WAITROSE LIMITED -


Company Profile Company Filings

Overview

WAITROSE LIMITED is a Private Limited Company from and has the status: Active.
WAITROSE LIMITED was incorporated 115 years ago on 03/09/1908 and has the registered number: 00099405. The accounts status is FULL and accounts are next due on 31/10/2024.

WAITROSE LIMITED -

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 28/01/2023 31/10/2024

Registered Office

171 VICTORIA STREET
SW1E 5NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANE CHRISTINA CHEONG TUNG SING Secretary 2021-11-01 CURRENT
MR NISHPANK RAMESHBABU KANKIWALA Dec 1957 British Director 2023-05-01 CURRENT
MS BERANGERE ANDREE MIREILLE MICHEL Nov 1973 French Director 2021-01-01 CURRENT
DIRECTOR SHARON MICHELLE WHITE Apr 1967 British Director 2020-02-04 CURRENT
ANTONY HOWARD SOLOMONS Mar 1953 British Director 1996-07-18 UNTIL 2012-01-27 RESIGNED
MRS HELEN ALISON WEIR Aug 1962 British Director 2012-06-01 UNTIL 2014-12-01 RESIGNED
GEOFFREY IAN SALT Apr 1957 British Director 1999-12-20 UNTIL 2007-10-19 RESIGNED
MR MICHAEL JOHN ROSE Sep 1938 British Director 1993-03-29 UNTIL 1999-11-12 RESIGNED
MRS TINA SANDRA READE Jan 1956 British Director 2001-03-30 UNTIL 2010-11-18 RESIGNED
MR KENNETH DAVID TEMPLE Jun 1947 British Director RESIGNED
MR IAN ANDERSON MILLER Apr 1932 British Director RESIGNED
MICHAEL MARK MILNER Sep 1948 British/Canadian Director RESIGNED
MR MARK IAN PRICE Mar 1961 British Director 2007-04-27 UNTIL 2016-03-18 RESIGNED
ANGELA DYMOKE Feb 1959 British Director 2002-04-22 UNTIL 2006-01-28 RESIGNED
ALASTAIR MCKAY Feb 1946 British Director RESIGNED
MR RICHARD ANDREW MAYFIELD Apr 1968 British Director 2005-04-21 UNTIL 2009-06-21 RESIGNED
SIR ANDREW CHARLES MAYFIELD Dec 1966 British Director 2007-04-27 UNTIL 2020-02-04 RESIGNED
MR MARK IAN PRICE Mar 1961 British Director 1999-12-20 UNTIL 2005-04-21 RESIGNED
MR PETER SIMPSON Secretary 2018-01-31 UNTIL 2021-06-07 RESIGNED
MR BRIAN JAMES PRITCHARD Secretary RESIGNED
TERENCE FRANK NEVILLE Feb 1946 British Secretary 2001-05-10 UNTIL 2006-04-27 RESIGNED
KEITH MICHAEL HUBBER Secretary 2015-02-01 UNTIL 2018-01-31 RESIGNED
MARGARET HENRIETTA AUGUSTA CASELY-HAYFORD Nov 1954 British Secretary 2006-04-28 UNTIL 2014-07-31 RESIGNED
MR ALAN BUCHANAN Secretary 2014-07-31 UNTIL 2015-01-31 RESIGNED
MR PETER FALCONER Jun 1936 British Director RESIGNED
MR SIMON JIM BLACKBURN Secretary 2021-06-07 UNTIL 2021-11-01 RESIGNED
JANE BURGESS Nov 1956 British Director 2007-04-27 UNTIL 2009-04-05 RESIGNED
STUART HAMPSON Jan 1947 British Director 1994-04-21 UNTIL 2007-03-26 RESIGNED
ERIC ALAN GREGORY Feb 1957 British Director 2002-09-09 UNTIL 2007-02-22 RESIGNED
STEVEN DEREK ESOM Nov 1960 British Director 1996-07-18 UNTIL 2007-04-24 RESIGNED
JANICE DOHERTY Jun 1961 British Director 2007-04-27 UNTIL 2007-08-23 RESIGNED
MR ROGER ANTHONY DENNIS Dec 1945 British Director 1993-03-17 UNTIL 2001-03-30 RESIGNED
PETER NICHOLAS COX Jul 1945 British Director 1996-07-18 UNTIL 2002-09-09 RESIGNED
RICHARD PAUL HODGSON Aug 1969 British Director 2007-04-27 UNTIL 2010-10-01 RESIGNED
MR ROBERT COLLINS May 1970 British Director 2016-04-04 UNTIL 2020-01-23 RESIGNED
MS MARISA LUISA CASSONI Dec 1951 British Director 2010-11-18 UNTIL 2012-06-01 RESIGNED
