Company NameReno (TAY) Limited
Company StatusActive
Company Number03528593
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Anthony McKenna
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(25 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeolia Water Outsourcing Limited 1 Masterton Park
South Castle Drive
Dunfermline
KY11 8NX
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed13 February 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameGordon Joseph Martin Tregaskis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2002)
RoleBarrister
Correspondence Address82-62 The Noble
Sukhumvit Soi 63 Sub Soi
10110
Bangkok
Director NameArthur Vincent Ferry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1999)
RoleFinance Director
Correspondence AddressLowther Lodge Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Secretary NamePeter Norman Applewhite
NationalityBritish
StatusResigned
Appointed14 April 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2001)
RoleDeputy Secretary
Correspondence Address10 Claypit Road
Westminster Park
Chester
Cheshire
CH4 7QX
Wales
Director NameAndrew McLean Dowds
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 28 February 2003)
RoleAccountant
Correspondence Address15 Cleveland Road
Lytham
Lytham St. Annes
Lancashire
FY8 5JH
Director NameGordon Arthur Ivan Waters
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2005)
RoleMd Contact Solutions
Correspondence Address10 Corbett Avenue
Droitwich
Worcestershire
WR9 7BE
Director NameChristopher John Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2008)
RoleFinance Director
Correspondence Address12 Churchfields
Ashton On Mersey
Sale
Cheshire
M33 5NS
Director NameMr David John Kilgour
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dean Drive
Bowden
Cheshire
WA14 3NE
Director NameMatthew Reginald Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(9 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 2007)
RoleMd Water Operations & Maintena
Correspondence AddressFlat 2
39 Hamilton Street
Chester
CH2 3JQ
Wales
Director NameIan John Alexander Plenderleith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressKaja Tn 6a
Tallinn
Estonia
Director NameDavid Leonard Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 19 August 2008)
RoleCompany Director
Correspondence Address5 Drumble Field
Chelford
Cheshire
SK11 9BT
Director NameMr Colin Philip Maloney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm House
Hall Lane - Mawdesley
Ormskirk
Lancashire
L40 2QY
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 18 May 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Lane
Bowden
Altrincham
Cheshire
WA14 3DL
Director NameMr Graham Robinson Keegan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue Great
Sankey, Warrington
WA5 3LP
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2010)
RoleGroup Head Of Finance
Country of ResidenceEngland
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue Great
Sankey, Warrington
WA5 3LP
Director NameMr Leslie Anthony Bell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue Great
Sankey, Warrington
WA5 3LP
Director NameMr Andrew David Cowan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 November 2010)
RoleInfrastructure Capital Delivery Director
Country of ResidenceUk/England
Correspondence AddressHaweswater House
Lingley Mere Business Park
Lingley Green Avenue Great
Sankey, Warrington
WA5 3LP
Director NameMr Malcolm Richard Saunders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Duncan John Lucas Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed01 November 2010(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCompany Director
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Duncan John Lucas Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed09 November 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2013)
RoleCompany Director
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Kings Place
90 York Way
London
N1 9AG
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(14 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Nigel John Paterson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gordon Ross Clark
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVeolia Water Outsourcing Limited 1 Masterton Park
South Castle Drive
Dunfermline
KY11 6HL
Scotland
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2001(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 November 2010)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP
Director NameUU Directorate Limited (Corporation)
Date of BirthApril 1997 (Born 27 years ago)
StatusResigned
Appointed27 October 2010(12 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 09 November 2010)
Correspondence AddressHaweswater House Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

44 at £0.05Biif Bidco LTD
55.00%
Ordinary
36 at £0.05Veolia Water Enterprise LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£2,287,673
Cash£53,899
Current Liabilities£38,145

