Company NameWaystone Developments Limited
Company StatusActive
Company Number06585062
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameThe Glasshoughton Stadium Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMiss Helen McLoughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameMr Stuart McLoughlin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed03 June 2009(1 year after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alistair James McLoughlin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(6 years after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Alfreton
Derbyshire
DE55 7AS
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(10 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ

Contact

Websitewww.waystone.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

27 February 2019Delivered on: 1 March 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Such parts of the freehold land comprising 114 acres or thereabouts situate at shipley lakeside derbyshire owned by the chargor and as are shown edged red on the plan, registered at the land registry with title number DY441112.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (18 pages)
20 September 2023Director's details changed for Mr Stuart Mcloughlin on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Alistair James Mcloughlin on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Miss Helen Mcloughlin on 19 September 2023 (2 pages)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (18 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 October 2021Appointment of Mrs Claire Dudley-Scales as a director on 27 October 2021 (2 pages)
28 October 2021Termination of appointment of Paul Andrew Filer as a director on 27 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (21 pages)
24 August 2021Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (19 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
1 March 2019Registration of charge 065850620001, created on 27 February 2019 (51 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 May 2018Appointment of Mr Philip Hoffbrand as a director on 18 May 2018 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(7 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(7 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(7 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
15 May 2014Director's details changed for Mr Alistair James Mcloughlin on 5 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Alistair James Mcloughlin on 5 May 2014 (2 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
15 May 2014Director's details changed for Mr Alistair James Mcloughlin on 5 May 2014 (2 pages)
13 May 2014Appointment of Mr Alistair James Mcloughlin as a director (2 pages)
13 May 2014Appointment of Mr Alistair James Mcloughlin as a director (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 May 2012Director's details changed for Mr Paul Andrew Filer on 7 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Alexei James Schreier on 7 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Alexei James Schreier on 7 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Alexei James Schreier on 7 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Paul Andrew Filer on 7 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Paul Andrew Filer on 7 May 2012 (2 pages)
10 November 2011Company name changed the glasshoughton stadium company LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Company name changed the glasshoughton stadium company LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
10 November 2011Change of name notice (2 pages)
4 November 2011Appointment of Mr Alexei James Schreier as a director (2 pages)
4 November 2011Appointment of Mr Paul Andrew Filer as a director (2 pages)
4 November 2011Appointment of Mr Paul Andrew Filer as a director (2 pages)
4 November 2011Appointment of Mr Alexei James Schreier as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Secretary's details changed for Mr Eric Lewis on 6 May 2010 (1 page)
4 June 2010Director's details changed for Mr Stuart Mcloughlin on 6 May 2010 (2 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mr Eric Lewis on 6 May 2010 (1 page)
4 June 2010Director's details changed for Ms Helen Mcloughlin on 6 May 2010 (2 pages)
4 June 2010Director's details changed for Ms Helen Mcloughlin on 6 May 2010 (2 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Stuart Mcloughlin on 6 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Stuart Mcloughlin on 6 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Eric Lewis on 6 May 2010 (1 page)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Ms Helen Mcloughlin on 6 May 2010 (2 pages)
1 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages)
1 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 July 2009Registered office changed on 11/07/2009 from barclays bank chambers 8-10 high street woburn sands milton keynes MK17 8RN united kingdom (1 page)
11 July 2009Registered office changed on 11/07/2009 from barclays bank chambers 8-10 high street woburn sands milton keynes MK17 8RN united kingdom (1 page)
11 July 2009Return made up to 03/06/09; full list of members (5 pages)
11 July 2009Secretary appointed eric lewis (1 page)
11 July 2009Secretary appointed eric lewis (1 page)
11 July 2009Return made up to 03/06/09; full list of members (5 pages)
6 May 2008Incorporation (14 pages)
6 May 2008Incorporation (14 pages)