About

Registered Number: 01824828
Date of Incorporation: 14/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Based in Leatherhead, Surrey, Wates Group Ltd was registered on 14 June 1984, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Wainwright, Philip Michael, Oatley, Jonathan Mark, Wates, Jonathan Giles Macartney, Allen, David Owen, Mattar, Deena Elizabeth are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATLEY, Jonathan Mark 01 September 2017 - 1
WATES, Jonathan Giles Macartney 20 June 2016 - 1
MATTAR, Deena Elizabeth 13 February 2013 05 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Philip Michael 03 December 2018 - 1
ALLEN, David Owen 04 January 2016 03 December 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
MR04 - N/A 16 July 2020
MR04 - N/A 16 July 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 01 November 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 10 December 2018
AP03 - Appointment of secretary 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 10 August 2018
AP01 - Appointment of director 03 July 2018
MR01 - N/A 02 May 2018
MR01 - N/A 02 May 2018
AA - Annual Accounts 22 March 2018
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 01 September 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 28 March 2017
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 20 April 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 25 March 2015
RESOLUTIONS - N/A 25 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 04 January 2013
RESOLUTIONS - N/A 27 November 2012
SH01 - Return of Allotment of shares 27 November 2012
CC04 - Statement of companies objects 27 November 2012
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 15 November 2011
MISC - Miscellaneous document 22 July 2011
MISC - Miscellaneous document 15 July 2011
RESOLUTIONS - N/A 20 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
RESOLUTIONS - N/A 28 October 2009
AP01 - Appointment of director 26 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
RESOLUTIONS - N/A 18 May 2009
MEM/ARTS - N/A 18 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
363a - Annual Return 19 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2007
169 - Return by a company purchasing its own shares 08 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
169 - Return by a company purchasing its own shares 26 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 21 November 2005
169 - Return by a company purchasing its own shares 23 August 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
169 - Return by a company purchasing its own shares 03 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
MEM/ARTS - N/A 02 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363a - Annual Return 19 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 20 May 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
MISC - Miscellaneous document 25 November 2003
363a - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 20 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
363a - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 06 June 2002
RESOLUTIONS - N/A 23 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363a - Annual Return 16 October 2001
AA - Annual Accounts 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
363a - Annual Return 20 November 2000
RESOLUTIONS - N/A 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2000
395 - Particulars of a mortgage or charge 23 February 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 1998
363a - Annual Return 11 November 1998
AA - Annual Accounts 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363a - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 23 June 1997
CERTNM - Change of name certificate 01 January 1997
363a - Annual Return 17 October 1996
AA - Annual Accounts 02 May 1996
363x - Annual Return 26 October 1995
288 - N/A 13 July 1995
288 - N/A 03 July 1995
288 - N/A 23 June 1995
AA - Annual Accounts 09 June 1995
395 - Particulars of a mortgage or charge 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
MEM/ARTS - N/A 04 January 1995
MEM/ARTS - N/A 04 January 1995
123 - Notice of increase in nominal capital 04 January 1995
363x - Annual Return 29 November 1994
AA - Annual Accounts 16 June 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 07 February 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
88(2)P - N/A 13 January 1994
363x - Annual Return 03 November 1993
AA - Annual Accounts 19 May 1993
363x - Annual Return 02 November 1992
AA - Annual Accounts 18 August 1992
MEM/ARTS - N/A 30 July 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 12 May 1992
SA - Shares agreement 05 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 May 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
288 - N/A 16 April 1992
288 - N/A 14 April 1992
288 - N/A 13 April 1992
88(2)P - N/A 20 March 1992
123 - Notice of increase in nominal capital 11 March 1992
363 - Annual Return 11 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
123 - Notice of increase in nominal capital 11 March 1992
RESOLUTIONS - N/A 05 March 1992
RESOLUTIONS - N/A 05 March 1992
RESOLUTIONS - N/A 05 March 1992
RESOLUTIONS - N/A 05 March 1992
RESOLUTIONS - N/A 05 March 1992
MEM/ARTS - N/A 05 March 1992
363x - Annual Return 30 October 1991
AA - Annual Accounts 11 July 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 17 July 1990
288 - N/A 28 February 1990
RESOLUTIONS - N/A 07 February 1990
169 - Return by a company purchasing its own shares 07 February 1990
RESOLUTIONS - N/A 09 January 1990
MEM/ARTS - N/A 09 January 1990
RESOLUTIONS - N/A 13 December 1989
288 - N/A 31 October 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 30 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 1989
RESOLUTIONS - N/A 25 January 1989
363 - Annual Return 26 September 1988
AA - Annual Accounts 19 August 1988
288 - N/A 25 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 17 August 1987
288 - N/A 06 July 1987
RESOLUTIONS - N/A 13 December 1986
AA - Annual Accounts 08 October 1986
363 - Annual Return 27 September 1986
CERTNM - Change of name certificate 22 August 1984
NEWINC - New incorporation documents 14 June 1984
NEWINC - New incorporation documents 14 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

Legal mortgage 16 February 2000 Fully Satisfied

N/A

Fixed and floating charge 27 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.