Leatherhead
Surrey
KT22 7SW
Director Name | Mr Simon James Potter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(82 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(82 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Brian Learoyd |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | Hedgerley Maddox Lane Little Bookham Surrey KT23 3BS |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Robin Lovell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 33 The Ridgeway Sanderstead South Croydon Surrey CR2 0LJ |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Headmasters House Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(63 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(64 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Dave Duncan Struan Robertson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(66 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge, 20a Westside Common Wimbledon Common London SW19 4UF |
Director Name | Mr Martin John Edward Tidd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(66 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistel The Avenue Ampthill Bedfordshire MK45 2NR |
Director Name | Martyn Alan Shepherd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(66 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 1 Carteret Close Willen Milton Keynes Buckinghamshire MK15 9LD |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Mr David Gordon Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(68 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Kenneth George Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 3 Marlhurst Edenbridge Kent TN8 6LN |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(68 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2012) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(71 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2018) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(80 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,891,913 |
Gross Profit | £533,462 |
Net Worth | £1,919,842 |
Cash | £2,249,630 |
Current Liabilities | £640,364 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
27 March 1995 | Delivered on: 5 April 1995 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
3 May 1994 | Delivered on: 10 May 1994 Satisfied on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 |
19 July 1984 | Delivered on: 30 July 1984 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company not exceeding £1,500,000. to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M126). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 June 1981 | Delivered on: 9 July 1981 Persons entitled: Midland Bank Limited Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H new depot site elmwood avenue feltham l/b of hounslow. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 June 1981 | Delivered on: 9 July 1981 Persons entitled: Midland 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: Industrial phases 1, 2 and 3 at elmwood avenue, fulham, london borough of hounslow. Fully Satisfied |
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
14 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages) |
14 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
25 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
25 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 January 2021 | Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages) |
25 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
25 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
2 April 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 August 2018 | Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
22 March 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
28 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
28 March 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
19 December 2016 | Resolutions
|
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
31 October 2016 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 April 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
20 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
20 April 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
11 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
2 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages) |
10 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
4 April 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
4 April 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
21 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (36 pages) |
21 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (36 pages) |
18 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages) |
23 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages) |
23 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
23 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 December 2012 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 December 2012 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
16 April 2012 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
13 April 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
13 April 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 July 2011 | Section 519 (2 pages) |
22 July 2011 | Section 519 (2 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 January 2011 | Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 January 2010 | Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Gordon Smith on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Andrew Laird on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Laird on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Laird on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Gordon Smith on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr David Gordon Smith on 6 January 2010 (2 pages) |
3 September 2009 | Director's change of particulars / andrew laird / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / andrew laird / 03/09/2009 (1 page) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
21 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
25 June 2007 | Accounting reference date extended from 28/12/07 to 31/12/07 (1 page) |
25 June 2007 | Accounting reference date extended from 28/12/07 to 31/12/07 (1 page) |
25 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 09/06/06; full list of members
|
14 July 2006 | Return made up to 09/06/06; full list of members
|
11 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
9 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
5 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 09/06/03; full list of members (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 July 2002 | Company name changed wates construction (1986) limite d\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed wates construction (1986) limite d\certificate issued on 12/07/02 (2 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 July 1998 | Return made up to 09/06/98; full list of members (10 pages) |
4 July 1998 | Return made up to 09/06/98; full list of members (10 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Director resigned (4 pages) |
3 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
19 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
19 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
16 September 1983 | Annual return made up to 08/09/83 (18 pages) |
16 September 1983 | Accounts made up to 26 December 1982 (13 pages) |
16 September 1983 | Annual return made up to 08/09/83 (18 pages) |
16 September 1983 | Accounts made up to 26 December 1982 (13 pages) |
28 February 1983 | Annual return made up to 18/12/81 (7 pages) |
28 February 1983 | Annual return made up to 18/12/81 (7 pages) |
30 December 1982 | Accounts made up to 27 December 1981 (13 pages) |
30 December 1982 | Accounts made up to 27 December 1981 (13 pages) |
9 December 1981 | Annual return made up to 28/12/80 (13 pages) |
9 December 1981 | Annual return made up to 28/12/80 (13 pages) |
19 October 1981 | Accounts made up to 30 December 1979 (13 pages) |
19 October 1981 | Accounts made up to 30 December 1979 (13 pages) |
27 November 1980 | Annual return made up to 26/11/80 (7 pages) |
27 November 1980 | Annual return made up to 26/11/80 (7 pages) |
15 August 1977 | Memorandum and Articles of Association (25 pages) |
15 August 1977 | Memorandum and Articles of Association (25 pages) |
14 April 1977 | Annual return made up to 05/05/72 (9 pages) |
7 May 1975 | Annual return made up to 02/01/75 (19 pages) |
7 March 1975 | Annual return made up to 02/01/75 (20 pages) |
27 July 1936 | Certificate of incorporation (1 page) |
27 July 1936 | Certificate of incorporation (1 page) |