Leatherhead
Surrey
KT22 7SW
Director Name | Mr Simon James Potter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach 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(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Christopher William Booton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Chislehurst Road Petts Wood Orpington Kent BR6 0DT |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years (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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 months, 1 week 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(3 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(4 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(6 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 Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2018) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr John Peter Howell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Gordon Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2016) |
Role | Business Unit Managing Director |
Country of Residence | England |
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(14 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(14 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 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 861221 |
Telephone region | Esher |
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 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
14 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
14 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
14 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
25 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages) |
25 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
25 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 January 2021 | Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
25 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
25 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 April 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 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) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 August 2018 | Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page) |
26 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
26 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
12 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
12 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
12 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
12 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
4 July 2016 | Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of John Peter Howell as a director on 30 June 2016 (1 page) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
27 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
27 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
27 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
11 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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 | 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) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 May 2015 | Appointment of Mr Andrew Oswell Bede Davies as a director on 27 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Andrew Oswell Bede Davies as a director on 27 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr John Peter Howell as a director on 27 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Christopher William Booton as a director on 27 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Stuart John Togwell as a director on 26 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Stuart John Togwell as a director on 26 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr John Peter Howell as a director on 27 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr David Gordon Smith as a director on 27 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr David Gordon Smith as a director on 27 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Christopher William Booton as a director on 27 May 2015 (1 page) |
28 May 2015 | Company name changed uplug LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed uplug LIMITED\certificate issued on 28/05/15
|
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) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
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) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
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) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 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) |
25 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 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) |
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) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Christopher William Booton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christopher William Booton on 14 January 2010 (2 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 | 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) |
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) |
17 December 2008 | Registered office changed on 17/12/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
17 December 2008 | Location of register of members (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) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
6 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | Return made up to 17/12/04; no change of members (7 pages) |
17 February 2005 | Return made up to 17/12/04; no change of members (7 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
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) |
20 June 2003 | Full accounts made up to 31 December 2002 (5 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
13 February 2002 | Ad 17/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 February 2002 | Ad 17/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 438 southborough lane bromley kent BR2 8BH (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 438 southborough lane bromley kent BR2 8BH (1 page) |
17 December 2001 | Incorporation (18 pages) |
17 December 2001 | Incorporation (18 pages) |