About

Registered Number: 05309512
Date of Incorporation: 09/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Emmanuel Court, 12-14 Mill Street, Sutton Coldfield, B72 1TJ

 

Having been setup in 2004, United Utilities Trust Fund have registered office in Sutton Coldfield, it has a status of "Active". We don't know the number of employees at the organisation. The business has 11 directors listed as Dewsnip, Simon Wyn, Heath, Lynne Jane, Mccaughley, Sandra, Appleton, Kevin John, Cox, Gabrielle Ingrid, Harrison, Robert Thomas, Mackie, Allan, Manning, Alan, Shields, Michael Robert Coverdale, Smith, Carl, Watkins, Sally-anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWSNIP, Simon Wyn 25 March 2010 - 1
HEATH, Lynne Jane 20 September 2017 - 1
MCCAUGHLEY, Sandra 20 September 2017 - 1
APPLETON, Kevin John 11 December 2014 07 December 2017 1
COX, Gabrielle Ingrid 20 December 2004 11 December 2008 1
HARRISON, Robert Thomas 20 September 2017 11 February 2019 1
MACKIE, Allan 12 March 2009 22 September 2016 1
MANNING, Alan 20 December 2004 29 September 2011 1
SHIELDS, Michael Robert Coverdale 05 January 2005 17 September 2009 1
SMITH, Carl 02 October 2008 19 June 2012 1
WATKINS, Sally-Anne 26 January 2017 23 May 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
PSC08 - N/A 19 December 2019
CS01 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
AA - Annual Accounts 20 November 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 08 November 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 06 November 2013
AUD - Auditor's letter of resignation 10 July 2013
AUD - Auditor's letter of resignation 10 May 2013
AP01 - Appointment of director 03 April 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
RESOLUTIONS - N/A 07 April 2010
MEM/ARTS - N/A 07 April 2010
AR01 - Annual Return 16 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 09 December 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
RESOLUTIONS - N/A 22 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
225 - Change of Accounting Reference Date 27 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.