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

WATERSTONES BOOKSELLERS LIMITED

203-206 PICCADILLY, LONDON, W1J 9HD,
Company Registration Number
00610095
Private Limited Company
Active

Company Overview

About Waterstones Booksellers Ltd
WATERSTONES BOOKSELLERS LIMITED was founded on 1958-08-22 and has its registered office in London. The organisation's status is listed as "Active". Waterstones Booksellers 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
WATERSTONES BOOKSELLERS LIMITED
 
Legal Registered Office
203-206 PICCADILLY
LONDON
W1J 9HD
Other companies in W1J
 
Telephone01702 437480
 
Previous Names
WATERSTONE'S BOOKSELLERS LIMITED01/03/2012
Filing Information
Company Number 00610095
Company ID Number 00610095
Date formed 1958-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 12:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERSTONES BOOKSELLERS 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.
Companies with same name WATERSTONES BOOKSELLERS LIMITED
The following companies were found which have the same name as WATERSTONES BOOKSELLERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERSTONES BOOKSELLERS USA INC Georgia Unknown
WATERSTONES BOOKSELLERS IRELAND LIMITED 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2002-10-15

Company Officers of WATERSTONES BOOKSELLERS LIMITED

Current Directors
Officer Role Date Appointed
ALISON CAMPBELL
Company Secretary 2018-01-29
ACHILLES JAMES DAUNT
Director 2011-06-28
JANE MOLLOY
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DENLEY JOHN MANNING
Company Secretary 2014-11-10 2018-01-29
MARTIN MILES
Company Secretary 2011-11-30 2014-11-10
MICHAEL WILLIAM GIFFIN
Company Secretary 2011-06-28 2011-11-30
MICHAEL WILLIAM GIFFIN
Director 2007-09-17 2011-11-30
ELAINE MARRINER
Company Secretary 2003-09-29 2011-06-28
ROGER BRIAN CHILDS
Director 2010-08-06 2011-06-28
SIMON RICHARD FOX
Director 2006-09-28 2011-06-28
WENDY ELISABETH DRINKWATER
Director 2006-04-04 2010-01-18
NEIL JAMES WILLIAM JEWSBURY
Director 2006-10-20 2010-01-18
GERALD THOMAS JOHNSON
Director 2005-10-05 2010-01-14
SIMON ALLAN BLACKLOCK
Director 2006-09-01 2007-12-31
ALAN JAMES GILES
Director 2006-04-04 2006-09-28
SARAH DORMER
Director 2001-10-15 2006-03-31
SHAUN DAVID CARNEY
Director 2002-11-12 2006-03-27
DAVID SAMUEL GILBERT
Director 2004-04-13 2004-10-22
MARTIN TERRENCE JOHN CARR
Director 2002-07-24 2003-11-10
MICHAEL GERALD LYMATH
Company Secretary 2003-07-01 2003-09-29
PETER GRAHAM HOWELL
Company Secretary 2001-06-04 2003-07-01
MAXINE HARRIS
Director 1998-03-27 2001-10-15
ALAN JOHN HUMPHREY
Director 2000-07-26 2001-08-17
DENISE LYNNE TOMBLIN
Company Secretary 2000-03-31 2001-06-04
GEORGE MARSDEN SMITH
Company Secretary 1999-04-24 2000-03-31
SIMON ANTHONY JACOBS
Director 1998-03-27 2000-02-29
ALAN JAMES GILES
Director 1997-06-01 1999-08-25
FIONA ANNE MURRAY WOOD
Company Secretary 1998-03-27 1999-04-24
CHRISTOPHER STANLEY RULE
Company Secretary 1997-07-01 1998-03-27
SEAN ANDERSON
Director 1997-06-01 1998-03-27
KEITH HAMILL
Director 1997-06-01 1998-03-27
COLIN ANTHONY WHITE
Company Secretary 1996-07-24 1997-07-01
IAN HOUGHTON
Director 1996-07-24 1997-06-01
GERARD MAXWELL HUGHES
Director 1994-10-01 1997-06-01
SUSAN HELEN BULL
Company Secretary 1992-07-31 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACHILLES JAMES DAUNT BOOK RETAIL BIDCO LIMITED Director 2018-06-01 CURRENT 2018-03-29 Active
ACHILLES JAMES DAUNT WORLD BOOK DAY LIMITED Director 2012-01-12 CURRENT 1999-06-07 Active
ACHILLES JAMES DAUNT WATERSTONES ACADEMIC BOOKSTORES LIMITED Director 2011-06-28 CURRENT 2005-01-31 Active
ACHILLES JAMES DAUNT OTTAKAR'S TOWN LIMITED Director 2011-06-28 CURRENT 1990-02-01 Active
ACHILLES JAMES DAUNT HATCHARDS UK LIMITED Director 2011-06-28 CURRENT 1989-04-05 Active
ACHILLES JAMES DAUNT OTTAKAR'S LIMITED Director 2011-06-28 CURRENT 1989-12-04 Active
ACHILLES JAMES DAUNT WATERSTONES OVERSEAS LIMITED Director 2011-06-28 CURRENT 1987-05-20 Active
ACHILLES JAMES DAUNT DAUNT BOOKS LIMITED Director 1995-07-05 CURRENT 1995-06-16 Active
ACHILLES JAMES DAUNT TRAVEL BUFF LIMITED Director 1991-11-30 CURRENT 1988-05-09 Active
JANE MOLLOY WATERSTONES ACADEMIC BOOKSTORES LIMITED Director 2014-11-10 CURRENT 2005-01-31 Active
JANE MOLLOY OTTAKAR'S TOWN LIMITED Director 2014-11-10 CURRENT 1990-02-01 Active
JANE MOLLOY HATCHARDS UK LIMITED Director 2014-11-10 CURRENT 1989-04-05 Active
JANE MOLLOY OTTAKAR'S LIMITED Director 2014-11-10 CURRENT 1989-12-04 Active
JANE MOLLOY WATERSTONES OVERSEAS LIMITED Director 2014-11-10 CURRENT 1987-05-20 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
2024-04-22Solvency Statement dated 19/04/24
