WHITBREAD GROUP PLC
PORZ AVENUE DUNSTABLE WHITBREAD PLC

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00029423
Status Active
Incorporation Date 25 July 1889
Company Type Public Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 3 March 2016; Confirmation statement made on 1 August 2016 with updates; Auditor's resignation. The most likely internet sites of WHITBREAD GROUP PLC are www.whitbreadgroup.co.uk, and www.whitbread-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and two months. Whitbread Group Plc is a Public Limited Company. The company registration number is 00029423. Whitbread Group Plc has been working since 25 July 1889. The present status of the company is Active. The registered address of Whitbread Group Plc is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . VAUGHAN, Christopher David is a Secretary of the company. BRITTAIN, Alison Jane is a Director of the company. CADBURY, Nicholas Theodore is a Director of the company. SMALLEY, Louise Helen is a Director of the company. Secretary BARRATT, Simon Charles has been resigned. Secretary HAMPSON, Michael David has been resigned. Director ANGUS, Michael Richardson, Sir has been resigned. Director BAKER, Richard has been resigned. Director BANHAM, John Michael Middlecott has been resigned. Director BROUGHTON, Martin Faulkner has been resigned. Director COCKBURN, William has been resigned. Director FINDLAY, Martin Charles has been resigned. Director FRANKLIN, Michael David Milroy, Sir has been resigned. Director GURASSA, Charles Mark has been resigned. Director HABGOOD, Anthony John has been resigned. Director HARRISON, Andrew has been resigned. Director JARVIS, Peter Jack has been resigned. Director LEITH, Prudence Margaret has been resigned. Director MACLAURIN, Ian Charter, Lord has been resigned. Director MILLER, Stewart has been resigned. Director PADOVAN, John Mario Faskally has been resigned. Director PARKER, Alan Charles has been resigned. Director PERELMAN, Alan Steven has been resigned. Director RICHARDSON, David Hedley has been resigned. Director RISLEY, Angela Susan has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director SCHAIK, Gerard Van has been resigned. Director SHANNON, William Mervyn Frew Carey has been resigned. Director TEMPLEMAN, Miles Howard has been resigned. Director THOMAS, David Malcolm has been resigned. Director TURNER, David John has been resigned. Director VAN RIEMSDIJK, Wessel Willem has been resigned. Director VUURSTEEN, Karel has been resigned. Director WHITBREAD, Samuel Charles has been resigned. Director WILLIAMSON, David Francis, Lord Williamson Of Horton has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
VAUGHAN, Christopher David
Appointed Date: 13 October 2015

Director
BRITTAIN, Alison Jane
Appointed Date: 13 October 2015
60 years old

Director
CADBURY, Nicholas Theodore
Appointed Date: 14 November 2012
59 years old

Director
SMALLEY, Louise Helen
Appointed Date: 01 September 2014
58 years old

Resigned Directors

Secretary
BARRATT, Simon Charles
Resigned: 13 October 2015
Appointed Date: 26 March 1997

Secretary
HAMPSON, Michael David
Resigned: 26 March 1997

Director
ANGUS, Michael Richardson, Sir
Resigned: 20 June 2000
95 years old

Director
BAKER, Richard
Resigned: 12 April 2016
Appointed Date: 01 September 2014
63 years old

Director
BANHAM, John Michael Middlecott
Resigned: 01 August 2005
Appointed Date: 17 November 1999
85 years old

Director
BROUGHTON, Martin Faulkner
Resigned: 20 June 2000
Appointed Date: 01 August 1993
78 years old

Director
COCKBURN, William
Resigned: 21 November 1995
Appointed Date: 14 September 1995
82 years old

Director
FINDLAY, Martin Charles
Resigned: 30 June 1993
90 years old

Director
FRANKLIN, Michael David Milroy, Sir
Resigned: 16 June 1998
98 years old

Director
GURASSA, Charles Mark
Resigned: 01 May 2001
Appointed Date: 26 July 2000
69 years old

Director
HABGOOD, Anthony John
Resigned: 01 September 2014
Appointed Date: 01 October 2005
78 years old

Director
HARRISON, Andrew
Resigned: 07 December 2015
Appointed Date: 01 September 2010
68 years old

Director
JARVIS, Peter Jack
Resigned: 17 June 1997
84 years old

Director
LEITH, Prudence Margaret
Resigned: 01 May 2001
Appointed Date: 14 September 1995
85 years old

Director
MACLAURIN, Ian Charter, Lord
Resigned: 20 March 2001
Appointed Date: 18 November 1997
88 years old

Director
MILLER, Stewart
Resigned: 30 September 2005
Appointed Date: 05 May 2000
72 years old

Director
PADOVAN, John Mario Faskally
Resigned: 14 May 2001
87 years old

Director
PARKER, Alan Charles
Resigned: 30 November 2010
Appointed Date: 05 May 2000
78 years old

Director
PERELMAN, Alan Steven
Resigned: 20 March 2001
77 years old

Director
RICHARDSON, David Hedley
Resigned: 30 April 2005
Appointed Date: 07 May 1996
74 years old

Director
RISLEY, Angela Susan
Resigned: 22 May 2007
Appointed Date: 10 September 2004
67 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 01 September 2014
Appointed Date: 01 May 2005
65 years old

Director
SCHAIK, Gerard Van
Resigned: 16 March 1993
95 years old

Director
SHANNON, William Mervyn Frew Carey
Resigned: 30 June 2004
Appointed Date: 21 December 1994
75 years old

Director
TEMPLEMAN, Miles Howard
Resigned: 18 December 2000
77 years old

Director
THOMAS, David Malcolm
Resigned: 15 June 2004
81 years old

Director
TURNER, David John
Resigned: 14 May 2001
Appointed Date: 01 January 2001
80 years old

