Company NameWaymark Homes Limited
Company StatusActive
Company Number02974346
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameMakeitem Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
Director NameMrs Deborah Ann Shillito
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameThomas Joshua David Shillito
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(28 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall 66 Brooklands Road
Sale
M33 3SJ
Director NameMr Dean William Packman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 10 October 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Woodbourne Road
Sale
Cheshire
M33 3TQ
Director NameSimon James Packman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 10 October 2006)
RoleSales Manager
Correspondence Address3 Laburnum Lane
Hale
Cheshire
WA15 0JR
Director NameThomas Shillito
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration26 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration26 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameWayne Shillito
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 November 1994)
RolePainter & Decorater
Correspondence AddressWoodbank Chester Road
Mere
Knutsford
Cheshire
WA16 6LF
Secretary NameMr Mark Frederick Packman
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration26 years, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.matrixtelematics.com
Email address[email protected]
Telephone0161 4411001
Telephone regionManchester

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Wayne Shillito
90.00%
Ordinary
5 at £1Deborah Shillito
5.00%
Ordinary
5 at £1Thomas Shillito
5.00%
Ordinary

Financials

Year2014
Net Worth£2,517,900
Cash£50
Current Liabilities£3,239,440

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

18 May 2001Delivered on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a apartment 55 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2001Delivered on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a apartment 56 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2001Delivered on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a apartment 57 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2001Delivered on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a apartment 58 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2016Delivered on: 27 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 189 (including 189A) washway road, sale, cheshire, M33 4AH registered at the land registry with title absolute under title number: GM870159.. All that freehold land known as 224 marshland road, sale, cheshire, M33 3NA registered at the land registry with title absolute under title number: GM536274.. All that freehold land known as finchley road, blackpool, lancashire, FY1 2LP registered at the land registry with title absolute under title number: LA435213.. All that leasehold land known as 15 chaddock lane, boothstown, manchester, M28 1DB registered at the land registry with title absolute under title number: GM622986.. All that freehold land known as unit 13 crown industrial park, canal road, timperley, cheshire, WA14 1TF registered at the land registry with title absolute under title number: GM393004. All that leasehold land known as apartments 30-38 & 49-59 wellington mill, wellington road south, stockport, cheshire, SK3 0EU registered at the land registry with title absolute under title numbers: GM876564, GM876388, GM883541, GM876722, GM876571, GM883526, GM876589, GM883552, GM876391, GM900953, GM883558, GM876386, GM876383, GM876583, GM876671, GM8766724, GM876725, GM876714, GM876717 & GM876384.. All that freehold land known as 4, 6, 8, 10 napier road (otherwise known as 1-16 the ashleys), heaton moor, stockport, SK4 4HG registered at the land registry with title absolute under title number: GM394978.
Outstanding
25 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 November 2009Delivered on: 24 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 finchley road blackpool t/no LA435213 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2007Delivered on: 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 189 washway road sale t/no GM870159. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2003Delivered on: 9 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ashleys 4,6,8 & 10 napier road heaton moor stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 2003Delivered on: 20 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at unit 13 crown industrial park canal rd timperley altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2003Delivered on: 28 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 February 2002Delivered on: 12 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 224 marsland road, sale, t/n GM536274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2001Delivered on: 16 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a appartment 50 wellington mill, wellington road south stockport.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2001Delivered on: 16 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a appartment 37 wellington mill, wellington road south stockport.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2001Delivered on: 16 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a appartment 35 wellington mill, wellington road south stockport.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2001Delivered on: 16 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a appartment 32 wellington mill, wellington road south stockport.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as apartment 54 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as apartment 53 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as apartment 36 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frehold property known as apartment 34 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as apartment 30 wellington mill, wellington road, south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2001Delivered on: 21 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a apartment 38 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2001Delivered on: 21 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2001Delivered on: 21 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a f/h 31 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2001Delivered on: 21 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a apartment 52 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2001Delivered on: 21 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a apartment 59 wellington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2001Delivered on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a apartment 33 welington mill wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 January 1997Delivered on: 21 January 1997
Satisfied on: 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 finchley road withington manchester the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 November 1995Delivered on: 2 December 1995
Satisfied on: 13 May 1997
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 finchley road withington manchester.
Fully Satisfied
31 October 1995Delivered on: 2 November 1995
Satisfied on: 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 1995Delivered on: 29 March 1995
Satisfied on: 26 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 northern grove, didsbury, manchester.
Fully Satisfied
17 March 1995Delivered on: 23 March 1995
Satisfied on: 29 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 parsonage road, didsbury, manchester, greater manchester t/no: la 49424.
Fully Satisfied