2024-04-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-22Statement of capital on GBP 710.14000
2024-04-22Statement by Directors
2024-01-31FULL ACCOUNTS MADE UP TO 29/04/23
2024-01-31AAFULL ACCOUNTS MADE UP TO 29/04/23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HILLYARD
2024-01-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HILLYARD
2024-01-12CH01Director's details changed for Ms Kate Skipper on 2023-12-15
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-12-05AP03Appointment of Fiona Johnston as company secretary on 2022-12-05
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOLLOY
2022-06-16TM02Termination of appointment of Elisabeth Sullivan on 2022-06-10
2022-04-11AAFULL ACCOUNTS MADE UP TO 24/04/21
2022-01-28Termination of appointment of Laila Aslam on 2021-12-31
2022-01-28Appointment of Elisabeth Sullivan as company secretary on 2021-12-31
2022-01-28AP03Appointment of Elisabeth Sullivan as company secretary on 2021-12-31
2022-01-28TM02Termination of appointment of Laila Aslam on 2021-12-31
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 25/04/20
2020-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOT SINGER
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-26AP03Appointment of Ms Laila Aslam as company secretary on 2020-07-01
2020-06-02TM02Termination of appointment of Alison Campbell on 2020-06-01
2020-02-14AP01DIRECTOR APPOINTED KATE SKIPPER
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEST
2020-02-05AAFULL ACCOUNTS MADE UP TO 27/04/19
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006100950029
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 28/04/18
2018-11-02RP04AP01Second filing of director appointment of Paul Best
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR PAUL BEST
2018-08-28PSC02Notification of Book Retail Bidco Limited as a person with significant control on 2018-06-01
2018-08-28PSC07CESSATION OF WATERSTONES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006100950026
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006100950027
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006100950028
2018-01-30AP03Appointment of Alison Campbell as company secretary on 2018-01-29
2018-01-29TM02Termination of appointment of Richard Denley John Manning on 2018-01-29
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENLEY JOHN MANNING
2018-01-18AAFULL ACCOUNTS MADE UP TO 29/04/17
2018-01-15MR05All of the property or undertaking has been released from charge for charge number 006100950026
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006100950028
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 71014000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-18AD03Registers moved to registered inspection location of Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2016-03-26MR05
2016-02-02AAFULL ACCOUNTS MADE UP TO 25/04/15
2016-01-07AP01DIRECTOR APPOINTED MR RICHARD DENLEY JOHN MANNING
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006100950027
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-22AD02Register inspection address changed from Reynolds Porter Chamberlain Llp Tower Bidge House St Katharines Way London Greater London E1W 1AA to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2015-10-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-02-04AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-11-13AP01DIRECTOR APPOINTED MS JANE MOLLOY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MILES
2014-11-13AP03SECRETARY APPOINTED MR RICHARD DENLEY JOHN MANNING
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MILES
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 71014000
2014-10-21AR0130/09/14 FULL LIST
2014-01-29AAFULL ACCOUNTS MADE UP TO 27/04/13
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006100950026
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 71014000
2013-10-14AR0130/09/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM CAPITAL COURT CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX
2013-01-31AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-10-24AR0130/09/12 FULL LIST
2012-05-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-07RES01ADOPT ARTICLES 14/02/2012
2012-03-01RES15CHANGE OF NAME 14/02/2012
2012-03-01CERTNMCOMPANY NAME CHANGED WATERSTONE'S BOOKSELLERS LIMITED CERTIFICATE ISSUED ON 01/03/12
2012-02-21RES15CHANGE OF NAME 14/02/2012
2012-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-31AD02SAIL ADDRESS CHANGED FROM: TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1AA
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-12-09AP03SECRETARY APPOINTED MR MARTIN MILES
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFIN
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GIFFIN
