HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED - WARRINGTON


Company Profile Company Filings

Overview

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED is a Private Limited Company from WARRINGTON and has the status: Active.
HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED was incorporated 20 years ago on 21/07/2003 and has the registered number: 04839694. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED - WARRINGTON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE
WARRINGTON
CHESHIRE
WA5 3LP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
UU SECRETARIAT LIMITED Corporate Secretary 2003-07-21 CURRENT
JOHN HILTON Mar 1967 British Director 2023-06-30 CURRENT
THOMAS GRANT MELLOT MELLOTT-BATTY Nov 1978 British Director 2023-06-30 CURRENT
MR RICHARD NORTON OLDROYD Dec 1983 British Director 2023-12-06 CURRENT
RICHARD RATCLIFF Sep 1968 British Director 2016-10-31 CURRENT
JANE SARAH SIMPSON Jan 1970 British Director 2023-06-30 CURRENT
STEPHEN EDWARD ROGERS Sep 1960 New Zealander Director 2003-07-21 UNTIL 2005-01-04 RESIGNED
MRS JOANNE IDDON Aug 1969 British Director 2006-06-23 UNTIL 2007-10-19 RESIGNED
STEPHEN JOHNSON Dec 1960 British Director 2005-01-04 UNTIL 2006-09-08 RESIGNED
FREDERICK MCARTHUR Dec 1956 British Director 2003-07-21 UNTIL 2005-11-30 RESIGNED
MARTIN PADLEY Sep 1966 British Director 2019-10-19 UNTIL 2020-12-31 RESIGNED
MR IAN JOHN ALEXANDER PLENDERLEITH Dec 1963 British Director 2008-04-09 UNTIL 2014-08-22 RESIGNED
DAVID MARK HANNON May 1976 British Director 2011-02-25 UNTIL 2023-12-05 RESIGNED
MR JEREMY PAUL SALISBURY Feb 1972 British Director 2014-08-20 UNTIL 2018-05-31 RESIGNED
MRS HELEN JULIA SAMUELS May 1970 British Director 2014-08-20 UNTIL 2016-10-31 RESIGNED
PAULA MARIE STEER Mar 1970 British Director 2020-03-02 UNTIL 2023-06-30 RESIGNED
STEVEN PAUL WALSH Jul 1961 British Director 2011-08-16 UNTIL 2014-08-01 RESIGNED
GORDON ARTHUR IVAN WATERS Jun 1947 British Director 2003-07-21 UNTIL 2006-06-23 RESIGNED
NEIL GILLESPIE Jan 1968 British Director 2014-08-20 UNTIL 2014-09-24 RESIGNED
UU SECRETARIAT LIMITED Corporate Director 2019-10-19 UNTIL 2020-03-02 RESIGNED
MR JONATHAN ANDREW HODGKIN Sep 1961 British Director 2014-08-20 UNTIL 2017-09-30 RESIGNED
MR JOHN HART Aug 1952 British Director 2007-10-19 UNTIL 2009-07-22 RESIGNED
MARK ANDREW WILSON Apr 1968 British Director 2010-08-04 UNTIL 2011-08-16 RESIGNED
MARTIN ANTHONY GEE Dec 1977 British Director 2017-08-14 UNTIL 2021-03-31 RESIGNED
MR MATTHEW REGINALD WRIGHT Jan 1965 British Director 2007-07-09 UNTIL 2011-02-25 RESIGNED
MR JOHN LEE CHAPPELL Feb 1971 British Director 2017-09-30 UNTIL 2019-10-19 RESIGNED
MR PAUL DONALD BRIGGS Jul 1961 British Director 2005-12-01 UNTIL 2007-07-09 RESIGNED
CHRISTOPHER JOHN BROOK Aug 1959 British Director 2005-01-04 UNTIL 2008-04-09 RESIGNED
MR DOUGLAS WILLIAM COLEMAN Nov 1952 British Director 2003-07-21 UNTIL 2005-01-04 RESIGNED
MR STEVEN RICHARD FRASER Nov 1975 British Director 2007-04-18 UNTIL 2007-07-09 RESIGNED
NEIL JAMES COLMAN May 1963 British Director 2010-08-04 UNTIL 2017-08-14 RESIGNED
MR ANTHONY JEREMY CONWAY Apr 1956 British Director 2011-08-16 UNTIL 2014-09-24 RESIGNED
MR COLIN JAMES TIMOTHY DAVIS Nov 1965 British Director 2010-08-04 UNTIL 2011-08-16 RESIGNED
MR KEVIN DEWHURST Jan 1967 British Director 2007-07-09 UNTIL 2009-06-04 RESIGNED
JOHN FRANCIS DOLAN Jul 1950 British Director 2003-07-21 UNTIL 2010-08-04 RESIGNED
STEPHEN CRAIG EDGE May 1960 British Director 2006-09-08 UNTIL 2007-04-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
United Utilities Utility Solutions (Industrial) Limited 2016-04-06 Warrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VEOLIA WATER OUTSOURCING LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
VEOLIA WATER OPERATIONAL SERVICES (TAY) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
VEOLIA WATER OPERATIONAL SERVICES (MORAY) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
UNITED UTILITIES OPERATIONAL SERVICES LIMITED LINGLEY GREEN AVENUE Dissolved... SMALL 82990 - Other business support service activities n.e.c.
SPARKLE STREET LIMITED STOCKPORT ENGLAND Active MICRO ENTITY 64991 - Security dealing on own account
VEOLIA WATER NEVIS LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
BRETTEX SITE SERVICES LIMITED LONDON ENGLAND Active FULL 33190 - Repair of other equipment
VEOLIA WATER RETAIL (UK) LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
JN CIVILS LIMITED PRESTON ENGLAND Active FULL 43290 - Other construction installation
SONIC INTERNET LIMITED PRESTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 61200 - Wireless telecommunications activities
JNC PLANT HIRE LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SNOW SOLUTIONS LIMITED CHESHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LAGAN MEICA LIMITED BELFAST Active SMALL 37000 - Sewerage
ROBERTSON TIMBER ENGINEERING LIMITED PINEFIELD INDUSTRIAL ESTATE Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
STIRLING WATER SEAFIELD LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
STIRLING WATER SEAFIELD FINANCE PLC ABERDEEN SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STIRLING WATER SEAFIELD HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 36000 - Water collection, treatment and supply
MAZE PROJECT SOLUTIONS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED UTILITIES PLC LINGLEY GREEN AVENUE GREAT Active GROUP 70100 - Activities of head offices
UNITED UTILITIES WATER LIMITED LINGLEY GREEN AVENUE GREAT Active GROUP 36000 - Water collection, treatment and supply
NORTH WEST WATER INTERNATIONAL LIMITED LINGLEY GREEN AVENUE Active DORMANT 74990 - Non-trading company
UNITED UTILITIES PENSIONS TRUSTEE LIMITED LINGLEY GREEN AVENUE Active DORMANT 74990 - Non-trading company
NORTH WEST WATER LIMITED LINGLEY GREEN AVENUE Active DORMANT 99999 - Dormant Company
UNITED UTILITIES NORTH WEST LIMITED LINGLEY GREEN AVENUE GREAT Active FULL 70100 - Activities of head offices
UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED LINGLEY GREEN AVENUE, GREAT Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED LINGLEY GREEN AVENUE Active SMALL 41100 - Development of building projects
LINGLEY MERE MANAGEMENT COMPANY LIMITED LINGLEY GREEN AVENUE Active FULL 68320 - Management of real estate on a fee or contract basis