Background WavePink WaveYellow Wave

WATERLOO 1882 LIMITED (09288714)

WATERLOO 1882 LIMITED (09288714) is an active UK company. incorporated on 30 October 2014. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. WATERLOO 1882 LIMITED has been registered for 11 years. Current directors include COOPER, Phil, CRANK, David Charles, HENDERSON, Fiona Jane and 2 others.

Company Number
09288714
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2014
Age
11 years
Address
The Pavilion St Anthonys Road, Liverpool, L23 8TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COOPER, Phil, CRANK, David Charles, HENDERSON, Fiona Jane, SWAIN, Andrew, TURNER, Stuart Charles
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO 1882 LIMITED

WATERLOO 1882 LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. WATERLOO 1882 LIMITED was registered 11 years ago.(SIC: 93110, 93120)

Status

active

Active since 11 years ago

Company No

09288714

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Pavilion St Anthonys Road Blundellsands Liverpool, L23 8TW,

Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
May 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

COOPER, Phil

Active
St Anthonys Road, LiverpoolL23 8TW
Born September 1966
Director
Appointed 16 May 2019

CRANK, David Charles

Active
St Anthonys Road, LiverpoolL23 8TW
Born April 1959
Director
Appointed 11 Jul 2025

HENDERSON, Fiona Jane

Active
St Anthonys Road, LiverpoolL23 8TW
Born April 1973
Director
Appointed 28 Jul 2022

SWAIN, Andrew

Active
St Anthonys Road, LiverpoolL23 8TW
Born May 1972
Director
Appointed 27 May 2021

TURNER, Stuart Charles

Active
St Anthonys Road, LiverpoolL23 8TW
Born April 1972
Director
Appointed 27 May 2021

MC CLURE, Anthony Richard

Resigned
St Anthonys Road, LiverpoolL23 8TW
Secretary
Appointed 31 May 2018
Resigned 11 Jul 2025

BECKETT, Mark Douglas

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born October 1965
Director
Appointed 31 May 2018
Resigned 30 Aug 2022

BRAITHWAITE, Christine Doris

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born November 1977
Director
Appointed 16 May 2019
Resigned 20 Apr 2022

BRODIE, Dawn Theresa

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born September 1976
Director
Appointed 27 May 2021
Resigned 04 Jun 2025

BRODIE, Dawn Theresa

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born September 1978
Director
Appointed 27 May 2021
Resigned 03 Jan 2023

BROOKMAN, Kevin Anthony

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born May 1967
Director
Appointed 05 Oct 2017
Resigned 27 May 2021

BUCKTON, Linda

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born May 1966
Director
Appointed 23 Aug 2023
Resigned 30 Oct 2023

CRANK, David Charles

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born April 1959
Director
Appointed 31 May 2018
Resigned 27 May 2021

CRANK, David Charles

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born April 1959
Director
Appointed 30 Oct 2014
Resigned 31 Mar 2016

CURETON, Peter John

Resigned
Forefield Lane, LiverpoolL23 9TH
Born August 1955
Director
Appointed 31 May 2018
Resigned 11 Aug 2020

DUGGAN, Helen Clare

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born July 1976
Director
Appointed 05 Oct 2017
Resigned 16 May 2019

EDWARDS, Peter Raymond

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born December 1955
Director
Appointed 30 Mar 2015
Resigned 04 Aug 2023

FLETCHER, Sean David

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born August 1971
Director
Appointed 27 May 2021
Resigned 23 Aug 2023

MACKENZIE, Dominic Andrew

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born March 1974
Director
Appointed 31 May 2018
Resigned 27 May 2021

MC CLURE, Anthony Richard

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born November 1948
Director
Appointed 31 May 2018
Resigned 11 Jul 2025

MCMANUS, Paul

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born May 1957
Director
Appointed 30 Mar 2015
Resigned 16 May 2019

MOORE, George Thomas

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born March 1946
Director
Appointed 30 Mar 2015
Resigned 30 Aug 2019

RAYWOOD, David John

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born February 1963
Director
Appointed 30 Mar 2015
Resigned 05 Oct 2017

WEARE, Paul Vincent Gregory

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born June 1958
Director
Appointed 28 Jul 2022
Resigned 12 May 2025

WEARE, Paul Vincent Gregory

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born June 1958
Director
Appointed 21 Sept 2016
Resigned 27 May 2021

WOOD, Steven Richard

Resigned
St Anthonys Road, LiverpoolL23 8TW
Born March 1964
Director
Appointed 05 Oct 2017
Resigned 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

88

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
16 June 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Incorporation Company
30 October 2014
NEWINCIncorporation