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

19 October 2023Director's details changed for Mr Anthony Mckenna on 19 October 2023 (2 pages)
8 September 2023Full accounts made up to 31 December 2022 (21 pages)
19 May 2023Appointment of Mr Anthony Mckenna as a director on 1 April 2023 (2 pages)
19 May 2023Termination of appointment of Gordon Ross Clark as a director on 31 March 2023 (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 March 2023Termination of appointment of John Wrinn as a director on 30 January 2023 (1 page)
22 March 2023Appointment of Mr Carl Harvey Dix as a director on 30 January 2023 (2 pages)
2 September 2022Full accounts made up to 31 December 2021 (21 pages)
19 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
8 December 2021Appointment of Mr John Wrinn as a director on 26 November 2021 (2 pages)
7 December 2021Termination of appointment of David Fulton Gilmour as a director on 26 November 2021 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (19 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Nigel John Paterson as a director on 16 August 2019 (1 page)
2 October 2019Appointment of Mr Gordon Ross Clark as a director on 16 August 2019 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (17 pages)
27 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
22 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 May 2015Termination of appointment of Malcolm Richard Saunders as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Malcolm Richard Saunders as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Malcolm Richard Saunders as a director on 5 May 2015 (1 page)
18 May 2015Appointment of Mr Nigel John Paterson as a director on 5 May 2015 (2 pages)
18 May 2015Appointment of Mr Nigel John Paterson as a director on 5 May 2015 (2 pages)
18 May 2015Appointment of Mr Nigel John Paterson as a director on 5 May 2015 (2 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(5 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(5 pages)
23 June 2014Full accounts made up to 31 December 2013 (51 pages)
23 June 2014Full accounts made up to 31 December 2013 (51 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Full accounts made up to 31 December 2012 (14 pages)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Auditor's resignation (2 pages)
26 February 2013Auditor's resignation (2 pages)
25 February 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 5Th Floor Kings Place 90 York Way London N1 9AG United Kingdom on 25 February 2013 (1 page)
21 February 2013Appointment of David Fulton Gilmour as a director (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 13 February 2013 (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 13 February 2013 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
21 February 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
21 February 2013Appointment of David Fulton Gilmour as a director (2 pages)
21 February 2013Termination of appointment of Nigel Middleton as a director (1 page)
21 February 2013Termination of appointment of Nigel Middleton as a director (1 page)
21 February 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
14 February 2013Termination of appointment of Nicholas Craig as a secretary (1 page)
14 February 2013Termination of appointment of Nicholas Craig as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (14 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2011Appointment of Mr Nigel Wythen Middleton as a director (2 pages)
14 January 2011Appointment of Mr Nigel Wythen Middleton as a director (2 pages)
12 January 2011Termination of appointment of Duncan Bates as a director (1 page)
12 January 2011Termination of appointment of Duncan Bates as a director (1 page)
7 January 2011Sub-division of shares on 13 December 2010 (5 pages)
7 January 2011Sub-division of shares on 13 December 2010 (5 pages)
5 January 2011Company name changed veolia water (tay) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Company name changed veolia water (tay) LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2010Statement of capital on 29 December 2010
  • GBP 0.05
(4 pages)
29 December 2010Statement of capital on 29 December 2010
  • GBP 0.05
(4 pages)
16 December 2010Resolutions
  • RES13 ‐ £5433331 cancelled from share prem a/c 15/12/2010
(1 page)
16 December 2010Resolutions
  • RES13 ‐ £5433331 cancelled from share prem a/c 15/12/2010
(1 page)
16 December 2010Solvency statement dated 15/12/10 (1 page)
16 December 2010Solvency statement dated 15/12/10 (1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Statement by directors (1 page)
12 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
12 November 2010Appointment of Mr Duncan John Lucas Bates as a director (2 pages)
12 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
12 November 2010Termination of appointment of Duncan Bates as a director (1 page)
12 November 2010Termination of appointment of Duncan Bates as a director (1 page)
12 November 2010Auditor's resignation (1 page)
