Background WavePink WaveYellow Wave

WH SMITH 1955 LIMITED (00549069)

WH SMITH 1955 LIMITED (00549069) is an active UK company. incorporated on 12 May 1955. with registered office in Wiltshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WH SMITH 1955 LIMITED has been registered for 70 years. Current directors include HOUGHTON, Ian, IZZARD, Maxwell Leslie James.

Company Number
00549069
Status
active
Type
ltd
Incorporated
12 May 1955
Age
70 years
Address
Wh Smith Plc, Wiltshire, SN3 3RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGHTON, Ian, IZZARD, Maxwell Leslie James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH SMITH 1955 LIMITED

WH SMITH 1955 LIMITED is an active company incorporated on 12 May 1955 with the registered office located in Wiltshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WH SMITH 1955 LIMITED was registered 70 years ago.(SIC: 70100)

Status

active

Active since 70 years ago

Company No

00549069

LTD Company

Age

70 Years

Incorporated 12 May 1955

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

WH SMITH (HOLDINGS) LIMITED
From: 17 November 2000To: 9 July 2008
HAMBLEDEN ESTATES LIMITED
From: 12 May 1955To: 17 November 2000
Contact
Address

Wh Smith Plc Greenbridge Road Swindon Wiltshire, SN3 3RX,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 19
Director Left
Nov 19
Capital Update
May 24
Owner Exit
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HOUGHTON, Ian

Active
Wh Smith Plc, WiltshireSN3 3RX
Secretary
Appointed 18 Feb 2000

HOUGHTON, Ian

Active
Wh Smith Plc, WiltshireSN3 3RX
Born December 1965
Director
Appointed 24 Jul 1996

IZZARD, Maxwell Leslie James

Active
Wh Smith Plc, WiltshireSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024

BULL, Susan Helen

Resigned
41 Stamford Green Road, EpsomKT18 7SR
Secretary
Appointed N/A
Resigned 24 Jul 1996

WHITE, Colin Anthony

Resigned
10 Sutton Road, SwindonSN3 6BX
Secretary
Appointed 24 Jul 1996
Resigned 18 Feb 2000

CLARKE, Stephen Martin

Resigned
Wh Smith Plc, WiltshireSN3 3RX
Born September 1967
Director
Appointed 06 Sept 2013
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Wh Smith Plc, WiltshireSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 19 Nov 2025

HAMILL, Keith

Resigned
Coach & Horses Inn, HuddersfieldHD7 6NL
Born December 1952
Director
Appointed 18 Feb 2000
Resigned 31 May 2000

HANDOVER, Richard Gordon

Resigned
West Overton House, MarlboroughSN8 4ER
Born April 1946
Director
Appointed 01 Apr 2001
Resigned 04 Nov 2003

HUGHES, Gerard Maxwell

Resigned
53 Chesilton Road, LondonSW6 5AA
Born September 1959
Director
Appointed 01 Oct 1994
Resigned 01 Aug 1998

MOORHEAD, Robert James

Resigned
Wh Smith Plc, WiltshireSN3 3RX
Born November 1964
Director
Appointed 28 Nov 2008
Resigned 19 Nov 2024

RULE, Christopher Stanley, Mr.

Resigned
35 Grange Grove, LondonN1 2NP
Born April 1942
Director
Appointed N/A
Resigned 01 Aug 1998

STEVENS, Philip Alan

Resigned
31 Summit Drive, Woodford GreenIG8 8QW
Born October 1934
Director
Appointed N/A
Resigned 30 Sept 1994

STEWART, Alan James

Resigned
19 Culmington Road, LondonW13 9NJ
Born April 1960
Director
Appointed 03 Mar 2005
Resigned 28 Nov 2008

SWANN, Kathryn Elizabeth

Resigned
Wh Smith Plc, SwindonSN3 3RX
Born December 1964
Director
Appointed 04 Nov 2003
Resigned 30 Jun 2013

THORPE, Richard Chisholm

Resigned
8 St Catherines Road, ChelmsfordCM1 2SP
Born September 1946
Director
Appointed N/A
Resigned 24 Jul 1996

WARREN, John Anthony

Resigned
45 Waldegrave Park, TwickenhamTW1 4TJ
Born June 1953
Director
Appointed 01 Apr 2001
Resigned 03 Mar 2005

WHITE, Colin Anthony

Resigned
4 Woodside Drive, BurfordOX18 4XB
Born December 1955
Director
Appointed 24 Jul 1996
Resigned 01 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Greenbridge Road, SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024
Greenbridge Road, SwindonSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Memorandum Articles
19 June 2024
MAMA
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 May 2024
SH19Statement of Capital
Legacy
17 May 2024
SH20SH20
Legacy
17 May 2024
CAP-SSCAP-SS
Resolution
17 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
14 November 2005
288cChange of Particulars
Legacy
16 August 2005
363aAnnual Return
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
363sAnnual Return (shuttle)
Statement Of Affairs
31 August 2000
SASA
Legacy
31 August 2000
88(2)R88(2)R
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
21 June 1999
288cChange of Particulars
Legacy
8 April 1999
288cChange of Particulars
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
287Change of Registered Office
Legacy
11 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
19 September 1997
363aAnnual Return
Legacy
19 September 1997
288cChange of Particulars
Legacy
10 September 1996
287Change of Registered Office
Legacy
27 August 1996
363aAnnual Return
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
31 August 1994
363x363x
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
1 September 1993
363x363x
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
3 September 1992
363x363x
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
20 August 1991
363x363x
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
13 September 1988
288288
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
31 May 1986
288288