WATERSTONES BOOKSELLERS LIMITED
LONDON WATERSTONE'S BOOKSELLERS LIMITED

Hellopages » Greater London » Westminster » W1J 9HD

Company number 00610095
Status Active
Incorporation Date 22 August 1958
Company Type Private Limited Company
Address 203-206 PICCADILLY, LONDON, W1J 9HD
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA. The most likely internet sites of WATERSTONES BOOKSELLERS LIMITED are www.waterstonesbooksellers.co.uk, and www.waterstones-booksellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Waterstones Booksellers Limited is a Private Limited Company. The company registration number is 00610095. Waterstones Booksellers Limited has been working since 22 August 1958. The present status of the company is Active. The registered address of Waterstones Booksellers Limited is 203 206 Piccadilly London W1j 9hd. . MANNING, Richard Denley John is a Secretary of the company. DAUNT, Achilles James is a Director of the company. MANNING, Richard Denley John is a Director of the company. MOLLOY, Jane is a Director of the company. Secretary BULL, Susan Helen has been resigned. Secretary GIFFIN, Michael William has been resigned. Secretary HOWELL, Peter Graham has been resigned. Secretary LYMATH, Michael Gerald has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary MILES, Martin has been resigned. Secretary RULE, Christopher Stanley has been resigned. Secretary SMITH, George Marsden has been resigned. Secretary TOMBLIN, Denise Lynne has been resigned. Secretary WHITE, Colin Anthony has been resigned. Secretary WOOD, Fiona Anne Murray has been resigned. Director ANDERSON, Sean has been resigned. Director BLACKLOCK, Simon Allan has been resigned. Director CARNEY, Shaun David has been resigned. Director CARR, Martin Terrence John has been resigned. Director CHILDS, Roger Brian has been resigned. Director DORMER, Sarah has been resigned. Director DRINKWATER, Wendy Elisabeth has been resigned. Director FOX, Simon Richard has been resigned. Director GIFFIN, Michael William has been resigned. Director GILBERT, David Samuel has been resigned. Director GILES, Alan James has been resigned. Director GILES, Alan James has been resigned. Director HAMILL, Keith has been resigned. Director HARRIS, Maxine has been resigned. Director HOUGHTON, Ian has been resigned. Director HUGHES, Gerard Maxwell has been resigned. Director HUMPHREY, Alan John has been resigned. Director JACOBS, Simon Anthony has been resigned. Director JEWSBURY, Neil James William has been resigned. Director JOHNSON, Gerald Thomas has been resigned. Director KLETTE, Philip Franklyn has been resigned. Director KNEALE, David Arthur has been resigned. Director KNOTT, Stephen John has been resigned. Director LANDERS, Brian James has been resigned. Director LEE, Martin Christopher has been resigned. Director MCLAUGHLIN, Brian Finbar has been resigned. Director MILES, Lesley has been resigned. Director MILES, Martin has been resigned. Director MITCHELL, Peter Charles has been resigned. Director MYERS, Dominic Peter has been resigned. Director NEWMAN, Ian Kevin has been resigned. Director POGRUND, David has been resigned. Director RAYNER, Alexandra Erika Dorothy has been resigned. Director ROCHE, David Lawrence has been resigned. Director RULE, Christopher Stanley has been resigned. Director SAMOLS, Jonathan Robert has been resigned. Director STEVENS, Philip Alan has been resigned. Director THORPE, Richard Chisholm has been resigned. Director WARNOCK, Shaw William has been resigned. Director WEST, Stephen has been resigned. Director WHITE, Colin Anthony has been resigned. Director WILLIAMS, Nicholas Julian Mark has been resigned. Director WOOD, Fiona Anne Murray has been resigned. Director WORRALL, Brian George has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
MANNING, Richard Denley John
Appointed Date: 10 November 2014

Director
DAUNT, Achilles James
Appointed Date: 28 June 2011
61 years old

Director
MANNING, Richard Denley John
Appointed Date: 04 January 2016
60 years old

