Wates Group Services Limited LEATHERHEAD


Wates Group Services started in year 1938 as Private Limited Company with registration number 00340931. The Wates Group Services company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Leatherhead at Wates House. Postal code: KT22 7SW. Since 1st January 1997 Wates Group Services Limited is no longer carrying the name Wates Building Group (services).

At the moment there are 4 directors in the the firm, namely Philip W., Simon P. and Paul R. and others. In addition one secretary - Philip W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wates Group Services Limited Address / Contact

Office Address Wates House
Office Address2 Station Approach
Town Leatherhead
Post code KT22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00340931
Date of Incorporation Wed, 1st Jun 1938
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Philip W.

Position: Secretary

Appointed: 03 December 2018

Philip W.

Position: Director

Appointed: 03 December 2018

Simon P.

Position: Director

Appointed: 26 July 2018

Paul R.

Position: Director

Appointed: 17 October 2016

Timothy W.

Position: Director

Appointed: 31 December 2005

Andrew D.

Position: Director

Appointed: 17 October 2016

Resigned: 10 November 2017

Stuart T.

Position: Director

Appointed: 17 October 2016

Resigned: 25 July 2018

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 16 August 2022

John H.

Position: Director

Appointed: 30 September 2013

Resigned: 30 June 2016

Julia T.

Position: Director

Appointed: 13 April 2012

Resigned: 30 September 2013

Andrew L.

Position: Director

Appointed: 01 April 2010

Resigned: 13 April 2012

David D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 04 January 2016

Terry S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 December 2007

David D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 May 2006

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

Andrew W.

Position: Director

Appointed: 16 January 2004

Resigned: 01 September 2006

Richard G.

Position: Director

Appointed: 30 June 2003

Resigned: 31 March 2010

Martin T.

Position: Director

Appointed: 30 June 2003

Resigned: 08 November 2004

David S.

Position: Director

Appointed: 30 June 2003

Resigned: 17 October 2016

Martyn S.

Position: Director

Appointed: 30 June 2003

Resigned: 08 November 2004

Jonathan H.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 February 2005

Paul P.

Position: Director

Appointed: 12 December 2001

Resigned: 31 December 2005

Neville T.

Position: Director

Appointed: 22 January 2001

Resigned: 12 December 2001

Dave R.

Position: Director

Appointed: 22 January 2001

Resigned: 16 January 2004

Kenneth B.

Position: Director

Appointed: 22 January 2001

Resigned: 12 December 2006

Ashley G.

Position: Secretary

Appointed: 02 October 2000

Resigned: 30 April 2002

Jonathan H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 02 October 2000

Jonathan H.

Position: Director

Appointed: 27 August 1998

Resigned: 01 February 2005

William M.

Position: Director

Appointed: 30 June 1995

Resigned: 30 June 2000

Rodney B.

Position: Director

Appointed: 30 June 1995

Resigned: 30 June 2003

James W.

Position: Director

Appointed: 30 June 1995

Resigned: 22 January 2001

Jonathan S.

Position: Director

Appointed: 30 June 1995

Resigned: 07 August 1998

William M.

Position: Secretary

Appointed: 29 April 1994

Resigned: 30 June 2000

Narinder S.

Position: Secretary

Appointed: 09 June 1992

Resigned: 29 April 1994

Christopher W.

Position: Director

Appointed: 09 June 1992

Resigned: 22 January 2001

Philip L.

Position: Director

Appointed: 09 June 1992

Resigned: 30 June 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Wates Group Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wates Group Limited

Wates House Station Approach, Leatherhead, Surrey, KT22 7SW, England

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Uk Registrar Of Companies
Registration number 1824828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wates Building Group (services) January 1, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, April 2023
Free Download (26 pages)

Company search

Advertisements