Waterlow Business Supplies Limited BIRMINGHAM


Founded in 1989, Waterlow Business Supplies, classified under reg no. 02384199 is an active company. Currently registered at The Mailbox Level 3 B1 1RF, Birmingham the company has been in the business for thirty five years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 1999/03/19 Waterlow Business Supplies Limited is no longer carrying the name Waterlows Business Supplies.

Currently there are 2 directors in the the firm, namely Simon W. and Stephen D.. In addition one secretary - Jayne A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waterlow Business Supplies Limited Address / Contact

Office Address The Mailbox Level 3
Office Address2 101 Wharfside Street
Town Birmingham
Post code B1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384199
Date of Incorporation Mon, 15th May 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 35 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Simon W.

Position: Director

Appointed: 09 June 2023

Stephen D.

Position: Director

Appointed: 09 June 2023

Jayne A.

Position: Secretary

Appointed: 26 April 2022

Richard K.

Position: Director

Appointed: 01 February 2022

Resigned: 10 February 2023

Natalie S.

Position: Secretary

Appointed: 29 March 2019

Resigned: 26 April 2022

Gordon W.

Position: Director

Appointed: 29 March 2019

Resigned: 05 July 2023

Andrew H.

Position: Director

Appointed: 29 March 2019

Resigned: 01 February 2022

Andrew M.

Position: Director

Appointed: 31 March 2013

Resigned: 29 March 2019

Jeffrey W.

Position: Director

Appointed: 31 March 2013

Resigned: 18 January 2019

Michael E.

Position: Director

Appointed: 29 September 2008

Resigned: 31 March 2013

Alexander M.

Position: Director

Appointed: 16 March 2004

Resigned: 29 September 2008

Allan F.

Position: Director

Appointed: 21 September 2001

Resigned: 30 November 2003

Hugh S.

Position: Director

Appointed: 22 November 1999

Resigned: 16 May 2007

Christopher B.

Position: Director

Appointed: 24 March 1999

Resigned: 08 August 2001

Lisa E.

Position: Director

Appointed: 22 January 1999

Resigned: 06 May 2004

Hugh S.

Position: Director

Appointed: 23 September 1997

Resigned: 24 March 1999

Jeffrey W.

Position: Director

Appointed: 23 September 1997

Resigned: 24 March 1999

Philippa M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 29 March 2019

Nicholas D.

Position: Secretary

Appointed: 07 December 1996

Resigned: 01 September 1997

Reginald M.

Position: Director

Appointed: 05 July 1996

Resigned: 24 March 1999

Nicholas H.

Position: Director

Appointed: 05 July 1996

Resigned: 29 March 2019

Andrew W.

Position: Director

Appointed: 05 July 1996

Resigned: 24 March 1999

Nicholas D.

Position: Director

Appointed: 01 February 1996

Resigned: 27 August 1998

Sunder M.

Position: Secretary

Appointed: 01 September 1995

Resigned: 07 December 1996

Anthony W.

Position: Director

Appointed: 22 February 1994

Resigned: 05 June 1996

Graham B.

Position: Director

Appointed: 29 June 1993

Resigned: 16 December 1993

John H.

Position: Director

Appointed: 15 May 1991

Resigned: 24 March 1999

David C.

Position: Director

Appointed: 15 May 1991

Resigned: 17 February 2000

Bernard T.

Position: Director

Appointed: 15 May 1991

Resigned: 05 June 1996

Peter H.

Position: Director

Appointed: 15 May 1991

Resigned: 31 August 1995

Joseph M.

Position: Director

Appointed: 15 May 1991

Resigned: 25 May 1993

Peter C.

Position: Director

Appointed: 15 May 1991

Resigned: 24 February 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Advanced Legal Solutions Limited from Birmingham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Oyezstraker Group Limited that put Croydon, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jonathan M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Advanced Legal Solutions Limited

The Mailbox Level 3 101 Wharfside Street, Datchet, Birmingham, Berkshire, B1 1RF, United Kingdom

Legal authority Companies Act 1948 To 1981
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 01738381
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oyezstraker Group Limited

Unit 4 Purley Way, Croydon, CR0 4NZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 3185023
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Waterlows Business Supplies March 19, 1999
The Solicitors' Law Stationery Society March 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 21st, January 2024
Free Download (16 pages)

Company search