TG JONES RETAIL HOLDINGS LIMITED

TG JONES RETAIL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTG JONES RETAIL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00471941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TG JONES RETAIL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WH SMITH RETAIL HOLDINGS LIMITEDSep 14, 2006Sep 14, 2006
    GREENBRIDGE RETAIL LIMITEDAug 30, 2006Aug 30, 2006
    WH SMITH PLCFeb 01, 2000Feb 01, 2000
    W H SMITH GROUP PLCJan 01, 1988Jan 01, 1988
    W H SMITH & SON (HOLDINGS) PLCAug 17, 1949Aug 17, 1949

    What are the latest accounts for TG JONES RETAIL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for TG JONES RETAIL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for TG JONES RETAIL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Modella Acquisition Co 8 Limited as a person with significant control on Jun 29, 2025

    2 pagesPSC02

    Cessation of Wh Smith Hs Limited as a person with significant control on Jun 29, 2025

    1 pagesPSC07

    Termination of appointment of Maxwell Leslie James Izzard as a director on Jun 29, 2025

    1 pagesTM01

    Termination of appointment of Carl David Cowling as a director on Jun 29, 2025

    1 pagesTM01

    Termination of appointment of Ian Houghton as a director on Jun 29, 2025

    1 pagesTM01

    Termination of appointment of Ian Houghton as a secretary on Jun 29, 2025

    1 pagesTM02

    Appointment of Mr Sean Toal as a director on Jun 29, 2025

    2 pagesAP01

    Appointment of Mr Joseph Daniel Price as a director on Jun 29, 2025

    2 pagesAP01

    Appointment of Hw Directors Limited as a director on Jun 29, 2025

    2 pagesAP02

    Appointment of Mr Stephen Curtis as a director on Jun 29, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Adams as a secretary on Jun 29, 2025

    2 pagesAP03

    Certificate of change of name

    Company name changed wh smith retail holdings LIMITED\certificate issued on 30/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2025

    RES15

    Registration of charge 004719410002, created on Jun 29, 2025

    30 pagesMR01

    Registration of charge 004719410003, created on Jun 29, 2025

    49 pagesMR01

    Full accounts made up to Aug 31, 2024

    36 pagesAA

    Confirmation statement made on May 15, 2025 with updates

    4 pagesCS01

    Termination of appointment of Robert James Moorhead as a director on Nov 19, 2024

    1 pagesTM01

    Appointment of Mr Maxwell Leslie James Izzard as a director on Nov 19, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 16, 2024

    • Capital: GBP 516,691,517.978393
    8 pagesSH01

    Change of details for Wh Smith Hs Limited as a person with significant control on Jun 01, 2024

    2 pagesPSC05

    Cessation of Wh Smith Plc as a person with significant control on Jun 01, 2024

    1 pagesPSC07

    Notification of Wh Smith Hs Limited as a person with significant control on Jun 01, 2024

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    34000000 capitalised 16/05/2024
    RES14