2011-11-23AP01DIRECTOR APPOINTED MR MARTIN MILES
2011-10-19AR0130/09/11 FULL LIST
2011-10-19AD02SAIL ADDRESS CHANGED FROM: SHELLEY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR
2011-10-18AP01DIRECTOR APPOINTED MR ACHILLES JAMES DAUNT
2011-10-18AP03SECRETARY APPOINTED MR MICHAEL WILLIAM GIFFIN
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MYERS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHILD'S
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2011-07-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 24
2011-07-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 22
2011-07-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23
2011-07-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 21
2011-07-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 20
2011-07-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 18
2010-10-21AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-08-27AP01DIRECTOR APPOINTED MR ROGER CHILDS
2010-08-26AR0131/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GIFFIN / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOX / 31/07/2010
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RAYNER
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER MYERS / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEST / 24/06/2010
2010-05-11AP01DIRECTOR APPOINTED MR STEVE WEST
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARRINER / 10/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JEWSBURY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOHNSON
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DRINKWATER
2010-01-06AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-30RES01ADOPT ARTICLES 01/12/2009
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WATERSTONES BOOKSELLERS 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 WATERSTONES BOOKSELLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding RCB BANK LTD
2015-10-30 Outstanding RCB BANK LTD
2013-11-07 Multiple filings of asset release and removal. Please see documents registered RUSSIAN COMMERCIAL BANK (CYPRUS) LTD, AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE FINANCE PARTIES)
DEBENTURE 2012-04-30 Satisfied RUSSIAN COMMERCIAL BANK (CYPRUS) LTD
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-30 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-25 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 11 MAY 2009 AND 2009-07-17 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-11 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2005-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL SECURITY AGREEMENT 2003-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
SECURITY AGREEMENT 2002-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON THE 24TH MAY 2002 AND 2002-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23RD MAY 2002 AND 2002-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS FACILITY AGENT
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 28TH MARCH 1998 2001-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-07-07 Satisfied UBS AG,AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED),AS SECURITY AGENT IN ACCORDANCE WITH THESENIOR FACILITY AGREEMENT (AS DEFINED)
LEGAL CHARGE 1999-06-10 Satisfied THE CHASE MANHATTAN BANK
LEGAL CHARGE 1999-06-10 Satisfied UBS AG
LEGAL CHARGE (SUPPLEMENTAL TO THE DEBENTURE DATED 28 MARCH 1998) 1999-05-26 Satisfied UBS AG(AS "SECURITY AGENT")
LEGAL CHARGE 1999-01-27 Satisfied UBS AG
LEGAL CHARGE 1999-01-27 Satisfied THE CHASE MANHATTAN BANK
SUPPLEMENTAL CHARGE (TO A DEBENTURE DATED 28TH MARCH 1998 AS AMENDED AND RESTATED ON 14TH MAY 1998, THE "AMENDED AND RESTATED DEBENTURE") 1998-05-22 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
AMENDMENT DEED (TO A DEBENTURE DATED 28TH MARCH 1998 AS AMENDED AND RESTATED ON 14TH MAY 1998 THE "AMENDED AND RESTATED DEBENTURE") 1998-05-22 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-05-22 Satisfied THE CHASE MANHATTAN BANK,AS SECURITY TRUSTEE
LEGAL CHARGE SUPPLEMENTAL TO THE DEBENTURE OF EVEN DATE 1998-05-22 Satisfied SWISS BANK CORPORATION,AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
A SUPPLEMENTAL CHARGE (SUPPLEMENTAL TO A DEBENTURE DATED 29 MARCH 1998) 1998-05-22 Satisfied SWISS BANK CORPORATION (AS "SECURITY AGENT")
AMENDMENT AND RESTATEMENT DEED (TO A DEBENTURE INCORPORATING FIXED AND FLOATING CHARGES DATED 28TH MARCH 1998) 1998-05-14 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-03-28 Satisfied EMI GROUP PLC (AS SECURITY AGENT FOR ITSELF AND EMI GROUP FINANCE PLC)
DEBENTURE 1998-03-28 Satisfied SWISS BANK CORPORATION
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30

