretary 2003-03-31 CURRENT 1997-04-10 Active
UU SECRETARIAT LIMITED UNITED UTILITIES HEALTHCARE TRUSTEE LIMITED Company Secretary 2001-09-30 CURRENT 1989-07-17 Active
UU SECRETARIAT LIMITED UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED Company Secretary 2001-05-30 CURRENT 2001-04-24 Active
UU SECRETARIAT LIMITED UNITED UTILITIES OPERATIONAL SERVICES LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-21 Active - Proposal to Strike off
UU SECRETARIAT LIMITED NORTH WEST WATER LIMITED Company Secretary 2000-11-20 CURRENT 1998-03-17 Active
UU SECRETARIAT LIMITED SELECTUSONLINE LIMITED Company Secretary 2000-11-09 CURRENT 2000-09-25 Active
UU SECRETARIAT LIMITED UNITED UTILITIES ONE LIMITED Company Secretary 2000-06-01 CURRENT 1997-01-27 Dissolved 2015-02-10
UU SECRETARIAT LIMITED UNITED UTILITIES PROPERTY SERVICES LIMITED Company Secretary 2000-06-01 CURRENT 1989-05-04 Active
UU SECRETARIAT LIMITED UU GROUP LIMITED Company Secretary 2000-06-01 CURRENT 1991-03-22 Active
GARY JOHN DIXON PLEX SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
GARY JOHN DIXON UU (ESPS) PENSIONS TRUSTEE LIMITED Director 2015-08-24 CURRENT 2007-09-20 Active
ALLAN HERON UU (ESPS) PENSIONS TRUSTEE LIMITED Director 2017-03-09 CURRENT 2007-09-20 Active
ALLAN HERON ELECTRICITY PENSIONS LIMITED Director 2016-07-27 CURRENT 1989-08-23 Active
ALLAN HERON WALTON LEA PARTNERSHIP LIMITED Director 2013-06-12 CURRENT 2001-07-31 Active
CHRISTOPHER LEE LANCASHIRE AUTOMOBILE CLUB HERITAGE LIMITED Director 1992-05-22 CURRENT 1965-05-14 Active - Proposal to Strike off
COLIN PHILIP MALONEY UU (ESPS) PENSIONS TRUSTEE LIMITED Director 2012-01-01 CURRENT 2007-09-20 Active
COLIN PHILIP MALONEY ENTRUST SOLUTIONS LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active - Proposal to Strike off
PAULA MARIE STEER NJUG LIMITED Director 2018-03-21 CURRENT 2003-10-27 Active
PAULA MARIE STEER E2U LIMITED Director 2008-12-17 CURRENT 2003-04-28 Dissolved 2015-09-01
PAULA MARIE STEER LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2007-09-30 CURRENT 2003-04-15 Dissolved 2014-02-18
PAULA MARIE STEER LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2007-09-30 CURRENT 2003-04-15 Active
PAULA MARIE STEER UNITED UTILITIES PROPERTY SERVICES LIMITED Director 2006-05-08 CURRENT 1989-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ALLAN HERON
2024-04-03DIRECTOR APPOINTED CHRISTOPHER BROWN
2024-03-12APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN DUTTON
2024-03-11DIRECTOR APPOINTED MR IAN SKILLING
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED JOANNE ELIZABETH RANDS
2023-08-01APPOINTMENT TERMINATED, DIRECTOR PAULA MARIE STEER
2023-07-06APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP MALONEY
2023-07-06DIRECTOR APPOINTED MR RICHARD GILES
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2022-03-09AP01DIRECTOR APPOINTED MR ANDREW KENNETH ROBERT LAMBERT
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MR ALAN SCHOFIELD
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LYNNE BRIERLEY
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH ROBERT LAMBERT
2020-03-11AP01DIRECTOR APPOINTED IAN ANDREW MONKS
2020-03-10AP01DIRECTOR APPOINTED BARBARA ANN DUTTON
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-25AP01DIRECTOR APPOINTED MRS FRANCES LYNNE BRIERLEY
2018-04-25AP01DIRECTOR APPOINTED MRS PAULA MARIE STEER
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BILLINGTON
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-13AP01DIRECTOR APPOINTED ELAINE BILLINGTON
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ARMSTRONG
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2016-03-07AP01DIRECTOR APPOINTED MR IAN PHILIP SWEENEY
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-16CH01Director's details changed for Mr Gary John Dixon on 2015-09-11
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SMETHURST
2015-06-01AP01DIRECTOR APPOINTED MR GARY JOHN DIXON
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED JANICE SMETHURST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOWARTH
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-05MEM/ARTSARTICLES OF ASSOCIATION
2013-01-05RES01ALTER ARTICLES 01/12/2012
2012-12-20AR0118/12/12 FULL LIST
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
2012-03-06AP01DIRECTOR APPOINTED MR ANDREW KENNETH ROBERT LAMBERT
2011-12-22AR0118/12/11 FULL LIST
2011-11-09AUDAUDITOR'S RESIGNATION
2011-10-25AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0118/12/10 FULL LIST
2011-01-04AR0118/12/09 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR ALLAN HERON
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-19AP01DIRECTOR APPOINTED JOHN JONES
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAINE
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUMPHREYS SMITH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES CAINE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ARMSTRONG / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP MALONEY / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN MOONEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19288aDIRECTOR APPOINTED COLIN PHILIP MALONEY
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DEWHURST
2009-03-30288aDIRECTOR APPOINTED GRAEME JOHN MOONEY
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN FAHEY
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMSTRONG / 16/12/2008
2008-12-12RES01ADOPT ARTICLES 01/10/2008
2008-12-02288aDIRECTOR APPOINTED CHARLES JAMES CAINE
2008-11-04288aDIRECTOR APPOINTED MALCOLM FORDYCE HOWARTH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR SALLY CABRINI
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PARR
2008-03-04288aDIRECTOR APPOINTED CHRISTOPHER BROWN
2008-03-04288aDIRECTOR APPOINTED MR CHRISTOPHER LEE
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BURKHILL
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR PAULA STEER
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNITED UTILITIES PENSIONS TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED UTILITIES PENSIONS TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITED UTILITIES PENSIONS TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of UNITED UTILITIES PENSIONS TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED UTILITIES PENSIONS TRUSTEE LIMITED
Trademarks
We have not found any records of UNITED UTILITIES PENSIONS TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED UTILITIES PENSIONS TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UNITED UTILITIES PENSIONS TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNITED UTILITIES PENSIONS TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED UTILITIES PENSIONS TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED UTILITIES PENSIONS TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.