Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WH SMITH RETAIL HOLDINGS LIMITED
Company Information for

WH SMITH RETAIL HOLDINGS LIMITED

GREENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX,
Company Registration Number
00471941
Private Limited Company
Active

Company Overview

About Wh Smith Retail Holdings Ltd
WH SMITH RETAIL HOLDINGS LIMITED was founded on 1949-08-17 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Wh Smith Retail Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WH SMITH RETAIL HOLDINGS LIMITED
 
Legal Registered Office
GREENBRIDGE ROAD
SWINDON
WILTSHIRE
SN3 3RX
Other companies in SN3
 
Previous Names
GREENBRIDGE RETAIL LIMITED14/09/2006
WH SMITH PLC30/08/2006
Filing Information
Company Number 00471941
Company ID Number 00471941
Date formed 1949-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 05:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WH SMITH RETAIL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WH SMITH RETAIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN HOUGHTON
Company Secretary 1998-08-01
STEPHEN MARTIN CLARKE
Director 2013-09-06
IAN HOUGHTON
Director 2013-03-14
ROBERT JAMES MOORHEAD
Director 2008-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ELIZABETH SWANN
Director 2003-11-04 2013-06-30
ALAN JAMES STEWART
Director 2005-03-03 2008-11-28
ROBERT JOHN ORR BARTON
Director 1999-11-30 2006-12-01
MICHAEL HENRY ELLIS
Director 2005-03-30 2006-12-01
CHRISTOPHER LUKE MAYHEW
Director 2005-07-25 2006-12-01
MARY TERESA RAINEY
Director 2002-03-28 2006-12-01
RICHARD GORDON HANDOVER
Director 1995-11-01 2005-01-31
WALKER GORDON BOYD
Director 2004-03-03 2005-01-27
ANDREW JOHN ROLFE
Director 2003-09-02 2005-01-27
TIMOTHY MARK HELY HUTCHINSON
Director 1999-07-06 2004-09-25
LAWRENCE PATRICK LUPO
Director 1994-11-15 2004-03-03
JOHN CARMICHAEL ORR
Director 1993-04-20 2004-01-29
BEVERLEY CLIFFE HODSON
Director 1997-06-17 2004-01-02
KEITH HAMILL
Director 1996-07-01 2000-05-31
CHARLES JEREMY MAWDESLEY HARDIE
Director 1992-07-31 1999-11-01
MARJORIE MORRIS SCARDINO
Director 1994-06-21 1999-05-24
JOHN MICHAEL HANCOCK
Director 1995-11-01 1999-02-25
CHRISTOPHER STANLEY RULE
Company Secretary 1992-07-31 1998-08-01
JOHN MARTIN TAYLOR
Director 1993-04-20 1998-03-31
ALAN JAMES GILES
Director 1995-11-01 1998-03-27
WILLIAM COCKBURN
Director 1995-11-01 1997-10-01
PETER RICHARD BAMFORD
Director 1995-11-01 1997-04-11
SIMON PAUL BURKE
Director 1995-11-01 1996-11-01
JOHN ALEXANDER NAPIER
Director 1992-07-31 1996-08-31
PHILIP REGINALD SMITH
Director 1992-07-31 1996-07-01
DAVID JOHN MARLING ROBERTS
Director 1992-07-31 1996-06-27
MALCOLM FIELD
Director 1992-07-31 1995-12-31
JANET PATRICIA MORGAN
Director 1992-07-31 1995-10-18
SIMON MICHAEL HORNBY
Director 1992-07-31 1994-01-29
EDWARD ELLIOT ELSON
Director 1992-07-31 1993-12-08
STANLEY HOLMES HONEYMAN
Director 1992-07-31 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HOUGHTON WH SMITH HOSPITALS HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 1999-07-14 Active
IAN HOUGHTON WH SMITH HOSPITALS LIMITED Company Secretary 2008-03-18 CURRENT 2000-04-27 Active
IAN HOUGHTON WH SMITH PLC Company Secretary 2006-06-21 CURRENT 2004-08-10 Active
IAN HOUGHTON WH SMITH TRAVEL HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 2006-01-20 Active
IAN HOUGHTON WH SMITH PROMOTIONS LIMITED Company Secretary 2001-06-01 CURRENT 1989-01-26 Active
IAN HOUGHTON WH SMITH 1955 LIMITED Company Secretary 2000-02-18 CURRENT 1955-05-12 Active