BRIAN DIRCK CARROLL Nov 1944 British Director RESIGNED
NIGEL BURTON Apr 1947 British Director 1994-04-21 UNTIL 2004-07-30 RESIGNED
MR JOHN PATRICK LEWIS Jul 1965 British Director 2015-09-14 UNTIL 2020-12-31 RESIGNED
KEVIN JOHN BERRY May 1955 British Director 2007-04-27 UNTIL 2012-06-01 RESIGNED
MR THOMAS CLIFTON ATHRON Dec 1970 British Director 2009-08-17 UNTIL 2018-04-27 RESIGNED
PAUL EDWIN CLIFT May 1952 British Director 1999-05-07 UNTIL 2009-05-29 RESIGNED
NIGEL KEEN Oct 1961 British Director 2005-04-21 UNTIL 2018-01-31 RESIGNED
DAVID LEONARD FELWICK Nov 1944 British Director RESIGNED
MR RICHARD MURRAY MARCH Aug 1939 British Director 1992-03-23 UNTIL 1999-05-07 RESIGNED
MR DAVID MALLON WILSON Mar 1941 British Director RESIGNED
MARK RICHARD WILLIAMSON Sep 1958 British Director 2007-04-27 UNTIL 2017-01-31 RESIGNED
MS LORAINE WOODHOUSE Dec 1968 British Director 2014-12-01 UNTIL 2018-10-26 RESIGNED
MR NICHOLAS WALDEMAR BROWN Mar 1939 British Director 1991-08-12 UNTIL 1996-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Lewis Plc 2017-04-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSTA LIMITED HIGH WYCOMBE ENGLAND Active FULL 10832 - Production of coffee and coffee substitutes
COSTA INTERNATIONAL LIMITED HIGH WYCOMBE ENGLAND Active FULL 74990 - Non-trading company
BRAEHEAD GLASGOW LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
G.W. COMMERCIAL TYRES LTD. BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
BUY.COM LIMITED Active FILING EXEMPTION SUBS 74990 - Non-trading company
CHAPELFIELD LP LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS FINANCE LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CAPCO FLORAL PLACE LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
CRIBBS MALL NOMINEE (2) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BOARDMAN BIKES LTD REDDITCH Active FULL 30920 - Manufacture of bicycles and invalid carriages
HALFORDS AUTOCENTRES HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
HALFORDS AUTOCENTRES FUNDING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
HALFORDS HOLDINGS (2006) LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BOARDMAN INTERNATIONAL LIMITED REDDITCH Active FULL 30920 - Manufacture of bicycles and invalid carriages
GIANT (WALES) LIMITED REDDITCH Active DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
CURLEY LIMITED ST HELIER Active FULL None Supplied
BELSIDE LIMITED ST HELIER Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JONELLE LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
PETER JONES LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
JSL CUSTODIAN TRUSTEE LIMITED Active DORMANT 99999 - Dormant Company
THE ODNEY ESTATE LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
CARLISLE PLACE VENTURES LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
JOHN LEWIS PARTNERSHIP BTR LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BTR (OPERATING) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
JOHN LEWIS PARTNERSHIP BTR (BROMLEY DEVELOPMENT) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
JOHN LEWIS PARTNERSHIP BTR (WEST EALING DEVELOPMENT) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects