WH SMITH PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWH SMITH PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05202036
    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 WH SMITH PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WH SMITH PLC located?

    Registered Office Address
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WH SMITH PLC?

    Previous Company Names
    Company NameFromUntil
    NEW WH SMITH PLCJun 23, 2006Jun 23, 2006
    POLLQUOTE LIMITEDAug 10, 2004Aug 10, 2004

    What are the latest accounts for WH SMITH PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for WH SMITH PLC?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for WH SMITH PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew David Harrison as a director on Nov 19, 2025

    2 pagesAP01

    Termination of appointment of Carl David Cowling as a director on Nov 19, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 27,942,395.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 27,992,088.68
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 30, 2025

    • Capital: GBP 27,962,550.31
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 26, 2025

    • Capital: GBP 27,972,483.76
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 25, 2025

    • Capital: GBP 27,982,583.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 30, 2025

    • Capital: GBP 27,952,482.33
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 02, 2025

    • Capital: GBP 27,932,933.52
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS REPURCHASE.

    Cancellation of shares. Statement of capital on Jun 09, 2025

    • Capital: GBP 28,102,916.82
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 04, 2025

    • Capital: GBP 28,134,359.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 17, 2025

    • Capital: GBP 28,041,374.45
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 06, 2025

    • Capital: GBP 28,113,053.28
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 11, 2025

    • Capital: GBP 28,082,206.32
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 13, 2025

    • Capital: GBP 28,061,610.24
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 23, 2025

    • Capital: GBP 28,002,249.43
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 10, 2025

    • Capital: GBP 28,092,642.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 16, 2025

    • Capital: GBP 28,051,297.74
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 19, 2025

    • Capital: GBP 28,021,979.82
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 12, 2025

    • Capital: GBP 28,071,893.81
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 18, 2025

    • Capital: GBP 28,031,655.04
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 20, 2025

    • Capital: GBP 28,012,326.69
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 05, 2025

    • Capital: GBP 28,123,839.16
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of WH SMITH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGHTON, Ian
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Secretary
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    British48991070007
    BURKE, Colette
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    DenmarkIrish,American310819060001
    COURT, Annette Elizabeth
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish125730500003
    DULIEU, Nicola Joy
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish187345700001
    EMENY, Simon
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish58723360004
    HARRISON, Andrew David
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish151516390001
    IZZARD, Maxwell Leslie James
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish329571160001
    JOBANPUTRA, Situl Suryakant
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish220745230010
    ROSE, Helen Claire
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish231295540001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    ATWAL, Kalvinder
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish279154300001
    BARTON, Robert John Orr
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    UkBritish7999080004
    BAXTER, Suzanne Claire
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish113058450003
    BOYD, Walker Gordon
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish42912850001
    CLARKE, Stephen Martin
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish,Irish181165960002
    COWLING, Carl David
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish262541730001
    DURBIN, Annemarie Verna Florence
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish,New Zealander150815240001
    ELLIS, Michael Henry
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    British124497490001
    HALL, John William Drummond
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish17046710007
    HARRIS, Jeffery Francis
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish161029030001
    HOUGHTON, Ian
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    Director
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    WalesBritish48991070007
    MAYHEW, Christopher Luke
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home
    Cheshire
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home
    Cheshire
    EnglandBritish32961700005
    MOORHEAD, Robert James
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish105039790002
    RAINEY, Mary Teresa
    18 Kildare Gardens
    W2 5LU London
    Director
    18 Kildare Gardens
    W2 5LU London
    EnglandBritish36243260003
    SEARS, Marion Jane
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    EnglandBritish163743960002
    STAUNTON, Henry Eric
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish154041970001
    STEWART, Alan James
    19 Culmington Road
    Ealing
    W13 9NJ London
    Director
    19 Culmington Road
    Ealing
    W13 9NJ London
    United KingdomBritish149206970001
    SWANN, Kathryn Elizabeth
    Wh Smith Plc
    Greenbridge Road
    SN3 3RX Swindon
    Wiltshire
    Director
    Wh Smith Plc
    Greenbridge Road
    SN3 3RX Swindon
    Wiltshire
    United KingdomBritish71448960004
    THOMPSON, Maurice Nicholas Beech
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    Director
    Greenbridge Road
    Swindon
    SN3 3RX Wiltshire
    United KingdomBritish276450870001
    WALKER, Robert Malcolm
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    Director
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    British58674570003
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    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