12 November 2010Termination of appointment of Nicholas Craig as a secretary (1 page)
12 November 2010Auditor's resignation (1 page)
12 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
12 November 2010Termination of appointment of Nicholas Craig as a secretary (1 page)
12 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
12 November 2010Appointment of Mr Duncan John Lucas Bates as a director (2 pages)
12 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
12 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Company name changed united utilities (tay) LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Company name changed united utilities (tay) LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Termination of appointment of Malcolm Saunders as a director (1 page)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP on 11 November 2010 (1 page)
11 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
11 November 2010Registered office address changed from Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP on 11 November 2010 (1 page)
10 November 2010Appointment of Mr Duncan John Lucas Bates as a director (2 pages)
10 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
10 November 2010Appointment of Mr Malcolm Richard Saunders as a director (2 pages)
10 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
10 November 2010Appointment of Mr Duncan John Lucas Bates as a director (2 pages)
10 November 2010Appointment of Mr Nicholas Charles David Craig as a secretary (1 page)
9 November 2010Termination of appointment of Uu Directorate Limited as a director (1 page)
9 November 2010Termination of appointment of Andrew Cowan as a director (1 page)
9 November 2010Termination of appointment of Andrew Cowan as a director (1 page)
9 November 2010Termination of appointment of Uu Secretariat Limited as a secretary (1 page)
9 November 2010Termination of appointment of Uu Directorate Limited as a director (1 page)
9 November 2010Termination of appointment of Uu Secretariat Limited as a secretary (1 page)
1 November 2010Termination of appointment of Graham Keegan as a director (1 page)
1 November 2010Termination of appointment of Graham Keegan as a director (1 page)
27 October 2010Appointment of Uu Directorate Limited as a director (2 pages)
27 October 2010Appointment of Uu Directorate Limited as a director (2 pages)
8 October 2010Termination of appointment of James Perrie as a director (1 page)
8 October 2010Termination of appointment of James Perrie as a director (1 page)
6 October 2010Appointment of Andrew Cowan as a director (2 pages)
6 October 2010Appointment of Andrew Cowan as a director (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (14 pages)
2 October 2010Full accounts made up to 31 March 2010 (14 pages)
14 April 2010Termination of appointment of Leslie Bell as a director (1 page)
14 April 2010Termination of appointment of Leslie Bell as a director (1 page)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2009Director's details changed for Mr Leslie Anthony Bell on 7 October 2009 (2 pages)
8 October 2009Director's details changed for James Miller Perrie on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Leslie Anthony Bell on 7 October 2009 (2 pages)
8 October 2009Director's details changed for James Miller Perrie on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Leslie Anthony Bell on 7 October 2009 (2 pages)
8 October 2009Director's details changed for James Miller Perrie on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Graham Robinson Keegan on 7 October 2009 (2 pages)
28 September 2009Full accounts made up to 31 March 2009 (14 pages)
28 September 2009Full accounts made up to 31 March 2009 (14 pages)
19 May 2009Director appointed leslie anthony bell (2 pages)
19 May 2009Director appointed james miller perrie (2 pages)
19 May 2009Director appointed james miller perrie (2 pages)
19 May 2009Director appointed leslie anthony bell (2 pages)
18 May 2009Appointment terminated director ian plenderleith (1 page)
18 May 2009Appointment terminated director colin maloney (1 page)
18 May 2009Director appointed graham robinson keegan (2 pages)
18 May 2009Appointment terminated director michael edwards (1 page)
18 May 2009Appointment terminated director ian plenderleith (1 page)
18 May 2009Director appointed graham robinson keegan (2 pages)
18 May 2009Appointment terminated director michael edwards (1 page)
18 May 2009Appointment terminated director colin maloney (1 page)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 December 2008Director's change of particulars / ian plenderleith / 01/11/2008 (1 page)
4 December 2008Director's change of particulars / ian plenderleith / 01/11/2008 (1 page)
9 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
1 October 2008Director appointed ian john alexander plenderleith (1 page)
1 October 2008Director appointed ian john alexander plenderleith (1 page)
1 October 2008Appointment terminated director david fuller (1 page)
