TG JONES RETAIL HOLDINGS LIMITED
Overview
| Company Name | TG JONES RETAIL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00471941 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TG JONES RETAIL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TG JONES RETAIL HOLDINGS LIMITED located?
| Registered Office Address | Greenbridge Road Swindon SN3 3RX Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TG JONES RETAIL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WH SMITH RETAIL HOLDINGS LIMITED | Sep 14, 2006 | Sep 14, 2006 |
| GREENBRIDGE RETAIL LIMITED | Aug 30, 2006 | Aug 30, 2006 |
| WH SMITH PLC | Feb 01, 2000 | Feb 01, 2000 |
| W H SMITH GROUP PLC | Jan 01, 1988 | Jan 01, 1988 |
| W H SMITH & SON (HOLDINGS) PLC | Aug 17, 1949 | Aug 17, 1949 |
What are the latest accounts for TG JONES RETAIL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TG JONES RETAIL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for TG JONES RETAIL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Modella Acquisition Co 8 Limited as a person with significant control on Jun 29, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Wh Smith Hs Limited as a person with significant control on Jun 29, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Maxwell Leslie James Izzard as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carl David Cowling as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Houghton as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Houghton as a secretary on Jun 29, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Sean Toal as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joseph Daniel Price as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Hw Directors Limited as a director on Jun 29, 2025 | 2 pages | AP02 | ||||||||||||||
Appointment of Mr Stephen Curtis as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Adams as a secretary on Jun 29, 2025 | 2 pages | AP03 | ||||||||||||||
Certificate of change of name Company name changed wh smith retail holdings LIMITED\certificate issued on 30/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 004719410002, created on Jun 29, 2025 | 30 pages | MR01 | ||||||||||||||
Registration of charge 004719410003, created on Jun 29, 2025 | 49 pages | MR01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 36 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Robert James Moorhead as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Maxwell Leslie James Izzard as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on May 16, 2024
| 8 pages | SH01 | ||||||||||||||
Change of details for Wh Smith Hs Limited as a person with significant control on Jun 01, 2024 | 2 pages | PSC05 | ||||||||||||||
Cessation of Wh Smith Plc as a person with significant control on Jun 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Wh Smith Hs Limited as a person with significant control on Jun 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of TG JONES RETAIL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Jonathan | Secretary | Greenbridge Road Swindon SN3 3RX Wiltshire | 337477690001 | |||||||||||
| CURTIS, Stephen | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 230419590001 | |||||||||
| PRICE, Joseph Daniel | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 300948190001 | |||||||||
| TOAL, Sean | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 337478690001 | |||||||||
| HW DIRECTORS LIMITED | Director | Old Bond Street Mayfair W1S 4AW London 4th Floor 24 England |
| 254386400001 | ||||||||||
| HOUGHTON, Ian | Secretary | Greenbridge Road Swindon SN3 3RX Wiltshire | British | 48991070007 | ||||||||||
| RULE, Christopher Stanley, Mr. | Secretary | 35 Grange Grove Canonbury N1 2NP London | British | 8456310001 | ||||||||||
| BAMFORD, Peter Richard | Director | Lantern House 4a Queens Gate Place SW7 5NT London | British | 54076100002 | ||||||||||
| BARTON, Robert John Orr | Director | 17 Thurloe Square SW7 2TE London | British | 7999080001 | ||||||||||
| BOYD, Walker Gordon | Director | Ivy Close Cottage Wolverton CV37 0HH Stratford Upon Avon Warwickshire | England | British | 42912850001 | |||||||||
| BURKE, Simon Paul | Director | 33 St James's Gardens W11 4RF London | Irish | 30017870002 | ||||||||||
| CLARKE, Stephen Martin | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British,Irish | 181165960002 | |||||||||
| COCKBURN, William | Director | 9 Avenue Road GU14 7BW Farnborough Hampshire | British | 32511820004 | ||||||||||
| COWLING, Carl David | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 262541730001 | |||||||||
| ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | 124497490001 | ||||||||||
| ELSON, Edward Elliot | Director | 65 Valley Road Nw FOREIGN Atlanta Georgia 30305 Usa | American | 14392910001 | ||||||||||
| FIELD, Malcolm, Sir | Director | 15 Eaton Terrace SW1W 9DD London | British | 74857040001 | ||||||||||
| GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | 156046020001 | |||||||||
| HAMILL, Keith | Director | Coach & Horses Inn Manchester Road, Marsden HD7 6NL Huddersfield West Yorkshire | British | 76268070005 | ||||||||||
| HANCOCK, John Michael | Director | 4495 Ashburn Walk GA 30068 Marietta Usa | British | 63302170001 | ||||||||||
| HANDOVER, Richard Gordon | Director | West Overton House West Overton SN8 4ER Marlborough Wiltshire | United Kingdom | British | 45483990002 | |||||||||
| HARDIE, Charles Jeremy Mawdesley | Director | 13 Ainger Road Primrose Hill NW3 3AT London | British | 35570070004 | ||||||||||
| HELY HUTCHINSON, Timothy Mark | Director | Boxford House Boxford RG20 8DP Newbury Berkshire | England | British | 35226300002 | |||||||||
| HODSON, Beverley Cliffe | Director | The Old Rectory Ampney Crucis GL7 5RY Cirencester Gloucestershire | British | 53709690003 | ||||||||||
| HONEYMAN, Stanley Holmes | Director | 157 Old Church Street SW3 6EH London | British | 2530760001 | ||||||||||
| HORNBY, Simon Michael, Sir | Director | 8 Ennismore Gardens SW7 1NL London | British | 12168940001 | ||||||||||
| HOUGHTON, Ian | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | Wales | British | 48991070007 | |||||||||
| IZZARD, Maxwell Leslie James | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 329571160001 | |||||||||
| LUPO, Lawrence Patrick | Director | 7 Rue Des Sablons FOREIGN 1000 Brussels Belgium | American | 41493240001 | ||||||||||
| MAYHEW, Christopher Luke | Director | Pets At Home Epsom Avenue, Stanley Green Trading Estate SK9 3RN Handforth Cheshire | England | British | 32961700005 | |||||||||
| MOORHEAD, Robert James | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 105039790002 | |||||||||
| MORGAN, Janet Patricia, Doctor | Director | 10 Old Church Lane Duddingston Village EH15 3PX Edinburgh | British | 33390150002 | ||||||||||
| NAPIER, John Alexander | Director | Rocks Stud Farm Brantridge Lane RH17 6JR Balcombe West Sussex | British | 14311010002 | ||||||||||
| ORR, John Carmichael | Director | 24 Denbigh Gardens TW10 6EL Richmond Surrey | British | 7480830001 | ||||||||||
| RAINEY, Mary Teresa | Director | 18 Kildare Gardens W2 5LU London | England | British | 36243260003 |
Who are the persons with significant control of TG JONES RETAIL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modella Acquisition Co 8 Limited | Jun 29, 2025 | Regent Street W1B 5TW London First Floor, 184-186 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wh Smith Hs Limited | Jun 01, 2024 | Greenbridge Road SN3 3RX Swindon Greenbridge Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wh Smith Plc | Apr 06, 2016 | Greenbridge Road SN3 3RX Swindon C/O Wh Smith Plc England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0