Company NameWaymark Asset Investments Limited
Company StatusActive
Company Number08310962
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Douglas Shrimpton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Bradshaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(3 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gavin Stuart Parker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed07 December 2017(5 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMartin Robert Collins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyds Tsb Bank Plc 10 Gresham Street
London
EC2V 7AE
Director NameAnna Katharine Goldsmith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyds Tsb Bank Plc 10 Gresham Street
London
EC2V 7AE
Secretary NamePaul Gittins
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Jonathan Scott Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Lloyds Tsb Bank Plc 10 Gresham Street
London
EC2V 7AE
Director NameMr Richard Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed20 June 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £2kLloyds Bank Financial Services (Holdings) Limited
99.98%
Ordinary A
1 at £2kHbos Final Salary Trust Limited
0.02%
Ordinary B

Financials

Year2014
Turnover£11,959,000
Gross Profit£65,000
Net Worth£10,010,000
Cash£42,000
Current Liabilities£90,432,000

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

21 February 2013Delivered on: 22 February 2013
Persons entitled: Hbos Final Salary Trust Limited (The Trustee)

Classification: Guarantee and charge
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all right title and interest in or to the total portfolio and all permitted investments and the subco bank account and any cash and all balances assigns by way of security all right title interest and benefit in and to the subco documents any hedging arrangements and any claims awards and judgments under or in connection with the charged assets first floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding

Filing History

8 August 2023Full accounts made up to 31 December 2022 (26 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
16 February 2023Director's details changed for Mr Mark Bradshaw on 13 June 2022 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (26 pages)
28 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
30 September 2021Notification of Bank of Scotland Plc as a person with significant control on 22 September 2021 (2 pages)
28 September 2021Cessation of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 22 September 2021 (1 page)
8 September 2021Full accounts made up to 31 December 2020 (22 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (22 pages)
8 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 7 December 2017 (2 pages)
8 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 December 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2016Appointment of Mr Gavin Stuart Parker as a director on 19 August 2016 (2 pages)
6 September 2016Appointment of Mr Gavin Stuart Parker as a director on 19 August 2016 (2 pages)
18 August 2016Termination of appointment of Anna Katharine Goldsmith as a director on 17 August 2016 (1 page)
18 August 2016Termination of appointment of Anna Katharine Goldsmith as a director on 17 August 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000,000
(7 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
20 June 2016Termination of appointment of Paul Gittins as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Paul Gittins as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 20 June 2016 (2 pages)
25 April 2016Appointment of Mr Mark Bradshaw as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Mark Bradshaw as a director on 25 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Robert Collins as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Martin Robert Collins as a director on 31 March 2016 (1 page)
6 January 2016Appointment of Mr Richard Douglas Shrimpton as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Richard Douglas Shrimpton as a director on 6 January 2016 (2 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000,000
(7 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000,000
(7 pages)
1 December 2015Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page)
20 August 2015Appointment of Mr Richard Warren as a director on 18 August 2015 (2 pages)
20 August 2015Appointment of Mr Richard Warren as a director on 18 August 2015 (2 pages)
20 July 2015Full accounts made up to 31 December 2014 (27 pages)
20 July 2015Full accounts made up to 31 December 2014 (27 pages)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
9 February 2015Director's details changed for Martin Robert Collins on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Martin Robert Collins on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Martin Robert Collins on 6 February 2015 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000,000
(7 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000,000
(7 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
1 July 2014Full accounts made up to 31 December 2013 (25 pages)
1 July 2014Full accounts made up to 31 December 2013 (25 pages)
25 February 2014Director's details changed for Martin Robert Collins on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Martin Robert Collins on 25 February 2014 (2 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000,000
(7 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000,000
(7 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (19 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (19 pages)
19 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 February 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 December 2012Appointment of Jonathan Scott Foster as a director (2 pages)
6 December 2012Appointment of Jonathan Scott Foster as a director (2 pages)
28 November 2012Incorporation (35 pages)
28 November 2012Incorporation (35 pages)