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

Waterstones Booksellers LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, 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
    Waterstones Booksellers LTD
  • Address
    ******************
  • SIC Codes
    47610
  • SIC Description
    Retail sale of books in specialised stores
  • Company Number
    00610095
  • Listing UID
    125349
Google Advert
Location
  • 5AW, 48 Warwick St, London W1J 9HD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.509141
  • Longitude
    -0.136069
  • Easting
    529450.0
  • Northing
    180559.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL187048
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, June 28, 2017
    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
    JOHNSTON, Fiona
    Appointed On: December 5, 2022
    Occupation: N/A
    Role: secretary
    Address: 203-206, Piccadilly, London, W1J 9HD
    ASHWORTH, Karen Deborah
    Appointed On: April 16, 2024
    Occupation: N/A
    Role: director
    Address: 203-206, Piccadilly, London, W1J 9HD
    DAUNT, Achilles James
    Appointed On: June 28, 2011
    Occupation: N/A
    Role: director
    Address: 203-206, Piccadilly, London, W1J 9HD, England
    SKIPPER, Kate
    Appointed On: February 11, 2020
    Occupation: N/A
    Role: director
    Address: 203-206, Piccadilly, London, W1J 9HD
    ASLAM, Laila
    Appointed On: July 1, 2020
    Occupation: N/A
    Role: secretary
    Address: 203-206, Piccadilly, London, W1J 9HD
    Resigned On: December 31, 2021
    BULL, Susan Helen
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 41 Stamford Green Road, Epsom, Surrey, KT18 7SR
    Resigned On: July 24, 1996
    CAMPBELL, Alison
    Appointed On: January 29, 2018
    Occupation: N/A
    Role: secretary
    Address: 203-206, Piccadilly, London, W1J 9HD
    Resigned On: June 1, 2020
    GIFFIN, Michael William
    Appointed On: June 28, 2011
    Occupation: N/A
    Role: secretary
    Address: Capital Court, Capital Interchange Way, Brentford, Middlesex, TW8 0EX
    Resigned On: November 30, 2011
    HOWELL, Peter Graham
    Appointed On: June 4, 2001
    Occupation: N/A
    Role: secretary
    Address: 76 Kings Road, London, SW19 8QW
    Resigned On: July 1, 2003
    LYMATH, Michael Gerald
    Appointed On: July 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Windsor Cottage, Temple Park Farm, Hurley, Berkshire, SL6 5LT
    Resigned On: September 29, 2003
    MANNING, Richard Denley John
    Appointed On: November 10, 2014
    Occupation: N/A
    Role: secretary
    Address: 203-206, Piccadilly, London, W1J 9HD
    Resigned On: January 29, 2018
    MARRINER, Elaine
    Appointed On: September 29, 2003
    Occupation: N/A
    Role: secretary
    Address: Capital Court, Capital Interchange Way, Brentford, Middlesex, TW8 0EX
    Resigned On: June 28, 2011
    MILES, Martin
    Appointed On: November 30, 2011
    Occupation: N/A
    Role: secretary
    Address: 203-206, Piccadilly, London, W1J 9HD, England
    Resigned On: November 10, 2014
    RULE, Christopher Stanley, Mr.
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: secretary
    Address: 35 Grange Grove, Canonbury, London, N1 2NP
    Resigned On: March 27, 1998
    SMITH, George Marsden
    Appointed On: April 24, 1999
    Occupation: N/A
    Role: secretary
    Address: 18 Bevin Square, London, SW17 7BB
    Resigned On: March 31, 2000
    SULLIVAN, Elisabeth
    Appointed On: December 31, 2021
    Occupation: N/A
    Role: secretary
    Address: 203-206, Piccadilly, London, W1J 9HD
    Resigned On: June 10, 2022
    TOMBLIN, Denise Lynne
    Appointed On: March 31, 2000
    Occupation: N/A
    Role: secretary
    Address: 20 Bell Crescent, Longwick, Princes Risborough, Buckinghamshire, HP27 9SE
    Resigned On: June 4, 2001
    WHITE, Colin Anthony
    Appointed On: July 24, 1996
    Occupation: N/A
    Role: secretary
    Address: 14 Farman Close, Eldene, Swindon, SN3 6DP
    Resigned On: July 1, 1997
    WOOD, Fiona Anne Murray
    Appointed On: March 27, 1998
    Occupation: N/A
    Role: secretary
    Address: 27 Roehampton Lane, London, SW15 5LS
    Resigned On: April 24, 1999
    ANDERSON, Sean
    Appointed On: June 1, 1997
    Occupation: N/A
    Role: director
    Address: 28 Rossetti Garden Mansions, St Loo Avenue, London, SW3 5QX
    Resigned On: March 27, 1998
    BEST, Paul
    Appointed On: September 12, 2018
    Occupation: N/A
    Role: director
    Address: 116, Park Street, London, W1K 6AF, United Kingdom
    Resigned On: February 11, 2020
    BLACKLOCK, Simon Allan
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: 62 Upper Grotto Road, Twickenham, Middlesex, TW1 4NF
    Resigned On: December 31, 2007
    CARNEY, Shaun David
    Appointed On: November 12, 2002
    Occupation: N/A
    Role: director
    Address: 15 Coleshill Drive, Faringdon, Oxfordshire, SN7 7FE
    Resigned On: March 27, 2006
    CARR, Martin Terrence John
    Appointed On: July 24, 2002
    Occupation: N/A
    Role: director
    Address: 17 Dalby Road, London, SW18 1AW
    Resigned On: November 10, 2003
    CHILDS, Roger Brian
    Appointed On: August 6, 2010
    Occupation: N/A
    Role: director
    Address: Capital Court, Capital Interchange Way, Brentford, Middlesex, TW8 0EX
    Resigned On: June 28, 2011
    DORMER, Sarah
    Appointed On: October 15, 2001
    Occupation: N/A
    Role: director
    Address: 17 Glenfield Road, West Ealing, London, W13 9JZ
    Resigned On: March 31, 2006
    DRINKWATER, Wendy Elisabeth
    Appointed On: April 4, 2006
    Occupation: N/A
    Role: director
    Address: 21 Speldhurst Road, London, W4 1BX
    Resigned On: January 18, 2010
    FOX, Simon Richard
    Appointed On: September 28, 2006
    Occupation: N/A
    Role: director
    Address: Capital Court, Capital Interchange Way, Brentford, Middlesex, TW8 0EX
    Resigned On: June 28, 2011
    GIFFIN, Michael William
    Appointed On: September 17, 2007
    Occupation: N/A
    Role: director
    Address: Capital Court, Capital Interchange Way, Brentford, Middlesex, TW8 0EX
    Resigned On: November 30, 2011
    GILBERT, David Samuel
    Appointed On: April 13, 2004
    Occupation: N/A
    Role: director
    Address: 119 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HZ
    Resigned On: October 22, 2004
    GILES, Alan James
    Appointed On: April 4, 2006
    Occupation: N/A
    Role: director
    Address: Tanglewood, Crowsley Road, Shiplake, Oxfordshire, RG9 3LE
    Resigned On: September 28, 2006
    GILES, Alan James
    Appointed On: June 1, 1997
    Occupation: N/A
    Role: director
    Address: Tanglewood, Crowsley Road, Shiplake, Oxfordshire, RG9 3LE
    Resigned On: August 25, 1999
    HAMILL, Keith
    Appointed On: June 1, 1997
    Occupation: N/A
    Role: director
    Address: Brambles, Beechcroft, Chislehurst, Kent, BR7 5DB
    Resigned On: March 27, 1998
    HARRIS, Maxine
    Appointed On: March 27, 1998
    Occupation: N/A
    Role: director
    Address: Falcon House, Hellidon Road, Priors Marston, Warwickshire, CV47 7RN
    Resigned On: October 15, 2001
    HILLYARD, Emma Louise
    Appointed On: June 14, 2022
    Occupation: N/A
    Role: director
    Address: 203-206, Piccadilly, London, W1J 9HD
    Resigned On: January 16, 2024
    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
    May 3, 2025
    Period End On
    May 3, 2025
    Period Start On
    April 28, 2024
    Type
    full
    Next Accounts
    Due On
    January 31, 2027
    Overdue
    No
    Period End On
    April 30, 2026
    Period Start On
    May 4, 2025
    Next Due
    January 31, 2027
    Next Made Up To
    April 30, 2026
    Overdue
    No
    Company Name
    WATERSTONES BOOKSELLERS LIMITED
    Company Number
    00610095
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2025
    Next Due
    October 14, 2026
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Date Of Creation
    August 22, 1958
    ETag
    8b6e04621d1452835cbcfedf05ca7e3de7df89c2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 30, 2015
    Previous Company Names
    Ceased On
    March 1, 2012
    Effective From
    June 1, 1997
    Name
    WATERSTONE'S BOOKSELLERS LIMITED
    Ceased On
    June 1, 1997
    Effective From
    August 22, 1958
    Name
    FINE RECORDINGS CLUB LIMITED
    Registered Office Address
    Address Line 1
    203-206 Piccadilly
    Locality
    London
    Post Code
    W1J 9HD
    Type
    ltd

