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

WATES GROUP LIMITED

WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW,
Company Registration Number
01824828
Private Limited Company
Active

Company Overview

About Wates Group Ltd
WATES GROUP LIMITED was founded on 1984-06-14 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Wates Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WATES GROUP LIMITED
 
Legal Registered Office
WATES HOUSE
STATION APPROACH
LEATHERHEAD
SURREY
KT22 7SW
Other companies in KT22
 
Telephone0208-764-5000
 
Filing Information
Company Number 01824828
Company ID Number 01824828
Date formed 1984-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts GROUP
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 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.
Companies with same name WATES GROUP LIMITED
The following companies were found which have the same name as WATES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATES GROUP PROPERTIES LIMITED WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW Active Company formed on the 1984-10-05
WATES GROUP SERVICES LIMITED WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW Active Company formed on the 1938-06-01
WATES GROUP HOME, INC. % THE TAX SHOPPE PORT ST. LUCIE FL 34983 Inactive Company formed on the 2000-04-13

Company Officers of WATES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID OWEN ALLEN
Company Secretary 2016-01-04
DAVID OWEN ALLEN
Director 2016-01-04
DAVID MARTIN BARCLAY
Director 2012-12-01
PAUL CHANDLER
Director 2018-06-18
DEENA ELIZABETH MATTAR
Director 2013-02-13
JONATHAN MARK OATLEY
Director 2017-09-01
ANDREW EUGENE PAUL WATES
Director 2011-05-04
CHARLES WILLIAM RANDAG WATES
Director 2011-05-04
JAMES GARWOOD MICHAEL WATES
Director 1997-10-01
JONATHAN GILES MACARTNEY WATES
Director 2016-06-20
TIMOTHY ANDREW DE BURGH WATES
Director 2011-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW OSWELL BEDE DAVIES
Director 2014-01-06 2017-11-10
DAVID GORDON SMITH
Director 2009-10-01 2016-10-17
GRAEME MCFAULL
Director 2009-09-01 2016-10-01
DAVID HUW DAVIES
Company Secretary 2007-12-31 2016-01-04
DAVID HUW DAVIES
Director 2005-02-01 2016-01-04
PAUL JOSEPH DRECHSLER
Director 2004-09-06 2014-01-06
PETER WILLIAM JOHNSON
Director 2011-05-04 2013-04-30
FRIEDRICH LUDWIG RUDOLF TERNOFSKY
Director 2006-06-01 2013-04-30
NICHOLAS RUPERT MACANDREW
Director 2003-11-25 2012-04-26
EUGENIE CHRISTINE TURTON
Director 2004-11-01 2010-10-31
TERRY ANN STYANT
Company Secretary 2006-05-30 2007-12-31
DAVID HUW DAVIES
Company Secretary 2005-02-01 2006-05-30
PETER WILLIAM JOHNSON
Director 2002-09-05 2006-04-25
JOHN DERING NETTLETON
Director 1992-10-09 2006-04-25
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2002-04-30 2005-02-01
JONATHAN CHARLES BENNETT HOULTON
Director 1998-06-01 2005-02-01
JOHN RICHARD SCLATER
Director 1999-03-01 2004-12-31
DAVE DUNCAN STRUAN ROBERTSON
Director 2000-10-02 2004-01-16
ASHLEY GAME
Company Secretary 2000-10-02 2002-04-30
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2000-06-30 2000-10-02
WILLIAM GRAHAM MACKIE
Company Secretary 1994-04-29 2000-06-30
RICHARD ARNOLD ANDREW
Director 1995-05-01 1998-03-30
PHILIP SMITH LORD
Director 1992-10-09 1995-06-30
NARINDER SINGH SAREEN
Company Secretary 1992-10-09 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 GROUP SERVICES LIMITED Director 2016-01-04 CURRENT 1938-06-01 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 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
DAVID MARTIN BARCLAY MAUDSLEY CHARITY Director 2018-02-22 CURRENT 2017-11-20 Active
DAVID MARTIN BARCLAY YTL LAND AND PROPERTY (UK) LTD Director 2017-03-13 CURRENT 2016-02-19 Active
DAVID MARTIN BARCLAY WESSEX WATER LIMITED Director 2017-02-01 CURRENT 1989-04-01 Active
DAVID MARTIN BARCLAY WESSEX WATER SERVICES LIMITED Director 2005-11-01 CURRENT 1989-04-01 Active
PAUL CHANDLER WATES PFI INVESTMENTS (PROJECTS) LIMITED Director 2017-11-10 CURRENT 1986-01-16 Active
PAUL CHANDLER WATES MAINTENANCE SERVICES LIMITED Director 2017-11-10 CURRENT 1936-07-27 Active
PAUL CHANDLER SES (ENGINEERING SERVICES) LIMITED Director 2017-11-10 CURRENT 1961-04-19 Active
PAUL CHANDLER QED EDUCATION ENVIRONMENTS LIMITED Director 2017-11-10 CURRENT 1959-06-08 Active
PAUL CHANDLER WATES PFI INVESTMENTS (QED) LIMITED Director 2017-11-10 CURRENT 1984-06-14 Active
PAUL CHANDLER WATES CONSTRUCTION LIMITED Director 2017-08-24 CURRENT 1986-01-15 Active
ANDREW EUGENE PAUL WATES CORNFLOWER INVESTMENTS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
ANDREW EUGENE PAUL WATES CONSTRUCTION INDUSTRY TRUST FOR YOUTH Director 2009-10-01 CURRENT 2002-06-14 Active
CHARLES WILLIAM RANDAG WATES CORNFLOWER INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2016-01-19 Active - Proposal to Strike off
CHARLES WILLIAM RANDAG WATES FLEXIBLE SPACE ASSOCIATION LIMITED Director 2015-05-21 CURRENT 1998-09-23 Active
JAMES GARWOOD MICHAEL WATES CORNFLOWER INVESTMENTS LIMITED Director 2017-04-18 CURRENT 2016-01-19 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT BRINDLEYPLACE INVESTMENT LIMITED Director 2015-05-01 CURRENT 2002-12-19 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES BRINDLEYPLACE LIMITED Director 2015-05-01 CURRENT 1988-05-25 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT KING'S CROSS NOMINEE LIMITED Director 2015-05-01 CURRENT 2007-12-11 Active
JAMES GARWOOD MICHAEL WATES AKXGP LIMITED Director 2015-05-01 CURRENT 2007-12-11 Active
JAMES GARWOOD MICHAEL WATES ARGENT PROJECTS NO 4 NOMINEE LIMITED Director 2015-05-01 CURRENT 2008-09-22 Active
JAMES GARWOOD MICHAEL WATES ARGENT ESTATES LIMITED Director 2015-05-01 CURRENT 1981-07-13 Active
JAMES GARWOOD MICHAEL WATES ARGENT GROUP LIMITED Director 2015-05-01 CURRENT 1987-11-03 Active
JAMES GARWOOD MICHAEL WATES ARGENT (KING'S CROSS) LIMITED Director 2015-05-01 CURRENT 2000-03-31 Active
JAMES GARWOOD MICHAEL WATES ARGENT (PARADISE) LIMITED Director 2015-05-01 CURRENT 2001-06-14 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT (STEVENSON SQUARE) LIMITED Director 2015-05-01 CURRENT 2006-07-19 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES ARGENT PROJECTS NO 4 GP LIMITED Director 2015-05-01 CURRENT 2008-07-22 Active
JAMES GARWOOD MICHAEL WATES ARGENT GROUP DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 1957-10-03 Active
JAMES GARWOOD MICHAEL WATES ARGENT (PICCADILLY GARDENS) LIMITED Director 2015-05-01 CURRENT 2001-06-14 Active - Proposal to Strike off
JAMES GARWOOD MICHAEL WATES THE UNIVERSITY OF WESTMINSTER Director 2012-11-27 CURRENT 1970-04-22 Active
JAMES GARWOOD MICHAEL WATES BRE TRUST Director 2010-05-06 CURRENT 1996-11-22 Active
JAMES GARWOOD MICHAEL WATES WATES FAMILY ENTERPRISE TRUST LIMITED Director 2008-07-16 CURRENT 2008-07-16 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 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 GROUP SERVICES LIMITED Director 2005-12-31 CURRENT 1938-06-01 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Personal Assistant to Managing DirectorLeatherheadWe are seeking an experienced Personal Assistant to support the Managing Director for our Facilities Management Business, primarily to provide excellent2016-02-03

Jobs results powered by Indeed
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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2023-10-03DIRECTOR APPOINTED MRS ELIZABETH REILLY
2023-07-13Statement of capital on 2023-05-22 GBP12,277,847.9860
2023-07-03DIRECTOR APPOINTED MS RACHEL BERNADETTE ADDISON HORSLEY
2023-06-22Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 2023-05-22
2023-06-22Change of details for Mr Andrew Eugene Paul Wates as a person with significant control on 2023-05-22
2023-06-12CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-20DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN ALLEN
2022-06-20CESSATION OF ANNABELLE LOUISA MARY ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 2022-06-08
2022-06-20PSC04Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 2022-06-08
2022-06-20PSC07CESSATION OF ANNABELLE LOUISA MARY ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-04-14RES12Resolution of varying share rights or name
2022-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-21PSC04Change of details for Mr Charles William Randag Wates as a person with significant control on 2022-03-07
2022-03-21PSC07CESSATION OF ANNETTE BEATRICE THERESE WATES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-29RES01ADOPT ARTICLES 29/05/21
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-20CH01Director's details changed for Mr Paul Chandler on 2021-01-06
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-07-16CH01Director's details changed for Mr Jonathan Mark Oatley on 2020-07-16
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018248280003
2020-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-01AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH HARRIS
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN BARCLAY
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DEENA ELIZABETH MATTAR
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
2018-10-29AP01DIRECTOR APPOINTED MR JEREMY HENRY MOORE NEWSUM
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-08-10CH01Director's details changed for Mr Paul Chandler on 2018-08-10
2018-07-03AP01DIRECTOR APPOINTED MR PAUL CHANDLER
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018248280004
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018248280003
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWELL BEDE DAVIES
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 14777848.00094
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-01AP01DIRECTOR APPOINTED MR JONATHAN MARK OATLEY
2017-08-09CH01Director's details changed for Mr Jonathan Giles Macartney Wates on 2017-08-01
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SMITH
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2016-06-22AP01DIRECTOR APPOINTED MR JONATHAN GILES MACARTNEY WATES
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP03Appointment of Mr David Owen Allen as company secretary on 2016-01-04
2016-01-07AP01DIRECTOR APPOINTED MR DAVID OWEN ALLEN
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW DAVIES
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 14777848.00094
2015-10-13AR0109/10/15 FULL LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EUGENE PAUL WATES / 13/10/2015
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATES
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-25RES13SECTION 175 CONFLICT OF INTEREST 05/11/2014
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 14777848.00094
2014-10-15AR0109/10/14 FULL LIST
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW OSWELL BEDE DAVIES
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRECHSLER
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 14777848.001
2013-10-31AR0109/10/13 FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH TERNOFSKY
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2013-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-18AP01DIRECTOR APPOINTED MS DEENA ELIZABETH MATTAR
2013-01-04AP01DIRECTOR APPOINTED MR DAVID MARTIN BARCLAY
2012-11-27RES01ADOPT ARTICLES 13/11/2012
2012-11-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-27SH0113/11/12 STATEMENT OF CAPITAL GBP 18057880.666030
2012-11-07AR0109/10/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACANDREW
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0109/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EUGENE PAUL WATES / 15/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH LUDWIG RUDOLF TERNOFSKY / 15/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 15/11/2011
2011-07-22MISCSECTION 519
2011-07-15MISCAUDITOR'S RESIGNATION
2011-05-20RES01ADOPT ARTICLES 04/05/2011
2011-05-19AP01DIRECTOR APPOINTED MR PETER WILLIAM JOHNSON
2011-05-18AP01DIRECTOR APPOINTED MR CHARLES WILLIAM RANDAG WATES
2011-05-18AP01DIRECTOR APPOINTED MR ANDREW EUGENE PAUL WATES
2011-05-18AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW DE BURGH WATES
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIE TURTON
2010-10-14AR0109/10/10 FULL LIST
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES MACARTNEY WATES / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARWOOD MICHAEL WATES / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH DRECHSLER / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 05/01/2010
2009-11-30AR0109/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES MACARTNEY WATES / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARWOOD MICHAEL WATES / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENIE CHRISTINE TURTON / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON NICHOLAS RUPERT MACANDREW / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH DRECHSLER / 18/11/2009
2009-10-28RES01ADOPT ARTICLES
2009-10-26AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2009-09-18288aDIRECTOR APPOINTED MR GRAEME MCFAULL
2009-05-18MEM/ARTSARTICLES OF ASSOCIATION
2009-05-18RES01ADOPT ARTICLES 28/11/2007
2009-05-18RES12VARYING SHARE RIGHTS AND NAMES
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED MR JONATHAN GILES MACARTNEY WATES
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WATES
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-12-10RES12VARYING SHARE RIGHTS AND NAMES
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-07-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-06122S-DIV 19/06/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to WATES GROUP 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 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER MCCLOUD 2016-05-23 to 2016-05-23 Kelly v Wates Group Ltd
2016-05-23PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-02-16 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-03-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of WATES GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WATES GROUP LIMITED owns 7 domain names.

wates.co.uk   qed-schools.co.uk   adaptableschools.co.uk   wates-retail.co.uk   wateshomes.co.uk   watesinteriors.co.uk   watesretail.co.uk  

Trademarks

Trademark applications by WATES GROUP LIMITED

WATES GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003028793 ™ (UK00003028793) through the UKIPO on the 2013-10-31
Trademark classes: Business management assistance provided to those in the construction industry. Financial services; real estate management; estate agent services; real estate rental, letting and leasing services; arranging the provision of finance for construction operations; insurance services for the construction industry; provision of finance for civil engineering constructions. Building construction; construction,maintenance and repair of buildings; shop fitting installation services; carpentry and joinery; refurbishment of buildings for all types of use including residential, commercial or retail use; construction engineering services; insulation and sealing of buildings; demolition of buildings; plastering; plumbing; interior and exterior painting; construction; beneath ground construction work relating to cabling; beneath ground construction work relating to drain laying; beneath ground construction work relating to foundation laying; beneath ground construction work relating to gas supply mains; beneath ground construction work relating to gas supply pipes; beneath ground construction work relating to pipe work; beneath ground construction work relating to plumbing; beneath ground construction work relating to sewers; beneath ground construction work relating to water supply mains; beneath ground construction work relating to water supply pipes; beneath ground construction work relating to wiring; damp-proofing of buildings during construction; fire-proofing of buildings during construction; civil engineering [construction] consultancy; civil engineering construction; construction land developing; construction management services; construction of bridges; construction of buildings; construction of carriageways; construction of ceilings; construction of chimneys; constructions of roads; construction of complexes for recreational purposes; construction of complexes for sports purposes; construction of sports fields; construction of sports grounds; construction of swimming-pool complexes; construction of greenhouses; construction of harbours; construction of hard-standing areas; construction of holiday accommodation; construction of house extensions; construction of leisure complexes; construction of pipelines; construction of public facilities; construction of sewerage systems; development of land [construction]; estimation of construction and building work; facilities management, namely construction, maintenance, cleaning and repair; hire of construction apparatus and equipment; landscaping [construction]; rental of machinery for use in construction; maintenance and repair of construction apparatus; maintenance and repair of construction machines; mechanical lifting services for the construction industry; on-site construction supervision; installation of air conditioning equipment; installation of fire alarms; installation of security devices including burglar alarms and CCTV; advisory services relating to the installation of environmental control systems. Facilities management, namelydelivery of waste disposal [transportation]; clearance [removal and transportation] of waste; storage of waste; delivery of frameworks for use in the construction of buildings. Destruction of waste and trash; processing of waste materials; incineration of waste and trash; recycling of waste products; services for the recovery of materials from waste; sorting of waste and recyclable material [transformation]; treatment of waste materials; waste disposal [treatment of waste]; waste management information; waste management services; sorting of waste material. Architecture services for the preparation of architectural plans; computer aided design services relating to architecture; consultancy services relating to architecture; design services for architecture; design services relating to architecture; engineering services relating to architecture; preparation of reports relating to architecture; professional consultancy relating to architecture; research relating to architecture; civil engineering consultancy; civil engineering design services; civil engineering drawing services; civil engineering planning services; engineering drawing; electrical engineering services; engineering; engineering design and consultancy; engineering feasibility studies; engineering project management services; engineering services for the design of structures; engineering services relating to architecture; engineering surveying; consultancy services relating to environmental planning; environmental surveys; research in the field of environmental protection; land surveying; quantity surveying; design of equipment for the transportation of waste.
Income
Government Income

Government spend with WATES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-8 GBP £84,248
Newcastle City Council 2013-11 GBP £13,000
Newcastle City Council 2013-5 GBP £14,274
Newcastle City Council 2012-10 GBP £307,783
Newcastle City Council 2012-9 GBP £334,533
Newcastle City Council 2012-8 GBP £472,082 HRA Modern Homes
Newcastle City Council 2012-7 GBP £480,391
Newcastle City Council 2012-6 GBP £643,536
Newcastle City Council 2012-5 GBP £277,004
Newcastle City Council 2012-4 GBP £372,189
Newcastle City Council 2012-3 GBP £267,648
Newcastle City Council 2012-2 GBP £483,754
Newcastle City Council 2012-1 GBP £326,368
Newcastle City Council 2011-12 GBP £392,247
Newcastle City Council 2011-11 GBP £258,700
Newcastle City Council 2011-10 GBP £175,194
Newcastle City Council 2011-8 GBP £177,475
Newcastle City Council 2011-7 GBP £287,997
Newcastle City Council 2011-6 GBP £673,551
Newcastle City Council 2011-5 GBP £675,796
Newcastle City Council 2011-4 GBP £842,118
Newcastle City Council 2011-3 GBP £725,310
Newcastle City Council 2011-2 GBP £862,017
Newcastle City Council 2011-1 GBP £873,359
Newcastle City Council 2010-12 GBP £1,192,278 HRA Modern Homes
Newcastle City Council 2010-11 GBP £1,316,078 HRA Modern Homes
Newcastle City Council 2010-10 GBP £1,426,063 HRA Modern Homes
Newcastle City Council 2010-9 GBP £1,668,904 HRA Modern Homes
Newcastle City Council 2010-8 GBP £2,904,205 HRA Modern Homes
Newcastle City Council 2010-7 GBP £1,715,181 HRA Modern Homes
Newcastle City Council 2010-6 GBP £1,556,511 HRA Modern Homes
Newcastle City Council 2010-5 GBP £1,498,371 HRA Modern Homes
Newcastle City Council 2010-4 GBP £1,721,275 HRA Modern Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Shropshire Council Construction work 2013/01/21 GBP

This contract consists of the provision of construction works for the development and restoration of the Ditherington Flaxmill Maltings site, Shrewsbury/Shropshire. This initial award will be in the form of a pre-construction agreement with the defined scope of requirements with the full award of contract subject to full external funding approval

Outgoings
Business Rates/Property Tax
No properties were found where WATES GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATES GROUP 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 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.