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 WATERSTONES BOOKSELLERS LIMITED

Intangible Assets
Patents
We have not found any records of WATERSTONES BOOKSELLERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WATERSTONES BOOKSELLERS LIMITED owns 13 domain names.

waterstones.co.uk   booksearch.co.uk   bookfinder.co.uk   discoveryournextbook.co.uk   discoversomethingnew.co.uk   hatchards.co.uk   hfiggis.co.uk   ottakars.co.uk   ottakers.co.uk   dillons.co.uk   dillonsbookstore.co.uk   dillonsdirect.co.uk   hodgesfiggis.co.uk  

Trademarks
We have not found any records of WATERSTONES BOOKSELLERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GLOBAL LUGGAGE CO. LTD 2002-08-28 Outstanding

We have found 1 mortgage charges which are owed to WATERSTONES BOOKSELLERS LIMITED

Income
Government Income

Government spend with WATERSTONES BOOKSELLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-1 GBP £2,000 Ed Ed Other Other
Suffolk County Council 2017-1 GBP £806 Equipment Purchase - Books
London Borough of Barking and Dagenham Council 2016-11 GBP £553 PROFESSIONAL SERVICES - GENERAL
Devon County Council 2016-10 GBP £1,120 Resale (Books Uniforms etc.)
Suffolk County Council 2016-10 GBP £6,316 Equipment Purchase - Books
Suffolk County Council 2016-9 GBP £2,933 Equipment Purchase - Books
Devon County Council 2016-8 GBP £570 Learning Resources exc. IT Equipment
Suffolk County Council 2016-7 GBP £734 Equipment Purchase - Books
Babergh District Council 2016-7 GBP £451 Books & Periodicals
Suffolk County Council 2016-4 GBP £425 Stationery Supplies
Devon County Council 2016-3 GBP £2,233 Books & Publications
Suffolk County Council 2016-1 GBP £480 Equipment Purchase - Books
Devon County Council 2015-12 GBP £2,482 Books & Publications
Suffolk County Council 2015-12 GBP £306 Equipment Purchase - Books
Devon County Council 2015-11 GBP £555 Books & Publications
Devon County Council 2015-10 GBP £540 Learning Resources exc. IT Equipment
Suffolk County Council 2015-9 GBP £1,178 Equipment Purchase - Books
Devon County Council 2015-9 GBP £757 Printing & Design
Devon County Council 2015-8 GBP £545 Resale (Books Uniforms etc.)
Suffolk County Council 2015-8 GBP £1,279 Equipment Purchase - Books
Bradford Metropolitan District Council 2015-7 GBP £0 Educational Supplies
Devon County Council 2015-7 GBP £900 Books & Publications
Devon County Council 2015-4 GBP £864 Books & Publications
Brighton & Hove City Council 2015-3 GBP £1,000 Ed Ed Other Other
Devon County Council 2015-3 GBP £1,071 Books & Publications
Devon County Council 2015-2 GBP £605 Learning Resources exc. IT Equipment
Bury Council 2015-1 GBP £560 Children, Young People & Culture
Suffolk County Council 2015-1 GBP £4,898 Equipment Purchase - Books
Windsor and Maidenhead Council 2015-1 GBP £220
Birmingham City Council 2014-12 GBP £1,245
North Tyneside Council 2014-12 GBP £157 18.BOOKS & PUBLICATIONS
Bradford Metropolitan District Council 2014-12 GBP £2,090 Tuition Young People
West Sussex County Council 2014-12 GBP £904 Train'g & Conference
Norfolk County Council 2014-11 GBP £6,715 BOOKS AND OTHER MATERIALS TO SCHOOLS AND COLLEGES - TERMS OF ESPO CONTRACT 376E APPLY
Leeds City Council 2014-11 GBP £106 Books & Audio-Visual Materials
Birmingham City Council 2014-11 GBP £1,328
Bradford Metropolitan District Council 2014-10 GBP £540 Publications
Windsor and Maidenhead Council 2014-10 GBP £117
Leeds City Council 2014-10 GBP £1,192 Training & Development
Norfolk County Council 2014-10 GBP £1,451 BOOKS AND OTHER MATERIALS TO SCHOOLS AND COLLEGES - TERMS OF ESPO CONTRACT 376E APPLY
Oxfordshire County Council 2014-10 GBP £1,160 Equipment, Furniture and Materials
Buckinghamshire County Council 2014-10 GBP £1,830 Courses, Conference and Seminar Fees
Birmingham City Council 2014-10 GBP £7,904
Suffolk County Council 2014-10 GBP £936 Equipment Purchase - Books
Leeds City Council 2014-9 GBP £26 Books & Audio-Visual Materials