    You May Also Be Interested In

    Rahika LTD Verified listing

    • 315, Lower Addiscombe Road, Rahika, Croydon, CR0 6RF
    • Croydon
    • Retail sale of books in specialised stores, Retail sale of newspapers and stationery in specialised stores
    • Carrier, Broker, Dealer

    Vellichor Books LTD Verified listing

    • 11-12, Piccadilly Arcade, Stoke-on-trent, ST1 1DL
    • Stoke-on-Trent
    • Retail sale of books in specialised stores
    • Carrier, Broker, Dealer

    The New Bookshop LTD Verified listing

    • The New Bookshop, 42-44, Main Street, Cockermouth, CA13 9LQ
    • Cumberland
    • Retail sale of books in specialised stores
    • Carrier, Broker, Dealer

    Maidens Books LTD Verified listing

    • Sowerbutts & CO LTD, London Road, Camberley, GU15 3HQ
    • Surrey Heath
    • Retail sale of books in specialised stores
    • Carrier, Broker, Dealer

    Calendar Club LTD Verified listing

    • Matford Park Road, Matford, Exeter, EX2 8FD
    • Exeter
    • Other retail sale in non-specialised stores, Retail sale of books in specialised stores, Retail sale of games and toys in specialised stores, Retail sale of clothing in specialised stores
    • Carrier, Broker, Dealer

    CC5 Ventures LTD Verified listing

    • 9, Vesper Court Drive, Leeds, LS5 3NZ
    • Leeds
    • Retail sale of books in specialised stores, Other publishing activities, Environmental consulting activities, Combined facilities support activities
    • 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