STEPHEN MARTIN CLARKE CARD MARKET LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
STEPHEN MARTIN CLARKE WH SMITH HOSPITALS HOLDINGS LIMITED Director 2013-09-06 CURRENT 1999-07-14 Active
STEPHEN MARTIN CLARKE WH SMITH HOSPITALS LIMITED Director 2013-09-06 CURRENT 2000-04-27 Active
STEPHEN MARTIN CLARKE WH SMITH TRAVEL 2008 LIMITED Director 2013-09-06 CURRENT 2008-04-09 Active
STEPHEN MARTIN CLARKE WH SMITH TRAVEL LIMITED Director 2013-09-06 CURRENT 2008-04-09 Active
STEPHEN MARTIN CLARKE WH SMITH HIGH STREET LIMITED Director 2013-09-06 CURRENT 2008-04-09 Active
STEPHEN MARTIN CLARKE WH SMITH HIGH STREET HOLDINGS LIMITED Director 2013-09-06 CURRENT 2008-04-09 Active
STEPHEN MARTIN CLARKE WH SMITH 1955 LIMITED Director 2013-09-06 CURRENT 1955-05-12 Active
STEPHEN MARTIN CLARKE WH SMITH TRAVEL HOLDINGS LIMITED Director 2013-09-06 CURRENT 2006-01-20 Active
STEPHEN MARTIN CLARKE WH SMITH PLC Director 2012-06-01 CURRENT 2004-08-10 Active
STEPHEN MARTIN CLARKE WH SMITH PROMOTIONS LIMITED Director 2005-05-01 CURRENT 1989-01-26 Active
IAN HOUGHTON THE SQL WORKSHOP LIMITED Director 2017-12-13 CURRENT 1992-01-10 Active
IAN HOUGHTON CARD MARKET LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
IAN HOUGHTON WH SMITH TRAVEL 2008 LIMITED Director 2008-08-07 CURRENT 2008-04-09 Active
IAN HOUGHTON WH SMITH TRAVEL LIMITED Director 2008-06-30 CURRENT 2008-04-09 Active
IAN HOUGHTON WH SMITH HIGH STREET LIMITED Director 2008-06-30 CURRENT 2008-04-09 Active
IAN HOUGHTON WH SMITH HIGH STREET HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-04-09 Active
IAN HOUGHTON WH SMITH HOSPITALS HOLDINGS LIMITED Director 2008-03-18 CURRENT 1999-07-14 Active
IAN HOUGHTON WH SMITH HOSPITALS LIMITED Director 2008-03-18 CURRENT 2000-04-27 Active
IAN HOUGHTON WH SMITH TRAVEL HOLDINGS LIMITED Director 2006-06-01 CURRENT 2006-01-20 Active
IAN HOUGHTON THE W H SMITH ARCHIVE Director 2000-02-24 CURRENT 1997-10-02 Active
IAN HOUGHTON LEXICON BOOK COMPANY LIMITED Director 1998-08-01 CURRENT 1936-07-07 Liquidation
IAN HOUGHTON WH SMITH 1955 LIMITED Director 1996-07-24 CURRENT 1955-05-12 Active
IAN HOUGHTON WH SMITH PROMOTIONS LIMITED Director 1996-07-24 CURRENT 1989-01-26 Active
IAN HOUGHTON WEBSTERS GROUP LIMITED(THE) Director 1996-07-24 CURRENT 1954-08-25 Active
ROBERT JAMES MOORHEAD THE SQL WORKSHOP LIMITED Director 2017-12-13 CURRENT 1992-01-10 Active
ROBERT JAMES MOORHEAD CARD MARKET LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
ROBERT JAMES MOORHEAD MODELZONE LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
ROBERT JAMES MOORHEAD SUSSEX STATIONERS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
ROBERT JAMES MOORHEAD BOOKS & STATIONERS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
ROBERT JAMES MOORHEAD FUNKYPIGEON.COM LIMITED Director 2010-05-12 CURRENT 2007-04-11 Active
ROBERT JAMES MOORHEAD WH SMITH PLC Director 2008-12-01 CURRENT 2004-08-10 Active
ROBERT JAMES MOORHEAD WH SMITH HOSPITALS HOLDINGS LIMITED Director 2008-11-28 CURRENT 1999-07-14 Active
ROBERT JAMES MOORHEAD WH SMITH HOSPITALS LIMITED Director 2008-11-28 CURRENT 2000-04-27 Active
ROBERT JAMES MOORHEAD WH SMITH TRAVEL 2008 LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH TRAVEL LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH HIGH STREET LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH HIGH STREET HOLDINGS LIMITED Director 2008-11-28 CURRENT 2008-04-09 Active
ROBERT JAMES MOORHEAD WH SMITH 1955 LIMITED Director 2008-11-28 CURRENT 1955-05-12 Active
