Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Waymark Homes Limited
Waymark Homes Limited is an active company incorporated on 6 October 1994 with the registered office located in Sale, Greater Manchester. Waymark Homes Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02974346
Private limited company
Age
31 years
Incorporated
6 October 1994
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 October 2025
(16 days ago)
Next confirmation dated
6 October 2026
Due by
20 October 2026
(12 months remaining)
Last change occurred
16 days ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Waymark Homes Limited
Contact
Update Details
Address
Arden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
United Kingdom
Address changed on
25 Jan 2024
(1 year 9 months ago)
Previous address was
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
Companies in M33 3SJ
Telephone
Unreported
Email
Unreported
Website
Waymarkhomes.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Thomas Joshua David Shillito
Director • British • Lives in UK • Born in Jun 1999
Wayne Thomas Shillito
Director • British • Lives in UK • Born in Apr 1967
Deborah ANN Shillito
Director • British • Lives in England • Born in Jul 1967
Mr Wayne Thomas Shillito
PSC • British • Lives in UK • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tic Group Limited
Deborah ANN Shillito, Wayne Thomas Shillito, and 1 more are mutual people.
Active
Panaheath Limited
Wayne Thomas Shillito is a mutual person.
Active
Wellington (Mill) Management Limited
Wayne Thomas Shillito is a mutual person.
Active
Tic Interiors Limited
Wayne Thomas Shillito is a mutual person.
Active
Risk Technology Limited
Deborah ANN Shillito and Wayne Thomas Shillito are mutual people.
Active
Tic Projects Limited
Wayne Thomas Shillito and Thomas Joshua David Shillito are mutual people.
Active
Merlin Court Management Company Limited
Wayne Thomas Shillito is a mutual person.
Active
Kuiper Systems Limited
Wayne Thomas Shillito is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£39.58K
Decreased by £2.84K (-7%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£8.59M
Increased by £2.34M (+37%)
Total Liabilities
-£3.8M
Increased by £2.34M (+160%)
Net Assets
£4.79M
Increased by £6.83K (0%)
Debt Ratio (%)
44%
Increased by 20.8% (+89%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Oct 2025
Mrs Deborah Ann Shillito Details Changed
1 Month Ago on 17 Sep 2025
Mr Wayne Thomas Shillito Details Changed
1 Month Ago on 17 Sep 2025
New Charge Registered
1 Month Ago on 5 Sep 2025
New Charge Registered
1 Month Ago on 5 Sep 2025
Full Accounts Submitted
4 Months Ago on 30 May 2025
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 25 Jan 2024
Mr Wayne Thomas Shillito Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Get Alerts
Get Credit Report
Discover Waymark Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 October 2025 with updates
Submitted on 6 Oct 2025
Director's details changed for Mr Wayne Thomas Shillito on 17 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mrs Deborah Ann Shillito on 17 September 2025
Submitted on 18 Sep 2025
Registration of charge 029743460033, created on 5 September 2025
Submitted on 8 Sep 2025
Part of the property or undertaking has been released from charge 029743460032
Submitted on 8 Sep 2025
Registration of charge 029743460034, created on 5 September 2025
Submitted on 8 Sep 2025
Part of the property or undertaking has been released from charge 029743460032
Submitted on 8 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 30 May 2025
Confirmation statement made on 6 October 2024 with updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs