Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATES GROUP SERVICES LIMITED
Company Information for

WATES GROUP SERVICES LIMITED

WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW,
Company Registration Number
00340931
Private Limited Company
Active

Company Overview

About Wates Group Services Ltd
WATES GROUP SERVICES LIMITED was founded on 1938-06-01 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Wates Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WATES GROUP SERVICES LIMITED
 
Legal Registered Office
WATES HOUSE
STATION APPROACH
LEATHERHEAD
SURREY
KT22 7SW
Other companies in KT22
 
Filing Information
Company Number 00340931
Company ID Number 00340931
Date formed 1938-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB218767925  
Last Datalog update: 2024-05-05 17:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATES GROUP SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATES GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID OWEN ALLEN
Company Secretary 2016-01-04
DAVID OWEN ALLEN
Director 2016-01-04
SIMON JAMES POTTER
Director 2018-07-26
PAUL CAMPBELL ROWAN
Director 2016-10-17
TIMOTHY ANDREW DE BURGH WATES
Director 2005-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN TOGWELL
Director 2016-10-17 2018-07-25
ANDREW OSWELL BEDE DAVIES
Director 2016-10-17 2017-11-10
DAVID GORDON SMITH
Director 2003-06-30 2016-10-17
JOHN PETER HOWELL
Director 2013-09-30 2016-06-30
DAVID HUW DAVIES
Company Secretary 2007-12-31 2016-01-04
DAVID HUW DAVIES
Director 2005-02-01 2016-01-04
JULIA KATHRYN TYSON
Director 2012-04-13 2013-09-30
ANDREW LAIRD
Director 2010-04-01 2012-04-13
RICHARD JOHN GIRDLESTONE
Director 2003-06-30 2010-03-31
TERRY ANN STYANT
Company Secretary 2006-05-30 2007-12-31
KENNETH GEORGE BAKER
Director 2001-01-22 2006-12-12
ANDREW TRACE ALLAN WATES
Director 2004-01-16 2006-09-01
DAVID HUW DAVIES
Company Secretary 2005-02-01 2006-05-30
PAUL DAVID PHIPPS
Director 2001-12-12 2005-12-31
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2002-04-30 2005-02-01
JONATHAN CHARLES BENNETT HOULTON
Director 1998-08-27 2005-02-01
MARTYN ALAN SHEPHERD
Director 2003-06-30 2004-11-08
MARTIN JOHN EDWARD TIDD
Director 2003-06-30 2004-11-08
DAVE DUNCAN STRUAN ROBERTSON
Director 2001-01-22 2004-01-16
RODNEY JOHN BENNION
Director 1995-06-30 2003-06-30
ASHLEY GAME
Company Secretary 2000-10-02 2002-04-30
NEVILLE TULLAH
Director 2001-01-22 2001-12-12
CHRISTOPHER STEPHEN WATES
Director 1992-06-09 2001-01-22
JAMES GARWOOD MICHAEL WATES
Director 1995-06-30 2001-01-22
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2000-06-30 2000-10-02
WILLIAM GRAHAM MACKIE
Company Secretary 1994-04-29 2000-06-30
WILLIAM GRAHAM MACKIE
Director 1995-06-30 2000-06-30
JONATHAN PETER SPENCER
Director 1995-06-30 1998-08-07
PHILIP SMITH LORD
Director 1992-06-09 1995-06-30
NARINDER SINGH SAREEN
Company Secretary 1992-06-09 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OWEN ALLEN BUTLERS CRESCENT (DUDLEY) ESTATE MANAGEMENT COMPANY LIMITED Director 2016-07-25 CURRENT 2016-05-25 Active
DAVID OWEN ALLEN LINDEN WATES (DORKING) LIMITED Director 2016-04-05 CURRENT 2010-04-29 Active
DAVID OWEN ALLEN LINDEN WATES (CRANLEIGH) LIMITED Director 2016-01-04 CURRENT 2012-08-14 Active
DAVID OWEN ALLEN BARRATT WATES (EAST GRINSTEAD) LIMITED Director 2016-01-04 CURRENT 2002-07-11 Active
DAVID OWEN ALLEN ANNINGTON WATES (COVE) LIMITED Director 2016-01-04 CURRENT 2004-07-22 Liquidation
DAVID OWEN ALLEN GW 217 LIMITED Director 2016-01-04 CURRENT 2005-01-31 Active
DAVID OWEN ALLEN LIBERTY PARK MANAGEMENT LIMITED Director 2016-01-04 CURRENT 2006-03-31 Active
DAVID OWEN ALLEN BARRATT WATES (HORLEY) LIMITED Director 2016-01-04 CURRENT 2006-11-17 Active
DAVID OWEN ALLEN LINDEN WATES (RIDGEWOOD) LIMITED Director 2016-01-04 CURRENT 2008-05-08 Active
