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

WATES CONSTRUCTION SERVICES LIMITED

WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW,
Company Registration Number
04341437
Private Limited Company
Active

Company Overview

About Wates Construction Services Ltd
WATES CONSTRUCTION SERVICES LIMITED was founded on 2001-12-17 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Wates Construction 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 CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
WATES HOUSE
STATION APPROACH
LEATHERHEAD
SURREY
KT22 7SW
Other companies in KT22
 
Previous Names
UPLUG LIMITED28/05/2015
Filing Information
Company Number 04341437
Company ID Number 04341437
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB217505230  
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 CONSTRUCTION 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 CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID OWEN ALLEN
Company Secretary 2016-01-04
DAVID OWEN ALLEN
Director 2016-01-04
PAUL CHANDLER
Director 2017-11-10
STUART JOHN TOGWELL
Director 2015-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW OSWELL BEDE DAVIES
Director 2015-05-27 2017-11-10
DAVID GORDON SMITH
Director 2015-05-27 2016-10-17
JOHN PETER HOWELL
Director 2015-05-27 2016-06-30
DAVID HUW DAVIES
Company Secretary 2007-12-31 2016-01-04
DAVID HUW DAVIES
Director 2005-02-01 2016-01-04
CHRISTOPHER WILLIAM BOOTON
Director 2001-12-17 2015-05-27
TERRY ANN STYANT
Company Secretary 2006-05-30 2007-12-31
DAVID HUW DAVIES
Company Secretary 2005-02-01 2006-05-30
JONATHAN CHARLES BENNETT HOULTON
Company Secretary 2002-04-30 2005-02-01
JONATHAN CHARLES BENNETT HOULTON
Director 2002-01-24 2005-02-01
ASHLEY GAME
Company Secretary 2001-12-17 2002-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-17 2001-12-17
COMPANY DIRECTORS LIMITED
Nominated Director 2001-12-17 2001-12-17

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 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 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
PAUL CHANDLER WATES PFI INVESTMENTS LIMITED Director 2017-11-10 CURRENT 1999-08-27 Active
STUART JOHN TOGWELL WATES REGENERATION (COVENTRY) LIMITED Director 2016-10-17 CURRENT 2003-09-12 Active
STUART JOHN TOGWELL WATES REGENERATION (TAVY BRIDGE) LIMITED Director 2016-10-17 CURRENT 2004-05-04 Active
STUART JOHN TOGWELL BUTLERS CRESCENT (DUDLEY) ESTATE MANAGEMENT COMPANY LIMITED Director 2016-07-25 CURRENT 2016-05-25 Active
STUART JOHN TOGWELL GW 217 LIMITED Director 2014-11-17 CURRENT 2005-01-31 Active
STUART JOHN TOGWELL PURCHASE GROUP LIMITED Director 2014-11-17 CURRENT 2004-12-30 Active
STUART JOHN TOGWELL PURCHASE SUPPORT LIMITED Director 2014-11-17 CURRENT 2008-12-22 Active
STUART JOHN TOGWELL PURCHASE HOMES LTD. Director 2014-11-17 CURRENT 2011-12-15 Active
STUART JOHN TOGWELL DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2014-10-21 CURRENT 2014-04-22 Active
STUART JOHN TOGWELL LIBERTY PARK MANAGEMENT LIMITED Director 2012-04-13 CURRENT 2006-03-31 Active
STUART JOHN TOGWELL WATES PFI INVESTMENTS LIMITED Director 2012-04-13 CURRENT 1999-08-27 Active
STUART JOHN TOGWELL WATES INTERIORS LIMITED Director 2012-04-13 CURRENT 2000-05-26 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
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
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN ALLEN
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
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-20CH01Director's details changed for Mr Paul Chandler on 2021-01-06
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, 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
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
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
2018-08-10CH01Director's details changed for Mr Paul Chandler on 2018-08-10
2018-08-02AP01DIRECTOR APPOINTED MR SIMON JAMES POTTER
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TOGWELL
2018-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
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
2017-11-10AP01DIRECTOR APPOINTED MR PAUL CHANDLER
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWELL BEDE DAVIES
2017-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
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
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SMITH
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HOWELL
2016-06-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-02-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-02-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-01-07AP03SECRETARY APPOINTED MR DAVID OWEN ALLEN
2016-01-06AP01DIRECTOR APPOINTED MR DAVID OWEN ALLEN
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0117/12/15 FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOTON
2015-05-29AP01DIRECTOR APPOINTED MR STUART JOHN TOGWELL
2015-05-29AP01DIRECTOR APPOINTED MR ANDREW OSWELL BEDE DAVIES
2015-05-29AP01DIRECTOR APPOINTED MR JOHN PETER HOWELL
2015-05-29AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2015-05-28RES15CHANGE OF NAME 27/05/2015
2015-05-28CERTNMCOMPANY NAME CHANGED UPLUG LIMITED CERTIFICATE ISSUED ON 28/05/15
2015-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0117/12/14 FULL LIST
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0117/12/13 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-19AR0117/12/12 FULL LIST
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0117/12/11 FULL LIST
2011-02-24AR0117/12/10 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14AR0117/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BOOTON / 14/01/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2008-02-01363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-01-26363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-17363sRETURN MADE UP TO 17/12/04; NO CHANGE OF MEMBERS
2005-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-25MISCSECTION 394
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-02-1388(2)RAD 17/12/01--------- £ SI 2@1=2 £ IC 1/3
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288bSECRETARY RESIGNED
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 438 SOUTHBOROUGH LANE BROMLEY KENT BR2 8BH
2001-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WATES CONSTRUCTION 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 CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATES CONSTRUCTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of WATES CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATES CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of WATES CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATES CONSTRUCTION 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 (41201 - Construction of commercial buildings) as WATES CONSTRUCTION SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WATES CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATES CONSTRUCTION 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 CONSTRUCTION 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.