Company NameWates Family Enterprise Trust Limited
Company StatusActive
Company Number06648896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Place
Hook House Lane, Dunsfold
Godalming
Surrey
GU8 4LR
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld House The Green
Ewhurst
Cranleigh
Surrey
GU6 7SE
Director NameMr Andrew Eugene Paul Wates
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMrs Felicity Mary Mallam
StatusCurrent
Appointed25 April 2023(14 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressHighway House Main Street
Padbury
Buckingham
MK18 2AY
Director NameMr Charles William Randag Wates
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Jonathan Giles Macartney Wates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(15 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Duncan Alan Mordue Straughen
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rise
East Horsley
Surrey
KT24 5BJ
Secretary NameMr Tasheen Ali Khan Shewani
StatusResigned
Appointed06 April 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2021)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr Tahseen Ali Khan Sherwani
StatusResigned
Appointed06 April 2020(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 2023)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

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

Financials

Year2013
Turnover£1,317,759
Net Worth-£196,422
Cash£378,996
Current Liabilities£621,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Director's details changed for Mr Andrew Eugene Paul Wates on 18 September 2023 (2 pages)
24 July 2023Full accounts made up to 31 December 2022 (33 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 April 2023Appointment of Mrs Felicity Mary Mallam as a secretary on 25 April 2023 (2 pages)
27 April 2023Termination of appointment of Tahseen Ali Khan Sherwani as a secretary on 25 April 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (34 pages)
14 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
12 August 2021Full accounts made up to 31 December 2020 (34 pages)
27 May 2021Termination of appointment of Tasheen Ali Khan Shewani as a secretary on 17 May 2021 (1 page)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (35 pages)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 April 2020Secretary's details changed for Mr Tasheen Ali Khan Sherwani on 6 April 2020 (1 page)
8 April 2020Appointment of Mr Tasheen Ali Khan Shewani as a secretary on 6 April 2020 (2 pages)
8 April 2020Termination of appointment of Duncan Alan Mordue Straughen as a secretary on 6 April 2020 (1 page)
8 April 2020Appointment of Mr Tasheen Ali Khan Sherwani as a secretary on 6 April 2020 (2 pages)
7 August 2019Full accounts made up to 30 December 2018 (42 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (40 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (45 pages)
12 July 2017Full accounts made up to 31 December 2016 (45 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
12 August 2016Full accounts made up to 31 December 2015 (41 pages)
12 August 2016Full accounts made up to 31 December 2015 (41 pages)
7 June 2016Annual return made up to 24 May 2016 no member list (7 pages)
7 June 2016Annual return made up to 24 May 2016 no member list (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 24 May 2015 no member list (7 pages)
28 May 2015Annual return made up to 24 May 2015 no member list (7 pages)
27 May 2014Annual return made up to 24 May 2014 no member list (7 pages)
27 May 2014Full accounts made up to 31 December 2013 (31 pages)
27 May 2014Annual return made up to 24 May 2014 no member list (7 pages)
27 May 2014Full accounts made up to 31 December 2013 (31 pages)
29 May 2013Full accounts made up to 31 December 2012 (33 pages)
29 May 2013Full accounts made up to 31 December 2012 (33 pages)
24 May 2013Annual return made up to 24 May 2013 no member list (7 pages)
24 May 2013Annual return made up to 24 May 2013 no member list (7 pages)
18 July 2012Annual return made up to 16 July 2012 no member list (7 pages)
18 July 2012Annual return made up to 16 July 2012 no member list (7 pages)
11 June 2012Full accounts made up to 31 December 2011 (27 pages)
11 June 2012Full accounts made up to 31 December 2011 (27 pages)
20 July 2011Director's details changed for Mr Andrew Eugene Paul Wates on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Timothy Andrew De Burgh Wates on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Andrew Eugene Paul Wates on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Timothy Andrew De Burgh Wates on 1 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Timothy Andrew De Burgh Wates on 1 July 2011 (2 pages)
20 July 2011Annual return made up to 16 July 2011 no member list (7 pages)
20 July 2011Director's details changed for Mr Andrew Eugene Paul Wates on 1 July 2011 (2 pages)
20 July 2011Annual return made up to 16 July 2011 no member list (7 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
16 August 2010Annual return made up to 16 July 2010 no member list (7 pages)
16 August 2010Annual return made up to 16 July 2010 no member list (7 pages)
18 May 2010Full accounts made up to 31 December 2009 (24 pages)
18 May 2010Full accounts made up to 31 December 2009 (24 pages)
20 July 2009Annual return made up to 16/07/09 (3 pages)
20 July 2009Annual return made up to 16/07/09 (3 pages)
20 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
20 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 July 2008Incorporation (36 pages)
16 July 2008Incorporation (36 pages)