Birmingham City Council 2014-9 GBP £3,531
Oxfordshire County Council 2014-9 GBP £568 Printing,Stationery and Gen Office Exp
Birmingham City Council 2014-8 GBP £725
Leeds City Council 2014-8 GBP £676 Training & Development
Norfolk County Council 2014-8 GBP £560
Essex County Council 2014-8 GBP £362
Windsor and Maidenhead Council 2014-7 GBP £500
Walsall Metropolitan Borough Council 2014-7 GBP £370
Birmingham City Council 2014-7 GBP £1,087
Trafford Council 2014-7 GBP £275
Essex County Council 2014-7 GBP £53
Suffolk County Council 2014-7 GBP £1,697 Equipment Purchase - Books
East Riding Council 2014-6 GBP £696
Suffolk County Council 2014-6 GBP £882 Medical Supplies & Services
Windsor and Maidenhead Council 2014-6 GBP £197
Birmingham City Council 2014-6 GBP £1,469
Bradford City Council 2014-6 GBP £1,601
Essex County Council 2014-6 GBP £56
Windsor and Maidenhead Council 2014-5 GBP £153
Essex County Council 2014-5 GBP £130
Suffolk County Council 2014-5 GBP £338 Stationery Supplies
Windsor and Maidenhead Council 2014-4 GBP £410
Essex County Council 2014-4 GBP £764
Suffolk County Council 2014-4 GBP £2,039 Equipment Purchase - Books
Brighton & Hove City Council 2014-4 GBP £3,000 Ed Ed Other Other
Birmingham City Council 2014-4 GBP £1,960
Norfolk County Council 2014-4 GBP £965
Purbeck District Council 2014-3 GBP £36 Computer accessories
Wandsworth Council 2014-3 GBP £743
London Borough of Wandsworth 2014-3 GBP £743 EQUIPMENT, FURNITURE & MATS
London Borough of Hammersmith and Fulham 2014-3 GBP £5,367
Birmingham City Council 2014-3 GBP £2,630
Norfolk County Council 2014-3 GBP £1,544
Essex County Council 2014-3 GBP £204
Wolverhampton City Council 2014-3 GBP £796
Gateshead Council 2014-3 GBP £870 Furn, Equip & Mats
Oxfordshire County Council 2014-2 GBP £2,399
Leeds City Council 2014-2 GBP £38 Office Furniture & Equipment
Worcestershire County Council 2014-2 GBP £900 Educational Equip
Gateshead Council 2014-2 GBP £614 Furn, Equip & Mats
Birmingham City Council 2014-2 GBP £29,386
Wolverhampton City Council 2014-2 GBP £1,757
Thurrock Council 2014-2 GBP £26
London Borough of Lambeth 2014-2 GBP £4,365 LIBRARIES BOOKS
Essex County Council 2014-2 GBP £1,137
Cheshire West and Chester 2014-2 GBP £720
Suffolk County Council 2014-2 GBP £5,138 Equipment Purchase - Books
Wolverhampton City Council 2014-1 GBP £1,372
Birmingham City Council 2014-1 GBP £7,495
Leeds City Council 2014-1 GBP £45 Books & Audio-Visual Materials
Oxfordshire County Council 2014-1 GBP £1,080
East Riding Council 2014-1 GBP £2,073
Essex County Council 2014-1 GBP £1,572
Bradford City Council 2014-1 GBP £607
Windsor and Maidenhead Council 2014-1 GBP £251
London Borough of Hammersmith and Fulham 2014-1 GBP £1,290
London Borough of Barking and Dagenham Council 2014-1 GBP £520
Norfolk County Council 2014-1 GBP £6,503
Suffolk County Council 2014-1 GBP £331 Equipment Purchase - Books
Suffolk County Council 2013-12 GBP £677 Stationery Supplies
Leeds City Council 2013-12 GBP £4,219 Examination Fees And Subscriptions
Norfolk County Council 2013-12 GBP £4,342
Birmingham City Council 2013-12 GBP £1,288
Wolverhampton City Council 2013-12 GBP £580
Essex County Council 2013-12 GBP £158
Bradford City Council 2013-12 GBP £1,900
Suffolk County Council 2013-11 GBP £1,623 Equipment Purchase - Books
Middlesbrough Council 2013-11 GBP £657
Birmingham City Council 2013-11 GBP £11,060
Windsor and Maidenhead Council 2013-11 GBP £281
London Borough of Hammersmith and Fulham 2013-10 GBP £594
Windsor and Maidenhead Council 2013-10 GBP £160
Birmingham City Council 2013-10 GBP £3,925
City of London 2013-10 GBP £900 Equipment, Furniture & Materials
Essex County Council 2013-10 GBP £2,302
Suffolk County Council 2013-9 GBP £1,292 Training
Birmingham City Council 2013-9 GBP £1,530
Sandwell Metroplitan Borough Council 2013-9 GBP £761
Worcestershire County Council 2013-9 GBP £575 Educational Equip
Bradford City Council 2013-9 GBP £517
Essex County Council 2013-9 GBP £40
