Company NameWates Group Limited
Company StatusActive
Company Number01824828
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)
Previous NamesMegahold Limited and Wates Building Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1997(13 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Charles William Randag Wates
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Andrew Eugene Paul Wates
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Jonathan Giles Macartney Wates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(32 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Jonathan Mark Oatley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Paul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(34 years after company formation)
Appointment Duration5 years, 10 months
RoleConstruction Group Md
Country of ResidenceUnited Kingdom
Correspondence Address184-192 Drummond Street
London
NW1 3HP
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Philip Michael Wainwright
StatusCurrent
Appointed03 December 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(38 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Rachel Bernadette Addison Horsley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(39 years after company formation)
Appointment Duration9 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMrs Elizabeth Reilly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(39 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (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 October 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 6 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(9 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
Director NameRichard Arnold Andrew
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressCornwell Hill Farm
Worcester Road
Chipping Norton
Oxfordshire
OX7 5YG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (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
NationalityBritish
StatusResigned
Appointed30 June 2000(16 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(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(17 years, 10 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 NamePeter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Nicholas Rupert Macandrew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Deptford Lane Greywell
Hook
Hampshire
RG29 1BS
Director NameMr Paul Joseph Drechsler
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2004(20 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 7 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 NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(21 years, 11 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 Graeme McFaull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(25 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameMr Peter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr David Martin Barclay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(28 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMs Deena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 March 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
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
Appointed06 January 2014(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2017)
RoleChief Executive Officer
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(31 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(31 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 NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
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£851,695,000
Gross Profit£88,873,000
Net Worth£54,499,000
Cash£103,129,000
Current Liabilities£287,230,000

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

1 May 2018Delivered on: 2 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 2 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2000Delivered on: 23 February 2000
Satisfied on: 18 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New house coronation road ascot. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 1995Delivered on: 7 April 1995
Satisfied on: 5 October 2000
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 uncalled capital goodwill bookdebts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Appointment of Mrs Elizabeth Reilly as a director on 1 October 2023 (2 pages)
13 July 2023Statement of capital on 22 May 2023
  • GBP 12,277,847.9860
(15 pages)
3 July 2023Appointment of Ms Rachel Bernadette Addison Horsley as a director on 3 July 2023 (2 pages)
22 June 2023Change of details for Mr Andrew Eugene Paul Wates as a person with significant control on 22 May 2023 (2 pages)
22 June 2023Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 22 May 2023 (2 pages)
12 June 2023Confirmation statement made on 30 May 2023 with updates (9 pages)
30 May 2023Confirmation statement made on 19 May 2023 with updates (6 pages)
9 May 2023Termination of appointment of Susan Elizabeth Harris as a director on 4 May 2023 (1 page)
8 April 2023Group of companies' accounts made up to 31 December 2022 (174 pages)
20 February 2023Appointment of Mr Eoghan Pol O'lionaird as a director on 20 February 2023 (2 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
20 June 2022Cessation of Annabelle Louisa Mary Elliott as a person with significant control on 8 June 2022 (3 pages)
20 June 2022Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 8 June 2022 (5 pages)
24 May 2022Confirmation statement made on 19 May 2022 with updates (6 pages)
13 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2022Memorandum and Articles of Association (23 pages)
14 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2022Group of companies' accounts made up to 31 December 2021 (127 pages)
21 March 2022Change of details for Mrs Annabelle Louisa Mary Elliott as a person with significant control on 7 March 2022 (2 pages)
21 March 2022Change of details for Mr Andrew Eugene Paul Wates as a person with significant control on 7 March 2022 (2 pages)
21 March 2022Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 7 March 2022 (2 pages)
21 March 2022Cessation of Annette Beatrice Therese Wates as a person with significant control on 7 March 2022 (1 page)
21 March 2022Change of details for Mr Charles William Randag Wates as a person with significant control on 7 March 2022 (2 pages)
29 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2021Memorandum and Articles of Association (23 pages)
27 May 2021Confirmation statement made on 19 May 2021 with updates (9 pages)
30 March 2021Group of companies' accounts made up to 31 December 2020 (116 pages)
20 January 2021Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with updates (6 pages)
16 July 2020Satisfaction of charge 018248280003 in full (1 page)
16 July 2020Director's details changed for Mr Jonathan Mark Oatley on 16 July 2020 (2 pages)
16 July 2020Satisfaction of charge 018248280004 in full (1 page)
16 July 2020Director's details changed for Mr Jonathan Giles Macartney Wates on 2 July 2020 (2 pages)
16 April 2020Group of companies' accounts made up to 31 December 2019 (99 pages)
1 November 2019Appointment of Ms Susan Elizabeth Harris as a director on 1 November 2019 (2 pages)
16 October 2019Confirmation statement made on 9 October 2019 with updates (9 pages)
1 October 2019Termination of appointment of David Martin Barclay as a director on 30 September 2019 (1 page)
29 March 2019Group of companies' accounts made up to 31 December 2018 (61 pages)
5 March 2019Termination of appointment of Deena Elizabeth Mattar as a director on 5 March 2019 (1 page)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Philip Michael Wainwright as a secretary on 3 December 2018 (2 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
29 October 2018Appointment of Mr Jeremy Henry Moore Newsum as a director on 1 October 2018 (2 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
10 August 2018Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages)
3 July 2018Appointment of Mr Paul Chandler as a director on 18 June 2018 (2 pages)
2 May 2018Registration of charge 018248280004, created on 1 May 2018 (25 pages)
2 May 2018Registration of charge 018248280003, created on 1 May 2018 (23 pages)
22 March 2018Group of companies' accounts made up to 31 December 2017 (61 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
16 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
1 September 2017Appointment of Mr Jonathan Mark Oatley as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Jonathan Mark Oatley as a director on 1 September 2017 (2 pages)
9 August 2017Director's details changed for Mr Jonathan Giles Macartney Wates on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Jonathan Giles Macartney Wates on 1 August 2017 (2 pages)
28 March 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
28 March 2017Group of companies' accounts made up to 31 December 2016 (60 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)
21 October 2016Confirmation statement made on 9 October 2016 with updates (13 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (13 pages)
17 October 2016Termination of appointment of Graeme Mcfaull as a director on 1 October 2016 (1 page)
17 October 2016Termination of appointment of Graeme Mcfaull as a director on 1 October 2016 (1 page)
22 June 2016Appointment of Mr Jonathan Giles Macartney Wates as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Jonathan Giles Macartney Wates as a director on 20 June 2016 (2 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (63 pages)
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 secretary on 4 January 2016 (2 pages)
7 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 secretary 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 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)
13 October 2015Director's details changed for Mr Andrew Eugene Paul Wates on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Andrew Eugene Paul Wates on 13 October 2015 (2 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 14,777,848.00094
(14 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 14,777,848.00094
(14 pages)
27 May 2015Termination of appointment of Jonathan Giles Macartney Wates as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Jonathan Giles Macartney Wates as a director on 27 May 2015 (1 page)
25 March 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
25 November 2014Resolutions
  • RES13 ‐ Section 175 conflict of interest 05/11/2014
(1 page)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,777,848.00094
(15 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,777,848.00094
(15 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 14,777,848.00094
(15 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (91 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (91 pages)
6 January 2014Termination of appointment of Paul Drechsler as a director (1 page)
6 January 2014Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages)
6 January 2014Termination of appointment of Paul Drechsler as a director (1 page)
6 January 2014Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 14,777,848.001
(15 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 14,777,848.001
(15 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 14,777,848.001
(15 pages)
17 May 2013Termination of appointment of Peter Johnson as a director (1 page)
17 May 2013Termination of appointment of Friedrich Ternofsky as a director (1 page)
17 May 2013Termination of appointment of Friedrich Ternofsky as a director (1 page)
17 May 2013Termination of appointment of Peter Johnson as a director (1 page)
26 April 2013Group of companies' accounts made up to 31 December 2012 (87 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (87 pages)
18 March 2013Appointment of Ms Deena Elizabeth Mattar as a director (2 pages)
18 March 2013Appointment of Ms Deena Elizabeth Mattar as a director (2 pages)
4 January 2013Appointment of Mr David Martin Barclay as a director (2 pages)
4 January 2013Appointment of Mr David Martin Barclay as a director (2 pages)
27 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 18,057,880.666030
(15 pages)
27 November 2012Statement of company's objects (2 pages)
27 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 18,057,880.666030
(15 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2012Statement of company's objects (2 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (16 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (16 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (16 pages)
31 May 2012Termination of appointment of Nicholas Macandrew as a director (1 page)
31 May 2012Termination of appointment of Nicholas Macandrew as a director (1 page)
27 March 2012Group of companies' accounts made up to 31 December 2011 (79 pages)
27 March 2012Group of companies' accounts made up to 31 December 2011 (79 pages)
16 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (18 pages)
16 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (18 pages)
16 November 2011Director's details changed for Friedrich Ludwig Rudolf Ternofsky on 15 November 2011 (3 pages)
16 November 2011Director's details changed for Friedrich Ludwig Rudolf Ternofsky on 15 November 2011 (3 pages)
16 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (18 pages)
16 November 2011Director's details changed for Mr Andrew Eugene Paul Wates on 15 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Eugene Paul Wates on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Graeme Mcfaull on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Graeme Mcfaull on 15 November 2011 (2 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)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 May 2011Appointment of Mr Peter William Johnson as a director (2 pages)
19 May 2011Appointment of Mr Peter William Johnson as a director (2 pages)
18 May 2011Appointment of Mr Andrew Eugene Paul Wates as a director (2 pages)
18 May 2011Appointment of Mr Charles William Randag Wates as a director (2 pages)
18 May 2011Appointment of Mr Charles William Randag Wates as a director (2 pages)
18 May 2011Appointment of Mr Timothy Andrew De Burgh Wates as a director (2 pages)
18 May 2011Appointment of Mr Timothy Andrew De Burgh Wates as a director (2 pages)
18 May 2011Appointment of Mr Andrew Eugene Paul Wates as a director (2 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (89 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (89 pages)
21 December 2010Termination of appointment of Eugenie Turton as a director (1 page)
21 December 2010Termination of appointment of Eugenie Turton as a director (1 page)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (16 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (16 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (85 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (85 pages)
5 January 2010Director's details changed for Mr James Garwood Michael Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Graeme Mcfaull on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Joseph Drechsler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Jonathan Giles Macartney Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Joseph Drechsler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Joseph Drechsler on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr James Garwood Michael Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jonathan Giles Macartney Wates on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Jonathan Giles Macartney Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Graeme Mcfaull on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr James Garwood Michael Wates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Graeme Mcfaull on 5 January 2010 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (22 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (22 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (22 pages)
24 November 2009Director's details changed for Mr Jonathan Giles Macartney Wates on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Eugenie Christine Turton on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Joseph Drechsler on 18 November 2009 (2 pages)
24 November 2009Director's details changed for The Hon Nicholas Rupert Macandrew on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Joseph Drechsler on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Garwood Michael Wates on 18 November 2009 (2 pages)
24 November 2009Director's details changed for The Hon Nicholas Rupert Macandrew on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Garwood Michael Wates on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Eugenie Christine Turton on 18 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Jonathan Giles Macartney Wates on 18 November 2009 (2 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 October 2009Appointment of Mr David Gordon Smith as a director (2 pages)
26 October 2009Appointment of Mr David Gordon Smith as a director (2 pages)
18 September 2009Director appointed mr graeme mcfaull (3 pages)
18 September 2009Director appointed mr graeme mcfaull (3 pages)
18 May 2009Memorandum and Articles of Association (17 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 28/11/2007
(2 pages)
18 May 2009Memorandum and Articles of Association (17 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 28/11/2007
(2 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (83 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (83 pages)
27 November 2008Return made up to 09/10/08; full list of members (30 pages)
27 November 2008Return made up to 09/10/08; full list of members (30 pages)
4 June 2008Director appointed mr jonathan giles macartney wates (1 page)
4 June 2008Appointment terminated director timothy wates (1 page)
4 June 2008Director appointed mr jonathan giles macartney wates (1 page)
4 June 2008Appointment terminated director timothy wates (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (78 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (78 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 November 2007Return made up to 09/10/07; full list of members (19 pages)
19 November 2007Return made up to 09/10/07; full list of members (19 pages)
31 July 2007Declaration of mortgage charge released/ceased (2 pages)
31 July 2007Declaration of mortgage charge released/ceased (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2007Resolutions
  • RES13 ‐ Sub-divide shares 19/06/07
(1 page)
6 July 2007S-div 19/06/07 (1 page)
6 July 2007Resolutions
  • RES13 ‐ Sub-divide shares 19/06/07
(1 page)
6 July 2007S-div 19/06/07 (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2007£ ic 11249829/9777848 03/05/07 £ sr 1471981@1=1471981 (1 page)
8 June 2007£ ic 11249829/9777848 03/05/07 £ sr 1471981@1=1471981 (1 page)
11 April 2007Group of companies' accounts made up to 31 December 2006 (73 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (73 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Return made up to 09/10/06; full list of members (19 pages)
8 November 2006Return made up to 09/10/06; full list of members (19 pages)
18 August 2006£ ic 12749829/11249829 20/07/06 £ sr 1500000@1=1500000 (1 page)
18 August 2006£ ic 12749829/11249829 20/07/06 £ sr 1500000@1=1500000 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
26 July 2006£ ic 14221811/12749829 29/06/06 £ sr 1471982@1=1471982 (1 page)
26 July 2006£ ic 14221811/12749829 29/06/06 £ sr 1471982@1=1471982 (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
17 May 2006Group of companies' accounts made up to 31 December 2005 (56 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (56 pages)
21 November 2005Return made up to 09/10/05; full list of members (23 pages)
21 November 2005Return made up to 09/10/05; full list of members (23 pages)
23 August 2005£ ic 15693793/14221811 01/07/05 £ sr 1471982@1=1471982 (1 page)
23 August 2005£ ic 15693793/14221811 01/07/05 £ sr 1471982@1=1471982 (1 page)
12 July 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
7 March 2005New secretary appointed;new director appointed (3 pages)
7 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005£ ic 18121910/17224840 26/01/05 £ sr 897070@1=897070 (2 pages)
3 March 2005£ ic 17224840/15693793 26/01/05 £ sr 1531047@1=1531047 (2 pages)
3 March 2005£ ic 17224840/15693793 26/01/05 £ sr 1531047@1=1531047 (2 pages)
3 March 2005Conve 26/01/05 (2 pages)
3 March 2005Conve 26/01/05 (2 pages)
3 March 2005£ ic 18121910/17224840 26/01/05 £ sr 897070@1=897070 (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Memorandum and Articles of Association (19 pages)
2 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2005Memorandum and Articles of Association (19 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
2 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
19 November 2004Return made up to 09/10/04; full list of members (19 pages)
19 November 2004Return made up to 09/10/04; full list of members (19 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
20 May 2004Group of companies' accounts made up to 31 December 2003 (48 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
28 October 2003Return made up to 09/10/03; full list of members (20 pages)
28 October 2003Return made up to 09/10/03; full list of members (20 pages)
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)
20 June 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
9 February 2003Particulars of contract relating to shares (3 pages)
9 February 2003Particulars of contract relating to shares (3 pages)
9 February 2003Ad 18/12/02--------- £ si 488840@1=488840 £ ic 21336000/21824840 (3 pages)
9 February 2003Ad 18/12/02--------- £ si 488840@1=488840 £ ic 21336000/21824840 (3 pages)
15 November 2002Return made up to 09/10/02; full list of members (20 pages)
15 November 2002Return made up to 09/10/02; full list of members (20 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
16 October 2001Return made up to 09/10/01; full list of members (20 pages)
16 October 2001Return made up to 09/10/01; full list of members (20 pages)
30 May 2001Full group accounts made up to 31 December 2000 (25 pages)
30 May 2001Full group accounts made up to 31 December 2000 (25 pages)
20 November 2000Return made up to 09/10/00; full list of members (20 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Return made up to 09/10/00; full list of members (20 pages)
20 November 2000Director's particulars changed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
12 May 2000£ sr 2500000@1 20/04/00 (2 pages)
12 May 2000£ sr 2500000@1 20/04/00 (2 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 09/10/99; full list of members (14 pages)
11 November 1999Return made up to 09/10/99; full list of members (14 pages)
24 August 1999Full group accounts made up to 31 December 1998 (26 pages)
24 August 1999Full group accounts made up to 31 December 1998 (26 pages)
23 April 1999New director appointed (4 pages)
23 April 1999New director appointed (4 pages)
29 December 1998£ ic 26736000/25736000 01/12/98 £ sr 1000000@1=1000000 (2 pages)
29 December 1998£ ic 26736000/25736000 01/12/98 £ sr 1000000@1=1000000 (2 pages)
11 November 1998Return made up to 09/10/98; full list of members (17 pages)
11 November 1998Return made up to 09/10/98; full list of members (17 pages)
11 September 1998Full group accounts made up to 31 December 1997 (27 pages)
11 September 1998Full group accounts made up to 31 December 1997 (27 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 October 1997Return made up to 09/10/97; full list of members (16 pages)
22 October 1997Return made up to 09/10/97; full list of members (16 pages)
15 October 1997New director appointed (3 pages)
15 October 1997New director appointed (3 pages)
23 June 1997Full group accounts made up to 31 December 1996 (26 pages)
23 June 1997Full group accounts made up to 31 December 1996 (26 pages)
1 January 1997Company name changed wates building group LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed wates building group LIMITED\certificate issued on 01/01/97 (2 pages)
17 October 1996Return made up to 09/10/96; full list of members (15 pages)
17 October 1996Return made up to 09/10/96; full list of members (15 pages)
2 May 1996Full group accounts made up to 31 December 1995 (26 pages)
2 May 1996Full group accounts made up to 31 December 1995 (26 pages)
3 July 1995New director appointed (6 pages)
3 July 1995New director appointed (6 pages)
9 June 1995Full group accounts made up to 31 December 1994 (26 pages)
9 June 1995Full group accounts made up to 31 December 1994 (26 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
24 January 1995Ad 19/12/94--------- £ si 5000000@1=5000000 £ ic 21736000/26736000 (2 pages)
24 January 1995Ad 19/12/94--------- £ si 5000000@1=5000000 £ ic 21736000/26736000 (2 pages)
4 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(65 pages)
4 January 1995Memorandum and Articles of Association (36 pages)
4 January 1995Memorandum and Articles of Association (36 pages)
4 January 1995Memorandum and Articles of Association (36 pages)
4 January 1995Memorandum and Articles of Association (36 pages)
4 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (292 pages)
16 June 1994Full group accounts made up to 31 December 1993 (29 pages)
16 June 1994Full group accounts made up to 31 December 1993 (29 pages)
19 May 1993Full group accounts made up to 31 December 1992 (22 pages)
19 May 1993Full group accounts made up to 31 December 1992 (22 pages)
18 August 1992Full group accounts made up to 31 December 1991 (22 pages)
18 August 1992Full group accounts made up to 31 December 1991 (22 pages)
30 July 1992Memorandum and Articles of Association (25 pages)
30 July 1992Memorandum and Articles of Association (25 pages)
11 June 1992New director appointed (3 pages)
11 June 1992New director appointed (3 pages)
22 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
16 April 1992New director appointed (3 pages)
16 April 1992New director appointed (3 pages)
14 April 1992New director appointed (3 pages)
14 April 1992New director appointed (3 pages)
5 March 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 March 1992Memorandum and Articles of Association (24 pages)
5 March 1992Memorandum and Articles of Association (24 pages)
5 March 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 July 1991Full group accounts made up to 31 December 1990 (18 pages)
11 July 1991Full group accounts made up to 31 December 1990 (18 pages)
17 July 1990Full group accounts made up to 31 December 1989 (16 pages)
17 July 1990Full group accounts made up to 31 December 1989 (16 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 January 1990Memorandum and Articles of Association (18 pages)
9 January 1990Memorandum and Articles of Association (18 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1988Full group accounts made up to 31 December 1987 (32 pages)
19 August 1988Full group accounts made up to 31 December 1987 (32 pages)
17 August 1987Full group accounts made up to 31 December 1986 (36 pages)
17 August 1987Full group accounts made up to 31 December 1986 (36 pages)
13 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 October 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
8 October 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
22 August 1984Company name changed\certificate issued on 22/08/84 (2 pages)
22 August 1984Company name changed\certificate issued on 22/08/84 (2 pages)
14 June 1984Incorporation (24 pages)
14 June 1984Incorporation (1 page)
14 June 1984Incorporation (1 page)
14 June 1984Incorporation (24 pages)