WH SMITH PLC
Overview
| Company Name | WH SMITH PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05202036 |
| 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 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 Address | No |
What were the previous names of WH SMITH PLC?
| Company Name | From | Until |
|---|---|---|
| NEW WH SMITH PLC | Jun 23, 2006 | Jun 23, 2006 |
| POLLQUOTE LIMITED | Aug 10, 2004 | Aug 10, 2004 |
What are the latest accounts for WH SMITH PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for WH SMITH PLC?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for WH SMITH PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew David Harrison as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Carl David Cowling as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on Jul 01, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 24, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 30, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 26, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 25, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 30, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jul 02, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jun 09, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 04, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 17, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 06, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 11, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 13, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 23, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 10, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 16, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 19, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 12, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 18, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 20, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jun 05, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Who are the officers of WH SMITH PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGHTON, Ian | Secretary | Greenbridge Road Swindon SN3 3RX Wiltshire | British | 48991070007 | ||||||
| BURKE, Colette | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | Denmark | Irish,American | 310819060001 | |||||
| COURT, Annette Elizabeth | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 125730500003 | |||||
| DULIEU, Nicola Joy | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 187345700001 | |||||
| EMENY, Simon | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 58723360004 | |||||
| HARRISON, Andrew David | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 151516390001 | |||||
| IZZARD, Maxwell Leslie James | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 329571160001 | |||||
| JOBANPUTRA, Situl Suryakant | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 220745230010 | |||||
| ROSE, Helen Claire | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 231295540001 | |||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| ATWAL, Kalvinder | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 279154300001 | |||||
| BARTON, Robert John Orr | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | Uk | British | 7999080004 | |||||
| BAXTER, Suzanne Claire | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 113058450003 | |||||
| BOYD, Walker Gordon | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 42912850001 | |||||
| CLARKE, Stephen Martin | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British,Irish | 181165960002 | |||||
| COWLING, Carl David | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 262541730001 | |||||
| DURBIN, Annemarie Verna Florence | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British,New Zealander | 150815240001 | |||||
| ELLIS, Michael Henry | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | British | 124497490001 | ||||||
| HALL, John William Drummond | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 17046710007 | |||||
| HARRIS, Jeffery Francis | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 161029030001 | |||||
| HOUGHTON, Ian | Director | Coed Eryl Kiln Road Llanfoist NP7 9NE Abergavenny Monmouthshire | Wales | British | 48991070007 | |||||
| MAYHEW, Christopher Luke | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Cheshire | England | British | 32961700005 | |||||
| MOORHEAD, Robert James | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 105039790002 | |||||
| RAINEY, Mary Teresa | Director | 18 Kildare Gardens W2 5LU London | England | British | 36243260003 | |||||
| SEARS, Marion Jane | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 163743960002 | |||||
| STAUNTON, Henry Eric | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 154041970001 | |||||
| STEWART, Alan James | Director | 19 Culmington Road Ealing W13 9NJ London | United Kingdom | British | 149206970001 | |||||
| SWANN, Kathryn Elizabeth | Director | Wh Smith Plc Greenbridge Road SN3 3RX Swindon Wiltshire | United Kingdom | British | 71448960004 | |||||
| THOMPSON, Maurice Nicholas Beech | Director | Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British | 276450870001 | |||||
| WALKER, Robert Malcolm | Director | Stockley House 130 Wilton Road SW1V 1LQ London | British | 58674570003 | ||||||
| SDG REGISTRARS LIMITED | 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