Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WATERLOO ADVISORS LIMITED

14 CHURCH STREET, ILKLEY, LS29 9DS,
Company Registration Number
10083993
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Waterloo Advisors Ltd
WATERLOO ADVISORS LIMITED was founded on 2016-03-24 and has its registered office in Ilkley. The organisation's status is listed as "Active - Proposal to Strike off". Waterloo Advisors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERLOO ADVISORS LIMITED
 
Legal Registered Office
14 CHURCH STREET
ILKLEY
LS29 9DS
 
Filing Information
Company Number 10083993
Company ID Number 10083993
Date formed 2016-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 
Return next due 21/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB236834393  
Last Datalog update: 2024-06-06 05:28:00
Primary Source:Companies House
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.
Companies with same name WATERLOO ADVISORS LIMITED
The following companies were found which have the same name as WATERLOO ADVISORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERLOO ADVISORS, LLC 1610 MARGARET ST AUSTIN TX 78704 Forfeited Company formed on the 2013-07-23

Company Officers of WATERLOO ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS HANBURY
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE EDWARDS
Director 2017-04-22 2017-09-21
MARIE EDWARDS
Director 2016-07-26 2017-04-07
JOHN THOMAS HANBURY
Director 2016-07-25 2016-08-12
MARIE EDWARDS
Director 2016-03-24 2016-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS HANBURY CHEVLEY PARK MANAGEMENT LIMITED Director 2017-12-04 CURRENT 2015-11-02 Active - Proposal to Strike off
JOHN THOMAS HANBURY HARNSER INNS (EA) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JOHN THOMAS HANBURY KINGFISHER INNS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JOHN THOMAS HANBURY PRUNE PARK CARVERY LIMITED Director 2017-06-27 CURRENT 2017-03-06 Dissolved 2018-08-14
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS YORKSHIRE LIMITED Director 2017-01-03 CURRENT 2016-06-06 Active - Proposal to Strike off
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS LTD Director 2017-01-01 CURRENT 2013-09-13 Liquidation
JOHN THOMAS HANBURY EMTRADE CIVIL ENGINEERING LIMITED Director 2016-11-30 CURRENT 2004-04-30 Liquidation
JOHN THOMAS HANBURY EMTRADE TRAINING & RESOURCES LIMITED Director 2016-11-30 CURRENT 2015-11-18 Liquidation
JOHN THOMAS HANBURY NEWTON HEATH CONSULTANCY LIMITED Director 2016-11-07 CURRENT 2013-08-16 Liquidation
JOHN THOMAS HANBURY AUTOMATE WHEELTRIMS LIMITED Director 2016-07-14 CURRENT 2016-04-07 Dissolved 2017-09-12
JOHN THOMAS HANBURY OAKHURST CONSULTANCY LIMITED Director 2016-07-06 CURRENT 2016-04-19 Dissolved 2017-09-26
JOHN THOMAS HANBURY GPF MANAGEMENT LIMITED Director 2016-07-06 CURRENT 2016-04-21 Dissolved 2017-09-26
JOHN THOMAS HANBURY AUTOMATE WHEEL COVERS LIMITED Director 2016-05-10 CURRENT 2003-03-20 Dissolved 2017-10-23
JOHN THOMAS HANBURY IHC LEISURE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
JOHN THOMAS HANBURY CROWNSBURY LIMITED Director 2016-01-04 CURRENT 2001-03-30 Dissolved 2017-10-23
JOHN THOMAS HANBURY SMARTA SECURITY LTD Director 2016-01-04 CURRENT 1999-11-04 Liquidation
JOHN THOMAS HANBURY ACETECH DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2013-10-04 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH ADMINISTRATION LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH CONSULTANCY LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY IHC TRADING LIMITED Director 2015-06-12 CURRENT 2012-07-04 Active - Proposal to Strike off
JOHN THOMAS HANBURY DFA MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2014-01-07 Dissolved 2016-06-21
JOHN THOMAS HANBURY ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD Director 2014-12-05 CURRENT 2013-08-20 Dissolved 2016-11-01
JOHN THOMAS HANBURY KDO MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2012-04-24 Dissolved 2015-02-24
JOHN THOMAS HANBURY DOR V DOR LTD Director 2014-06-05 CURRENT 2007-06-21 Dissolved 2015-02-24
JOHN THOMAS HANBURY ADMINISTRATIVE CHOICE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-10-06
JOHN THOMAS HANBURY ADMINISTRATIVE PLUS LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-05-13

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
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-05-20Compulsory strike-off action has been discontinued
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-25Compulsory strike-off action has been suspended
2023-03-25Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-27CESSATION OF AMANDA JANE PORTER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27Notification of Janusian Limited as a person with significant control on 2022-09-24
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-27PSC02Notification of Janusian Limited as a person with significant control on 2022-09-24
2022-09-27PSC07CESSATION OF AMANDA JANE PORTER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-19DISS40Compulsory strike-off action has been discontinued
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED MISS AMANDA JANE PORTER
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DOHERTY
2021-04-27PSC07CESSATION OF SAMANTHA DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PORTER
2021-04-23AP01DIRECTOR APPOINTED MISS SAMANTHA DOHERTY
2021-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA DOHERTY
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE PORTER
2021-04-23PSC07CESSATION OF AMANDA JANE PORTER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Flat 1 Naismith House 6a Nab Lane Shipley BD18 4EH England
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM Prescott House Prescott Street Halifax HX1 2LG England
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PORTER
2018-09-12PSC07CESSATION OF STUART WAINMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AP01DIRECTOR APPOINTED MISS AMANDA JANE PORTER
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART WAINMAN
2018-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WAINMAN
2018-09-11AP01DIRECTOR APPOINTED MR STUART WAINMAN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HANBURY
2018-09-11PSC07CESSATION OF JOHN THOMAS HANBURY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 14 Hope Hall Terrace Halifax HX1 2JX England
2018-01-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Prescott House Prescott Street Halifax HX1 2LG England
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE EDWARDS
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM 755 Thornton Road Thornton Bradford BD13 3NW England
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Office 28, Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-23AP01DIRECTOR APPOINTED MISS MARIE EDWARDS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE EDWARDS
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR JOHN THOMAS HANBURY
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HANBURY
2016-07-26AP01DIRECTOR APPOINTED MISS MARIE EDWARDS
2016-07-25AP01DIRECTOR APPOINTED MR JOHN THOMAS HANBURY
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIE EDWARDS
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 39 EFFINGHAM ROAD BIRMINGHAM B13 0DN UNITED KINGDOM
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to WATERLOO ADVISORS 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 ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERLOO ADVISORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ADVISORS LIMITED

Intangible Assets
Patents
We have not found any records of WATERLOO ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLOO ADVISORS LIMITED
Trademarks
We have not found any records of WATERLOO ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLOO ADVISORS 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 (46900 - Non-specialised wholesale trade) as WATERLOO ADVISORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERLOO ADVISORS 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 ADVISORS 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 ADVISORS 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.