Company NameWates Surrey One Limited
DirectorsHelen Patricia Bunch and Philip Michael Wainwright
Company StatusActive
Company Number03550849
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMiss Helen Patricia Bunch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Unit Managing 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(20 years, 7 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 NameJohn Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressChaceley Smugglers Lane
Monkswood
Ropley
Hampshire
SO24 0HD
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed27 July 1998(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameMr Ian Cannings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2003)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRibblesdale
Ashford Road Bearsted
Maidstone
Kent
ME14 4NL
Director NameMr John Jeffrey French
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClermont Dunt Avenue
Hurst
Reading
Berkshire
RG10 0SY
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose
Logmore Lane, Westcott
Dorking
Surrey
RH4 3JY
Director NameMr Stephen Robert Price
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(6 years, 9 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(6 years, 9 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(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2012)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(13 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2018)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(17 years, 8 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(17 years, 8 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 NameCHH Formations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Contact

Websitewates.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

Shareholders

4 at £1Wates Interiors LTD
80.00%
Ordinary
1 at £1Wates Construction LTD
20.00%
Ordinary

Accounts

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

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

18 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
11 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
1 May 2018Director's details changed for Ms Helen Patricia Bunch on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 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)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(5 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(5 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 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 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)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(4 pages)
17 March 2015Appointment of Miss Helen Patricia Bunch as a director on 10 March 2015 (2 pages)
17 March 2015Appointment of Miss Helen Patricia Bunch as a director on 10 March 2015 (2 pages)
16 March 2015Company name changed sandwhite LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
16 March 2015Company name changed sandwhite LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 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)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(4 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(4 pages)
17 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 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)
13 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 22 April 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)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
16 April 2012Appointment of Mr Stuart John Togwell as a director (2 pages)
16 April 2012Appointment of Mr Stuart John Togwell as a director (2 pages)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
13 April 2012Termination of appointment of Andrew Laird as a director (1 page)
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)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 22 April 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 January 2011Appointment of Mr Andrew Laird as a director (2 pages)
21 January 2011Appointment of Mr Andrew Laird as a director (2 pages)
4 January 2011Termination of appointment of Stephen Price as a director (1 page)
4 January 2011Termination of appointment of Stephen Price as a director (1 page)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 22 April 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 Stephen Robert Price 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)
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 Stephen Robert Price on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Registered office changed on 22/04/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from wates house station approach leatherhead surrey KT22 7SW (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)
27 May 2008Return made up to 22/04/08; full list of members (4 pages)
27 May 2008Return made up to 22/04/08; full list of members (4 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
14 June 2006Return made up to 22/04/06; full list of members (7 pages)
14 June 2006Return made up to 22/04/06; full list of members (7 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
31 May 2005Return made up to 22/04/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 22/04/04; full list of members (7 pages)
1 June 2004Return made up to 22/04/04; full list of members (7 pages)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
1 July 2003Company name changed charles barrett interiors limite d\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed charles barrett interiors limite d\certificate issued on 01/07/03 (2 pages)
20 June 2003Full accounts made up to 31 December 2002 (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (8 pages)
29 May 2003Return made up to 22/04/03; full list of members (7 pages)
29 May 2003Return made up to 22/04/03; full list of members (7 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Full accounts made up to 31 December 2001 (9 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)
1 May 2002Return made up to 22/04/02; full list of members (8 pages)
1 May 2002Return made up to 22/04/02; full list of members (8 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Return made up to 22/04/01; full list of members (8 pages)
29 May 2001Return made up to 22/04/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
2 June 2000Return made up to 22/04/00; full list of members (7 pages)
2 June 2000Return made up to 22/04/00; full list of members (7 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (3 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (3 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Return made up to 22/04/99; full list of members (9 pages)
21 May 1999Return made up to 22/04/99; full list of members (9 pages)
1 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
1 September 1998New director appointed (2 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
14 August 1998Registered office changed on 14/08/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
14 August 1998Registered office changed on 14/08/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
6 August 1998New director appointed (3 pages)
6 August 1998New director appointed (3 pages)
3 August 1998New director appointed (3 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Ad 27/07/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Ad 27/07/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (3 pages)
30 July 1998Company name changed tunco (1998) 103 LIMITED\certificate issued on 30/07/98 (2 pages)
30 July 1998Company name changed tunco (1998) 103 LIMITED\certificate issued on 30/07/98 (2 pages)
22 April 1998Incorporation (19 pages)
22 April 1998Incorporation (19 pages)