Filing History

8 September 2023Appointment of Thomas Joshua David Shillito as a director on 1 July 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
25 April 2023Resolutions
  • RES13 ‐ Sub-division 18/01/2023
(1 page)
25 April 2023Sub-division of shares on 18 January 2023 (4 pages)
6 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2023Memorandum and Articles of Association (28 pages)
6 April 2023Resolutions
  • RES13 ‐ Auth share cap be removed and any limit on number of shares available for allotment pursuant to the level of auth share capital is similarl removed unless specific provision is made separately within the articles of association 31/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2023Change of share class name or designation (2 pages)
6 April 2023Statement of company's objects (2 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
26 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
18 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
1 June 2021Termination of appointment of Mark Frederick Packman as a director on 6 May 2021 (1 page)
1 June 2021Termination of appointment of Mark Frederick Packman as a secretary on 6 May 2021 (1 page)
12 March 2021Termination of appointment of Thomas Shillito as a director on 1 February 2021 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 March 2018Director's details changed for Deborah Ann Shillito on 6 March 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 May 2016Registration of charge 029743460032, created on 16 May 2016 (41 pages)
27 May 2016Registration of charge 029743460032, created on 16 May 2016 (41 pages)
17 May 2016Satisfaction of charge 13 in full (2 pages)
17 May 2016Satisfaction of charge 21 in full (2 pages)
17 May 2016Satisfaction of charge 3 in full (1 page)
17 May 2016Satisfaction of charge 11 in full (2 pages)
17 May 2016Satisfaction of charge 15 in full (2 pages)
17 May 2016Satisfaction of charge 28 in full (2 pages)
17 May 2016Satisfaction of charge 7 in full (2 pages)
17 May 2016Satisfaction of charge 23 in full (2 pages)
17 May 2016Satisfaction of charge 13 in full (2 pages)
17 May 2016Satisfaction of charge 26 in full (1 page)
17 May 2016Satisfaction of charge 18 in full (2 pages)
17 May 2016Satisfaction of charge 3 in full (1 page)
17 May 2016Satisfaction of charge 18 in full (2 pages)
17 May 2016Satisfaction of charge 30 in full (1 page)
17 May 2016Satisfaction of charge 25 in full (2 pages)
17 May 2016Satisfaction of charge 14 in full (2 pages)
17 May 2016Satisfaction of charge 27 in full (2 pages)
17 May 2016Satisfaction of charge 7 in full (2 pages)
17 May 2016Satisfaction of charge 29 in full (2 pages)
17 May 2016Satisfaction of charge 21 in full (2 pages)
17 May 2016Satisfaction of charge 10 in full (2 pages)
17 May 2016Satisfaction of charge 9 in full (2 pages)
17 May 2016Satisfaction of charge 26 in full (1 page)
17 May 2016Satisfaction of charge 22 in full (2 pages)
17 May 2016Satisfaction of charge 20 in full (2 pages)
17 May 2016Satisfaction of charge 19 in full (2 pages)
17 May 2016Satisfaction of charge 6 in full (2 pages)
17 May 2016Satisfaction of charge 14 in full (2 pages)
17 May 2016Satisfaction of charge 20 in full (2 pages)
17 May 2016Satisfaction of charge 12 in full (2 pages)
17 May 2016Satisfaction of charge 24 in full (2 pages)
17 May 2016Satisfaction of charge 19 in full (2 pages)
17 May 2016Satisfaction of charge 29 in full (2 pages)
17 May 2016Satisfaction of charge 27 in full (2 pages)
17 May 2016Satisfaction of charge 16 in full (2 pages)
17 May 2016Satisfaction of charge 30 in full (1 page)
17 May 2016Satisfaction of charge 9 in full (2 pages)
17 May 2016Satisfaction of charge 8 in full (2 pages)
17 May 2016Satisfaction of charge 15 in full (2 pages)
17 May 2016Satisfaction of charge 23 in full (2 pages)
17 May 2016Satisfaction of charge 25 in full (2 pages)
17 May 2016Satisfaction of charge 11 in full (2 pages)
17 May 2016Satisfaction of charge 17 in full (2 pages)
17 May 2016Satisfaction of charge 16 in full (2 pages)
17 May 2016Satisfaction of charge 17 in full (2 pages)
17 May 2016Satisfaction of charge 6 in full (2 pages)
17 May 2016Satisfaction of charge 28 in full (2 pages)
17 May 2016Satisfaction of charge 12 in full (2 pages)
17 May 2016Satisfaction of charge 10 in full (2 pages)
17 May 2016Satisfaction of charge 22 in full (2 pages)
17 May 2016Satisfaction of charge 24 in full (2 pages)
17 May 2016Satisfaction of charge 8 in full (2 pages)
27 April 2016Registration of charge 029743460031, created on 25 April 2016 (42 pages)
27 April 2016Registration of charge 029743460031, created on 25 April 2016 (42 pages)
14 April 2016Satisfaction of charge 5 in full (2 pages)
