UKBizDB.co.uk

WATERLOO GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waterloo Group Limited. The company was founded 20 years ago and was given the registration number 04934917. The firm's registered office is in KENT. You can find them at 111 Mills Road, Aylesford, Kent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WATERLOO GROUP LIMITED
Company Number:04934917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:111 Mills Road, Aylesford, Kent, ME20 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB

Director10 March 2020Active
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB

Director10 March 2020Active
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB

Director10 March 2020Active
Swegon, Stourbridge Road, Bridgnorth, England, WV15 5BB

Director31 August 2020Active
2, Rumwood Court, Sutton Road Langley, Maidstone, England, ME17 3NN

Secretary01 December 2009Active
111 Mills Road, Aylesford, Kent, ME20 7NB

Secretary29 July 2015Active
24 Folks Wood Way, Lympne, CT21 4EW

Secretary09 December 2005Active
31 Dunnock Road, Manor Park Kennington, Ashford, TN25 4QJ

Secretary21 November 2003Active
31 Dunnock Road, Manor Park Kennington, Ashford, TN25 4QJ

Secretary21 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 October 2003Active
111 Mills Road, Aylesford, Kent, ME20 7NB

Director16 February 2005Active
Old Schools, Main Road, Knockholt, Sevenoaks, England, TN14 7LR

Director09 April 2015Active
The Tower, Spring Lane, Ightham, Sevenoaks, England, TN15 9DR

Director09 April 2015Active
Ols Schools, Main Road, Knockholt, Sevenoaks, England, TN14 7LR

Director21 November 2003Active
The Tower, Spring Lane, Ightham, Sevenoaks, England, TN15 9DR

Director01 December 2009Active
Terborchlaan 1, Naarden, The Netherlands,

Director16 February 2005Active
Terborchlaan 1, Naarden, The Netherlands,

Director16 February 2005Active
111 Mills Road, Aylesford, Kent, ME20 7NB

Director01 July 2012Active
Belgrave House, Printers Yard Stone Street, Cranbrook, TN17 3HF

Director16 February 2005Active
111 Mills Road, Aylesford, Kent, ME20 7NB

Director10 March 2020Active
111 Mills Road, Aylesford, Kent, ME20 7NB

Director29 July 2015Active
The Lodge Charterhouse, Peperharow Road, Godalming, GU7 2PP

Director21 February 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 October 2003Active

People with Significant Control

Swegon Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Swegon Limited, Stourbridge Road, Bridgnorth, England, WV15 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Anne Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:111 Mills Road, Kent, ME20 7NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Hunter Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:111 Mills Road, Kent, ME20 7NB
Nature of control:
  • Significant influence or control
Mrs Julia Annette Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:111 Mills Road, Kent, ME20 7NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Hunter Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:111 Mills Road, Kent, ME20 7NB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.