DAVID OWEN ALLEN LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED Director 2016-01-04 CURRENT 2009-05-29 Active
DAVID OWEN ALLEN LINDEN WATES (WEST HAMPSTEAD) LIMITED Director 2016-01-04 CURRENT 2009-12-18 Active
DAVID OWEN ALLEN LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED Director 2016-01-04 CURRENT 2010-03-24 Active
DAVID OWEN ALLEN BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED Director 2016-01-04 CURRENT 2010-04-16 Active
DAVID OWEN ALLEN DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2016-01-04 CURRENT 2014-04-22 Active
DAVID OWEN ALLEN WBH (FINANCIAL SERVICES) LIMITED Director 2016-01-04 CURRENT 1988-06-27 Active
DAVID OWEN ALLEN WOODSIDE LANDS MANAGEMENT LIMITED Director 2016-01-04 CURRENT 1990-04-23 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1999-08-27 Active
DAVID OWEN ALLEN WATES INTERIORS LIMITED Director 2016-01-04 CURRENT 2000-05-26 Active
DAVID OWEN ALLEN WATES CONSTRUCTION SERVICES LIMITED Director 2016-01-04 CURRENT 2001-12-17 Active
DAVID OWEN ALLEN WATES HOMES (CAMBRIDGE) LIMITED Director 2016-01-04 CURRENT 2003-03-21 Active
DAVID OWEN ALLEN WATES REGENERATION (COVENTRY) LIMITED Director 2016-01-04 CURRENT 2003-09-12 Active
DAVID OWEN ALLEN PURCHASE GROUP LIMITED Director 2016-01-04 CURRENT 2004-12-30 Active
DAVID OWEN ALLEN WATES HOMES (OAKLEY) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (WALLINGFORD) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN PURCHASE SUPPORT LIMITED Director 2016-01-04 CURRENT 2008-12-22 Active
DAVID OWEN ALLEN PURCHASE HOMES LTD. Director 2016-01-04 CURRENT 2011-12-15 Active
DAVID OWEN ALLEN G.PURCHASE CONSTRUCTION LIMITED Director 2016-01-04 CURRENT 2002-03-27 Active
DAVID OWEN ALLEN LINDEN WATES (RAVENSCOURT PARK) LIMITED Director 2016-01-04 CURRENT 2005-04-19 Active
DAVID OWEN ALLEN NEEDSPACE? LIMITED Director 2016-01-04 CURRENT 2005-04-28 Active
DAVID OWEN ALLEN PURCHASE HOME IMPROVEMENTS LIMITED Director 2016-01-04 CURRENT 2008-07-02 Active
DAVID OWEN ALLEN DWH/WATES (THAME) LIMITED Director 2016-01-04 CURRENT 2009-12-11 Active
DAVID OWEN ALLEN WATES BUILT HOMES (LONDON) LIMITED Director 2016-01-04 CURRENT 1970-04-14 Active
DAVID OWEN ALLEN WATES LANCEWOOD ESTATES LIMITED Director 2016-01-04 CURRENT 1969-10-30 Active
DAVID OWEN ALLEN WATES PROPERTY SERVICES LIMITED Director 2016-01-04 CURRENT 1973-10-26 Active
DAVID OWEN ALLEN WATES CONSTRUCTION LIMITED Director 2016-01-04 CURRENT 1986-01-15 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS (PROJECTS) LIMITED Director 2016-01-04 CURRENT 1986-01-16 Active
DAVID OWEN ALLEN WATES HOMES (BRACKNELL) LIMITED Director 2016-01-04 CURRENT 1988-08-09 Active
DAVID OWEN ALLEN WATES FINANCIAL SERVICES LIMITED Director 2016-01-04 CURRENT 1989-08-16 Active
DAVID OWEN ALLEN RELOCATION AND INVENTORY SERVICES LIMITED Director 2016-01-04 CURRENT 1988-09-14 Active
DAVID OWEN ALLEN THIRD WATES INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1972-01-19 Active
DAVID OWEN ALLEN STAGESELECT LIMITED Director 2016-01-04 CURRENT 1987-12-28 Active
DAVID OWEN ALLEN WOODSIDE LANDS ESTATES LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WOODSIDE LANDS LIMITED Director 2016-01-04 CURRENT 1969-06-16 Active
DAVID OWEN ALLEN WATES BUILT HOMES (SOUTHERN) LIMITED Director 2016-01-04 CURRENT 1970-04-14 Active
DAVID OWEN ALLEN WATES BUILT HOMES (RETIREMENT) LIMITED Director 2016-01-04 CURRENT 1979-06-12 Active
DAVID OWEN ALLEN WATES BUILT HOMES (BLAKES) LIMITED Director 2016-01-04 CURRENT 1973-06-08 Active
DAVID OWEN ALLEN WATES MAINTENANCE SERVICES LIMITED Director 2016-01-04 CURRENT 1936-07-27 Active
DAVID OWEN ALLEN WATES AMENITY LANDS LIMITED Director 2016-01-04 CURRENT 1962-08-27 Active
DAVID OWEN ALLEN WATES STAFF TRUSTEES LIMITED Director 2016-01-04 CURRENT 1957-06-14 Active
DAVID OWEN ALLEN WATES DEVELOPMENTS LIMITED Director 2016-01-04 CURRENT 1947-08-30 Active
