UKBizDB.co.uk

WATES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wates Group Limited. The company was founded 39 years ago and was given the registration number 01824828. The firm's registered office is in LEATHERHEAD. You can find them at Wates House, Station Approach, Leatherhead, Surrey. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:WATES GROUP LIMITED
Company Number:01824828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wates House, Station Approach, Leatherhead, KT22 7SW

Secretary03 December 2018Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director03 July 2023Active
184-192, Drummond Street, London, England, NW1 3HP

Director18 June 2018Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director20 February 2023Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 September 2017Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 October 2023Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director03 December 2018Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director04 May 2011Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director04 May 2011Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 October 1997Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director20 June 2016Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director04 May 2011Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Secretary04 January 2016Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Secretary31 December 2007Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Secretary01 February 2005Active
118 Hydethorpe Road, London, SW12 0JD

Secretary02 October 2000Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 April 2002Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary30 June 2000Active
91 Foxley Lane, Purley, CR8 3HP

Secretary29 April 1994Active
Beechcorner, Hazelwood Lane, Chipstead, CR5 3QZ

Secretary-Active
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA

Secretary30 May 2006Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director04 January 2016Active
Cornwell Hill Farm, Worcester Road, Chipping Norton, OX7 5YG

Director01 May 1995Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 December 2012Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director06 January 2014Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 February 2005Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director06 September 2004Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director01 November 2019Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Director01 June 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director04 May 2011Active
22a St Jamess Square, London, SW1Y 5LP

Director05 September 2002Active
Buncton Court Buncton Lane, Bolney, Haywards Heath, RH17 5RE

Director-Active
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS

Director25 November 2003Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director13 February 2013Active
The Hermitage, Bewley Lane, Lacock, Chippenham, United Kingdom, SN15 2PG

Director01 September 2009Active

People with Significant Control

Mrs Annabelle Louisa Mary Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Wates House, Leatherhead, KT22 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annette Beatrice Therese Wates
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Address:Wates House, Leatherhead, KT22 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Andrew Eugene Paul Wates
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Wates House, Leatherhead, KT22 7SW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles William Randag Wates
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Wates House, Leatherhead, KT22 7SW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Christopher Ronald Wates
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:Wates House, Leatherhead, KT22 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-07-13Capital

Capital alter shares redemption statement of capital.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-05-13Resolution

Resolution.

Download
2022-04-14Resolution

Resolution.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.