City of Westminster Council 2013-8 GBP £689
Suffolk County Council 2013-8 GBP £8,192 Equipment Purchase - CDs/DVDs
Wiltshire Council 2013-8 GBP £1,425 Publications / periodicals
Essex County Council 2013-8 GBP £3,543
Suffolk County Council 2013-7 GBP £10,481 Equipment Purchase - Books
East Riding Council 2013-7 GBP £756
Birmingham City Council 2013-7 GBP £1,269
Essex County Council 2013-7 GBP £163
London Borough of Barking and Dagenham Council 2013-7 GBP £375
Windsor and Maidenhead Council 2013-7 GBP £400
Windsor and Maidenhead Council 2013-6 GBP £651
Leeds City Council 2013-6 GBP £846 Teaching Furniture & Equipment
Essex County Council 2013-6 GBP £152
Thurrock Council 2013-6 GBP £37
Suffolk County Council 2013-6 GBP £9,642 Equipment Purchase - Books
Brighton & Hove City Council 2013-5 GBP £2,000 Ed - Ed Other - Other
Suffolk County Council 2013-5 GBP £832 Equipment Purchase - Books
Gateshead Council 2013-5 GBP £425 Printing, Stationery etc
Windsor and Maidenhead Council 2013-5 GBP £1,339
Warwick District Council 2013-5 GBP £444
Essex County Council 2013-5 GBP £47
Windsor and Maidenhead Council 2013-4 GBP £877
Isle of Wight Council 2013-4 GBP £50
Brighton & Hove City Council 2013-4 GBP £456 Ed - Srvcs YP - Ad & Cmty Ln
Stockton-On-Tees Borough Council 2013-4 GBP £8,503
Wiltshire Council 2013-4 GBP £360 Publications / periodicals
Leeds City Council 2013-4 GBP £2,397 Services Provided By Other NHS Bodies
Bath & North East Somerset Council 2013-4 GBP £500 Books & Publications
Suffolk County Council 2013-4 GBP £8,451 Stationery Supplies
Buckinghamshire County Council 2013-4 GBP £4,000
Worcestershire County Council 2013-3 GBP £734 Text Books
Suffolk County Council 2013-3 GBP £12,952 Equipment Purchase - Books
Buckinghamshire County Council 2013-3 GBP £980
Essex County Council 2013-3 GBP £245
Bradford City Council 2013-3 GBP £930
Sandwell Metroplitan Borough Council 2013-3 GBP £554
Brighton & Hove City Council 2013-3 GBP £1,000 Support Services (SSC)
Windsor and Maidenhead Council 2013-3 GBP £232
Suffolk County Council 2013-2 GBP £25,335 Equipment Purchase - Books
Windsor and Maidenhead Council 2013-2 GBP £329
West Suffolk Councils 2013-1 GBP £2,900 Sales:Income paid over
Wandsworth Council 2013-1 GBP £1,750
London Borough of Wandsworth 2013-1 GBP £1,750 PURCHASE OF BOOKS
London Borough of Hammersmith and Fulham 2013-1 GBP £782
Essex County Council 2013-1 GBP £497
Suffolk County Council 2013-1 GBP £1,466 Equipment Purchase - Books
Oxfordshire County Council 2013-1 GBP £1,563
Windsor and Maidenhead Council 2013-1 GBP £108
Norfolk County Council 2012-12 GBP £1,815
Leeds City Council 2012-12 GBP £1,958 Examination Fees And Subscriptions
Walsall Council 2012-12 GBP £576
Bournemouth Borough Council 2012-12 GBP £517
Windsor and Maidenhead Council 2012-12 GBP £628
Coventry City Council 2012-12 GBP £521 Books & Publications
Brighton & Hove City Council 2012-11 GBP £1,000 Ed - Ed Other - Other
Bradford City Council 2012-11 GBP £1,344
Coventry City Council 2012-11 GBP £520 Books & Publications
Suffolk County Council 2012-11 GBP £4,699 Equipment Purchase - Books
Norfolk County Council 2012-11 GBP £7,120
Wiltshire Council 2012-11 GBP £550 Publications / periodicals
Isle of Wight Council 2012-11 GBP £241
Suffolk County Council 2012-10 GBP £1,132 Equipment Purchase - Books
Norfolk County Council 2012-10 GBP £720
Worcestershire County Council 2012-10 GBP £541 Text Books
Bradford City Council 2012-10 GBP £559
Brighton & Hove City Council 2012-10 GBP £500 Support Services (SSC)
Windsor and Maidenhead Council 2012-10 GBP £259
Windsor and Maidenhead Council 2012-9 GBP £955
Portsmouth City Council 2012-8 GBP £962 Printing, stationery and general office expenses
Coventry City Council 2012-8 GBP £636 Books & Publications
Windsor and Maidenhead Council 2012-8 GBP £485
Suffolk County Council 2012-8 GBP £766 Equipment Purchase - Books
Suffolk County Council 2012-7 GBP £571 Stationery Supplies
Norfolk County Council 2012-7 GBP £1,625
