Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

UNITED UTILITIES PLC

UK Flag Lingley Green Avenue, Warrington, Cheshire, WA5 3LP


Credit Score

86
Very Low Risk
Score Date Credit Score Date Score Advice
2024-07-26T05:56:34Z 86 Very Low Risk
2023-07-21T05:03:40Z 86 Very Low Risk
2022-07-24T05:37:14Z 86 Very Low Risk
2021-07-31T06:06:16Z 86 Very Low Risk
2020-12-29T07:39:33Z 86 Very Low Risk

Credit Limit

  • Credit Limit
    100m
  • Previous Limit
    57m


Limit date Limit(£)
100,000,000
57,350,000
51,000,000
84,450,000
67,150,000

County Court Judgements

Exact CCJs

Total Unpaid

1

Total Unpaid Value

£3k

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
County Court Business Centre £2,967 J8BP587Y - Unpaid

Possible CCJs

Total Unpaid

1

Total Unpaid Value

£5k

Total Paid

Total Paid Value

Date Court Amount Case Number Date Paid Status
County Court Business Centre £5,185 F4QZ63QF - Unpaid

Mortgages and Charges

No mortgages or charges have been registered against this company.

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mrs Louise Beardmore Director
Mr Brendan Francis Murphy Director
Mr Robert James Lee Director
Mr Simon Roger Gardiner Company Secretary
Mr Philip Anthony Aspin Director
Dr John David Gibson McAdam Director

Previous Directors & Secretaries

Payment Data

Invoices
Paid (Before 30 days) 55
Paid (After 30 days) 24
Outstanding (Before 30 days) 0
Outstanding (After 30 days) 0

Shareholders & Ownership

  • Shareholders Equity Figure
    3b
  • Issued Share Capital
    881m
Top Shareholders Top Shareholders Number of Shares Number of Shares (at Value) Share Type Ownership (%)
UNITED UTILITIES GROUP PLC 881m at £ ORDINARY, DEFERRED A 100.00%

Group Structure

Ultimate Parent Company Company Number
UNITED UTILITIES GROUP PLC 06559020
Subsidiary Companies Company Number
UNITED UTILITIES B.V. 332157090000
UNITED UTILITIES PACIFIC HOLDINGS B.V. 341883630000
UNITED UTILITIES EUROPE HOLDINGS B.V. 341924560000
UNITED UTILITIES (TALLINN) B.V. 341371780000
UNITED UTILITIES INVESTMENTS B.V. 342450130000
UNITED UTILITIES AUSTRALIA HOLDINGS B.V. 34188473
UNITED UTILITIES PACIFIC HOLDINGS B.V. 34188363
UNITED UTILITIES UTILITY SOLUTIONS LIMITED 02268728
UNITED UTILITIES INTERNATIONAL LIMITED 02344587
UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED 02536732
NORTH WEST WATER INTERNATIONAL LIMITED 02374797
NOSS CONSORTIUM
WATER RESOURCES LIMITED
UNITED UTILITIES PROPERTY SERVICES LIMITED 02380021
UNITED UTILITIES TOTAL SOLUTIONS LIMITED 02380133
UNITED UTILITIES HEALTHCARE TRUSTEE LIMITED 02405032
UU GROUP LIMITED 02594435
NORTH WEST WATER LIMITED 03528619
UU SECRETARIAT LIMITED 03333298
UNITED UTILITIES PENSIONS TRUSTEE LIMITED 03483025
YCL TRANSPORT LIMITED 03842309
UNITED UTILITIES NORTH WEST LIMITED 04146378
UNITED UTILITIES WATER LIMITED 02366678
LINGLEY MERE MANAGEMENT COMPANY LIMITED 04734547
UNITED UTILITIES WATER FINANCE PLC 09227416
TRAFFORD PROPERTY LIMITED 12076914
UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED 04204293
HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED 04839694
UNITED UTILITIES UTILITY SOLUTIONS HOLDINGS LIMITED 06340481
UU (ESPS) PENSIONS TRUSTEE LIMITED 06376626
UNITED UTILITIES ENERGY LIMITED 08641719
UNITED UTILITIES BIORESOURCES LIMITED 10419293
UNITED INFRASTRUCTURE CORPORATION 00399275
UNITED UTILITIES DELAWARE 2 I
VERTEX CUSTOMER SERVICES INDIA PRIVATE LIMITED

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
17 Sep 2024 Confirmation Statement
25 Jul 2024 New Accounts Filed
25 Jul 2024 New Accounts Filed
04 Oct 2023 Confirmation Statement
20 Jul 2023 New Accounts Filed
20 Jul 2023 New Accounts Filed
24 May 2023 New Board Member Mrs L. Beardmore appointed
08 May 2023 New Board Member Mrs L. Beardmore appointed
12 Apr 2023 Mr S.L. Mogford has left the board
04 Oct 2022 Confirmation Statement
10 Aug 2022 Mr G.L. Baron has left the board
23 Jul 2022 New Accounts Filed
23 Jul 2022 New Accounts Filed
18 Sep 2021 Confirmation Statement
30 Jul 2021 New Accounts Filed
30 Jul 2021 New Accounts Filed
30 Jan 2021 New Accounts Filed
30 Jan 2021 New Accounts Filed
29 Dec 2020 New Accounts Filed
29 Dec 2020 New Accounts Filed
01 Dec 2020 New Board Member Mr R.J. Lee appointed
01 Dec 2020 New Board Member Mr G.L. Baron appointed
01 Dec 2020 New Board Member Mr B.F. Murphy appointed
21 Sep 2020 Confirmation Statement
31 Jul 2020 Mr J.R. Houlden has left the board
18 Sep 2019 Confirmation Statement
04 Sep 2019 Mr S.R. Fraser has left the board
31 Jul 2019 Payment Data Update Received
30 Jul 2019 New Accounts Filed
30 Jul 2019 New Accounts Filed
18 Sep 2018 Confirmation Statement
30 Jun 2018 Payment Data Update Received
29 Jun 2018 New Accounts Filed
29 Jun 2018 New Accounts Filed
16 Sep 2017 Confirmation Statement
27 Jul 2017 New Accounts Filed
27 Jul 2017 New Accounts Filed
16 Aug 2016 Annual Returns
02 Jul 2016 New Accounts Filed
02 Jul 2016 New Accounts Filed
02 Sep 2015 Annual Returns
08 Jul 2015 New Accounts Filed
08 Jul 2015 New Accounts Filed
05 Sep 2014 Annual Returns
06 Aug 2014 New Accounts Filed
06 Aug 2014 New Accounts Filed
04 Oct 2013 New Board Member Mr S.R. Fraser appointed
11 Sep 2013 Annual Returns
23 Jul 2013 New Accounts Filed
23 Jul 2013 New Accounts Filed
10 Sep 2012 Annual Returns
17 Jul 2012 New Accounts Filed
17 Jul 2012 New Accounts Filed
02 Nov 2011 Mr M. Carmedy has left the board
27 Aug 2011 Annual Returns
22 Jul 2011 New Accounts Filed
22 Jul 2011 New Accounts Filed
06 Apr 2011 New Board Member Mr S.L. Mogford appointed
05 Apr 2011 Mr P.N. Green has left the board
05 Apr 2011 Mr T.S. Keevil has resigned as company secretary
05 Apr 2011 New Company Secretary Mr S.R. Gardiner appointed
06 Oct 2010 Mr C. Cornish has left the board
06 Oct 2010 New Board Member Mr J.R. Houlden appointed
07 Sep 2010 Mr T.P. Weller has left the board
04 Sep 2010 Annual Returns
19 Jul 2010 New Accounts Filed
19 Jul 2010 New Accounts Filed
28 May 2010 New Board Member Mr M. Carmedy appointed
28 May 2010 New Board Member Mr P.A. Aspin appointed
02 Sep 2009 Annual Returns
