WATERSTONES BOOKSELLERS LIMITED
Overview
| Company Name | WATERSTONES BOOKSELLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00610095 |
| 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 WATERSTONES BOOKSELLERS LIMITED?
- Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WATERSTONES BOOKSELLERS LIMITED located?
| Registered Office Address | 203-206 Piccadilly W1J 9HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATERSTONES BOOKSELLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATERSTONE'S BOOKSELLERS LIMITED | Jun 01, 1997 | Jun 01, 1997 |
| FINE RECORDINGS CLUB LIMITED | Aug 22, 1958 | Aug 22, 1958 |
What are the latest accounts for WATERSTONES BOOKSELLERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 03, 2025 |
What is the status of the latest confirmation statement for WATERSTONES BOOKSELLERS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for WATERSTONES BOOKSELLERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 03, 2025 | 54 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 27, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 006100950029 in full | 1 pages | MR04 | ||||||||||
Registration of charge 006100950030, created on Sep 09, 2024 | 40 pages | MR01 | ||||||||||
Change of details for Mr Paul Elliot Singer as a person with significant control on Jun 21, 2024 | 2 pages | PSC04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 22, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Karen Deborah Ashworth as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 29, 2023 | 53 pages | AA | ||||||||||
Termination of appointment of Emma Louise Hillyard as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Kate Skipper on Dec 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 51 pages | AA | ||||||||||
Appointment of Fiona Johnston as a secretary on Dec 05, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Louise Hillyard as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Molloy as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elisabeth Sullivan as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 24, 2021 | 54 pages | AA | ||||||||||
Appointment of Elisabeth Sullivan as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||||||||||
Who are the officers of WATERSTONES BOOKSELLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Fiona | Secretary | Piccadilly W1J 9HD London 203-206 | 302950160001 | |||||||
| ASHWORTH, Karen Deborah | Director | Piccadilly W1J 9HD London 203-206 | England | British | 321988600001 | |||||
| DAUNT, Achilles James | Director | Piccadilly W1J 9HD London 203-206 England | England | British | 43985940002 | |||||
| SKIPPER, Kate | Director | Piccadilly W1J 9HD London 203-206 | England | British | 267163910002 | |||||
| ASLAM, Laila | Secretary | Piccadilly W1J 9HD London 203-206 | 275793720001 | |||||||
| BULL, Susan Helen | Secretary | 41 Stamford Green Road KT18 7SR Epsom Surrey | British | 14160710001 | ||||||
| CAMPBELL, Alison | Secretary | Piccadilly W1J 9HD London 203-206 | 242600420001 | |||||||
| GIFFIN, Michael William | Secretary | Capital Court Capital Interchange Way TW8 0EX Brentford Middlesex | 163884330001 | |||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| LYMATH, Michael Gerald | Secretary | Windsor Cottage Temple Park Farm SL6 5LT Hurley Berkshire | British | 76768320001 | ||||||
| MANNING, Richard Denley John | Secretary | Piccadilly W1J 9HD London 203-206 | 192629940001 | |||||||
| MARRINER, Elaine | Secretary | Capital Court Capital Interchange Way TW8 0EX Brentford Middlesex | British | 40470020001 | ||||||
| MILES, Martin | Secretary | Piccadilly W1J 9HD London 203-206 England | 165200690001 | |||||||
| RULE, Christopher Stanley, Mr. | Secretary | 35 Grange Grove Canonbury N1 2NP London | British | 8456310001 | ||||||
| SMITH, George Marsden | Secretary | 18 Bevin Square SW17 7BB London | British | 15729150003 | ||||||
| SULLIVAN, Elisabeth | Secretary | Piccadilly W1J 9HD London 203-206 | 291941170001 | |||||||
| TOMBLIN, Denise Lynne | Secretary | 20 Bell Crescent Longwick HP27 9SE Princes Risborough Buckinghamshire | British | 63502600001 | ||||||
| WHITE, Colin Anthony | Secretary | 14 Farman Close Eldene SN3 6DP Swindon | British | 48991090001 | ||||||
| WOOD, Fiona Anne Murray | Secretary | 27 Roehampton Lane SW15 5LS London | British | 47935020001 | ||||||
| ANDERSON, Sean | Director | 28 Rossetti Garden Mansions St Loo Avenue SW3 5QX London | British | 53641420002 | ||||||
| BEST, Paul | Director | Park Street W1K 6AF London 116 United Kingdom | United Kingdom | British | 182825890001 | |||||
| BLACKLOCK, Simon Allan | Director | 62 Upper Grotto Road TW1 4NF Twickenham Middlesex | British | 107116560002 | ||||||
| CARNEY, Shaun David | Director | 15 Coleshill Drive SN7 7FE Faringdon Oxfordshire | England | British | 112335150001 | |||||
| CARR, Martin Terrence John | Director | 17 Dalby Road SW18 1AW London | British | 96107710001 | ||||||
| CHILDS, Roger Brian | Director | Capital Court Capital Interchange Way TW8 0EX Brentford Middlesex | United Kingdom | British | 166885780001 | |||||
| DORMER, Sarah | Director | 17 Glenfield Road West Ealing W13 9JZ London | British | 78800750002 | ||||||
| DRINKWATER, Wendy Elisabeth | Director | 21 Speldhurst Road W4 1BX London | United Kingdom | British | 112475160001 | |||||
| FOX, Simon Richard | Director | Capital Court Capital Interchange Way TW8 0EX Brentford Middlesex | United Kingdom | British | 58101280002 | |||||
| GIFFIN, Michael William | Director | Capital Court Capital Interchange Way TW8 0EX Brentford Middlesex | United Kingdom | British | 185645720001 | |||||
| GILBERT, David Samuel | Director | 119 Gregories Road HP9 1HZ Beaconsfield Buckinghamshire | England | British | 107081840001 | |||||
| GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | 156046020001 | |||||
| GILES, Alan James | Director | Tanglewood Crowsley Road RG9 3LE Shiplake Oxfordshire | England | British | 156046020001 | |||||
| HAMILL, Keith | Director | Brambles Beechcroft BR7 5DB Chislehurst Kent | England | British | 76268070004 | |||||
| HARRIS, Maxine | Director | Falcon House Hellidon Road CV47 7RN Priors Marston Warwickshire | British | 86121990001 | ||||||
| HILLYARD, Emma Louise | Director | Piccadilly W1J 9HD London 203-206 | England | British | 193835200001 |
Who are the persons with significant control of WATERSTONES BOOKSELLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Book Retail Bidco Limited | Jun 01, 2018 | Piccadilly W1J 9HD London 203 - 206 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Elliot Singer | Jun 01, 2018 | 40 West 57th Street NY 10019 New York C/O Elliot Management Corporation United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Waterstones Holdings Limited | Apr 06, 2016 | Piccadilly W1J 9HD London 203-206 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