UKBizDB.co.uk

WH SMITH RETAIL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wh Smith Retail Holdings Limited. The company was founded 75 years ago and was given the registration number 00471941. The firm's registered office is in WILTSHIRE. You can find them at Greenbridge Road, Swindon, Wiltshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WH SMITH RETAIL HOLDINGS LIMITED
Company Number:00471941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1949
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Greenbridge Road, Swindon, Wiltshire, SN3 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenbridge Road, Swindon, Wiltshire, SN3 3RX

Secretary01 August 1998Active
Greenbridge Road, Swindon, Wiltshire, SN3 3RX

Director19 September 2019Active
Greenbridge Road, Swindon, Wiltshire, SN3 3RX

Director14 March 2013Active
Greenbridge Road, Swindon, Wiltshire, SN3 3RX

Director28 November 2008Active
35 Grange Grove, Canonbury, London, N1 2NP

Secretary-Active
Lantern House, 4a Queens Gate Place, London, SW7 5NT

Director01 November 1995Active
17 Thurloe Square, London, SW7 2TE

Director30 November 1999Active
Ivy Close Cottage, Wolverton, Stratford Upon Avon, CV37 0HH

Director03 March 2004Active
33 St James's Gardens, London, W11 4RF

Director01 November 1995Active
Greenbridge Road, Swindon, Wiltshire, SN3 3RX

Director06 September 2013Active
9 Avenue Road, Farnborough, GU14 7BW

Director01 November 1995Active
The Mound, Edinburgh, EH1 1YZ

Director30 March 2005Active
65 Valley Road Nw, Atlanta, Usa, FOREIGN

Director-Active
15 Eaton Terrace, London, SW1W 9DD

Director-Active
Tanglewood, Crowsley Road, Shiplake, RG9 3LE

Director01 November 1995Active
Coach & Horses Inn, Manchester Road, Marsden, Huddersfield, HD7 6NL

Director01 July 1996Active
4495 Ashburn Walk, Marietta, Usa, GA 30068

Director01 November 1995Active
West Overton House, West Overton, Marlborough, SN8 4ER

Director01 November 1995Active
13 Ainger Road, Primrose Hill, London, NW3 3AT

Director-Active
Boxford House, Boxford, Newbury, RG20 8DP

Director06 July 1999Active
The Old Rectory, Ampney Crucis, Cirencester, GL7 5RY

Director17 June 1997Active
157 Old Church Street, London, SW3 6EH

Director-Active
8 Ennismore Gardens, London, SW7 1NL

Director-Active
7 Rue Des Sablons, 1000 Brussels, Belgium, FOREIGN

Director15 November 1994Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director25 July 2005Active
10 Old Church Lane, Duddingston Village, Edinburgh, EH15 3PX

Director-Active
Rocks Stud Farm, Brantridge Lane, Balcombe, RH17 6JR

Director-Active
24 Denbigh Gardens, Richmond, TW10 6EL

Director20 April 1993Active
18 Kildare Gardens, London, W2 5LU

Director28 March 2002Active
Sanham House, Sanham Green, Hungerford, RG17 0RS

Director-Active
5 The Vale, London, SW3 6AG

Director02 September 2003Active
19 Empire House, Thurloe Place, London, SW7 2RU

Director21 June 1994Active
Campden House, Chipping Campden, GL55 6UP

Director-Active
19 Culmington Road, Ealing, London, W13 9NJ

Director03 March 2005Active
Wh Smith Plc, Greenbridge Road, Swindon, SN3 3RX

Director04 November 2003Active

People with Significant Control

Wh Smith Hs Limited
Notified on:01 June 2024
Status:Active
Country of residence:England
Address:Greenbridge Road, Greenbridge Road, Swindon, England, SN3 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wh Smith Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Wh Smith Plc, Greenbridge Road, Swindon, England, SN3 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.