14 April 2016Satisfaction of charge 5 in full (2 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Thomas Shillito on 6 October 2014 (2 pages)
13 October 2014Director's details changed for Thomas Shillito on 6 October 2014 (2 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Thomas Shillito on 6 October 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 October 2011Director's details changed for Wayne Thomas Shillito on 6 October 2011 (2 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Wayne Thomas Shillito on 6 October 2011 (2 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Wayne Thomas Shillito on 6 October 2011 (2 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
7 April 2010Director's details changed for Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
7 April 2010Director's details changed for Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
24 November 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
5 November 2009Secretary's details changed for Mark Packman on 6 October 2009 (1 page)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
5 November 2009Secretary's details changed for Mark Packman on 6 October 2009 (1 page)
5 November 2009Director's details changed for Mark Frederick Packman on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mark Frederick Packman on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
5 November 2009Secretary's details changed for Mark Packman on 6 October 2009 (1 page)
5 November 2009Director's details changed for Mark Frederick Packman on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Deborah Ann Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Wayne Thomas Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Deborah Ann Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Wayne Thomas Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Deborah Ann Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas Shillito on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Wayne Thomas Shillito on 6 October 2009 (2 pages)
11 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
11 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 06/10/08; full list of members (5 pages)
23 October 2008Return made up to 06/10/08; full list of members (5 pages)
21 October 2008Accounts for a small company made up to 31 October 2007 (6 pages)
21 October 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 January 2008Return made up to 06/10/07; full list of members (3 pages)
4 January 2008Return made up to 06/10/07; full list of members (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 06/10/06; full list of members (4 pages)
30 October 2006Return made up to 06/10/06; full list of members (4 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
8 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 December 2005Return made up to 06/10/05; full list of members (10 pages)
8 December 2005Return made up to 06/10/05; full list of members (10 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
13 October 2004Return made up to 06/10/04; full list of members (10 pages)
13 October 2004Return made up to 06/10/04; full list of members (10 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
17 October 2002Return made up to 06/10/02; full list of members (10 pages)
17 October 2002Return made up to 06/10/02; full list of members (10 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 06/10/01; full list of members (9 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 06/10/01; full list of members (9 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 06/10/00; full list of members (9 pages)
24 October 2000Return made up to 06/10/00; full list of members (9 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 October 1999Return made up to 06/10/99; full list of members (12 pages)
25 October 1999Return made up to 06/10/99; full list of members (12 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 December 1998Return made up to 06/10/98; full list of members (8 pages)
15 December 1998Return made up to 06/10/98; full list of members (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 October 1997Return made up to 06/10/97; no change of members (6 pages)
16 October 1997Return made up to 06/10/97; no change of members (6 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 06/10/96; no change of members (6 pages)
16 October 1996Return made up to 06/10/96; no change of members (6 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995Return made up to 06/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 December 1995Return made up to 06/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)