Company NameWates Maintenance Services Limited
Company StatusActive
Company Number00316928
CategoryPrivate Limited Company
Incorporation Date27 July 1936(87 years, 9 months ago)
Previous NamesWates Construction Limited and Wates Construction (1986) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(81 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Simon James Potter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(82 years after company formation)
Appointment Duration5 years, 9 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(82 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameBrian Learoyd
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressHedgerley Maddox Lane
Little Bookham
Surrey
KT23 3BS
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameRobin Lovell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address33 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LJ
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(56 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(57 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(58 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 June 2000(63 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(64 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(64 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(65 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameDave Duncan Struan Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(66 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge, 20a Westside Common
Wimbledon Common
London
SW19 4UF
Director NameMr Martin John Edward Tidd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(66 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistel
The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameMartyn Alan Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(66 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address1 Carteret Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LD
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(68 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(68 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(68 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(69 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(70 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 April 2012)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(71 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(75 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2018)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(79 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(79 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(80 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk/
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,891,913
Gross Profit£533,462
Net Worth£1,919,842
Cash£2,249,630
Current Liabilities£640,364

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

27 March 1995Delivered 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 1994Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages)
14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
25 March 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
25 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 January 2021Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
25 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 August 2018Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages)
2 August 2018Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
22 March 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
28 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
19 December 2016Statement of capital on 19 December 2016
  • GBP 1.00
(5 pages)
19 December 2016Solvency Statement dated 08/12/16 (1 page)
19 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2016Statement by Directors (1 page)
19 December 2016Statement of capital on 19 December 2016
  • GBP 1.00
(5 pages)
19 December 2016Statement by Directors (1 page)
19 December 2016Solvency Statement dated 08/12/16 (1 page)
19 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
31 October 2016Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages)
31 October 2016Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page)
31 October 2016Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages)
31 October 2016Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 996,000
(4 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 996,000
(4 pages)
20 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
20 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
20 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
20 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
11 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
7 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 996,000
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 996,000
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 996,000
(4 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (35 pages)
10 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 996,000
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 996,000
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 996,000
(4 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
4 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
4 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
21 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (36 pages)
21 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (36 pages)
18 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
23 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
23 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
23 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 December 2012Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Mr Stuart John Togwell as a director (2 pages)
16 April 2012Appointment of Mr Stuart John Togwell as a director (2 pages)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 March 2011Full accounts made up to 31 December 2010 (11 pages)
11 March 2011Full accounts made up to 31 December 2010 (11 pages)
11 January 2011Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 31 December 2009 (13 pages)
23 March 2010Full accounts made up to 31 December 2009 (13 pages)
6 January 2010Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Gordon Smith on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Andrew Laird on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew Laird on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Huw Davies on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew Laird on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr David Gordon Smith on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr David Huw Davies on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr David Gordon Smith on 6 January 2010 (2 pages)
3 September 2009Director's change of particulars / andrew laird / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / andrew laird / 03/09/2009 (1 page)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (13 pages)
28 March 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
21 July 2008Return made up to 09/06/08; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Return made up to 09/06/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
25 June 2007Accounting reference date extended from 28/12/07 to 31/12/07 (1 page)
25 June 2007Accounting reference date extended from 28/12/07 to 31/12/07 (1 page)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
18 May 2007Full accounts made up to 31 December 2006 (14 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
9 July 2005Return made up to 09/06/05; full list of members (8 pages)
9 July 2005Return made up to 09/06/05; full list of members (8 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
18 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Return made up to 09/06/04; full list of members (8 pages)
25 June 2004Return made up to 09/06/04; full list of members (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
5 July 2003Return made up to 09/06/03; full list of members (8 pages)
5 July 2003Return made up to 09/06/03; full list of members (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (8 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 July 2002Company name changed wates construction (1986) limite d\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed wates construction (1986) limite d\certificate issued on 12/07/02 (2 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (6 pages)
1 June 2002Full accounts made up to 31 December 2001 (6 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (6 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001New director appointed (4 pages)
26 February 2001Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Full accounts made up to 31 December 1999 (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (7 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
9 July 1999Return made up to 09/06/99; full list of members (8 pages)
9 July 1999Return made up to 09/06/99; full list of members (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1998Return made up to 09/06/98; full list of members (10 pages)
4 July 1998Return made up to 09/06/98; full list of members (10 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
5 July 1997Return made up to 09/06/97; full list of members (6 pages)
5 July 1997Return made up to 09/06/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
21 June 1996Return made up to 09/06/96; full list of members (6 pages)
21 June 1996Return made up to 09/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 July 1995New director appointed (6 pages)
21 July 1995New director appointed (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Director resigned (4 pages)
3 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1987Full accounts made up to 31 December 1986 (14 pages)
19 August 1987Full accounts made up to 31 December 1986 (14 pages)
16 September 1983Annual return made up to 08/09/83 (18 pages)
16 September 1983Accounts made up to 26 December 1982 (13 pages)
16 September 1983Annual return made up to 08/09/83 (18 pages)
16 September 1983Accounts made up to 26 December 1982 (13 pages)
28 February 1983Annual return made up to 18/12/81 (7 pages)
28 February 1983Annual return made up to 18/12/81 (7 pages)
30 December 1982Accounts made up to 27 December 1981 (13 pages)
30 December 1982Accounts made up to 27 December 1981 (13 pages)
9 December 1981Annual return made up to 28/12/80 (13 pages)
9 December 1981Annual return made up to 28/12/80 (13 pages)
19 October 1981Accounts made up to 30 December 1979 (13 pages)
19 October 1981Accounts made up to 30 December 1979 (13 pages)
27 November 1980Annual return made up to 26/11/80 (7 pages)
27 November 1980Annual return made up to 26/11/80 (7 pages)
15 August 1977Memorandum and Articles of Association (25 pages)
15 August 1977Memorandum and Articles of Association (25 pages)
14 April 1977Annual return made up to 05/05/72 (9 pages)
7 May 1975Annual return made up to 02/01/75 (19 pages)
7 March 1975Annual return made up to 02/01/75 (20 pages)
27 July 1936Certificate of incorporation (1 page)
27 July 1936Certificate of incorporation (1 page)