WATES BUILT HOMES LIMITED
LEATHERHEAD WATES BUILT HOMES (1985) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 00760914
Status Active
Incorporation Date 15 May 1963
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WATES BUILT HOMES LIMITED are www.watesbuilthomes.co.uk, and www.wates-built-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wates Built Homes Limited is a Private Limited Company. The company registration number is 00760914. Wates Built Homes Limited has been working since 15 May 1963. The present status of the company is Active. The registered address of Wates Built Homes Limited is Wates House Station Approach Leatherhead Surrey Kt22 7sw. . ALLEN, David Owen is a Secretary of the company. ALLEN, David Owen is a Director of the company. BOWEN, David Alexander is a Director of the company. BROCKLEBANK, David Michael is a Director of the company. LEACH, Martin Geoffrey is a Director of the company. WATES, Timothy Andrew De Burgh is a Director of the company. Secretary DAVID, David Huw has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary GAME, Ashley has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary HOULTON, Jonathan Charles Bennett has been resigned. Secretary MACKIE, William Graham has been resigned. Secretary SAREEN, Narinder Singh has been resigned. Secretary STYANT, Terry Ann has been resigned. Director COSH, Alan Peter has been resigned. Director DAVIES, David Huw has been resigned. Director GAIR, William Cortis has been resigned. Director HEWITT, Cara Louise has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director JARRETT, John Michael has been resigned. Director LORD, Philip Smith has been resigned. Director PHIPPS, Paul David has been resigned. Director TULLAH, Neville has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
53 years old

Director
BOWEN, David Alexander
Appointed Date: 22 October 2015
57 years old

Director
BROCKLEBANK, David Michael
Appointed Date: 31 December 2005
55 years old

Director
LEACH, Martin Geoffrey
Appointed Date: 01 November 2013
60 years old

Director
WATES, Timothy Andrew De Burgh
Appointed Date: 31 December 2005
59 years old

Resigned Directors

Secretary
DAVID, David Huw
Resigned: 04 January 2016
Appointed Date: 31 December 2007

Secretary
DAVIES, David Huw
Resigned: 30 May 2006
Appointed Date: 01 February 2005

Secretary
GAME, Ashley
Resigned: 30 April 2002
Appointed Date: 02 October 2000

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 30 April 2002

Secretary
HOULTON, Jonathan Charles Bennett
Resigned: 02 October 2000
Appointed Date: 30 June 2000

Secretary
MACKIE, William Graham
Resigned: 30 June 2000
Appointed Date: 29 April 1994

Secretary
SAREEN, Narinder Singh
Resigned: 29 April 1994

Secretary
STYANT, Terry Ann
Resigned: 31 December 2007
Appointed Date: 30 May 2006

Director
COSH, Alan Peter
Resigned: 22 January 2001
80 years old

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 01 February 2005
69 years old

Director
GAIR, William Cortis
Resigned: 31 January 1992
83 years old

Director
HEWITT, Cara Louise
Resigned: 01 October 2007
Appointed Date: 31 December 2005
53 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 22 January 2001
64 years old

Director
JARRETT, John Michael
Resigned: 22 October 2015
Appointed Date: 01 October 2007
64 years old

Director
LORD, Philip Smith
Resigned: 30 June 1995
91 years old

Director
PHIPPS, Paul David
Resigned: 31 December 2005
Appointed Date: 12 December 2001
72 years old

Director
TULLAH, Neville
Resigned: 12 December 2001
Appointed Date: 22 January 2001
81 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 22 January 2001
85 years old

Persons With Significant Control

Wates Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATES BUILT HOMES LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 December 2016
15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Appointment of Mr David Owen Allen as a secretary on 4 January 2016
06 Jan 2016
Appointment of Mr David Owen Allen as a director on 4 January 2016
...
... and 134 more events
26 Nov 1980
Accounts made up to 30 December 1979
22 Dec 1979
Accounts made up to 31 December 1978
12 Jan 1979
Accounts made up to 1 January 1978
14 Apr 1978
Accounts made up to 26 December 1976
21 Feb 1977
Accounts made up to 28 December 1975

WATES BUILT HOMES LIMITED Charges

13 November 1991
Debenture
Delivered: 15 November 1991
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: See 395 for details. Fixed and floating charges over the…