Director
MOLLOY, Jane
Appointed Date: 10 November 2014
49 years old

Resigned Directors

Secretary
BULL, Susan Helen
Resigned: 24 July 1996

Secretary
GIFFIN, Michael William
Resigned: 30 November 2011
Appointed Date: 28 June 2011

Secretary
HOWELL, Peter Graham
Resigned: 01 July 2003
Appointed Date: 04 June 2001

Secretary
LYMATH, Michael Gerald
Resigned: 29 September 2003
Appointed Date: 01 July 2003

Secretary
MARRINER, Elaine
Resigned: 28 June 2011
Appointed Date: 29 September 2003

Secretary
MILES, Martin
Resigned: 10 November 2014
Appointed Date: 30 November 2011

Secretary
RULE, Christopher Stanley
Resigned: 27 March 1998
Appointed Date: 01 July 1997

Secretary
SMITH, George Marsden
Resigned: 31 March 2000
Appointed Date: 24 April 1999

Secretary
TOMBLIN, Denise Lynne
Resigned: 04 June 2001
Appointed Date: 31 March 2000

Secretary
WHITE, Colin Anthony
Resigned: 01 July 1997
Appointed Date: 24 July 1996

Secretary
WOOD, Fiona Anne Murray
Resigned: 24 April 1999
Appointed Date: 27 March 1998

Director
ANDERSON, Sean
Resigned: 27 March 1998
Appointed Date: 01 June 1997
60 years old

Director
BLACKLOCK, Simon Allan
Resigned: 31 December 2007
Appointed Date: 01 September 2006
57 years old

Director
CARNEY, Shaun David
Resigned: 27 March 2006
Appointed Date: 12 November 2002
58 years old

Director
CARR, Martin Terrence John
Resigned: 10 November 2003
Appointed Date: 24 July 2002
59 years old

Director
CHILDS, Roger Brian
Resigned: 28 June 2011
Appointed Date: 06 August 2010
60 years old

Director
DORMER, Sarah
Resigned: 31 March 2006
Appointed Date: 15 October 2001
61 years old

Director
DRINKWATER, Wendy Elisabeth
Resigned: 18 January 2010
Appointed Date: 04 April 2006
67 years old

Director
FOX, Simon Richard
Resigned: 28 June 2011
Appointed Date: 28 September 2006
64 years old

Director
GIFFIN, Michael William
Resigned: 30 November 2011
Appointed Date: 17 September 2007
57 years old

Director
GILBERT, David Samuel
Resigned: 22 October 2004
Appointed Date: 13 April 2004
71 years old

Director
GILES, Alan James
Resigned: 28 September 2006
Appointed Date: 04 April 2006
71 years old

Director
GILES, Alan James
Resigned: 25 August 1999
Appointed Date: 01 June 1997
71 years old

Director
HAMILL, Keith
Resigned: 27 March 1998
Appointed Date: 01 June 1997
72 years old

Director
HARRIS, Maxine
Resigned: 15 October 2001
Appointed Date: 27 March 1998
62 years old

Director
HOUGHTON, Ian
Resigned: 01 June 1997
Appointed Date: 24 July 1996
59 years old

Director
HUGHES, Gerard Maxwell
Resigned: 01 June 1997
Appointed Date: 01 October 1994
66 years old

Director
HUMPHREY, Alan John
Resigned: 17 August 2001
Appointed Date: 26 July 2000
71 years old

Director
JACOBS, Simon Anthony
Resigned: 29 February 2000
Appointed Date: 27 March 1998
63 years old

Director
JEWSBURY, Neil James William
Resigned: 18 January 2010
Appointed Date: 20 October 2006
57 years old

Director
JOHNSON, Gerald Thomas
Resigned: 14 January 2010
Appointed Date: 05 October 2005
65 years old

Director
KLETTE, Philip Franklyn
Resigned: 14 January 2002
Appointed Date: 19 February 2001
64 years old

Director
KNEALE, David Arthur
Resigned: 28 February 2001
Appointed Date: 25 August 1999
71 years old

Director
KNOTT, Stephen John
Resigned: 14 April 2003
Appointed Date: 05 November 2001
73 years old

Director
LANDERS, Brian James
Resigned: 28 July 1999
Appointed Date: 27 March 1998
76 years old

Director
LEE, Martin Christopher
Resigned: 30 October 1999
Appointed Date: 27 March 1998
65 years old

Director
MCLAUGHLIN, Brian Finbar
Resigned: 31 December 2005
Appointed Date: 19 February 2001
76 years old

Director
MILES, Lesley
Resigned: 06 January 2006
Appointed Date: 03 April 2000
53 years old

Director
MILES, Martin
Resigned: 10 November 2014
Appointed Date: 23 November 2011
59 years old

Director
MITCHELL, Peter Charles
Resigned: 26 August 2001
Appointed Date: 06 July 2000
59 years old

Director
MYERS, Dominic Peter
Resigned: 28 June 2011
Appointed Date: 10 April 2006
63 years old

Director
NEWMAN, Ian Kevin
Resigned: 30 September 2000
Appointed Date: 27 March 1998
72 years old

Director
POGRUND, David
Resigned: 19 May 2005
Appointed Date: 19 February 2001
69 years old

Director
RAYNER, Alexandra Erika Dorothy
Resigned: 06 July 2010
Appointed Date: 24 November 2008
64 years old

Director
ROCHE, David Lawrence
Resigned: 26 August 2005
Appointed Date: 02 January 2002
64 years old

Director
RULE, Christopher Stanley
Resigned: 01 June 1997
83 years old

Director
SAMOLS, Jonathan Robert
Resigned: 22 March 2007
Appointed Date: 09 May 2005
56 years old

Director
STEVENS, Philip Alan
Resigned: 30 September 1994
90 years old

Director
THORPE, Richard Chisholm
Resigned: 24 July 1996
79 years old

Director
WARNOCK, Shaw William
Resigned: 04 November 1999
Appointed Date: 27 March 1998
80 years old

Director
WEST, Stephen
Resigned: 28 June 2011
Appointed Date: 19 March 2010
62 years old

Director
WHITE, Colin Anthony
Resigned: 01 June 1997
Appointed Date: 24 July 1996
69 years old

Director
WILLIAMS, Nicholas Julian Mark
Resigned: 24 November 2008
Appointed Date: 03 February 2004
60 years old

Director
WOOD, Fiona Anne Murray
Resigned: 31 May 2000
Appointed Date: 27 March 1998
63 years old

Director
WORRALL, Brian George
Resigned: 12 February 2001
Appointed Date: 27 March 1998
64 years old

Persons With Significant Control

Waterstones Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERSTONES BOOKSELLERS LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 May 2016
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
26 Mar 2016
Part of the property or undertaking has been released from charge 006100950026
02 Feb 2016
Full accounts made up to 25 April 2015
...
... and 240 more events
08 Apr 1998
New secretary appointed;new director appointed
08 Apr 1998
New director appointed
08 Apr 1998
New director appointed
08 Apr 1998
New director appointed
08 Apr 1998
New director appointed