1 October 2008Director appointed david leonard fuller (2 pages)
1 October 2008Director appointed david leonard fuller (2 pages)
1 October 2008Appointment terminated director david fuller (1 page)
30 September 2008Director appointed colin philip maloney (2 pages)
30 September 2008Director appointed michael john edwards (2 pages)
30 September 2008Director appointed colin philip maloney (2 pages)
30 September 2008Director appointed michael john edwards (2 pages)
19 May 2008Appointment terminated director david kilgour (1 page)
19 May 2008Appointment terminated director christopher brook (1 page)
19 May 2008Appointment terminated director david kilgour (1 page)
19 May 2008Appointment terminated director christopher brook (1 page)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
5 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2007Ad 27/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2007Ad 27/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007New director appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page)
3 April 2007Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW (1 page)
26 March 2007Return made up to 17/03/07; full list of members (3 pages)
26 March 2007Return made up to 17/03/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
21 March 2005Return made up to 17/03/05; full list of members (6 pages)
21 March 2005Return made up to 17/03/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
29 June 2004Full accounts made up to 31 March 2003 (12 pages)
29 June 2004Full accounts made up to 31 March 2003 (12 pages)
29 March 2004Return made up to 17/03/04; full list of members (6 pages)
29 March 2004Return made up to 17/03/04; full list of members (6 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
4 May 2003Full accounts made up to 31 March 2002 (8 pages)
4 May 2003Full accounts made up to 31 March 2002 (8 pages)
18 April 2003Return made up to 17/03/03; no change of members (4 pages)
18 April 2003Return made up to 17/03/03; no change of members (4 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 September 2002Full accounts made up to 31 March 2001 (7 pages)
20 September 2002Full accounts made up to 31 March 2001 (7 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
12 April 2002Return made up to 17/03/02; full list of members (5 pages)
12 April 2002Return made up to 17/03/02; full list of members (5 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
9 April 2001Return made up to 17/03/01; full list of members (5 pages)
9 April 2001Location of register of members (1 page)
9 April 2001Location of register of members (1 page)
9 April 2001Return made up to 17/03/01; full list of members (5 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 December 2000Registered office changed on 01/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA (1 page)
1 December 2000Registered office changed on 01/12/00 from: po box 14 410 birchwood boulevard birchwood warrington cheshire WA3 7GA (1 page)
12 April 2000Return made up to 17/03/00; full list of members (8 pages)
12 April 2000Return made up to 17/03/00; full list of members (8 pages)
7 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1999Full accounts made up to 31 March 1999 (7 pages)
19 December 1999Full accounts made up to 31 March 1999 (7 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
6 July 1999Company name changed united utilities (no. 2341) limi ted\certificate issued on 06/07/99 (2 pages)
6 July 1999Company name changed united utilities (no. 2341) limi ted\certificate issued on 06/07/99 (2 pages)
15 April 1999Return made up to 17/03/99; full list of members (6 pages)
15 April 1999Return made up to 17/03/99; full list of members (6 pages)
21 July 1998Location of register of members (1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/07/98
(2 pages)
21 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/07/98
(2 pages)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/98
(2 pages)
21 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/98
(2 pages)
21 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Registered office changed on 21/07/98 from: birchwood point business park birchwood boulevard birchwood warrington WA3 7WB (1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/07/98
(2 pages)
21 July 1998Registered office changed on 21/07/98 from: birchwood point business park birchwood boulevard birchwood warrington WA3 7WB (1 page)
21 July 1998Location of register of members (1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/07/98
(2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 35 basinghall street london EC2V 5DB (1 page)
27 April 1998Registered office changed on 27/04/98 from: 35 basinghall street london EC2V 5DB (1 page)
15 April 1998Company name changed trushelfco (no.2341) LIMITED\certificate issued on 15/04/98 (2 pages)
15 April 1998Company name changed trushelfco (no.2341) LIMITED\certificate issued on 15/04/98 (2 pages)
17 March 1998Incorporation (19 pages)
17 March 1998Incorporation (19 pages)