WHITBREAD SUNDERLAND LIMITED
PORZ AVENUE, DUNSTABLE VAUX BREWERIES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00048436
Status Active
Incorporation Date 22 June 1896
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 200,000 . The most likely internet sites of WHITBREAD SUNDERLAND LIMITED are www.whitbreadsunderland.co.uk, and www.whitbread-sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and four months. Whitbread Sunderland Limited is a Private Limited Company. The company registration number is 00048436. Whitbread Sunderland Limited has been working since 22 June 1896. The present status of the company is Active. The registered address of Whitbread Sunderland Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director NICHOLSON, Frank has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director PARKER, Alan Charles has been resigned. Director PARKER, Robert William has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 22 January 2003

Secretary
STOREY, Christopher James
Resigned: 05 July 1999

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 01 January 2002
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 18 September 1996
70 years old

Director
NICHOLSON, Frank
Resigned: 10 June 1999
71 years old

Director
NICHOLSON, Paul Douglas, Sir
Resigned: 26 March 1999
87 years old

Director
PARKER, Alan Charles
Resigned: 31 December 2001
Appointed Date: 22 February 2000
78 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 22 February 2000
74 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WALKER, Timothy Graham
Resigned: 01 May 1996
69 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 01 January 2002
79 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 December 2001
Appointed Date: 22 February 2000
73 years old

Persons With Significant Control

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

WHITBREAD SUNDERLAND LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
06 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200,000

...
... and 112 more events
21 Mar 1987
Full accounts made up to 27 September 1986

21 Mar 1987
Return made up to 19/02/87; full list of members
16 Sep 1981
Memorandum of association
25 Jul 1977
Alter mem and arts
05 Mar 1973
Memorandum of association

WHITBREAD SUNDERLAND LIMITED Charges

7 October 1991
Supplemental trust deed registered pursuant to an order of court dated 19TH november 1991
Delivered: 27 November 1991
Status: Satisfied on 19 September 2006
Persons entitled: The Prudential Assurance Company Limited
Description: See form 395 ref M125 for full details. Undertaking and all…
18 November 1946
Legal charge
Delivered: 26 November 1946
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation Limited.
Description: Lands with the farm buildings thereon k/a:rye close farm…
11 January 1937
As to no 1 robinson terrace sunderland- conveyance dated 31 dec 1875 & deed dated 1 may 1913 as to no 2 robinson terrace sunderland conveyance dated 30 sep. 1863 & deed dated 13TH may 1922. (now all one property).
Delivered: 11 January 1937
Status: Outstanding
Persons entitled: Mrs. Malans Trustees
Description: Nos. 1 & 2 robinson terrace, sunderland. (Now one property).
20 June 1936
Surrender
Delivered: 20 June 1936
Status: Outstanding
Persons entitled: G.P.V. Aylmer
Description: 32 green st and 11 pann lane, sunderland.
20 June 1936
Surrender
Delivered: 20 June 1936
Status: Outstanding
Persons entitled: G.P.V. Aylmer
Description: 31 green st and 13, pann lane, sunderland.
13 December 1932
Conveyance
Delivered: 30 December 1932
Status: Outstanding
Persons entitled: Mrs. M Willcox
Description: Freehold land & villa thereon, being the easternmost of 2…
8 March 1927
Conveyance
Delivered: 23 April 1937
Status: Outstanding
Persons entitled: Corp. of Sunderland
Description: 55/56 eldrick grove sunderland (formerly k/a:45 eldrick…