DAVID OWEN ALLEN WATES BUILT HOMES LIMITED Director 2016-01-04 CURRENT 1963-05-15 Active
DAVID OWEN ALLEN SES (ENGINEERING SERVICES) LIMITED Director 2016-01-04 CURRENT 1961-04-19 Active
DAVID OWEN ALLEN WATES SECOND LAND LIMITED Director 2016-01-04 CURRENT 1968-06-05 Active
DAVID OWEN ALLEN QED EDUCATION ENVIRONMENTS LIMITED Director 2016-01-04 CURRENT 1959-06-08 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS (QED) LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WATES GROUP LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WATES GROUP PROPERTIES LIMITED Director 2016-01-04 CURRENT 1984-10-05 Active
DAVID OWEN ALLEN BROOKS AND RIVERS LIMITED Director 2016-01-04 CURRENT 1931-11-18 Active
DAVID OWEN ALLEN WATES SURREY ONE LIMITED Director 2016-01-04 CURRENT 1998-04-22 Active
DAVID OWEN ALLEN WATES LIMITED Director 2016-01-04 CURRENT 1998-07-16 Active
DAVID OWEN ALLEN WATES REGENERATION (SOUTH ACTON) LIMITED Director 2016-01-04 CURRENT 2005-01-19 Active
DAVID OWEN ALLEN WATES HOMES (ODIHAM) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (CHICHESTER) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (WARSASH) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN DANESDALE (PEBBLE DRIVE) LIMITED Director 2016-01-04 CURRENT 2009-07-16 Active
SIMON JAMES POTTER WATES PROPERTY SERVICES LIMITED Director 2018-07-26 CURRENT 1973-10-26 Active
SIMON JAMES POTTER WATES CONSTRUCTION LIMITED Director 2018-07-26 CURRENT 1986-01-15 Active
SIMON JAMES POTTER WATES PFI INVESTMENTS (PROJECTS) LIMITED Director 2018-07-26 CURRENT 1986-01-16 Active
SIMON JAMES POTTER WATES MAINTENANCE SERVICES LIMITED Director 2018-07-26 CURRENT 1936-07-27 Active
SIMON JAMES POTTER SES (ENGINEERING SERVICES) LIMITED Director 2018-07-26 CURRENT 1961-04-19 Active
SIMON JAMES POTTER QED EDUCATION ENVIRONMENTS LIMITED Director 2018-07-26 CURRENT 1959-06-08 Active
SIMON JAMES POTTER WATES PFI INVESTMENTS (QED) LIMITED Director 2018-07-26 CURRENT 1984-06-14 Active
SIMON JAMES POTTER WATES PENSION TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 1972-02-07 Active
PAUL CAMPBELL ROWAN WATES STAFF TRUSTEES LIMITED Director 2017-11-10 CURRENT 1957-06-14 Active
PAUL CAMPBELL ROWAN WATES HEALTHCARE TRUSTEE COMPANY LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PAUL CAMPBELL ROWAN LIBERTY PARK MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-31 Active
PAUL CAMPBELL ROWAN DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2015-12-31 CURRENT 2014-04-22 Active
PAUL CAMPBELL ROWAN PURCHASE GROUP LIMITED Director 2015-12-31 CURRENT 2004-12-30 Active
PAUL CAMPBELL ROWAN G.PURCHASE CONSTRUCTION LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
PAUL CAMPBELL ROWAN WATES PROPERTY SERVICES LIMITED Director 2015-12-31 CURRENT 1973-10-26 Active
PAUL CAMPBELL ROWAN WATES CONSTRUCTION LIMITED Director 2015-12-31 CURRENT 1986-01-15 Active
PAUL CAMPBELL ROWAN SES (ENGINEERING SERVICES) LIMITED Director 2015-09-30 CURRENT 1961-04-19 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
TIMOTHY ANDREW DE BURGH WATES CORNFLOWER INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2016-01-19 Active - Proposal to Strike off
TIMOTHY ANDREW DE BURGH WATES COAST TO CAPITAL Director 2012-09-27 CURRENT 2012-08-02 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP LIMITED Director 2011-05-04 CURRENT 1984-06-14 Active
TIMOTHY ANDREW DE BURGH WATES THE CLINK RESTAURANT COMPANY LIMITED Director 2011-04-26 CURRENT 2009-12-01 Active
TIMOTHY ANDREW DE BURGH WATES THE CLINK CHARITY Director 2011-04-26 CURRENT 2010-02-15 Active
TIMOTHY ANDREW DE BURGH WATES ELYSIAN FINANCE LIMITED Director 2009-10-01 CURRENT 2009-08-05 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY LIMITED Director 2009-03-31 CURRENT 2007-06-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES FAMILY ENTERPRISE TRUST LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
