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

UNITED UTILITIES GROUP PLC

HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON, WA5 3LP,
Company Registration Number
06559020
Public Limited Company
Active

Company Overview

About United Utilities Group Plc
UNITED UTILITIES GROUP PLC was founded on 2008-04-08 and has its registered office in Warrington. The organisation's status is listed as "Active". United Utilities Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNITED UTILITIES GROUP PLC
 
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 06559020
Company ID Number 06559020
Date formed 2008-04-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 16:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED UTILITIES GROUP PLC
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.
Companies with same name UNITED UTILITIES GROUP PLC
The following companies were found which have the same name as UNITED UTILITIES GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED UTILITIES GROUP LLC Michigan UNKNOWN

Company Officers of UNITED UTILITIES GROUP PLC

Current Directors
Officer Role Date Appointed
SIMON ROGER GARDINER
Company Secretary 2011-03-31
STEPHEN ANDREW CARTER
Director 2014-09-01
MARK SYDNEY CLARE
Director 2013-11-01
STEVEN RICHARD FRASER
Director 2017-08-01
ALISON JANE PATRICIA GOLIGHER
Director 2016-08-01
JOHN RUSSELL HOULDEN
Director 2010-10-01
BRIAN MICHAEL MAY
Director 2012-09-01
JOHN DAVID GIBSON MCADAM
Director 2008-04-29
STEVEN LEWIS MOGFORD
Director 2011-01-05
PAULETTE GEORGINA ROWE
Director 2017-07-01
SARA VIVIENNE WELLER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELISABETH DORCAS BELL
Director 2008-04-29 2016-07-22
NICHOLAS ROBIN SALMON
Director 2008-04-29 2014-07-25
PAUL HEIDEN
Director 2008-04-29 2013-07-26
DAVID HAROLD JONES
Director 2008-04-29 2012-07-27
THOMAS STEPHEN KEEVIL
Company Secretary 2008-04-17 2011-03-31
PHILIP NEVILL GREEN
Director 2008-04-29 2011-03-31
CHARLES THOMAS CORNISH
Director 2008-04-29 2010-09-30
JOHN ANDREW PINDER
Director 2008-04-29 2010-07-23
TIMOTHY PETER WELLER
Director 2008-04-29 2010-05-21
NORMAN NEILL BROADHURST
Director 2008-04-29 2008-07-25
RICHARD HARRY EVANS
Director 2008-04-29 2008-07-25
SIMON ROGER GARDINER
Director 2008-04-17 2008-04-29
THOMAS STEPHEN KEEVIL
Director 2008-04-17 2008-04-29
TRUSEC LIMITED
Nominated Secretary 2008-04-08 2008-04-17
KATHRIN ANN ILLA CAROLA RENATE RUTH KRIBBEN
Director 2008-04-08 2008-04-17
TRUSEC LIMITED
Nominated Director 2008-04-08 2008-04-17
NICOLE FRANCES MONIR
Director 2008-04-08 2008-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW CARTER UNITED UTILITIES WATER LIMITED Director 2014-09-01 CURRENT 1989-04-01 Active
MARK SYDNEY CLARE UNITED UTILITIES WATER LIMITED Director 2013-11-01 CURRENT 1989-04-01 Active
STEVEN RICHARD FRASER UNITED UTILITIES INTERNATIONAL LIMITED Director 2014-02-21 CURRENT 1989-02-07 Active
STEVEN RICHARD FRASER UNITED UTILITIES PLC Director 2013-10-01 CURRENT 1989-04-01 Active
STEVEN RICHARD FRASER UNITED UTILITIES WATER LIMITED Director 2013-04-01 CURRENT 1989-04-01 Active
ALISON JANE PATRICIA GOLIGHER UNITED UTILITIES WATER LIMITED Director 2016-08-01 CURRENT 1989-04-01 Active
JOHN RUSSELL HOULDEN UNITED UTILITIES WATER FINANCE PLC Director 2014-11-07 CURRENT 2014-09-19 Active
JOHN RUSSELL HOULDEN UNITED UTILITIES NORTH WEST LIMITED Director 2011-04-04 CURRENT 2001-01-23 Active
JOHN RUSSELL HOULDEN UNITED UTILITIES WATER LIMITED Director 2010-10-01 CURRENT 1989-04-01 Active
JOHN RUSSELL HOULDEN UNITED UTILITIES PLC Director 2010-10-01 CURRENT 1989-04-01 Active
BRIAN MICHAEL MAY UNITED UTILITIES WATER LIMITED Director 2012-09-01 CURRENT 1989-04-01 Active
STEVEN LEWIS MOGFORD WATER PLUS SELECT LIMITED Director 2016-06-01 CURRENT 1998-02-17 Active
STEVEN LEWIS MOGFORD WATER PLUS LIMITED Director 2016-06-01 CURRENT 2001-01-15 Active
STEVEN LEWIS MOGFORD WATER PLUS GROUP LIMITED Director 2016-06-01 CURRENT 2016-02-18 Active
STEVEN LEWIS MOGFORD UNITED UTILITIES PLC Director 2011-04-04 CURRENT 1989-04-01 Active
STEVEN LEWIS MOGFORD UNITED UTILITIES NORTH WEST LIMITED Director 2011-04-04 CURRENT 2001-01-23 Active
STEVEN LEWIS MOGFORD WATER UK Director 2011-04-01 CURRENT 1998-03-27 Active
STEVEN LEWIS MOGFORD UNITED UTILITIES WATER LIMITED Director 2011-03-30 CURRENT 1989-04-01 Active
PAULETTE GEORGINA ROWE UNITED UTILITIES WATER LIMITED Director 2017-07-01 CURRENT 1989-04-01 Active
SARA VIVIENNE WELLER UNITED UTILITIES WATER LIMITED Director 2012-03-01 CURRENT 1989-04-01 Active
SARA VIVIENNE WELLER SARA WELLER LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2013-09-10

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
2024-04-25DIRECTOR APPOINTED MRS CLARE ELIZABETH HAYWARD
2024-04-25CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-08-21Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-08-21Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Authorising political donations and political expenditure 21/07/2023<li>Resolution passed removal of pre-emption</ul>
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-04DIRECTOR APPOINTED MR MICHAEL DAVID LEWIS
2023-04-06APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS MOGFORD
2022-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK SYDNEY CLARE
2022-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-16AP01DIRECTOR APPOINTED MRS LOUISE BEARDMORE
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR LIAM DAVID BUTTERWORTH
2022-01-14DIRECTOR APPOINTED MR LIAM DAVID BUTTERWORTH
2022-01-14AP01DIRECTOR APPOINTED MR LIAM DAVID BUTTERWORTH
2022-01-14AP01DIRECTOR APPOINTED MR LIAM DAVID BUTTERWORTH
2021-08-07MEM/ARTSARTICLES OF ASSOCIATION
2021-08-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesGeneral meetings (not agm) may be called on not less than 14 clear days notice/authorisation to make political donations and...
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL MAY
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR DOUGLAS RUSSELL WEBB
2020-09-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY ASPIN
2020-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL HOULDEN
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600128528Y2020 ASIN: GB00B39J2M42
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-02-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600128528Y2020 ASIN: GB00B39J2M42
2020-02-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600123973Y2019 ASIN: GB00B39J2M42
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GIBSON MCADAM
2019-12-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600123973Y2019 ASIN: GB00B39J2M42
2019-09-09CH01Director's details changed for Ms Paulette Georgina Rowe on 2019-08-29
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FRASER
2019-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolutions
  • Resolution of allotment of securities
2019-08-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600123973Y2019 ASIN: GB00B39J2M42
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-14AP01DIRECTOR APPOINTED SIR DAVID HARTMANN HIGGINS
2019-05-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600118098Y2019 ASIN: GB00B39J2M42
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-02-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600118098Y2019 ASIN: GB00B39J2M42
2019-02-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600113541Y2018 ASIN: GB00B39J2M42
2019-01-25PSC08Notification of a person with significant control statement
2018-12-12CH01Director's details changed for Lord Stephen Andrew Carter on 2018-12-04
2018-11-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600113541Y2018 ASIN: GB00B39J2M42
2018-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600113541Y2018 ASIN: GB00B39J2M42
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600107310Y2018 ASIN: GB00B39J2M42
2018-05-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600107310Y2018 ASIN: GB00B39J2M42
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 499819926.9
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600103296Y2017 ASIN: GB00B39J2M42
2018-01-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600107310Y2018 ASIN: GB00B39J2M42
2017-11-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600103296Y2017 ASIN: GB00B39J2M42
2017-08-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600100967Y2017 ASIN: GB00B39J2M42
2017-08-08AP01DIRECTOR APPOINTED STEVEN RICHARD FRASER
2017-08-08AP01DIRECTOR APPOINTED STEVEN RICHARD FRASER
2017-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600103296Y2017 ASIN: GB00B39J2M42
2017-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-07RES01ADOPT ARTICLES 28/07/2017