WATERSTONES BOOKSELLERS LIMITED Charges

30 October 2015
Charge code 0061 0095 0027
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Rcb Bank LTD
Description: Pursuant to the charge, the company charged by way of first…
1 November 2013
Charge code 0061 0095 0026
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Russian Commercial Bank (Cyprus) LTD, as Security Agent (as Trustee for Each of the Finance Parties)
Description: Notification of addition to or amendment of charge…
30 April 2012
Debenture
Delivered: 11 May 2012
Status: Satisfied on 13 November 2013
Persons entitled: Russian Commercial Bank (Cyprus) LTD
Description: Right title and interest in and to the relevant loans…
30 July 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 August 2010
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 September 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 July 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2009 and
Delivered: 24 July 2009
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 May 2009
An omnibus guarantee and set-off agreement
Delivered: 12 May 2009
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 March 2005
Security agreement
Delivered: 8 April 2005
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The f/h & l/h property, rights in respect of the contracts…
5 August 2003
Supplemental security agreement
Delivered: 21 August 2003
Status: Satisfied on 9 May 2005
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: By way of first floating charge all the assets and the…
15 May 2002
A standard security which was presented for registration in scotland on the 23RD may 2002 and
Delivered: 6 June 2002
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC Acting as Facility Agent
Description: All and whole the tenant's interest in the lease for the…
15 May 2002
A standard security which was presented for registration in northern ireland on the 24TH may 2002 and
Delivered: 31 May 2002
Status: Satisfied on 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: As to all that and those the premises being the ground…
15 May 2002
Security agreement
Delivered: 24 May 2002
Status: Satisfied on 14 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2001
Legal charge supplemental to a debenture dated 28TH march 1998
Delivered: 14 August 2001
Status: Satisfied on 28 May 2002
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a 203, 204, 205 and 206 piccadilly and 30…
7 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied on 28 May 2002
Persons entitled: Ubs Ag,as Trustee for the Beneficiaries (As Defined),as Security Agent in Accordance with Thesenior Facility Agreement (as Defined)
Description: (I) l/hold land/blds known as 189 kensington high…
10 June 1999
Legal charge
Delivered: 14 June 1999
Status: Satisfied on 28 May 2002
Persons entitled: Ubs Ag
Description: All that l/h land and buildings k/a 24 to 26 high street…
10 June 1999
Legal charge
Delivered: 14 June 1999
Status: Satisfied on 28 May 2002
Persons entitled: The Chase Manhattan Bank
Description: L/H land and buildings k/a 24 to 26 high street birmingham…
26 May 1999
Legal charge (supplemental to the debenture dated 28 march 1998)
Delivered: 28 May 1999
Status: Satisfied on 28 May 2002
Persons entitled: Ubs Ag(As "Security Agent")
Description: The l/h property k/a unit 23 metro centre tyne & wear t/n…
27 January 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 28 May 2002
Persons entitled: The Chase Manhattan Bank
Description: L/H unit 1, 69/75 above bar street southampton, l/h 20 and…
27 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 28 May 2002
Persons entitled: Ubs Ag
Description: The leasehold properties known as unit 2, leicester…
22 May 1998
A supplemental charge (supplemental to a debenture dated 29 march 1998)
Delivered: 10 June 1998
Status: Satisfied on 28 May 2002
Persons entitled: Swiss Bank Corporation (As "Security Agent")
Description: First floating charge all rights title and interests of the…
22 May 1998
Legal charge supplemental to the debenture of even date
Delivered: 8 June 1998
Status: Satisfied on 28 May 2002
Persons entitled: Swiss Bank Corporation,as Trustee for the Beneficiaries (As Defined)
Description: (I) l/hold land/blds known as unit 1,the hayes,cardiff;…
22 May 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 28 May 2002
Persons entitled: The Chase Manhattan Bank,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 May 1998
Amendment deed (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998 the "amended and restated debenture")
Delivered: 3 June 1998
Status: Satisfied on 28 May 2002
Persons entitled: Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
Description: Fixed and floating charges over all undertaking property…
22 May 1998
Supplemental charge (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998, the "amended and restated debenture")
Delivered: 3 June 1998
Status: Satisfied on 28 May 2002
Persons entitled: Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
Description: Fixed and floating charges over all undertaking property…
14 May 1998
Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998)
Delivered: 15 May 1998
Status: Satisfied on 28 May 2002
Persons entitled: Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
Description: Fixed and floating charges over all undertaking property…
28 March 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 28 May 2002
Persons entitled: Swiss Bank Corporation
Description: .. fixed and floating charges over the undertaking and all…
28 March 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 28 May 2002
Persons entitled: Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
Description: Fixed and floating charges over the undertaking and all…