WHITBREAD UK LIMITED
PORZ AVENUE,, DUNSTABLE THRESHER AND COMPANY LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00146703
Status Active
Incorporation Date 20 March 1917
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 forty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 186,247 . The most likely internet sites of WHITBREAD UK LIMITED are www.whitbreaduk.co.uk, and www.whitbread-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. Whitbread Uk Limited is a Private Limited Company. The company registration number is 00146703. Whitbread Uk Limited has been working since 20 March 1917. The present status of the company is Active. The registered address of Whitbread Uk 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 FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive 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 HAMPSON, Michael David has been resigned. Director SHANNON, William Mervyn Frew Carey has been resigned. Director WILKINS, Christopher James 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: 16 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: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

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

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

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

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
65 years old

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

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
SHANNON, William Mervyn Frew Carey
Resigned: 04 December 1992
75 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

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

WHITBREAD UK LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
30 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 186,247

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
19 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 186,247

...
... and 130 more events
22 Dec 1986
Return made up to 11/08/86; full list of members

07 Jun 1986
Director resigned;new director appointed

22 Jul 1970
Articles of association

28 Apr 1964
Memorandum of association

20 Mar 1917
Incorporation

WHITBREAD UK LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and asstes present and future…
1 March 1991
First supplemental trust deed
Delivered: 18 March 1991
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustees")
Description: (See doc M86 for dull details). Undertaking and all…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge on the (see doc 168 for details)…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge over by way of collateral security…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge over by way of collateral security…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: Floating charge over. Undertaking and all property and…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: First floating charges on see doc for full details…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: First floating charge on see doc for full details…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: First floating charges on for full details see doc…
27 December 1967
Trust deed
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge on undertaking and all property and…
28 February 1967
Trust deed
Delivered: 2 March 1967
Status: Outstanding
Persons entitled: Baring Brothers and Co. LTD
Description: Floating charge (see doc 136). undertaking and all property…
21 July 1965
Trust deed
Delivered: 22 July 1965
Status: Outstanding
Persons entitled: Baring Brothers Limited
Description: Floating charge on (see doc 132 for details). Undertaking…
5 February 1965
Trust deed
Delivered: 17 February 1965
Status: Outstanding
Persons entitled: Baring Brothers Limited
Description: (See doc 129 for details). Undertaking and all property and…
14 July 1964
Trust deed
Delivered: 15 July 1964
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: See doc 127 for full details. Undertaking and all property…
28 April 1964
Trust deed
Delivered: 15 May 1964
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: Ranking pori passu with charge 1. undertaking and all…
24 April 1964
Trust deed
Delivered: 15 May 1964
Status: Outstanding
Persons entitled: Schroder Executor & Trustee Co.LTD
Description: Undertaking and all property and assets present and future…
22 December 1952
Mortgage
Delivered: 20 October 1966
Status: Satisfied on 12 February 2001
Persons entitled: Mann Crossman & Paulen LTD
Description: Jubilee house rayleigh road eastwood essex.
23 May 1952
Mortgage
Delivered: 20 October 1966
Status: Satisfied on 12 February 2001
Persons entitled: Mann Crossman & Paulen LTD
Description: 733 southchurch road southend on sea & land adjoining.