Waymark Homes Limited STOCKPORT


Waymark Homes started in year 1994 as Private Limited Company with registration number 02974346. The Waymark Homes company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB. Since Fri, 25th Nov 1994 Waymark Homes Limited is no longer carrying the name Makeitem.

The firm has 3 directors, namely Thomas S., Wayne S. and Deborah S.. Of them, Wayne S., Deborah S. have been with the company the longest, being appointed on 24 October 1994 and Thomas S. has been with the company for the least time - from 1 July 2023. At present 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.

Waymark Homes Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974346
Date of Incorporation Thu, 6th Oct 1994
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Thomas S.

Position: Director

Appointed: 01 July 2023

Wayne S.

Position: Director

Appointed: 24 October 1994

Deborah S.

Position: Director

Appointed: 24 October 1994

Mark P.

Position: Secretary

Appointed: 09 November 1994

Resigned: 06 May 2021

Thomas S.

Position: Director

Appointed: 24 October 1994

Resigned: 01 February 2021

Mark P.

Position: Director

Appointed: 24 October 1994

Resigned: 06 May 2021

Dean P.

Position: Director

Appointed: 24 October 1994

Resigned: 10 October 2006

Simon P.

Position: Director

Appointed: 24 October 1994

Resigned: 10 October 2006

Wayne S.

Position: Secretary

Appointed: 24 October 1994

Resigned: 09 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 24 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 24 October 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Wayne S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wayne S.

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

Company previous names

Makeitem November 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand93 426104 279124 373115 46662 110106 988
Current Assets857 428988 0122 458 4722 639 308143 183297 923
Debtors764 002883 7332 334 0992 523 84281 073190 935
Net Assets Liabilities2 912 5663 084 7664 396 6534 510 2914 674 7964 657 424
Other Debtors752 253883 7332 334 0992 523 84273 842190 935
Property Plant Equipment535455387329280 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 6665 7465 8145 8725 9216 201
Average Number Employees During Period  4432
Bank Borrowings Overdrafts1 087 9692 852 8952 800 939962 963436 325427 500
Corporation Tax Payable  281 287   
Corporation Tax Recoverable2 880     
Creditors1 087 9692 852 8952 800 939962 963436 325427 500
Current Tax For Period    38 59937 954
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     178 895
Fixed Assets6 075 5356 075 4556 075 3876 075 3296 075 2806 075 000
Increase From Depreciation Charge For Year Property Plant Equipment 80685849280
Investment Property6 075 0006 075 0006 075 0006 075 0006 075 0006 075 000
Investment Property Fair Value Model 6 075 0006 075 0006 075 0006 075 000 
Net Current Assets Liabilities-1 508 500428 7061 629 073-35 576-397 660-244 682
Number Shares Issued Fully Paid 100    
Other Creditors491 291495 712496 615492 726490 405493 755
Other Taxation Social Security Payable  281 287291 83038 59937 954
Par Value Share 1    
Profit Loss  1 311 887113 638164 505-17 372
Property Plant Equipment Gross Cost6 2016 2016 2016 2016 201 
Provisions For Liabilities Balance Sheet Subtotal566 500566 500506 868566 499566 499745 394
Tax Tax Credit On Profit Or Loss On Ordinary Activities    38 599216 849
Total Assets Less Current Liabilities4 567 0356 504 1617 704 4606 039 7535 677 6205 830 318
Trade Creditors Trade Payables6 70212 5944973 4901 839896
Trade Debtors Trade Receivables8 869   7 231 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 20th, July 2023
Free Download (12 pages)

Company search

Advertisements