Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERLOO (UK) LIMITED
Company Information for

WATERLOO (UK) LIMITED

38 MIDDLEHILL ROAD, COLEHILL, WIMBORNE, DORSET, BH21 2SE,
Company Registration Number
06976627
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Waterloo (uk) Ltd
WATERLOO (UK) LIMITED was founded on 2009-07-30 and has its registered office in Wimborne. The organisation's status is listed as "Active - Proposal to Strike off". Waterloo (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERLOO (UK) LIMITED
 
Legal Registered Office
38 MIDDLEHILL ROAD
COLEHILL
WIMBORNE
DORSET
BH21 2SE
Other companies in BH21
 
Filing Information
Company Number 06976627
Company ID Number 06976627
Date formed 2009-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLOO (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ENHANCE PROFESSIONAL SERVICES LIMITED   J. NEWELL LIMITED
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.

Company Officers of WATERLOO (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHRISTOPHER CROWE
Director 2009-07-30
ANDREW LOUIS ALBERT EIKEN
Director 2009-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELSON GEAVES BUSINESS SERVICES LTD
Company Secretary 2009-07-30 2011-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CHRISTOPHER CROWE WATERLOO INTERIORS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-09-19

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
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-08-07CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-11-0931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-09DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-12-04DISS40Compulsory strike-off action has been discontinued
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-05-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-18PSC04Change of details for Mr William Christopher Crowe as a person with significant control on 2018-06-21
2018-07-18CH01Director's details changed for Mr Andrew Louis Albert Eiken on 2018-06-21
2018-07-17CH01Director's details changed for Mr William Christopher Crowe on 2018-06-21
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-06-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-05DISS40Compulsory strike-off action has been discontinued
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069766270015
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069766270017
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069766270016
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0130/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069766270015
2013-08-27AR0130/07/13 FULL LIST
2013-04-17AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-08-09AR0130/07/12 FULL LIST
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-02-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-10-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS ALBERT EIKEN / 05/09/2011
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LTD
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER CROWE / 05/09/2011
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-03AR0130/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS ALBERT EIKEN / 15/03/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS ALBERT EIKEN / 06/10/2010
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-30AR0130/07/10 FULL LIST
2009-12-16AP01DIRECTOR APPOINTED MR ANDREW LOUIS ALBERT EIKEN
2009-12-16SH0131/10/09 STATEMENT OF CAPITAL GBP 2
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WATERLOO (UK) LIMITED 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 WATERLOO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-17 Outstanding LLOYDS BANK PLC
2015-08-17 Outstanding LLOYDS BANK PLC
2014-03-20 Satisfied DAVID KNELL
MORTGAGE 2013-02-23 Satisfied ALDERMORE BANK PLC
DEED OF LEGAL CHARGE 2013-02-13 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2013-02-09 Satisfied ALDERMORE BANK PLC
MORTGAGE 2012-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-10-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-10-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-10-26 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-09-21 Satisfied MILL STREET PROPERTY LTD
DEBENTURE 2011-09-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-08-26 Outstanding BELITA INTERNATIONAL SA
DEBENTURE 2011-08-26 Satisfied MILL STREET PROPERTY LTD
LEGAL CHARGE 2011-03-18 Satisfied THOMAS CASPAR NIGEL HORSEY
MORTGAGE 2010-11-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-09-11 Satisfied DAVID KNELL
Creditors
Creditors Due After One Year 2013-07-31 £ 2,047,752
Creditors Due After One Year 2012-07-31 £ 1,325,303
Creditors Due After One Year 2012-07-31 £ 1,325,303
Creditors Due After One Year 2011-07-31 £ 714,970
Creditors Due Within One Year 2013-07-31 £ 43,597
Creditors Due Within One Year 2012-07-31 £ 58,787
Creditors Due Within One Year 2012-07-31 £ 58,787
Creditors Due Within One Year 2011-07-31 £ 33,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERLOO (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 71,113
Cash Bank In Hand 2012-07-31 £ 3,196
Cash Bank In Hand 2012-07-31 £ 3,196
Cash Bank In Hand 2011-07-31 £ 6,459
Current Assets 2013-07-31 £ 88,172
Current Assets 2012-07-31 £ 14,301
Current Assets 2012-07-31 £ 14,301
Current Assets 2011-07-31 £ 53,765
Debtors 2013-07-31 £ 17,059
Debtors 2012-07-31 £ 11,105
Debtors 2012-07-31 £ 11,105
Debtors 2011-07-31 £ 47,306
Fixed Assets 2013-07-31 £ 2,638,357
Fixed Assets 2012-07-31 £ 1,497,773
Fixed Assets 2012-07-31 £ 1,497,773
Fixed Assets 2011-07-31 £ 816,883
Secured Debts 2013-07-31 £ 1,756,316
Secured Debts 2012-07-31 £ 1,100,796
Secured Debts 2012-07-31 £ 1,100,796
Secured Debts 2011-07-31 £ 482,528
Shareholder Funds 2013-07-31 £ 635,180
Shareholder Funds 2012-07-31 £ 127,984
Shareholder Funds 2012-07-31 £ 127,984
Shareholder Funds 2011-07-31 £ 122,235
Tangible Fixed Assets 2013-07-31 £ 4,357
Tangible Fixed Assets 2012-07-31 £ 617,654
Tangible Fixed Assets 2012-07-31 £ 617,654
Tangible Fixed Assets 2011-07-31 £ 103,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERLOO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLOO (UK) LIMITED
Trademarks
We have not found any records of WATERLOO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLOO (UK) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as WATERLOO (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WATERLOO (UK) LIMITED 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
The Technology Strategy Board has not awarded WATERLOO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERLOO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.