Company NameRelocation And Inventory Services Limited
DirectorsTimothy Andrew De Burgh Wates and Philip Michael Wainwright
Company StatusActive
Company Number02296071
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Previous NameZonejolt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(12 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
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(30 years, 2 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 NameAlan Leslie Vosper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 December 2008)
RoleFinancial Controller
Correspondence Address4 Mansion Close
Burgess Hill
West Sussex
RH15 0NT
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Secretary NameAlan Leslie Vosper
NationalityBritish
StatusResigned
Appointed18 March 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address4 Mansion Close
Burgess Hill
West Sussex
RH15 0NT
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(12 years, 4 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 NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 4 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
Appointed22 December 2008(20 years, 3 months after company formation)
Appointment Duration7 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(27 years, 3 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(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewates.co.uk
Email address[email protected]
Telephone01372 861221
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

Shareholders

59.4k at £1Wates Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 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)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 59,440
(4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 59,440
(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)
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)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 59,440
(4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 59,440
(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)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 59,440
(4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 59,440
(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)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 March 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)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 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)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 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)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 22 March 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)
23 December 2009Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
30 March 2009Registered office changed on 30/03/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
30 March 2009Location of register of members (1 page)
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)
22 December 2008Appointment terminated director alan vosper (1 page)
22 December 2008Appointment terminated secretary alan vosper (1 page)
22 December 2008Secretary appointed mr david huw davies (1 page)
22 December 2008Appointment terminated director alan vosper (1 page)
22 December 2008Appointment terminated secretary alan vosper (1 page)
22 December 2008Secretary appointed mr david huw davies (1 page)
13 June 2008Full accounts made up to 31 December 2007 (6 pages)
13 June 2008Full accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 March 2008Ad 31/12/07\gbp si 59340@1=59340\gbp ic 100/59440\ (2 pages)
14 March 2008Ad 31/12/07\gbp si 59340@1=59340\gbp ic 100/59440\ (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2008Nc inc already adjusted 31/01/08 (2 pages)
10 March 2008Nc inc already adjusted 31/01/08 (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 22/03/07; full list of members (3 pages)
23 April 2007Return made up to 22/03/07; full list of members (3 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 22/03/06; full list of members (7 pages)
24 April 2006Return made up to 22/03/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
15 April 2004Return made up to 22/03/04; 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)
14 June 2003Full accounts made up to 31 December 2002 (6 pages)
14 June 2003Full accounts made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 22/03/03; full list of members (7 pages)
8 April 2003Return made up to 22/03/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (6 pages)
6 June 2002Full accounts made up to 31 December 2001 (6 pages)
9 April 2002Return made up to 22/03/02; full list of members (7 pages)
9 April 2002Return made up to 22/03/02; full list of members (7 pages)
8 July 2001Full accounts made up to 31 December 2000 (6 pages)
8 July 2001Full accounts made up to 31 December 2000 (6 pages)
9 April 2001Return made up to 22/03/01; full list of members (6 pages)
9 April 2001Return made up to 22/03/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (4 pages)
8 March 2001New director appointed (4 pages)
21 June 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000Full accounts made up to 31 December 1999 (8 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999Return made up to 22/03/99; full list of members (7 pages)
20 April 1999Return made up to 22/03/99; full list of members (7 pages)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1996Return made up to 22/03/96; full list of members (6 pages)
11 April 1996Return made up to 22/03/96; full list of members (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
6 April 1995Return made up to 22/03/95; full list of members (14 pages)
6 April 1995Return made up to 22/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)