Background WavePink WaveYellow Wave

DWH/WATES (THAME) LIMITED (07101732)

DWH/WATES (THAME) LIMITED (07101732) is an active UK company. incorporated on 11 December 2009. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. DWH/WATES (THAME) LIMITED has been registered for 16 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane and 3 others.

Company Number
07101732
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane, GREGG, Campbell Johnston, IWASIUK, Andrij Joseph, KEELING, Sian
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWH/WATES (THAME) LIMITED

DWH/WATES (THAME) LIMITED is an active company incorporated on 11 December 2009 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. DWH/WATES (THAME) LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07101732

LTD Company

Age

16 Years

Incorporated 11 December 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WATES (THAME) LIMITED
From: 11 December 2009To: 23 February 2010
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Previous Addresses

, Wates House Station Approach, Leatherhead, KT22 7SW, United Kingdom
From: 11 December 2009To: 18 January 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Apr 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Sept 24
Director Joined
Apr 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 25 Jun 2012

BOWEN, David Alexander

Active
Station Approach, LeatherheadKT22 7SW
Born November 1967
Director
Appointed 16 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 11 Dec 2009

FLINT, Natalie Jane

Active
Station Approach, LeatherheadKT22 7SW
Born January 1969
Director
Appointed 16 Oct 2015

GREGG, Campbell Johnston

Active
Tealgate, HungerfordRG17 0YT
Born June 1974
Director
Appointed 14 Dec 2021

IWASIUK, Andrij Joseph

Active
Tealgate, HungerfordRG17 0YT
Born April 1963
Director
Appointed 22 Dec 2009

KEELING, Sian

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1986
Director
Appointed 20 Mar 2025

DENT, Laurence

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Secretary
Appointed 22 Dec 2009
Resigned 31 Dec 2010

JARRETT, John Michael

Resigned
Deane Way, RuislipHA4 8SX
Secretary
Appointed 11 Dec 2009
Resigned 22 Dec 2009

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

COOPER, Neil

Resigned
1st Floor, LondonW1W 8AJ
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 23 Nov 2015

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 22 Dec 2009
Resigned 30 Jun 2021

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 11 Dec 2009
Resigned 04 Jan 2016

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 22 Dec 2009
Resigned 21 Sept 2024

HODDER, Julian Paul

Resigned
Wellstones, WatfordWD17 2AE
Born April 1971
Director
Appointed 16 Oct 2015
Resigned 13 Mar 2018

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1961
Director
Appointed 11 Dec 2009
Resigned 16 Oct 2015

TOMKINS, Simon Charles

Resigned
Cartwright Way,, CoalvilleLE67 1GL
Born August 1962
Director
Appointed 13 Mar 2018
Resigned 30 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Legacy
21 May 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 July 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 January 2010
AA01Change of Accounting Reference Date
Resolution
18 January 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 January 2010
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 January 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Legacy
31 December 2009
MG01MG01
Legacy
31 December 2009
MG01MG01
Incorporation Company
11 December 2009
NEWINCIncorporation