WATES GROUP LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW

Company number 01824828
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration two hundred and thirty-four 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; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of WATES GROUP LIMITED are www.watesgroup.co.uk, and www.wates-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four 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 Group Limited is a Private Limited Company. The company registration number is 01824828. Wates Group Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Wates Group 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. BARCLAY, David Martin is a Director of the company. DAVIES, Andrew Oswell Bede is a Director of the company. MATTAR, Deena Elizabeth is a Director of the company. WATES, Andrew Eugene Paul is a Director of the company. WATES, Charles William Randag is a Director of the company. WATES, James Garwood Michael is a Director of the company. WATES, Jonathan Giles Macartney is a Director of the company. WATES, Timothy Andrew De Burgh 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 ANDREW, Richard Arnold has been resigned. Director DAVIES, David Huw has been resigned. Director DRECHSLER, Paul Joseph has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director JOHNSON, Peter William has been resigned. Director JOHNSON, Peter William has been resigned. Director LORD, Philip Smith has been resigned. Director MACANDREW, Nicholas Rupert has been resigned. Director MCFAULL, Graeme has been resigned. Director NETTLETON, John Dering has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director SCLATER, John Richard has been resigned. Director SMITH, David Gordon has been resigned. Director TERNOFSKY, Friedrich Ludwig Rudolf has been resigned. Director TURTON, Eugenie Christine has been resigned. Director WATES, Andrew Trace Allan has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WATES, Jonathan Giles Macartney has been resigned. Director WATES, Michael Edward has been resigned. Director WATES, Paul Christopher Ronald has been resigned. Director WATES, Timothy Andrew De Burgh has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

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

Director
BARCLAY, David Martin
Appointed Date: 01 December 2012
71 years old

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

Director
MATTAR, Deena Elizabeth
Appointed Date: 13 February 2013
60 years old

Director
WATES, Andrew Eugene Paul
Appointed Date: 04 May 2011
55 years old

Director
WATES, Charles William Randag
Appointed Date: 04 May 2011
49 years old

Director
WATES, James Garwood Michael
Appointed Date: 01 October 1997
65 years old

Director
WATES, Jonathan Giles Macartney
Appointed Date: 20 June 2016
58 years old

Director
WATES, Timothy Andrew De Burgh
Appointed Date: 04 May 2011
59 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
ANDREW, Richard Arnold
Resigned: 30 March 1998
Appointed Date: 01 May 1995
81 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
HOULTON, Jonathan Charles Bennett
Resigned: 01 February 2005
Appointed Date: 01 June 1998
64 years old

Director
JOHNSON, Peter William
Resigned: 30 April 2013
Appointed Date: 04 May 2011
77 years old

Director
JOHNSON, Peter William
Resigned: 25 April 2006
Appointed Date: 05 September 2002
77 years old

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

Director
MACANDREW, Nicholas Rupert
Resigned: 26 April 2012
Appointed Date: 25 November 2003
78 years old

Director
MCFAULL, Graeme
Resigned: 01 October 2016
Appointed Date: 01 September 2009
63 years old

Director
NETTLETON, John Dering
Resigned: 25 April 2006
81 years old

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

Director
SCLATER, John Richard
Resigned: 31 December 2004
Appointed Date: 01 March 1999
85 years old

Director
SMITH, David Gordon
Resigned: 17 October 2016
Appointed Date: 01 October 2009
65 years old

Director
TERNOFSKY, Friedrich Ludwig Rudolf
Resigned: 30 April 2013
Appointed Date: 01 June 2006
81 years old

Director
TURTON, Eugenie Christine
Resigned: 31 October 2010
Appointed Date: 01 November 2004
79 years old

Director
WATES, Andrew Trace Allan
Resigned: 25 April 2006
84 years old

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

Director
WATES, Jonathan Giles Macartney
Resigned: 27 May 2015
Appointed Date: 04 June 2008
58 years old

Director
WATES, Michael Edward
Resigned: 02 October 2000
90 years old

Director
WATES, Paul Christopher Ronald
Resigned: 25 April 2006
87 years old

Director
WATES, Timothy Andrew De Burgh
Resigned: 23 May 2008
Appointed Date: 25 April 2006
59 years old

Persons With Significant Control

Mrs Annabelle Louisa Mary Elliott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew Eugene Paul Wates
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Annette Beatrice Therese Wates
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Charles William Randag Wates
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Paul Christopher Ronald Wates
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

WATES GROUP 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
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
17 Oct 2016
Termination of appointment of Graeme Mcfaull as a director on 1 October 2016
22 Jun 2016
Appointment of Mr Jonathan Giles Macartney Wates as a director on 20 June 2016
...
... and 224 more events
08 Oct 1986
Group of companies' accounts made up to 31 December 1985
27 Sep 1986
Return made up to 08/08/86; full list of members

22 Aug 1984
Company name changed\certificate issued on 22/08/84
14 Jun 1984
Incorporation
14 Jun 1984
Incorporation

WATES GROUP LIMITED Charges

16 February 2000
Legal mortgage
Delivered: 23 February 2000
Status: Satisfied on 18 April 2008
Persons entitled: Hsbc Bank PLC
Description: New house coronation road ascot. With the benefit of all…
27 March 1995
Fixed and floating charge
Delivered: 7 April 1995
Status: Satisfied on 5 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…