2017-08-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsShort notice of general meetings other than annual general meeting/amendment to extend life of share incentive plan/political donations and expenditure 2...
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-25AP01DIRECTOR APPOINTED PAULETTE GEORGINA ROWE
2017-07-25AP01DIRECTOR APPOINTED PAULETTE GEORGINA ROWE
2017-05-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600097553Y2017 ASIN: GB00B39J2M42
2017-05-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600100967Y2017 ASIN: GB00B39J2M42
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 499819926.9
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600097553Y2017 ASIN: GB00B39J2M42
2016-11-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600093278Y2016 ASIN: GB00B39J2M42
2016-08-12AP01DIRECTOR APPOINTED ALISON JANE PATRICIA GOLIGHER
2016-08-10RES13OTHER COMPANY BUSINESS 22/07/2016
2016-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 22/07/2016
  • Resolution of removal of pre-emption rights
2016-08-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600093278Y2016 ASIN: GB00B39J2M42
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELISABETH DORCAS BELL
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600086297Y2016 ASIN: GB00B39J2M42
2016-05-14AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600086297Y2016 ASIN: GB00B39J2M42
2016-01-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600086297Y2016 ASIN: GB00B39J2M42
2015-11-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600082574Y2015 ASIN: GB00B39J2M42
2015-10-30CH01Director's details changed for Mrs Sara Vivienne Weller on 2015-10-22
2015-08-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600082574Y2015 ASIN: GB00B39J2M42
2015-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600076968Y2015 ASIN: GB00B39J2M42
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 499819926.9
2015-05-14AR0108/04/15 NO MEMBER LIST
2015-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600076968Y2015 ASIN: GB00B39J2M42
2014-11-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600072530Y2014 ASIN: GB00B39J2M42
2014-09-08AP01DIRECTOR APPOINTED LORD STEPHEN ANDREW CARTER
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ELISABETH DORCAS BELL / 03/09/2014
2014-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600072530Y2014 ASIN: GB00B39J2M42
2014-08-06RES13COMPANY BUSINESS 25/07/2014
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALMON
2014-05-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600067076Y2014 ASIN: GB00B39J2M42
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 499819926.9
2014-05-12AR0108/04/14 FULL LIST
2014-02-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600067076Y2014 ASIN: GB00B39J2M42
2013-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600062716Y2013 ASIN: GB00B39J2M42
2013-11-01AP01DIRECTOR APPOINTED MARK SYDNEY CLARE
2013-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600062716Y2013 ASIN: GB00B39J2M42
2013-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEIDEN
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-18MISCAUDITORS RESIGNATION NOTIFICATION
2013-05-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600057108Y2013 ASIN: GB00B39J2M42
2013-05-03AR0108/04/13 FULL LIST
2013-02-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600057108Y2013 ASIN: GB00B39J2M42
2013-01-23SH0117/12/12 STATEMENT OF CAPITAL GBP 499819926.9
2012-09-05AP01DIRECTOR APPOINTED BRIAN MICHAEL MAY
2012-08-08RES13AUTH OF POLITICAL DONATIONS 27/07/2012
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-20SH0115/06/12 STATEMENT OF CAPITAL GBP 499819526.25
2012-06-15SH0111/06/12 STATEMENT OF CAPITAL GBP 499816923.10
2012-06-08SH0129/05/12 STATEMENT OF CAPITAL GBP 499816524.50
2012-05-15AR0108/04/12 NO MEMBER LIST
2012-03-09SH0102/03/12 STATEMENT OF CAPITAL GBP 499815945.95
2012-03-01AP01DIRECTOR APPOINTED MRS SARA VIVIENNE WELLER
2011-12-08AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK BUSINESS CENTRE WOOD WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-06SH0116/11/11 STATEMENT OF CAPITAL GBP 499815566.30
2011-10-17SH0106/10/11 STATEMENT OF CAPITAL GBP 499815360.50
2011-10-06SH0129/09/11 STATEMENT OF CAPITAL GBP 499815122.45
