WAYMARKS LIMITED
Overview
| Company Name | WAYMARKS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 06967283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WAYMARKS LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is WAYMARKS LIMITED located?
| Registered Office Address | 1430 Arlington Business Park Theale RG7 4SA Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WAYMARKS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for WAYMARKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 53 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christine Cryne as a director on Mar 26, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Termination of appointment of Nicholas Edward Turner as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Wayne Scown as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||||||||||
Appointment of Mr Nicholas Peter Baldwin as a director on Sep 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Mary Baker as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Edward Turner as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Delyth Anne Lloyd-Evans as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Calum Mercer as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Supriya Malik as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon William Lyle as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Mary Baker as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christine Cryne as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Charles Lish as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Linda Fletcher as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Andrew Boniface as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Britton as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexis Javier Acosta-Armas as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexis Javier Acosta-Armas as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexis Javier Acosta-Armas as a director on Jul 09, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of WAYMARKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Jacqueline Linda | Secretary | Arlington Business Park Theale RG7 4SA Reading 1430 England | 172829810001 | |||||||
| BALDWIN, Nicholas Peter | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 54043530002 | |||||
| BARNARD, Anne Trevenen | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 21643290001 | |||||
| LEWIS, Kevin John | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 121114810001 | |||||
| LLOYD-EVANS, Delyth Anne | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 229255530001 | |||||
| LYLE, Gordon William | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 143730330002 | |||||
| MALIK, Supriya Suri | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 149397510002 | |||||
| MERCER, Calum | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 56325240004 | |||||
| SCOWN, Stephen Wayne | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 162370690002 | |||||
| HORLOCK, Mark James | Secretary | 170 Silverdale Road Earley RG6 7LY Reading Berkshire | British | 74406580001 | ||||||
| ACOSTA-ARMAS, Alexis Javier | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 172563950001 | |||||
| BAKER, Helen Mary | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 125761730001 | |||||
| BONIFACE, Martin Andrew | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 161687660003 | |||||
| BRITTON, Andrew James | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | United Kingdom | British | 189423530001 | |||||
| CRYNE, Christine | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 16244780001 | |||||
| FLETCHER, Jacqueline Linda | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 101440130003 | |||||
| GOLDFARB, Rosalind Sybil | Director | Commerce Park Brunel Road Theale RG7 4AB Reading 9/10 Berkshire Uk | Great Britain | British | 111066900001 | |||||
| HALLADAY, Peter Mark | Director | Commerce Park Brunel Road Theale RG7 4AB Reading 9/10 Berkshire Uk | England | British | 158163720001 | |||||
| KOREA, Deepa | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 48011360003 | |||||
| LISH, John Charles | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | United Kingdom | British | 191694580001 | |||||
| MASON, Jonathan Peter | Director | Commerce Park Brunel Road Theale RG7 4AB Reading 9/10 Berkshire Uk | United Kingdom | British | 117783520001 | |||||
| MOORE, Debra | Director | Commerce Park Brunel Road Theale RG7 4AB Reading 9/10 Berkshire Uk | United Kingdom | British | 128929450001 | |||||
| MURRAY, Kevin James, Dr | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | United Kingdom | British | 147320160001 | |||||
| PINK, Nigel James | Director | Commerce Park Brunel Road Theale RG7 4AB Reading 9/10 Berkshire Uk | United Kingdom | British | 170792820002 | |||||
| ROBERTS, David Michael | Director | Butterfield RH19 2BF East Grinstead 8 West Sussex | United Kingdom | British | 119256890002 | |||||
| ROSE, Geoffrey Derek | Director | Commerce Park Brunel Road Theale RG7 4AB Reading 9/10 Berkshire Uk | England | British | 132250100005 | |||||
| SCOWN, Stephen Wayne | Director | Salisbury Avenue S18 1WD Dronfield 28 Derbyshire Uk | United Kingdom | British | 139691780001 | |||||
| TIDBALL, Marie | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 198453860002 | |||||
| TURNER, Nicholas Edward | Director | Arlington Business Park Theale RG7 4SA Reading 1430 England | England | British | 219071990002 | |||||
| WOLVERSON, David Noel | Director | Fir Tree Lodge West Morton BD20 5UP Keighley West Yorkshire | England | British | 76363410003 |
Who are the persons with significant control of WAYMARKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dimensions Uk Ltd | Apr 06, 2016 | Commerce Park, Brunel Road Theale RG7 4AB Reading 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WAYMARKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 07, 2017 Delivered On Apr 10, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0