28 Aug 2009 Annual Returns
17 Jul 2009 New Accounts Filed
27 Sep 2008 Mr N.R. Salmon has left the board
16 Sep 2008 Mr N.N. Broadhurst has left the board
16 Sep 2008 Mr P. Heiden has left the board
16 Sep 2008 Mr R.H. Evans has left the board
16 Sep 2008 Dr C.E. Bell has left the board
16 Sep 2008 Mr D.H. Jones has left the board
16 Sep 2008 Mr J.A. Pinder has left the board
16 Sep 2008 Dr J.D. McAdam has left the board
03 Sep 2008 Annual Returns
16 Aug 2008 New Board Member Dr J.D. McAdam appointed
03 Aug 2008 New Accounts Filed
25 Jul 2008 New Accounts Filed
13 Feb 2008 New Board Member Dr J.D. McAdam appointed
08 Oct 2007 PAUL CAPELL has left the board
31 Aug 2007 New Accounts Filed
29 Aug 2007 New Board Member (PHILIP GREEN) appointed
02 Aug 2007 PETER MIDDLETON has left the board
29 Jun 2007 New Accounts Filed
04 May 2007 New Board Member (PAUL WARWICKCAPELL) appointed
10 Apr 2007 Change in Reg.Office
10 Apr 2007 Change of Company Postcode
02 Apr 2007 THOMAS WATERWORTHDRURY has left the board
27 Mar 2007 New Board Member (CATHERINE ELISABETH DORCASBELL) appointed
05 Jan 2007 GORDON ARTHUR IVANWATERS has left the board
08 Aug 2006 New Board Member (TIMOTHY PETERWELLER) appointed
04 Aug 2006 PRISCILLA JANENEWELL has left the board
04 Aug 2006 SIMON GEORGEBATEY has left the board
17 Jul 2006 New Accounts Filed
13 Apr 2006 JOHN EDWARDROBERTS has left the board
10 Mar 2006 New Board Member (PHILIP NEVILLGREEN) appointed
27 Dec 2005 New Board Member (PAUL HEIDEN) appointed
19 Aug 2005 JOHN JUNIORSEED has left the board
18 Jun 2005 New Accounts Filed
19 May 2005 New Board Member (THOMAS WATERWORTHDRURY) appointed
20 Apr 2005 New Board Member (NICHOLAS ROBINSALMON) appointed
14 Jan 2005 New Board Member (DAVID HAROLDJONES) appointed
20 Sep 2004 New Board Member (SIMON GEORGEBATEY) appointed
20 Sep 2004 New Board Member (RICHARD HARRYEVANS) appointed
20 Sep 2004 New Board Member (NORMAN NEILLBROADHURST) appointed
20 Sep 2004 New Board Member (JOHN EDWARDROBERTS) appointed
20 Sep 2004 New Board Member (PETER EDWARDMIDDLETON) appointed
20 Sep 2004 New Board Member (CHARLES CORNISH) appointed
20 Sep 2004 New Board Member (TIMOTHY MICHAELRAYNER) appointed
20 Sep 2004 New Board Member (JOHN JUNIORSEED) appointed
20 Sep 2004 New Board Member (PRISCILLA JANENEWELL) appointed
20 Sep 2004 New Board Member (GORDON ARTHUR IVANWATERS) appointed
19 Sep 2004 Directors Data Refresh
13 Sep 2004 New Accounts Filed
09 Sep 2004 Annual Returns
18 Aug 2004 New Board Member (JOHN ANDREWPINDER) appointed
08 Jul 2004 New Accounts Filed
03 Apr 2004 Annual Returns
24 Feb 2004 Contact tlf,fax
20 Feb 2004 New Board member