Director
VAN RIEMSDIJK, Wessel Willem
Resigned: 18 June 1996
81 years old

Director
VUURSTEEN, Karel
Resigned: 19 September 2000
Appointed Date: 16 March 1993
84 years old

Director
WHITBREAD, Samuel Charles
Resigned: 01 May 2001
88 years old

Director
WILLIAMSON, David Francis, Lord Williamson Of Horton
Resigned: 01 May 2001
Appointed Date: 05 May 1998
91 years old

Persons With Significant Control

Whitbread Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITBREAD GROUP PLC Events

08 Sep 2016
Group of companies' accounts made up to 3 March 2016
23 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Aug 2016
Auditor's resignation
28 Apr 2016
Termination of appointment of Richard Baker as a director on 12 April 2016
15 Dec 2015
Termination of appointment of Andrew Harrison as a director on 7 December 2015
...
... and 240 more events
23 Aug 1999
Ad 04/08/99--------- £ si [email protected]=742 £ ic 123956276/123957018
18 Aug 1999
Ad 11/08/99--------- £ si [email protected]=211 £ ic 123956065/123956276
18 Aug 1999
Memorandum and Articles of Association
16 Aug 1999
Return made up to 01/08/99; bulk list available separately
06 Aug 1999
Ad 14/07/99--------- premium £ si [email protected]=1371 £ ic 123960223/123961594

WHITBREAD GROUP PLC Charges

22 May 2015
Charge code 0002 9423 0029
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Whitbread Pension Fund Trustees as Trustee of the Whitbread Group Pension Fund
Description: (1) london euston premier inn, 1 duke's road, london WC1H…
17 April 2013
Charge code 0002 9423 0028
Delivered: 26 April 2013
Status: Satisfied on 28 May 2015
Persons entitled: Whitbread Pension Trustees
Description: The f/h or l/h property being london euston premier inn 1…
25 February 2010
Legal charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Whitbread Pension Trustees (The "Trustees")
Description: The mortgaged property,the chattels first floating charge…
30 September 2009
Legal charge
Delivered: 2 October 2009
Status: Satisfied on 30 October 2010
Persons entitled: Whitbread Pension Trustee Limited as Trustee of the Whitbread Group Pension Fund
Description: Rotherham premier inn brecks hotel east bawtry road…
5 May 1999
Assignation in security
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights benefits and claims under the insurance policy/s…
18 December 1998
Deed of covenant
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Secretary of State for Wales
Description: Land at coldra junction newport south wales.
9 December 1996
Floating charge and guarantee agreement
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: All undertaking property and assets present ands future…
18 January 1996
Deed of easement
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Railrack PLC
Description: F/H land at aberford road woodlesford leeds west yorkshire.
11 November 1994
Standard security which presented for registration in scotland on the 23RD november 1994
Delivered: 2 December 1994
Status: Satisfied on 26 September 2007
Persons entitled: Glenrothes Development Corporation
Description: For full details of property please refer to reverse of…
11 December 1990
Trust deed
Delivered: 19 December 1990
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Undertaking and all property and assets present and future…
2 December 1985
Legal charge
Delivered: 7 December 1985
Status: Satisfied on 8 February 2003
Persons entitled: William David Ronald James and Evelyn Elizabeth James
Description: The stonehouse inn lighthouse road newport gwent.
24 October 1984
Legal mortgage
Delivered: 7 November 1984
Status: Satisfied on 24 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold the grand hotel the esplanade frinton on sea essex…
3 February 1977
Series of debentures
Delivered: 15 February 1977
Status: Satisfied on 8 February 2003
Persons entitled: The Law Debenture Corporation Limited
Description: Undertaking and all property and assets present and future…
21 August 1972
Series of debentures
Delivered: 25 August 1972
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
1 May 1972
Series of debentures
Delivered: 11 May 1972
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
16 March 1972
Series of debentures
Delivered: 28 March 1972
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
13 May 1971
Series of debentures
Delivered: 13 May 1971
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
20 October 1969
Series of debentures
Delivered: 23 October 1969
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
18 October 1968
Series of debentures
Delivered: 23 October 1968
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
27 December 1967
Series of debentures
Delivered: 17 January 1968
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
28 February 1967
Series of debentures
Delivered: 2 March 1967
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
21 July 1965
Series of debentures
Delivered: 22 July 1965
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
5 February 1965
Series of debentures
Delivered: 17 February 1965
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
14 July 1964
Series of debentures
Delivered: 15 July 1964
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
28 April 1964
Series of debentures
Delivered: 15 May 1964
Status: Satisfied on 24 December 2002
Persons entitled: Baring Brothers & Co., Limited
Description: Undertaking and all property and assets present and future…
29 August 1962
Series of debentures
Delivered: 30 August 1962
Status: Satisfied on 24 December 2002
Persons entitled: Schroder Executor & Trustee Company Limited
Description: Undertaking and all property and assets present and future…
6 November 1961
Series of debentures
Delivered: 9 November 1961
Status: Satisfied on 24 December 2002
Persons entitled: Schroder Executor & Trustee Company Liited
Description: Undertaking and all property and assets present and future…
7 September 1959
Series of debentures
Delivered: 9 September 1959
Status: Satisfied on 24 December 2002
Persons entitled: Schroder Executor & Trustee Company Limited
Description: See the mortgage charge document for full details.
22 October 1958
Series of debentures
Delivered: 27 October 1958
Status: Satisfied on 24 December 2002
Persons entitled: Schroder Executor & Trustee Company Limited
Description: See the mortgage charge document for full details.