Leatherhead
Surrey
KT22 7SW
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Jonathan Peter Spencer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 6 Varsity Row London SW14 8SA |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(20 years after company formation) |
Appointment Duration | 8 years (resigned 04 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(28 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | wates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
11 May 1992 | Delivered on: 18 May 1992 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Debenture 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 (see form 395 for full details). Fully Satisfied |
---|---|
30 June 1989 | Delivered on: 17 July 1989 Satisfied on: 11 January 1991 Persons entitled: Wates Built Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a building and development agreement dated 10 june 1988. Particulars: Land and buildings at north east side of shore road hythe, hampshire. Fully Satisfied |
30 June 1989 | Delivered on: 17 July 1989 Persons entitled: The Governor and Company of the Bank of Ireland. 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 charge:- f/h property at shore road hythe hampshire title no hp 227034 floating charge all the assets from time to time on the property. Outstanding |
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
18 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 December 2009 | Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (10 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (10 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members
|
14 July 2006 | Return made up to 09/06/06; full list of members
|
11 July 2006 | Accounts made up to 31 December 2005 (11 pages) |
11 July 2006 | Accounts made up to 31 December 2005 (11 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
13 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
26 May 2005 | Accounts made up to 31 December 2004 (8 pages) |
26 May 2005 | Accounts made up to 31 December 2004 (8 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members
|
25 June 2004 | Return made up to 09/06/04; full list of members
|
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page) |
5 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
28 June 2003 | Accounts made up to 31 December 2002 (7 pages) |
28 June 2003 | Accounts made up to 31 December 2002 (7 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
12 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (11 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (11 pages) |
8 July 1999 | Accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Accounts made up to 31 December 1998 (9 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New director appointed (3 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (10 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (10 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
2 July 1997 | Accounts made up to 31 December 1996 (8 pages) |
2 July 1997 | Accounts made up to 31 December 1996 (8 pages) |
5 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
5 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
15 May 1996 | Accounts made up to 31 December 1995 (8 pages) |
15 May 1996 | Accounts made up to 31 December 1995 (8 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
6 July 1995 | Return made up to 09/06/95; full list of members (14 pages) |
6 July 1995 | Return made up to 09/06/95; full list of members (14 pages) |
9 June 1995 | Accounts made up to 31 December 1994 (8 pages) |
9 June 1995 | Accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
18 May 1993 | Accounts made up to 31 December 1992 (8 pages) |
18 May 1993 | Accounts made up to 31 December 1992 (8 pages) |
3 December 1991 | Accounts made up to 31 December 1990 (8 pages) |
3 December 1991 | Accounts made up to 31 December 1990 (8 pages) |
31 December 1988 | Accounts made up to 31 December 1988 (6 pages) |
31 December 1988 | Accounts made up to 31 December 1988 (6 pages) |