    Who are the officers of TG JONES RETAIL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Jonathan
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Secretary
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    337477690001
    CURTIS, Stephen
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish230419590001
    PRICE, Joseph Daniel
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish300948190001
    TOAL, Sean
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish337478690001
    HW DIRECTORS LIMITED
    Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor 24
    England
    Director
    Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor 24
    England
    Identification TypeUK Limited Company
    Registration Number11773589
    254386400001
    HOUGHTON, Ian
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Secretary
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    British48991070007
    RULE, Christopher Stanley, Mr.
    35 Grange Grove
    Canonbury
    N1 2NP London
    Secretary
    35 Grange Grove
    Canonbury
    N1 2NP London
    British8456310001
    BAMFORD, Peter Richard
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    Director
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    British54076100002
    BARTON, Robert John Orr
    17 Thurloe Square
    SW7 2TE London
    Director
    17 Thurloe Square
    SW7 2TE London
    British7999080001
    BOYD, Walker Gordon
    Ivy Close Cottage
    Wolverton
    CV37 0HH Stratford Upon Avon
    Warwickshire
    Director
    Ivy Close Cottage
    Wolverton
    CV37 0HH Stratford Upon Avon
    Warwickshire
    EnglandBritish42912850001
    BURKE, Simon Paul
    33 St James's Gardens
    W11 4RF London
    Director
    33 St James's Gardens
    W11 4RF London
    Irish30017870002
    CLARKE, Stephen Martin
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish,Irish181165960002
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    COWLING, Carl David
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish262541730001
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    British124497490001
    ELSON, Edward Elliot
    65 Valley Road Nw
    FOREIGN Atlanta
    Georgia 30305
    Usa
    Director
    65 Valley Road Nw
    FOREIGN Atlanta
    Georgia 30305
    Usa
    American14392910001
    FIELD, Malcolm, Sir
    15 Eaton Terrace
    SW1W 9DD London
    Director
    15 Eaton Terrace
    SW1W 9DD London
    British74857040001
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    HAMILL, Keith
    Coach & Horses Inn
    Manchester Road, Marsden
    HD7 6NL Huddersfield
    West Yorkshire
    Director
    Coach & Horses Inn
    Manchester Road, Marsden
    HD7 6NL Huddersfield
    West Yorkshire
    British76268070005
    HANCOCK, John Michael
    4495 Ashburn Walk
    GA 30068 Marietta
    Usa
    Director
    4495 Ashburn Walk
    GA 30068 Marietta
    Usa
    British63302170001
    HANDOVER, Richard Gordon
    West Overton House
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    Director
    West Overton House
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    United KingdomBritish45483990002
    HARDIE, Charles Jeremy Mawdesley
    13 Ainger Road
    Primrose Hill
    NW3 3AT London
    Director
    13 Ainger Road
    Primrose Hill
    NW3 3AT London
    British35570070004
    HELY HUTCHINSON, Timothy Mark
    Boxford House
    Boxford
    RG20 8DP Newbury
    Berkshire
    Director
    Boxford House
    Boxford
    RG20 8DP Newbury
    Berkshire
    EnglandBritish35226300002
    HODSON, Beverley Cliffe
    The Old Rectory
    Ampney Crucis
    GL7 5RY Cirencester
    Gloucestershire
    Director
    The Old Rectory
    Ampney Crucis
    GL7 5RY Cirencester
    Gloucestershire
    British53709690003
    HONEYMAN, Stanley Holmes
    157 Old Church Street
    SW3 6EH London
    Director
    157 Old Church Street
    SW3 6EH London
    British2530760001
    HORNBY, Simon Michael, Sir
    8 Ennismore Gardens
    SW7 1NL London
    Director
    8 Ennismore Gardens
    SW7 1NL London
    British12168940001
    HOUGHTON, Ian
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    WalesBritish48991070007
    IZZARD, Maxwell Leslie James
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish329571160001
    LUPO, Lawrence Patrick
    7 Rue Des Sablons
    FOREIGN 1000 Brussels
    Belgium
    Director
    7 Rue Des Sablons
    FOREIGN 1000 Brussels
    Belgium
    American41493240001
    MAYHEW, Christopher Luke
    Pets At Home
    Epsom Avenue, Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home
    Epsom Avenue, Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    EnglandBritish32961700005
    MOORHEAD, Robert James
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish105039790002
    MORGAN, Janet Patricia, Doctor
    10 Old Church Lane
    Duddingston Village
    EH15 3PX Edinburgh
    Director
    10 Old Church Lane
    Duddingston Village
    EH15 3PX Edinburgh
    British33390150002
    NAPIER, John Alexander
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    Director
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    British14311010002
    ORR, John Carmichael
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    Director
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    British7480830001
    RAINEY, Mary Teresa
    18 Kildare Gardens
    W2 5LU London
    Director
    18 Kildare Gardens
    W2 5LU London
    EnglandBritish36243260003

    Who are the persons with significant control of TG JONES RETAIL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Street
    W1B 5TW London
    First Floor, 184-186
    United Kingdom
    Jun 29, 2025
    Regent Street
    W1B 5TW London
    First Floor, 184-186
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16201725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wh Smith Hs Limited
    Greenbridge Road
    SN3 3RX Swindon
    Greenbridge Road
    England
    Jun 01, 2024
    Greenbridge Road
    SN3 3RX Swindon
    Greenbridge Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number15459040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wh Smith Plc
    Greenbridge Road
    SN3 3RX Swindon
    C/O Wh Smith Plc
    England
    Apr 06, 2016
    Greenbridge Road
    SN3 3RX Swindon
    C/O Wh Smith Plc
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number5202036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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