ROBERT JAMES MOORHEAD WH SMITH TRAVEL HOLDINGS LIMITED Director 2008-11-28 CURRENT 2006-01-20 Active
ROBERT JAMES MOORHEAD WH SMITH PROMOTIONS LIMITED Director 2005-05-01 CURRENT 1989-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1716/05/24 STATEMENT OF CAPITAL GBP 516691517.978393
2024-06-05PSC05Change of details for Wh Smith Hs Limited as a person with significant control on 2024-06-01
2024-06-03PSC07CESSATION OF WH SMITH PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-06-03PSC02Notification of Wh Smith Hs Limited as a person with significant control on 2024-06-01
2024-05-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution 34000000 capitalised 16/05/2024</ul>
2024-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • 34000000 capitalised 16/05/2024
2024-05-17SH19Statement of capital on 2024-05-17 GBP 0.043209
2024-05-17SH20Statement by Directors
2024-05-17CAP-SSSolvency Statement dated 16/05/24
2024-05-17RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 16/05/2024
  • Resolution of reduction in issued share capital
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-04-16AAFULL ACCOUNTS MADE UP TO 31/08/23
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-08AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-01-07SH0120/12/19 STATEMENT OF CAPITAL GBP 482691517.995309
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN CLARKE
2019-09-19AP01DIRECTOR APPOINTED MR CARL DAVID COWLING
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-05-16SH0128/02/19 STATEMENT OF CAPITAL GBP 167312753.03
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-12SH0130/11/18 STATEMENT OF CAPITAL GBP 166763289.463575
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-04CH01Director's details changed for Mr Stephen Martin Clarke on 2017-12-01
2017-06-29PSC02Notification of Wh Smith Plc as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 3952434.297205
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3952434.297205
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 3952434.297205
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-16AUDAUDITOR'S RESIGNATION
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 3952434.297205
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-09AP01DIRECTOR APPOINTED MR STEPHEN CLARKE
2013-08-21AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SWANN
2013-03-15AP01DIRECTOR APPOINTED MR IAN HOUGHTON
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-02AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MOORHEAD / 04/11/2011
2011-08-04AR0131/07/11 FULL LIST
2011-02-07RES13CREDIT AGREEMENT 25/01/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-11AR0131/07/10 FULL LIST
2010-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-30AD02SAIL ADDRESS CREATED
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOUGHTON / 15/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MOORHEAD / 15/02/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN STEWART
2008-12-03288aDIRECTOR APPOINTED ROBERT JAMES MOORHEAD
2008-08-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-27363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 31/07/07; BULK LIST AVAILABLE SEPARATELY
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-2288(2)RAD 08/03/07--------- £ SI 792@.021604=17 £ IC 3974553/3974570
2007-03-1988(2)RAD 01/03/07--------- £ SI 1950@.0216=42 £ IC 3974511/3974553
2007-03-1288(2)RAD 22/02/07--------- £ SI 3456@.021604=74 £ IC 3974437/3974511
2007-03-1288(2)RAD 15/02/07--------- £ SI 368@.021604=7 £ IC 3974430/3974437