TIMOTHY ANDREW DE BURGH WATES THIRD WATES INVESTMENTS LIMITED Director 2006-12-12 CURRENT 1972-01-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES LIMITED Director 2006-12-12 CURRENT 1998-07-16 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS MANAGEMENT LIMITED Director 2005-12-31 CURRENT 1990-04-23 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (FARNHAM COMMON) LIMITED Director 2005-12-31 CURRENT 2001-02-22 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (CAMBRIDGE) LIMITED Director 2005-12-31 CURRENT 2003-03-21 Active
TIMOTHY ANDREW DE BURGH WATES 10 ST. BRIDE STREET LIMITED Director 2005-12-31 CURRENT 1989-03-07 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (LONDON) LIMITED Director 2005-12-31 CURRENT 1970-04-14 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (BRACKNELL) LIMITED Director 2005-12-31 CURRENT 1988-08-09 Active
TIMOTHY ANDREW DE BURGH WATES STAGESELECT LIMITED Director 2005-12-31 CURRENT 1987-12-28 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS ESTATES LIMITED Director 2005-12-31 CURRENT 1984-06-14 Active
TIMOTHY ANDREW DE BURGH WATES WOODSIDE LANDS LIMITED Director 2005-12-31 CURRENT 1969-06-16 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (SOUTHERN) LIMITED Director 2005-12-31 CURRENT 1970-04-14 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (RETIREMENT) LIMITED Director 2005-12-31 CURRENT 1979-06-12 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES (BLAKES) LIMITED Director 2005-12-31 CURRENT 1973-06-08 Active
TIMOTHY ANDREW DE BURGH WATES WATES AMENITY LANDS LIMITED Director 2005-12-31 CURRENT 1962-08-27 Active
TIMOTHY ANDREW DE BURGH WATES WATES BUILT HOMES LIMITED Director 2005-12-31 CURRENT 1963-05-15 Active
TIMOTHY ANDREW DE BURGH WATES WATES SECOND LAND LIMITED Director 2005-12-31 CURRENT 1968-06-05 Active
TIMOTHY ANDREW DE BURGH WATES WATES GROUP PROPERTIES LIMITED Director 2005-12-31 CURRENT 1984-10-05 Active
TIMOTHY ANDREW DE BURGH WATES BROOKS AND RIVERS LIMITED Director 2005-12-31 CURRENT 1931-11-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES LIMITED Director 2005-08-24 CURRENT 2004-07-22 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (OAKLEY) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (WALLINGFORD) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (ODIHAM) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (CHICHESTER) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES HOMES (WARSASH) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (COVENTRY) LIMITED Director 2005-03-01 CURRENT 2003-09-12 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (TAVY BRIDGE) LIMITED Director 2005-03-01 CURRENT 2004-05-04 Active
TIMOTHY ANDREW DE BURGH WATES WATES REGENERATION (SOUTH ACTON) LIMITED Director 2005-03-01 CURRENT 2005-01-19 Active
TIMOTHY ANDREW DE BURGH WATES WATES DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 1947-08-30 Active
TIMOTHY ANDREW DE BURGH WATES WATES FINANCIAL SERVICES LIMITED Director 2001-01-22 CURRENT 1989-08-16 Active
TIMOTHY ANDREW DE BURGH WATES RELOCATION AND INVENTORY SERVICES LIMITED Director 2001-01-22 CURRENT 1988-09-14 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY LETTINGS LIMITED Director 1999-12-01 CURRENT 1987-12-29 Active
TIMOTHY ANDREW DE BURGH WATES PEDDER PROPERTY SALES LIMITED Director 1999-12-01 CURRENT 1976-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN ALLEN
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2018-12-10AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2018-12-10AP03Appointment of Mr Philip Michael Wainwright as company secretary on 2018-12-03
2018-12-10TM02Termination of appointment of David Owen Allen on 2018-12-03
2018-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-08-02AP01DIRECTOR APPOINTED MR SIMON JAMES POTTER
