Wates Interiors Limited LEATHERHEAD


Founded in 2000, Wates Interiors, classified under reg no. 04002476 is an active company. Currently registered at Wates House KT22 7SW, Leatherhead the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 6th July 2000 Wates Interiors Limited is no longer carrying the name Opendefine.

The company has 3 directors, namely Philip W., Helen B. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 15 February 2008 and Philip W. has been with the company for the least time - from 3 December 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wates Interiors 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 04002476
Date of Incorporation Fri, 26th May 2000
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Philip W.

Position: Director

Appointed: 03 December 2018

Helen B.

Position: Director

Appointed: 10 March 2015

Andrew W.

Position: Director

Appointed: 15 February 2008

David A.

Position: Director

Appointed: 04 January 2016

Resigned: 16 August 2022

David A.

Position: Secretary

Appointed: 04 January 2016

Resigned: 03 December 2018

Andrew D.

Position: Director

Appointed: 06 January 2014

Resigned: 10 November 2017

John H.

Position: Director

Appointed: 30 September 2013

Resigned: 30 June 2016

Stuart T.

Position: Director

Appointed: 13 April 2012

Resigned: 25 July 2018

Julia T.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2013

Stephen P.

Position: Director

Appointed: 21 May 2009

Resigned: 31 December 2010

David D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 04 January 2016

Andrew L.

Position: Director

Appointed: 31 July 2006

Resigned: 13 April 2012

Terry S.

Position: Secretary

Appointed: 30 May 2006

Resigned: 31 December 2007

David D.

Position: Director

Appointed: 01 February 2005

Resigned: 04 January 2016

David D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 May 2006

Dean M.

Position: Director

Appointed: 10 January 2005

Resigned: 31 July 2006

Paul D.

Position: Director

Appointed: 06 September 2004

Resigned: 06 January 2014

Andrew W.

Position: Director

Appointed: 16 January 2004

Resigned: 06 September 2004

Richard G.

Position: Director

Appointed: 30 June 2003

Resigned: 31 March 2010

Kenneth B.

Position: Director

Appointed: 30 June 2003

Resigned: 12 December 2006

David S.

Position: Director

Appointed: 30 June 2003

Resigned: 17 October 2016

Martyn S.

Position: Director

Appointed: 30 June 2003

Resigned: 08 November 2004

Paul P.

Position: Director

Appointed: 30 June 2003

Resigned: 31 December 2005

Jonathan H.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 February 2005

Martin T.

Position: Director

Appointed: 01 February 2001

Resigned: 08 November 2004

Dave R.

Position: Director

Appointed: 22 January 2001

Resigned: 16 January 2004

Ashley G.

Position: Secretary

Appointed: 02 October 2000

Resigned: 30 April 2002

Rodney B.

Position: Director

Appointed: 03 July 2000

Resigned: 30 June 2003

Jonathan H.

Position: Director

Appointed: 03 July 2000

Resigned: 01 February 2005

Jonathan H.

Position: Secretary

Appointed: 03 July 2000

Resigned: 02 October 2000

James W.

Position: Director

Appointed: 03 July 2000

Resigned: 01 February 2001

Ian C.

Position: Director

Appointed: 03 July 2000

Resigned: 11 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 2000

Resigned: 03 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 May 2000

Resigned: 03 July 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Wates Construction Limited from Leatherhead, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wates Construction Limited

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

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Regiatrar Of Companies
Registration number 1977948
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

Opendefine July 6, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, April 2023
Free Download (4 pages)

Company search

Advertisements