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
MR NISHPANK RAMESHBABU KANKIWALA Dec 1957 British Director 2023-05-01 CURRENT
MS JANE CHRISTINA CHEONG TUNG SING Secretary 2021-11-01 CURRENT
DIRECTOR SHARON MICHELLE WHITE Apr 1967 British Director 2020-02-04 CURRENT
MS BERANGERE ANDREE MIREILLE MICHEL Nov 1973 French Director 2021-01-01 CURRENT
KEITH MICHAEL HUBBER Secretary 2015-02-01 UNTIL 2018-01-31 RESIGNED
MR KENNETH DAVID TEMPLE Jun 1947 British Director RESIGNED
MR MARK IAN PRICE Mar 1961 British Director 2007-04-27 UNTIL 2016-03-18 RESIGNED
MICHAEL MARK MILNER Sep 1948 British/Canadian Director RESIGNED
MR IAN ANDERSON MILLER Apr 1932 British Director 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
MR MICHAEL JOHN ROSE Sep 1938 British Director 1993-03-29 UNTIL 1999-11-12 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 SIMON JIM BLACKBURN Secretary 2021-06-07 UNTIL 2021-11-01 RESIGNED
STEVEN DEREK ESOM Nov 1960 British Director 1996-07-18 UNTIL 2007-04-24 RESIGNED
MR PETER FALCONER Jun 1936 British Director RESIGNED
ERIC ALAN GREGORY Feb 1957 British Director 2002-09-09 UNTIL 2007-02-22 RESIGNED
STUART HAMPSON Jan 1947 British Director 1994-04-21 UNTIL 2007-03-26 RESIGNED
MS LORAINE WOODHOUSE Dec 1968 British Director 2014-12-01 UNTIL 2018-10-26 RESIGNED
NIGEL KEEN Oct 1961 British Director 2005-04-21 UNTIL 2018-01-31 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
JANE BURGESS Nov 1956 British Director 2007-04-27 UNTIL 2009-04-05 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
MRS TINA SANDRA READE Jan 1956 British Director 2001-03-30 UNTIL 2010-11-18 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
MRS HELEN ALISON WEIR Aug 1962 British Director 2012-06-01 UNTIL 2014-12-01 RESIGNED
MR NICHOLAS WALDEMAR BROWN Mar 1939 British Director 1991-08-12 UNTIL 1996-08-16 RESIGNED
MR JOHN PATRICK LEWIS Jul 1965 British Director 2015-09-14 UNTIL 2020-12-31 RESIGNED
ANTONY HOWARD SOLOMONS Mar 1953 British Director 1996-07-18 UNTIL 2012-01-27 RESIGNED
GEOFFREY IAN SALT Apr 1957 British Director 1999-12-20 UNTIL 2007-10-19 RESIGNED
JANICE DOHERTY Jun 1961 British Director 2007-04-27 UNTIL 2007-08-23 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
JOHN LEWIS PLC Active GROUP 47190 - Other retail sale in non-specialised stores
JOHN LEWIS PARTNERSHIP PLC Active GROUP 70100 - Activities of head offices
PETER JONES LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
JOHN LEWIS PROPERTIES PLC LONDON Active FULL 68100 - Buying and selling of own real estate
D.J.SQUIRE & CO.,LIMITED MIDDX Active GROUP 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
HERBERT PARKINSON LIMITED Active AUDIT EXEMPTION SUBSI 13200 - Weaving of textiles
JOHN LEWIS PARTNERSHIP PENSIONS TRUST Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
PENSIONS AND LIFETIME SAVINGS ASSOCIATION LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
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.
COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED SHEFFIELD Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
SUFFOLK DEAF ASSOCIATION IPSWICH Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and
CAVENDISH TRUSTEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
BUY.COM LIMITED Active FILING EXEMPTION SUBS 74990 - Non-trading company
JOHN LEWIS CAR FINANCE LIMITED Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
PROVIDENCE SQUARE J BLOCK RTM COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
JOHN LEWIS PT HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
THE ROYAL COUNTRYSIDE FUND LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
JOHN LEWIS DELIVERY LIMITED LONDON Dissolved... FULL 53201 - Licensed carriers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JONELLE JEWELLERY LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
JOHN LEWIS PLC Active GROUP 47190 - Other retail sale in non-specialised stores
JOHN LEWIS PARTNERSHIP PLC Active GROUP 70100 - Activities of head offices
JONELLE LIMITED Active FILING EXEMPTION SUBS 99999 - Dormant Company
JOHN LEWIS PROPERTIES PLC LONDON Active FULL 68100 - Buying and selling of own real estate
JOHN LEWIS PARTNERSHIP PENSIONS TRUST Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
JOHN LEWIS PARTNERSHIP TRUST LIMITED Active FULL 70100 - Activities of head offices
JSL CUSTODIAN TRUSTEE LIMITED Active DORMANT 99999 - Dormant Company
CARLISLE PLACE VENTURES LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
JOHN LEWIS PT HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.