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TOGWELL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2017-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWELL BEDE DAVIES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2016-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-31AP01DIRECTOR APPOINTED MR ANDREW OSWELL BEDE DAVIES
2016-10-31AP01DIRECTOR APPOINTED MR STUART JOHN TOGWELL
2016-10-31AP01DIRECTOR APPOINTED MR PAUL CAMPBELL ROWAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SMITH
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL
2016-06-14AR0109/06/16 FULL LIST
2016-04-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-04-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-02-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-02-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-01-07AP03SECRETARY APPOINTED MR DAVID OWEN ALLEN
2016-01-07AP01DIRECTOR APPOINTED MR DAVID OWEN ALLEN
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-19AR0109/06/15 FULL LIST
2015-04-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2014-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-20AR0109/06/14 FULL LIST
2014-05-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-05-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2013-11-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-11-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-10-16AP01DIRECTOR APPOINTED MR JOHN PETER HOWELL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA TYSON
2013-07-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0109/06/13 FULL LIST
2013-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2012-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-07-04AR0109/06/12 FULL LIST
2012-04-13AP01DIRECTOR APPOINTED MS JULIA KATHRYN TYSON
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-26AR0109/06/11 FULL LIST
2011-07-22MISCSECTION 519
2011-07-15MISCAUDITOR'S RESIGNATION
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAIRD / 11/01/2011
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 22/12/2010
2010-06-14AR0109/06/10 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED MR ANDREW LAIRD
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIRDLESTONE
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SMITH / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GIRDLESTONE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 05/01/2010
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-23363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-23190LOCATION OF DEBENTURE REGISTER
2008-06-23353LOCATION OF REGISTER OF MEMBERS
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-14363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-09363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATES GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATES GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-07-18 Satisfied WOODWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATES GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WATES GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

WATES GROUP SERVICES LIMITED owns 3 domain names.

cbelearning.co.uk   learningcbe.co.uk   changingpaths.co.uk  

Trademarks
We have not found any records of WATES GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATES GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WATES GROUP SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WATES GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WATES GROUP SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-12-0163019090Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2011-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-09-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATES GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATES GROUP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.