WATES CONSTRUCTION LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 01977948
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Termination of appointment of David Gordon Smith as a director on 17 October 2016; Appointment of Mr Stephen James Beechey as a director on 17 October 2016. The most likely internet sites of WATES CONSTRUCTION LIMITED are www.watesconstruction.co.uk, and www.wates-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine 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 Construction Limited is a Private Limited Company. The company registration number is 01977948. Wates Construction Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of Wates Construction 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. BEECHEY, Stephen James is a Director of the company. BUNCH, Helen Patricia is a Director of the company. DAVIES, Andrew Oswell Bede is a Director of the company. ROWAN, Paul Campbell is a Director of the company. TOGWELL, Stuart John is a Director of the company. Secretary DAVIES, 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 BAKER, Kenneth George has been resigned. Director BENNION, Rodney John has been resigned. Director BURNETT, Ian George has been resigned. Director DAVIES, David Huw has been resigned. Director DRECHSLER, Paul Joseph has been resigned. Director EDWARDS, John has been resigned. Director GIRDLESTONE, Richard John has been resigned. Director HOBART, Andrew Hampden has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director HOWELL, John Peter has been resigned. Director LAIRD, Andrew has been resigned. Director LEAROYD, Brian has been resigned. Director LEITCH, Robert Michael has been resigned. Director LORD, Philip Smith has been resigned. Director LOVELL, Robin has been resigned. Director MACKIE, William Graham has been resigned. Director PEAT, Martin John has been resigned. Director PETERS, Anthony Geoffrey has been resigned. Director PHIPPS, Paul David has been resigned. Director PRICE, Stephen Robert has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director ROWSELL, John Frederick has been resigned. Director ROWSELL, John Frederick has been resigned. Director SHEPHERD, Martyn Alan has been resigned. Director SMITH, David Gordon has been resigned. Director STEWART, Roderick Alistair has been resigned. Director TIDD, Martin John Edward has been resigned. Director TYSON, Julia Kathryn has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WATES, James Garwood Michael has been resigned. Director WHITTLE, Peter Edward has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

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

Director
BEECHEY, Stephen James
Appointed Date: 17 October 2016
56 years old

Director
BUNCH, Helen Patricia
Appointed Date: 01 April 2010
60 years old

Director
DAVIES, Andrew Oswell Bede
Appointed Date: 06 January 2014
61 years old

Director
ROWAN, Paul Campbell
Appointed Date: 31 December 2015
61 years old

Director
TOGWELL, Stuart John
Appointed Date: 22 September 2011
57 years old

Resigned Directors

Secretary
DAVIES, 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
BAKER, Kenneth George
Resigned: 12 December 2006
Appointed Date: 05 July 1999
84 years old

Director
BENNION, Rodney John
Resigned: 30 June 2003
79 years old

Director
BURNETT, Ian George
Resigned: 31 December 2012
Appointed Date: 31 January 2008
66 years old

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

Director
DRECHSLER, Paul Joseph
Resigned: 06 January 2014
Appointed Date: 06 September 2004
69 years old

Director
EDWARDS, John
Resigned: 30 September 1999
Appointed Date: 31 December 1992
78 years old

Director
GIRDLESTONE, Richard John
Resigned: 31 March 2010
Appointed Date: 01 January 2000
76 years old

Director
HOBART, Andrew Hampden
Resigned: 31 December 2015
Appointed Date: 01 January 2013
63 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 01 June 1998
64 years old

Director
HOWELL, John Peter
Resigned: 30 June 2016
Appointed Date: 30 September 2013
71 years old

Director
LAIRD, Andrew
Resigned: 14 June 2012
Appointed Date: 01 June 2006
70 years old

Director
LEAROYD, Brian
Resigned: 12 October 1994
90 years old

Director
LEITCH, Robert Michael
Resigned: 30 May 1997
Appointed Date: 31 December 1992
69 years old

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

Director
LOVELL, Robin
Resigned: 31 December 1992
82 years old

Director
MACKIE, William Graham
Resigned: 30 June 2000
Appointed Date: 01 November 1993
73 years old

Director
PEAT, Martin John
Resigned: 19 June 1996
Appointed Date: 31 December 1992
77 years old

Director
PETERS, Anthony Geoffrey
Resigned: 31 December 1997
87 years old

Director
PHIPPS, Paul David
Resigned: 31 December 2005
Appointed Date: 30 June 2003
72 years old

