Waterloo 1882 Limited LIVERPOOL


Waterloo 1882 started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09288714. The Waterloo 1882 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at The Pavilion St Anthonys Road. Postal code: L23 8TW.

At the moment there are 7 directors in the the firm, namely Fiona H., Paul W. and Stuart T. and others. In addition one secretary - Anthony M. - is with the company. As of 4 May 2024, there were 17 ex directors - Linda B., Sean F. and others listed below. There were no ex secretaries.

Waterloo 1882 Limited Address / Contact

Office Address The Pavilion St Anthonys Road
Office Address2 Blundellsands
Town Liverpool
Post code L23 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09288714
Date of Incorporation Thu, 30th Oct 2014
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Fiona H.

Position: Director

Appointed: 28 July 2022

Paul W.

Position: Director

Appointed: 28 July 2022

Stuart T.

Position: Director

Appointed: 27 May 2021

Dawn B.

Position: Director

Appointed: 27 May 2021

Andrew S.

Position: Director

Appointed: 27 May 2021

Phil C.

Position: Director

Appointed: 16 May 2019

Anthony M.

Position: Secretary

Appointed: 31 May 2018

Anthony M.

Position: Director

Appointed: 31 May 2018

Linda B.

Position: Director

Appointed: 23 August 2023

Resigned: 30 October 2023

Sean F.

Position: Director

Appointed: 27 May 2021

Resigned: 23 August 2023

Dawn B.

Position: Director

Appointed: 27 May 2021

Resigned: 03 January 2023

Christine B.

Position: Director

Appointed: 16 May 2019

Resigned: 20 April 2022

Peter C.

Position: Director

Appointed: 31 May 2018

Resigned: 11 August 2020

Dominic M.

Position: Director

Appointed: 31 May 2018

Resigned: 27 May 2021

Mark B.

Position: Director

Appointed: 31 May 2018

Resigned: 30 August 2022

David C.

Position: Director

Appointed: 31 May 2018

Resigned: 27 May 2021

Kevin B.

Position: Director

Appointed: 05 October 2017

Resigned: 27 May 2021

Helen D.

Position: Director

Appointed: 05 October 2017

Resigned: 16 May 2019

Steven W.

Position: Director

Appointed: 05 October 2017

Resigned: 20 March 2019

Paul W.

Position: Director

Appointed: 21 September 2016

Resigned: 27 May 2021

David R.

Position: Director

Appointed: 30 March 2015

Resigned: 05 October 2017

George M.

Position: Director

Appointed: 30 March 2015

Resigned: 30 August 2019

Paul M.

Position: Director

Appointed: 30 March 2015

Resigned: 16 May 2019

Peter E.

Position: Director

Appointed: 30 March 2015

Resigned: 04 August 2023

David C.

Position: Director

Appointed: 30 October 2014

Resigned: 31 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand27 05915 2905 3494 13173 48170 02979 870
Current Assets52 70040 71232 87570 335126 086119 558144 022
Debtors14 09814 43214 92650 37246 81642 12749 687
Net Assets Liabilities5 75211 7629 47227 20562 01160 76965 924
Other Debtors9 2658 24613 96612 74410 2548 68814 353
Property Plant Equipment299 439291 958273 39421 92939 14738 703 
Total Inventories11 54310 99012 60015 8325 7897 40214 465
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal98 73594 95591 175    
Accumulated Depreciation Impairment Property Plant Equipment21 10839 85259 50825 19735 42048 30061 113
Amounts Owed By Group Undertakings   31 88231 82132 07032 250
Amounts Owed To Group Undertakings79 78174 09570 003    
Average Number Employees During Period14141514888
Bank Borrowings Overdrafts    42 00040 00030 000
Creditors247 652225 953205 62265 05942 00040 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment21 10818 74419 6566 99510 22312 88012 813
Net Current Assets Liabilities-194 952-185 241-172 7475 27664 86462 06657 433
Other Creditors137 921119 04895 58425 96422 05627 26749 971
Other Taxation Social Security Payable6 9382 2002 1348042307 2784 666
Property Plant Equipment Gross Cost320 547331 810332 90247 12674 56787 00399 604
Total Additions Including From Business Combinations Property Plant Equipment320 54711 2631 0929 03427 44112 43612 601
Total Assets Less Current Liabilities104 487106 717100 64727 205104 011100 76995 924
Trade Creditors Trade Payables23 01230 61037 90138 29130 93613 72822 259
Trade Debtors Trade Receivables4 8336 1869605 7464 7411 3693 084
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 306   
Disposals Property Plant Equipment   294 810   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements