Henfold Lane
Beare Green
Surrey
RH5 4RW
Director Name | Sir James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Place Hook House Lane, Dunsfold Godalming Surrey GU8 4LR |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Mr Timothy Andrew De Burgh Wates |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old House The Green Ewhurst Cranleigh Surrey GU6 7SE |
Director Name | Mr Andrew Eugene Paul Wates |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mrs Felicity Mary Mallam |
---|---|
Status | Current |
Appointed | 25 April 2023(14 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Highway House Main Street Padbury Buckingham MK18 2AY |
Director Name | Mr Charles William Randag Wates |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Jonathan Giles Macartney Wates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr Duncan Alan Mordue Straughen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rise East Horsley Surrey KT24 5BJ |
Secretary Name | Mr Tasheen Ali Khan Shewani |
---|---|
Status | Resigned |
Appointed | 06 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2021) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr Tahseen Ali Khan Sherwani |
---|---|
Status | Resigned |
Appointed | 06 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2023) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
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 |
Year | 2013 |
---|---|
Turnover | £1,317,759 |
Net Worth | -£196,422 |
Cash | £378,996 |
Current Liabilities | £621,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Director's details changed for Mr Andrew Eugene Paul Wates on 18 September 2023 (2 pages) |
---|---|
24 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Mrs Felicity Mary Mallam as a secretary on 25 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Tahseen Ali Khan Sherwani as a secretary on 25 April 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
14 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
27 May 2021 | Termination of appointment of Tasheen Ali Khan Shewani as a secretary on 17 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
8 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
22 April 2020 | Secretary's details changed for Mr Tasheen Ali Khan Sherwani on 6 April 2020 (1 page) |
8 April 2020 | Appointment of Mr Tasheen Ali Khan Shewani as a secretary on 6 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Duncan Alan Mordue Straughen as a secretary on 6 April 2020 (1 page) |
8 April 2020 | Appointment of Mr Tasheen Ali Khan Sherwani as a secretary on 6 April 2020 (2 pages) |
7 August 2019 | Full accounts made up to 30 December 2018 (42 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (40 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (45 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (45 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (41 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (41 pages) |
7 June 2016 | Annual return made up to 24 May 2016 no member list (7 pages) |
7 June 2016 | Annual return made up to 24 May 2016 no member list (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (7 pages) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (7 pages) |
27 May 2014 | Annual return made up to 24 May 2014 no member list (7 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (31 pages) |
27 May 2014 | Annual return made up to 24 May 2014 no member list (7 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (31 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
24 May 2013 | Annual return made up to 24 May 2013 no member list (7 pages) |
24 May 2013 | Annual return made up to 24 May 2013 no member list (7 pages) |
18 July 2012 | Annual return made up to 16 July 2012 no member list (7 pages) |
18 July 2012 | Annual return made up to 16 July 2012 no member list (7 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
20 July 2011 | Director's details changed for Mr Andrew Eugene Paul Wates on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Andrew Eugene Paul Wates on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 1 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 16 July 2011 no member list (7 pages) |
20 July 2011 | Director's details changed for Mr Andrew Eugene Paul Wates on 1 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 16 July 2011 no member list (7 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
16 August 2010 | Annual return made up to 16 July 2010 no member list (7 pages) |
16 August 2010 | Annual return made up to 16 July 2010 no member list (7 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 July 2009 | Annual return made up to 16/07/09 (3 pages) |
20 July 2009 | Annual return made up to 16/07/09 (3 pages) |
20 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 March 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 July 2008 | Incorporation (36 pages) |
16 July 2008 | Incorporation (36 pages) |