Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WH SMITH 1955 LIMITED
Company Information for

WH SMITH 1955 LIMITED

WH SMITH PLC, GREENBRIDGE ROAD SWINDON, WILTSHIRE, SN3 3RX,
Company Registration Number
00549069
Private Limited Company
Active

Company Overview

About Wh Smith 1955 Ltd
WH SMITH 1955 LIMITED was founded on 1955-05-12 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Wh Smith 1955 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WH SMITH 1955 LIMITED
 
Legal Registered Office
WH SMITH PLC
GREENBRIDGE ROAD SWINDON
WILTSHIRE
SN3 3RX
Other companies in SN3
 
Previous Names
WH SMITH (HOLDINGS) LIMITED09/07/2008
Filing Information
Company Number 00549069
Company ID Number 00549069
Date formed 1955-05-12
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 05:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WH SMITH 1955 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 1955 LIMITED

Current Directors
Officer Role Date Appointed
IAN HOUGHTON
Company Secretary 2000-02-18
STEPHEN MARTIN CLARKE
Director 2013-09-06
IAN HOUGHTON
Director 1996-07-24
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
COLIN ANTHONY WHITE
Director 1996-07-24 2006-08-01
JOHN ANTHONY WARREN
Director 2001-04-01 2005-03-03
RICHARD GORDON HANDOVER
Director 2001-04-01 2003-11-04
KEITH HAMILL
Director 2000-02-18 2000-05-31
COLIN ANTHONY WHITE
Company Secretary 1996-07-24 2000-02-18
GERARD MAXWELL HUGHES
Director 1994-10-01 1998-08-01
CHRISTOPHER STANLEY RULE
Director 1992-07-31 1998-08-01
SUSAN HELEN BULL
Company Secretary 1992-07-31 1996-07-24
RICHARD CHISHOLM THORPE
Director 1992-07-31 1996-07-24
PHILIP ALAN STEVENS
Director 1992-07-31 1994-09-30

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 RETAIL HOLDINGS LIMITED Company Secretary 1998-08-01 CURRENT 1949-08-17 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 RETAIL HOLDINGS LIMITED Director 2013-09-06 CURRENT 1949-08-17 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 RETAIL HOLDINGS LIMITED Director 2013-03-14 CURRENT 1949-08-17 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 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 RETAIL HOLDINGS LIMITED Director 2008-11-28 CURRENT 1949-08-17 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
2024-06-19Memorandum articles filed
2024-06-04PSC07CESSATION OF WH SMITH RETAIL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-06-04PSC02Notification of Wh Smith Group Limited as a person with significant control on 2024-06-01
2024-05-31RES13Resolutions passed:
  • Re: directors appointments / re: conflict of interest 23/05/2024
2024-05-17SH19Statement of capital on 2024-05-17 GBP 1
2024-05-17SH20Statement by Directors
2024-05-17CAP-SSSolvency Statement dated 16/05/24
2024-05-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-04-24Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-04-24Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-04-24Audit exemption subsidiary accounts made up to 2023-08-31
2024-04-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-04-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-04-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 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
2023-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
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 NO UPDATES
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/08/18
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 Retail Holdings Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 180016200
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 180016200
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 180016200
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 180016200
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
2013-02-06AAFULL 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 details changed for Robert James Moorhead on 2011-11-04
2011-08-04AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-04CH01Director's details changed for Kathryn Elizabeth Swann on 2011-07-31
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-20AR0131/07/10 ANNUAL RETURN FULL LIST
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOUGHTON / 15/02/2010
2010-02-22CH01DIRECTOR'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
2009-08-05363aRETURN 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
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-08CERTNMCOMPANY NAME CHANGED WH SMITH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/07/08
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-24288bDIRECTOR RESIGNED
2006-08-22363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-21288bDIRECTOR RESIGNED
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-17288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-08-20363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-08-13363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-08-24363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW DIRECTOR APPOINTED
2000-11-16CERTNMCOMPANY NAME CHANGED HAMBLEDEN ESTATES LIMITED CERTIFICATE ISSUED ON 17/11/00
2000-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/00
2000-09-06363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-31SASHARES AGREEMENT OTC
2000-08-31123£ NC 150000000/200000000 20/03/00
2000-08-31WRES12VARYING SHARE RIGHTS AND NAMES 20/03/00
2000-08-31WRES04NC INC ALREADY ADJUSTED 20/03/00
2000-08-3188(2)RAD 20/03/00--------- £ SI 179951000@1=179951000 £ IC 65200/180016200
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-20288bDIRECTOR RESIGNED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-03-06288aNEW SECRETARY APPOINTED
2000-02-24WRES04£ NC 65200/150000000 18
2000-02-24123NC INC ALREADY ADJUSTED 18/02/00
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 1955 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 1955 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WH SMITH 1955 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 1955 LIMITED

Intangible Assets
Patents
We have not found any records of WH SMITH 1955 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WH SMITH 1955 LIMITED
Trademarks
We have not found any records of WH SMITH 1955 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WH SMITH 1955 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WH SMITH 1955 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WH SMITH 1955 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WH SMITH 1955 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 1955 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.