Sandwell Metroplitan Borough Council 2012-7 GBP £830
Bradford City Council 2012-6 GBP £611
Windsor and Maidenhead Council 2012-6 GBP £101
Sandwell Metroplitan Borough Council 2012-6 GBP £1,055
Windsor and Maidenhead Council 2012-5 GBP £1,305
Isle of Wight Council 2012-5 GBP £4,355
Suffolk County Council 2012-5 GBP £569 Equipment Purchase - Books
Middlesbrough Council 2012-4 GBP £3,069
Windsor and Maidenhead Council 2012-4 GBP £149
Isle of Wight Council 2012-4 GBP £5,346
Norfolk County Council 2012-4 GBP £5,950
Coventry City Council 2012-4 GBP £1,500 Books & Publications
Royal Borough of Windsor & Maidenhead 2012-4 GBP £870
Isle of Wight Council 2012-3 GBP £9,623 Prison Library Service
Wandsworth Council 2012-3 GBP £1,164
London Borough of Wandsworth 2012-3 GBP £1,164 EQUIPMENT, FURNITURE & MATS
Windsor and Maidenhead Council 2012-3 GBP £1,139
Worcestershire County Council 2012-3 GBP £3,423 Educational Equip
Royal Borough of Windsor & Maidenhead 2012-3 GBP £850
Norfolk County Council 2012-3 GBP £3,583
Suffolk County Council 2012-3 GBP £552 Equipment Purchase - Books
Windsor and Maidenhead Council 2012-2 GBP £105
Wandsworth Council 2012-2 GBP £2,659
London Borough of Wandsworth 2012-2 GBP £1,195 PRIZES AWARDS & TROPHIES
Oxfordshire County Council 2012-2 GBP £696 Equipment, Furniture and Materials
Suffolk County Council 2012-2 GBP £686 Equipment Purchase - Books
Norfolk County Council 2012-1 GBP £5,320
Nottinghamshire County Council 2012-1 GBP £906
Wirral Borough Council 2012-1 GBP £1,680 Books & Periodicals
Sandwell Metroplitan Borough Council 2012-1 GBP £572
Coventry City Council 2011-12 GBP £607 Library Books
Leeds City Council 2011-12 GBP £5,888
Portsmouth City Council 2011-12 GBP £44 Equipment, furniture and materials
Worcestershire County Council 2011-12 GBP £756 Text Books
Wiltshire Council 2011-12 GBP £990 Publications / periodicals
Gateshead Council 2011-11 GBP £1,191 Furn, Equip & Mats
Windsor and Maidenhead Council 2011-11 GBP £656
Worcestershire County Council 2011-11 GBP £1,367 Text Books
Windsor and Maidenhead Council 2011-10 GBP £169
Norfolk County Council 2011-10 GBP £1,429
Worcestershire County Council 2011-10 GBP £773 Text Books
Oxfordshire County Council 2011-9 GBP £1,105 Equipment, Furniture and Materials
Worcestershire County Council 2011-9 GBP £593 Text Books
Portsmouth City Council 2011-9 GBP £1,217 Equipment, furniture and materials
City of London 2011-8 GBP £795 Equipment, Furniture & Materials
Windsor and Maidenhead Council 2011-8 GBP £580
Worcestershire County Council 2011-7 GBP £642 Text Books
Windsor and Maidenhead Council 2011-7 GBP £296
Sandwell Metroplitan Borough Council 2011-5 GBP £569
Norfolk County Council 2011-4 GBP £1,366
Windsor and Maidenhead Council 2011-4 GBP £120
Oxfordshire County Council 2011-4 GBP £1,951 Printing,Stationery and Gen Office Exp
Stockton-On-Tees Borough Council 2011-4 GBP £2,707
Borough of Poole 2011-3 GBP £1,499
Bradford Metropolitan District Council 2011-3 GBP £1,901 Educational Supplies
Gateshead Council 2011-3 GBP £429
Oxfordshire County Council 2011-3 GBP £1,838 Equipment, Furniture and Materials
Norfolk County Council 2011-1 GBP £942
Worcestershire County Council 2011-1 GBP £1,134 Educational Equip
Wiltshire Council 2010-12 GBP £500 Materials & Consumables (Non-Educational)
Worcestershire County Council 2010-12 GBP £2,146 Text Books
Nottinghamshire County Council 2010-11 GBP £749 Front Line Services
Oxfordshire County Council 2010-11 GBP £3,040 Equipment, Furniture and Materials
Coventry City Council 2010-9 GBP £1,000 Library Books
Worcestershire County Council 2010-9 GBP £2,572 Text Books
Middlesbrough Council 2010-9 GBP £1,079 Books & Publications - general
Middlesbrough Council 2010-6 GBP £542 Books & Publications - general
Coventry City Council 2010-6 GBP £1,188 Books & Publications
Worcestershire County Council 2010-5 GBP £939 Educational Equip
Cheshire East Council 0-0 GBP £3,020 Booksellers

