Background WavePink WaveYellow Wave

WAYMARK HOMES LIMITED (02974346)

WAYMARK HOMES LIMITED (02974346) is an active UK company. incorporated on 6 October 1994. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WAYMARK HOMES LIMITED has been registered for 31 years. Current directors include SHILLITO, Deborah Ann, SHILLITO, Thomas Joshua David, SHILLITO, Wayne Thomas.

Company Number
02974346
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Arden Hall, Sale, M33 3SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHILLITO, Deborah Ann, SHILLITO, Thomas Joshua David, SHILLITO, Wayne Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYMARK HOMES LIMITED

WAYMARK HOMES LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WAYMARK HOMES LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02974346

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MAKEITEM LIMITED
From: 6 October 1994To: 25 November 1994
Contact
Address

Arden Hall 66 Brooklands Road Sale, M33 3SJ,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 6 October 1994To: 25 January 2024
Timeline

37 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
New Owner
Oct 17
Director Left
Mar 21
Director Left
May 21
Share Issue
Apr 23
Director Joined
Sept 23
Loan Secured
Sept 25
Loan Secured
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SHILLITO, Deborah Ann

Active
66 Brooklands Road, SaleM33 3SJ
Born July 1967
Director
Appointed 24 Oct 1994

SHILLITO, Thomas Joshua David

Active
66 Brooklands Road, SaleM33 3SJ
Born June 1999
Director
Appointed 01 Jul 2023

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 24 Oct 1994

PACKMAN, Mark Frederick

Resigned
Alpha House, StockportSK3 8AB
Secretary
Appointed 09 Nov 1994
Resigned 06 May 2021

SHILLITO, Wayne

Resigned
Woodbank Chester Road, KnutsfordWA16 6LF
Secretary
Appointed 24 Oct 1994
Resigned 09 Nov 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 24 Oct 1994

PACKMAN, Dean William

Resigned
47 Woodbourne Road, SaleM33 3TQ
Born April 1969
Director
Appointed 24 Oct 1994
Resigned 10 Oct 2006

PACKMAN, Mark Frederick

Resigned
Alpha House, StockportSK3 8AB
Born October 1961
Director
Appointed 24 Oct 1994
Resigned 06 May 2021

PACKMAN, Simon James

Resigned
3 Laburnum Lane, HaleWA15 0JR
Born March 1966
Director
Appointed 24 Oct 1994
Resigned 10 Oct 2006

SHILLITO, Thomas

Resigned
Alpha House, StockportSK3 8AB
Born February 1940
Director
Appointed 24 Oct 1994
Resigned 01 Feb 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1994
Resigned 24 Oct 1994

Persons with significant control

1

Mr Wayne Thomas Shillito

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
8 September 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 September 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Resolution
16 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
25 April 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
6 April 2023
MAMA
Capital Name Of Class Of Shares
6 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2023
RESOLUTIONSResolutions
Resolution
6 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
6 April 2023
CC04CC04
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Legacy
24 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 September 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
25 June 2005
288cChange of Particulars
Legacy
25 June 2005
288cChange of Particulars
Legacy
25 June 2005
288cChange of Particulars
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2002
287Change of Registered Office
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
13 May 1997
403aParticulars of Charge Subject to s859A
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
29 February 1996
403aParticulars of Charge Subject to s859A
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
2 December 1995
395Particulars of Mortgage or Charge
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)R88(2)R
Certificate Change Of Name Company
24 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation