Company NameWates Construction Services Limited
Company StatusActive
Company Number04341437
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Previous NameUplug Limited

Business Activity

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

Directors

Director NameMr Paul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Simon James Potter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Christopher William Booton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Chislehurst Road
Petts Wood
Orpington
Kent
BR6 0DT
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 month, 1 week after company formation)
Appointment Duration3 years (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 April 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(4 years, 5 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
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(6 years after company formation)
Appointment Duration8 years (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2018)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr John Peter Howell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceEngland
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
Appointed27 May 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2016)
RoleBusiness Unit Managing 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(14 years 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(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wates.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

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

14 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 April 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
14 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
25 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages)
25 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 March 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
25 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 January 2021Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
25 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 April 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
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 director on 3 December 2018 (2 pages)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 August 2018Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages)
2 August 2018Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page)
26 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
26 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page)
12 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
12 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
12 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
12 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
27 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
27 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
11 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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 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 director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
29 May 2015Appointment of Mr Andrew Oswell Bede Davies as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr Andrew Oswell Bede Davies as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr John Peter Howell as a director on 27 May 2015 (2 pages)
29 May 2015Termination of appointment of Christopher William Booton as a director on 27 May 2015 (1 page)
29 May 2015Appointment of Mr Stuart John Togwell as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mr Stuart John Togwell as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mr John Peter Howell as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr David Gordon Smith as a director on 27 May 2015 (2 pages)
29 May 2015Appointment of Mr David Gordon Smith as a director on 27 May 2015 (2 pages)
29 May 2015Termination of appointment of Christopher William Booton as a director on 27 May 2015 (1 page)
28 May 2015Company name changed uplug LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed uplug LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(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)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(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)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(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)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
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)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Christopher William Booton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Christopher William Booton on 14 January 2010 (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 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)
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)
17 December 2008Registered office changed on 17/12/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Registered office changed on 17/12/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
17 December 2008Location of register of members (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
1 February 2008Return made up to 17/12/07; full list of members (2 pages)
1 February 2008Return made up to 17/12/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 17/12/06; full list of members (8 pages)
6 January 2007Return made up to 17/12/06; full list of members (8 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
26 January 2006Return made up to 17/12/05; full list of members (7 pages)
26 January 2006Return made up to 17/12/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005Return made up to 17/12/04; no change of members (7 pages)
17 February 2005Return made up to 17/12/04; no change of members (7 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 17/12/03; full list of members (7 pages)
12 January 2004Return made up to 17/12/03; 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)
20 June 2003Full accounts made up to 31 December 2002 (5 pages)
20 June 2003Full accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 17/12/02; full list of members (7 pages)
13 January 2003Return made up to 17/12/02; full list of members (7 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
13 February 2002Ad 17/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 February 2002Ad 17/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 438 southborough lane bromley kent BR2 8BH (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 438 southborough lane bromley kent BR2 8BH (1 page)
17 December 2001Incorporation (18 pages)
17 December 2001Incorporation (18 pages)