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Eastern Shires Purchasing Organisation (See www.espo.org) for itself and on behalf of the 'Pro 5' Group of Professional Buying Organisations (a collaboration between CBC, NEPO, ESPO, YPO and the wider public sector) Printed books GBP

Printed books. School books. Textbooks. Dictionaries, maps, music books and other books. Digital versatile disks (DVDs). Miscellaneous software package and computer systems. The contract is for the supply of books (such as printed, school, and text books), maps, and other materials (particularly audio/visual materials) such as Compact Disks (CD's), Digital Versatile Disks (DVD's), and Miscellaneous Software Packages and computer systems.

Outgoings
Business Rates/Property Tax
Business rates information was found for WATERSTONES BOOKSELLERS LIMITED for 13 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 71 High Street, Sutton, Surrey, SM1 1DT GBP £82,0801995-03-01
Nottingham City Council Shops 3, Bridlesmith Gate, Nottingham, NG1 2GR NG1 2GR 750,00019980329
SHOP AND PREMISES 38 MARKET PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 3EB 66,50026/08/1996
Colchester Borough Council SHOP AND PREMISES 12 HIGH STREET COLCHESTER CO1 1DA GBP £45,8491995-03-02
SHOP AND PREMISES 93-97 ALBION STREET LEEDS LS1 5ER 430,00001/04/2000
Allerdale SHOP AND PREMISES 66-68 SCOTCH STREET CARLISLE CA3 8PN 225,000
SHOP AND PREMISES 19 ABINGTON STREET NORTHAMPTON NN1 2AN 167,000
Northampton Borough Council SHOP AND PREMISES 19 ABINGTON STREET NORTHAMPTON NN1 2AN 167,000
Northampton Borough Council SHOP AND PREMISES 19 ABINGTON STREET NORTHAMPTON NN1 2AN 167,00003-29-98
Wycombe Council 11, Newlands Meadow, High Wycombe, Bucks, HP11 2BZ 143,000
Wycombe District Council 11, Newlands Meadow, High Wycombe, Bucks, HP11 2BZ HP11 2BZ 143,000
Horsham District Council SHOP AND PREMISES 8 CARFAX HORSHAM WEST SUSSEX RH12 1DW GBP £121,0002006-10-01
18-20 COMMERCIAL STREET HEREFORD HR1 2DE 102,000

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 WATERSTONES BOOKSELLERS 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 WATERSTONES BOOKSELLERS 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.