Director
PRICE, Stephen Robert
Resigned: 31 December 2010
Appointed Date: 24 January 2008
66 years old

Director
ROBERTSON, Dave Duncan Struan
Resigned: 16 January 2004
Appointed Date: 02 October 2000
75 years old

Director
ROWSELL, John Frederick
Resigned: 01 June 2006
Appointed Date: 24 January 2005
79 years old

Director
ROWSELL, John Frederick
Resigned: 24 October 2001
Appointed Date: 28 February 1994
79 years old

Director
SHEPHERD, Martyn Alan
Resigned: 08 November 2004
Appointed Date: 25 October 2001
62 years old

Director
SMITH, David Gordon
Resigned: 17 October 2016
Appointed Date: 25 October 2001
65 years old

Director
STEWART, Roderick Alistair
Resigned: 26 October 2012
Appointed Date: 01 January 2011
67 years old

Director
TIDD, Martin John Edward
Resigned: 08 November 2004
Appointed Date: 25 October 2001
64 years old

Director
TYSON, Julia Kathryn
Resigned: 30 September 2013
Appointed Date: 12 December 2006
63 years old

Director
WATES, Andrew Trace Allan
Resigned: 06 September 2004
Appointed Date: 16 January 2004
84 years old

Director
WATES, Andrew Trace Allan
Resigned: 02 October 2000
Appointed Date: 09 February 1995
84 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 02 October 2000
85 years old

Director
WATES, James Garwood Michael
Resigned: 30 September 2001
Appointed Date: 20 October 1994
65 years old

Director
WHITTLE, Peter Edward
Resigned: 31 December 2013
Appointed Date: 14 June 2012
72 years old

WATES CONSTRUCTION LIMITED Events

28 Mar 2017
Group of companies' accounts made up to 31 December 2016
31 Oct 2016
Termination of appointment of David Gordon Smith as a director on 17 October 2016
31 Oct 2016
Appointment of Mr Stephen James Beechey as a director on 17 October 2016
04 Jul 2016
Termination of appointment of John Peter Howell as a director on 30 June 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 28,000,000

...
... and 217 more events
19 Aug 1987
Return made up to 07/07/87; full list of members

09 Jul 1987
New director appointed

27 Sep 1986
Return made up to 07/08/86; full list of members

28 Feb 1986
Company name changed\certificate issued on 28/02/86
15 Jan 1986
Incorporation

WATES CONSTRUCTION LIMITED Charges

26 March 2010
Legal mortgage
Delivered: 17 April 2010
Status: Satisfied on 16 September 2010
Persons entitled: Homes and Communities Agency
Description: All that land and buildings at liberty park stoke heath…
22 May 2007
Rent deposit deed
Delivered: 2 June 2007
Status: Satisfied on 31 May 2012
Persons entitled: Valentine Investments Limited
Description: All the monies standing to the credit of the account…
1 February 2007
Deed of deposit
Delivered: 3 February 2007
Status: Satisfied on 18 April 2008
Persons entitled: Fixcove Limited
Description: £1,000.00.
25 November 2002
Account charge in respect of the merton schools pfi project
Delivered: 16 December 2002
Status: Satisfied on 18 April 2008
Persons entitled: Newschools (Merton) Limited (the Contractor)
Description: All its right title benefit and interest in the account and…
2 September 2002
Rent deposit deed
Delivered: 6 September 2002
Status: Satisfied on 18 April 2008
Persons entitled: T.H.R. Crawley, N.C.T. Tapp, C.L. Howard-Jones and J.A. Keating
Description: Deposit of £18,750.00 in a deposit account.
4 May 2000
Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee
Delivered: 24 May 2000
Status: Satisfied on 31 May 2012
Persons entitled: The Development Bank of Singapore LTD
Description: By clause 6 of the deed the company shall (if the company…
26 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 1 August 2001
Persons entitled: Midland Bank PLC
Description: Elmore plant yard ellis road mitcham. With the benefit of…
27 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 30 June 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a elmore plant yard ellis road mitcham with…
27 March 1995
Charge on book debts
Delivered: 5 April 1995
Status: Satisfied on 5 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
3 October 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 1 August 2001
Persons entitled: Midland Bank PLC
Description: Elmore plant yard ellis road mitcham. Together with all…
3 May 1994
Fixed and floating charge
Delivered: 10 May 1994
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: Save for 1.freehold and leasehold land. 2.Interests in…
6 July 1993
Fixed and floating charge
Delivered: 7 July 1993
Status: Satisfied on 18 October 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…