2011-10-06SH0128/09/11 STATEMENT OF CAPITAL GBP 499814929.75
2011-09-20SH0115/09/11 STATEMENT OF CAPITAL GBP 499814574.20
2011-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-28RES01ALTER ARTICLES 22/07/2011
2011-07-28RES13NOTICE OF MEETING. POLITICAL DONATIONS AND EXPENDITURE 22/07/2011
2011-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28MEM/ARTSARTICLES OF ASSOCIATION
2011-07-14MISCSECTION 519
2011-07-14SH0108/07/11 STATEMENT OF CAPITAL GBP 499814350.20
2011-07-12SH0104/07/11 STATEMENT OF CAPITAL GBP 499812506.85
2011-07-12SH0129/06/11 STATEMENT OF CAPITAL GBP 499812013.55
2011-07-07SH0128/06/11 STATEMENT OF CAPITAL GBP 965537405.35
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-20SH0113/06/11 STATEMENT OF CAPITAL GBP 500174037.40
2011-06-14AUDAUDITOR'S RESIGNATION
2011-06-08SH0126/05/11 STATEMENT OF CAPITAL GBP 499810203.30
2011-05-12SH0109/05/11 STATEMENT OF CAPITAL GBP 499808998.55
2011-05-10SH0103/05/11 STATEMENT OF CAPITAL GBP 499808149.60
2011-05-09SH0128/04/11 STATEMENT OF CAPITAL GBP 499807979.55
2011-04-27AR0108/04/11 CHANGES
2011-04-20SH0108/04/11 STATEMENT OF CAPITAL GBP 499806546.50
2011-04-12SH0128/03/11 STATEMENT OF CAPITAL GBP 499806108.20
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2011-04-01AP03SECRETARY APPOINTED SIMON ROGER GARDINER
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS KEEVIL
2011-01-07SH0117/12/10 STATEMENT OF CAPITAL GBP 499805798.80
2011-01-05AP01DIRECTOR APPOINTED STEVEN LEWIS MOGFORD
2010-10-04AP01DIRECTOR APPOINTED JOHN RUSSELL HOULDEN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CORNISH
2010-08-10RES13AUTHORISED TO MAKE POLITICAL DONATIONS 23/07/2010
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ELISABETH DORCAS BELL / 25/06/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER
2010-05-13AR0108/04/10 BULK LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID GIBSON MCADAM / 07/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEVILL GREEN / 07/10/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS STEPHEN KEEVIL / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WELLER / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PINDER / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CORNISH / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD JONES / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBIN SALMON / 07/10/2009
2009-07-30RES13COMPANY BUSINESS 24/07/2009
2009-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UNITED UTILITIES GROUP PLC 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 GROUP PLC
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 GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of UNITED UTILITIES GROUP PLC registering or being granted any patents
Domain Names

UNITED UTILITIES GROUP PLC owns 1 domain names.

monstersightings.co.uk  

Trademarks
We have not found any records of UNITED UTILITIES GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED UTILITIES GROUP PLC. 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 (70100 - Activities of head offices) as UNITED UTILITIES GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UNITED UTILITIES GROUP PLC 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
UNITED UTILITIES GROUP PLC has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 31,499

CategoryAward Date Award/Grant
SAVE Water (Subaqua Assessment Vehicle for Water Infrastructure) : Collaborative Research and Development 2013-04-01 £ 11,859
Development, Design and Deployment of a Demonstration Scale Microwave Plasma Gasification Plant for the Generation of Low Carbon Energy from Waste : Collaborative Research and Development 2012-12-01 £ 12,540
Oygen Transfer Device : Collaborative Research and Development 2009-10-01 £ 7,100

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded UNITED UTILITIES GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name UU.
Listed Since 28-Jul-08
Market Sector Gas, Water & Multiutilities
Market Sub Sector Water
Market Capitalisation £5427.29M
Shares Issues 681,820,370.00
Share Type ORD GBP0.05
Ownership
    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.