• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Waitrose Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Waitrose Limited
  • Address
    ******************
  • SIC Codes
    47110
  • SIC Description
    Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • Company Number
    00099405
  • Listing UID
    84749
Google Advert
Location
  • 171 Victoria St, London SW1E 5NN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.496466
  • Longitude
    -0.141499
  • Easting
    529109.0
  • Northing
    179140.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU366829
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, November 22, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CHEONG TUNG SING, Jane Christina
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: secretary
    Address: 1, Drummond Gate, Pimlico, London, SW1V 2QQ, United Kingdom
    MOUNSEY, Andrew John
    Appointed On: September 6, 2024
    Occupation: N/A
    Role: director
    Address: 1, Drummond Gate, Pimlico, London, SW1V 2QQ, United Kingdom
    TARRY, Jason Mark
    Appointed On: September 12, 2024
    Occupation: N/A
    Role: director
    Address: 1, Drummond Gate, Pimlico, London, SW1V 2QQ, United Kingdom
    BLACKBURN, Simon Jim
    Appointed On: June 7, 2021
    Occupation: N/A
    Role: secretary
    Address: 171, Victoria Street, London, SW1E 5NN, United Kingdom
    Resigned On: November 1, 2021
    BUCHANAN, Alan
    Appointed On: July 31, 2014
    Occupation: N/A
    Role: secretary
    Address: Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom
    Resigned On: January 31, 2015
    CASELY-HAYFORD, Margaret Henrietta Augusta
    Appointed On: April 28, 2006
    Occupation: N/A
    Role: secretary
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: July 31, 2014
    HUBBER, Keith Michael
    Appointed On: February 1, 2015
    Occupation: N/A
    Role: secretary
    Address: 171, Victoria Street, London, SW1E 5NN, United Kingdom
    Resigned On: January 31, 2018
    NEVILLE, Terence Frank
    Appointed On: May 10, 2001
    Occupation: N/A
    Role: secretary
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: April 27, 2006
    PRITCHARD, Brian James
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: The Chase, Garden Close Lane, Wash Common, Newbury, Berkshire, RG14 6PP
    Resigned On: May 9, 2001
    SIMPSON, Peter
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: secretary
    Address: 171, Victoria Street, London, SW1E 5NN, United Kingdom
    Resigned On: June 7, 2021
    ATHRON, Thomas Clifton
    Appointed On: August 17, 2009
    Occupation: N/A
    Role: director
    Address: 171, Victoria Street, London, SW1E 5NN
    Resigned On: April 27, 2018
    BERRY, Kevin John
    Appointed On: April 27, 2007
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: June 1, 2012
    BURGESS, Jane
    Appointed On: April 27, 2007
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: April 5, 2009
    BURTON, Nigel
    Appointed On: April 21, 1994
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: July 30, 2004
    CARROLL, Brian Dirck
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: July 15, 2004
    CASSONI, Marisa Luisa
    Appointed On: November 18, 2010
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: June 1, 2012
    CLIFT, Paul Edwin
    Appointed On: May 7, 1999
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: May 29, 2009
    COLLINS, Robert Andrew
    Appointed On: April 4, 2016
    Occupation: N/A
    Role: director
    Address: Partnership House, Carlisle Place, London, Sw1p 1bx, United Kingdom
    Resigned On: January 23, 2020
    COX, Peter Nicholas
    Appointed On: July 18, 1996
    Occupation: N/A
    Role: director
    Address: 91 Hertford Road, London, N2 9BX
    Resigned On: September 9, 2002
    DENNIS, Roger Anthony
    Appointed On: March 17, 1993
    Occupation: N/A
    Role: director
    Address: 14 Redmill, Colchester, Essex, CO3 4RT
    Resigned On: March 30, 2001
    DOHERTY, Janice
    Appointed On: April 27, 2007
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: August 23, 2007
    ESOM, Steven Derek
    Appointed On: July 18, 1996
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: April 24, 2007
    FALCONER, Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Pennfields Penn Road, Beaconsfield, Buckinghamshire, HP9 2LS
    Resigned On: July 18, 1996
    FELWICK, David Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: September 3, 2004
    GREGORY, Eric Alan
    Appointed On: September 9, 2002
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: February 22, 2007
    HAMPSON, Stuart
    Appointed On: April 21, 1994
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: March 26, 2007
    HODGSON, Richard Paul
    Appointed On: April 27, 2007
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: October 1, 2010
    KANKIWALA, Nishpank Rameshbabu
    Appointed On: May 1, 2023
    Occupation: N/A
    Role: director
    Address: 1, Drummond Gate, Pimlico, London, SW1V 2QQ, United Kingdom
    Resigned On: March 26, 2025
    KEEN, Nigel
    Appointed On: April 21, 2005
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: January 31, 2018
    LEWIS, John Patrick
    Appointed On: September 14, 2015
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: December 31, 2020
    MARCH, Richard Murray
    Appointed On: March 23, 1992
    Occupation: N/A
    Role: director
    Address: Pinewood Cottage, Pinewood Gardens, Bagshot, Surrey, GU19 5EP
    Resigned On: May 7, 1999
    MAYFIELD, Andrew Charles, Sir
    Appointed On: April 27, 2007
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: February 4, 2020
    MAYFIELD, Richard Andrew
    Appointed On: April 21, 2005
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: June 21, 2009
    MCKAY, Alastair
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 171 Victoria Street, London, SW1E 5NN
    Resigned On: February 23, 2007
    MEGSON, Angela
    Appointed On: April 22, 2002
    Occupation: N/A
    Role: director
    Address: Old Cottage, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JE
    Resigned On: January 28, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 25, 2025
    Period End On
    January 25, 2025
    Period Start On
    January 28, 2024
    Type
    full
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    January 26, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    WAITROSE LIMITED
    Company Number
    00099405
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 7, 2025
    Next Due
    May 21, 2026
    Next Made Up To
    May 7, 2026
    Overdue
    No
    Date Of Creation
    September 3, 1908
    ETag
    a991579f6836f8dda8981a03e50b3fd0a0cd5cd0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 7, 2016
    Registered Office Address
    Address Line 1
    1 Drummond Gate
    Address Line 2
    Pimlico
    country
    United Kingdom
    Locality
    London
    Post Code
    SW1V 2QQ
    Type
    ltd

    You May Also Be Interested In

    Kirk OFF Licence LTD Verified listing

    • Heatons OFF Licence, Kirkhall Lane, Leigh, WN7 1SA
    • Wigan
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Gilly's Newsagents LTD Verified listing

    • Gillys Newsagent LTD, 1404, Ashton Old Road, Manchester, M11 1HL
    • Manchester
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Sai Trading Limited Verified listing

    • G S Supermarket, High Street, Crowthorne, RG45 7AP
    • Bracknell Forest
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Kang Super Store LTD Verified listing

    • 1A, The Triangle, Tanner Street, Barking, IG11 8QA
    • Barking and Dagenham
    • Wholesale of wine, beer, spirits and other alcoholic beverages, Retail sale in non-specialised stores with food, beverages or tobacco predominating, Other retail sale in non-specialised stores
    • Carrier, Broker, Dealer

    Khodal Tradind LTD Verified listing

    • Border OFF Licence, Crowmere Road, Shrewsbury, SY2 5HT
    • Shropshire
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Metro Offlicence & Convenience Store Limited Verified listing

    • 313, Highfield Road, Hall Green, B28 0BX
    • Birmingham
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link