2007-03-1288(2)RAD 08/02/07--------- £ SI 294@.021604=6 £ IC 3974424/3974430
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bDIRECTOR RESIGNED
2007-01-2688(2)RAD 11/01/07--------- £ SI 147@.0216=3 £ IC 3974421/3974424
2007-01-0388(2)RAD 30/11/06--------- £ SI 397@.0216=8 £ IC 3974413/3974421
2007-01-0388(2)RAD 23/11/06--------- £ SI 1158@.0216=25 £ IC 3974388/3974413
2006-11-2988(2)RAD 16/11/06--------- £ SI 2149@.216=464 £ IC 3973924/3974388
2006-11-2188(2)RAD 09/11/06--------- £ SI 5320@.0216=114 £ IC 3973810/3973924
2006-11-1488(2)RAD 24/10/06--------- £ SI 3211@.216=693 £ IC 3973117/3973810
2006-10-2688(2)RAD 12/10/06--------- £ SI 1589@.021604=34 £ IC 3973083/3973117
2006-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-1588(2)RAD 25/08/06--------- £ SI 976896@.021604= 21104 £ IC 3951979/3973083
2006-09-14CERTNMCOMPANY NAME CHANGED GREENBRIDGE RETAIL LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 31/07/06; BULK LIST AVAILABLE SEPARATELY
2006-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-0188(2)RAD 21/08/06--------- £ SI 1@.021604 £ IC 3951979/3951979
2006-08-30CERTNMCOMPANY NAME CHANGED WH SMITH LIMITED CERTIFICATE ISSUED ON 30/08/06
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-08-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-08-30139APPLICATION FOR REREG. AS PRIVATE: COURT ORDER
2006-08-30OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2006-08-30CERT15REDUCTION OF ISSUED CAPITAL
2006-08-30OCPRIREREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS
2006-08-30RES06REDUCE ISSUED CAPITAL 02/08/06
2006-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-30RES13RE SCHEME 02/08/06
2006-08-30RES04NC INC ALREADY ADJUSTED 02/08/06
2006-08-3088(2)RAD 17/08/06--------- £ SI 353@.020123=7 £ IC 3951972/3951979
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09RES13COMPANY BUSINESS 02/08/06
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-08169£ IC 157219350/14685406 28/02/06 £ SR 167686994@.85=142533944
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 31/07/05; BULK LIST AVAILABLE SEPARATELY
2005-08-23288aNEW DIRECTOR APPOINTED
2005-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-25CERT15REDUCTION OF ISSUED CAPITAL
1995-02-13Capital statment ic 137729711/137469091 02/02/95 sr 260620@1=260620
1994-07-14 nc 185000000/185520000 13/06/94
1993-06-12Declaration of satisfaction of mortgage/charge
1991-06-27 nc 128492692/185063000 07/06/91
1990-11-20Ad 01/11/90--------- si 842021@.5=421010 ic 100953700/101374710
1990-09-07Ad 09/08/90--------- premium si 5921@.5=2960 ic 100851297/100854257
1990-08-09Ad 26/07/90--------- premium si 20509@.5=10254 ic 100841043/100851297
1990-08-06Ad 19/07/90--------- premium si 7905@.5=3952 ic 100836494/100840446
1990-07-12Ad 21/06/90--------- premium si 3952@.5=1976 ic 100808172/100810148
1990-06-19Ad 07/06/90--------- premium si 36713@.5=18356 ic 100780920/100799276
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WH SMITH RETAIL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WH SMITH RETAIL HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-08-23 to 2016-08-23 1BA01004 JESMIN -v- WH SMITH RETAIL HOLDINGS LTD
2016-08-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1966-09-27 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WH SMITH RETAIL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WH SMITH RETAIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WH SMITH RETAIL HOLDINGS LIMITED
Trademarks

Trademark applications by WH SMITH RETAIL HOLDINGS LIMITED

WH SMITH RETAIL HOLDINGS LIMITED is the Original Applicant for the trademark WH SMITH ™ (85659399) through the USPTO on the 2012-06-22
Paper and goods made from paper, namely, boxes, cartons, containers, packaging materials made of paper, carrying cases, napkins, doilies, table cloths, towels, party decorations, gift wrap, paper gift wrap bows, bibs, cake decorations, cocktail umbrellas, bags, tape; cardboard and goods made from cardboard, namely, boxes, containers, cardboard packaging, picture mounts, table mats, coasters, advertising boards, party decorations; book binding material; photographs; stationery; pens; pencils; binders; notebooks; postcards; adhesives for stationery or household purposes; artists' materials, namely, brushes, pens, pencils, drawing instruments, pastels, canvas panels for artists, canvas stretcher bars for artists, gesso, namely, plasters in the nature of artists materials, modelling clay; paint brushes; typewriters and office requisites, namely, paper folding machines for office use, electric hole punches, paper trimmers, paper embossers, franking machines, document binding machines for office use, envelope sealing machines for office use, laminating machines for home and office use, label printing machines; printed instructional and teaching material in the fields of academic subjects, practical subjects, information technology, technology, self-help, and professional educational and development; plastic materials for packaging, namely, plastic bags, plastic film not for commercial or industrial use, plastic wrap; printers' type; printing blocks; prints; photo engravings; paint boxes for children; brochures and pamphlets in the field of promotional, advertising, incentive and customer loyalty schemes
WH SMITH RETAIL HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003073149 cardmarket ™ (UK00003073149) through the UKIPO on the 2014-09-18
Trademark classes: Key rings [trinkets or fobs]; articles of jewellery; clocks and watches. Paper, cardboard; printed matter; photographs; stationery; pens; pencils; binders; notebooks; wrapping paper; wrapping ribbon, gift paper; gift bags; gift boxes; decorative bows for wrapping; tissue paper; cards; greeting cards; invitations; adhesive stickers; decalcomanias; calendars; diaries; memo pads; artists' materials; photograph albums; attachments for pencils; plastic materials for packaging (not included in other classes); party stationery; party decorations, table decorations; paper napkins and serviettes; paper table linen; paper and cardboard banners. Cups; mugs; money boxes; glasses [drinking vessels]; figurines made of china, glass, porcelain or ceramics; paper plates and paper cups; disposable plates and cups; ornaments made of china, glass, porcelain or ceramics. Toys, games, playthings and novelties; plush toys; party favours; crackers; streamers; party poppers; balloons; confetti; snow globes. Retail servicesconnected withthe sale of key rings [trinkets or fobs], articles of jewellery, clocks and watches, paper, cardboard, printed matter, photographs, stationery, pens, pencils, binders, notebooks, wrapping paper, wrapping ribbon, gift paper, gift bags, gift boxes, decorative bows for wrapping, tissue paper, cards, greeting cards, invitations, adhesive stickers, decalcomanias, calendars, diaries, memo pads, artists' materials, photograph albums, attachments for pencils, plastic materials for packaging, party stationery, party decorations, table decorations, paper napkins and serviettes, paper table linen, paper and cardboard banners, cups, mugs, money boxes, glasses [drinking vessels], figurines made of china, glass, porcelain or ceramics, paper plates and paper cups, disposable plates and cups, ornaments made of china, glass, porcelain or ceramics, toys, games, playthings and novelties, plush toys, party favours, crackers, streamers, party poppers, balloons, confetti, snow globes.
WH SMITH RETAIL HOLDINGS LIMITED is the Original Applicant for the trademark ZOODLE ™ (79130918) through the USPTO on the 2012-10-11
Paper, cardboard and goods made from these materials, not included in other classes; printed matter; printed publications; books; periodicals; brochures; magazines; newspapers; book binding material; photographs; stationery; pens; pencils; binders; notebooks; postcards; prospectuses; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks; prints; engravings; paint boxes for children; printed matter relating to promotional, advertising, incentive and loyalty schemes, promotional material, brochures and pamphlets; cards for use in connection with the aforesaid schemes
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT CHARGE ALLIANCE DENTAL CARE LIMITED 2013-01-05 Outstanding
RENT DEPOSIT DEED MOLINARE HOLDINGS LIMITED 2008-07-22 Outstanding

We have found 2 mortgage charges which are owed to WH SMITH RETAIL HOLDINGS LIMITED

Income
Government Income

Government spend with WH SMITH RETAIL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-02-16 GBP £4,042 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2015-02-10 GBP £63,998 NDR Payers
Thurrock Council 2015-02-03 GBP £36,014 NDR Payers
Thurrock Council 2014-12-22 GBP £74,132 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WH SMITH RETAIL HOLDINGS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises UNITS 52/53 THE WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LL 610,00020/01/2012
Guildford Borough Council Unit 1 Meadows House 11 Woodbridge Meadows Guildford Surrey GU1 1BA 18,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WH SMITH RETAIL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WH SMITH RETAIL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.