Company NameWates Staff Trustees Limited
DirectorsPaul Campbell Rowan and Philip Michael Wainwright
Company StatusActive
Company Number00585563
CategoryPrivate Limited Company
Incorporation Date14 June 1957(66 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Campbell Rowan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(60 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup HR 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(61 years, 6 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 NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(35 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(35 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(35 years 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
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed09 June 1992(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(36 years, 10 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
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 June 2000(43 years 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(43 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 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(43 years, 7 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
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(43 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(44 years, 11 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 NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(47 years, 8 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(48 years, 12 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 David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(49 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(50 years, 7 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 David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(58 years, 7 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(58 years, 7 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(59 years, 4 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

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
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)

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
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)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
11 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 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 Campbell Rowan 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)
10 November 2017Appointment of Mr Paul Campbell Rowan as a director on 10 November 2017 (2 pages)
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)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 October 2016Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 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 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 100
(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 100
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
8 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
8 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
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 director on 4 January 2016 (2 pages)
8 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 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)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Gordon Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Gordon Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Gordon Smith on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr David Huw Davies on 8 January 2010 (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)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Registered office changed on 30/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
30 June 2008Registered office changed on 30/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (5 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 (7 pages)
9 July 2005Return made up to 09/06/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 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)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (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 (7 pages)
5 July 2003Return made up to 09/06/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (5 pages)
13 June 2003Full accounts made up to 31 December 2002 (5 pages)
1 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2002Full accounts made up to 31 December 2001 (5 pages)
6 June 2002Full accounts made up to 31 December 2001 (5 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
25 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
8 June 2001Full accounts made up to 31 December 2000 (5 pages)
8 June 2001Full accounts made up to 31 December 2000 (5 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
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)
16 August 2000Full accounts made up to 31 December 1999 (5 pages)
16 August 2000Full accounts made up to 31 December 1999 (5 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
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)
8 July 1999Full accounts made up to 31 December 1998 (5 pages)
8 July 1999Full accounts made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 09/06/99; full list of members (9 pages)
2 July 1999Return made up to 09/06/99; full list of members (9 pages)
3 July 1998Return made up to 09/06/98; full list of members (8 pages)
3 July 1998Return made up to 09/06/98; full list of members (8 pages)
22 June 1998Full accounts made up to 31 December 1997 (5 pages)
22 June 1998Full accounts made up to 31 December 1997 (5 pages)
5 July 1997Return made up to 09/06/97; full list of members (7 pages)
5 July 1997Return made up to 09/06/97; full list of members (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (5 pages)
17 June 1997Full accounts made up to 31 December 1996 (5 pages)
20 June 1996Return made up to 09/06/96; full list of members (7 pages)
20 June 1996Return made up to 09/06/96; full list of members (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
1 May 1996Full accounts made up to 31 December 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)