WHITBREAD WESSEX LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00025502
Status Active
Incorporation Date 14 December 1887
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 31 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 315,000 . The most likely internet sites of WHITBREAD WESSEX LIMITED are www.whitbreadwessex.co.uk, and www.whitbread-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and eleven months. Whitbread Wessex Limited is a Private Limited Company. The company registration number is 00025502. Whitbread Wessex Limited has been working since 14 December 1887. The present status of the company is Active. The registered address of Whitbread Wessex 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 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
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 WESSEX LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 315,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 315,000

...
... and 130 more events
02 Sep 1987
Secretary resigned;new secretary appointed

24 Oct 1986
Return made up to 19/07/86; full list of members

14 Aug 1986
Full accounts made up to 1 March 1986
08 Jul 1986
Director resigned;new director appointed

01 Jan 1900
Incorporation

WHITBREAD WESSEX 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 assets 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 PLC(The "Trustees")
Description: (See doc M105 for full details). Undertaking and all…
3 February 1977
Trust deed for securing debenture stock of whitbread and company LTD amounting to £1,403,524 and £35,194,251 outstanding under and secured by a trust deed dated 22/10/58 and deeds supplemental thereto
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited
Description: By way of collateral security a floating charge on the (see…
21 August 1972
Trust deed for securing debenture stock of whitbread and co LTD amounting to £106,375
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: By way of floating charge. Undertaking and all property and…
1 May 1972
Trust deed for securing debenture stock of whitbread and company LTD amounting to £1,015,000 and £45,899,146 outstanding under and secured by a trust deed dated 22ND oct 58 and deeds supplemental
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: Collateral security on by floating charge. Undertaking and…
16 March 1972
Trust deed securing debenture stock of whitbread and company LTD amounting to £45,984,446 inclusive of £45,721,946 secured by a trust deed dated 22/10/58 and deeds supplemental thereto.
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: Collateral security on by floating charge. Undertaking and…
13 May 1971
Trust deed for securing debenture stock of whitbread and co LTD amounting to £46,822,550 inclusive of £43,208,173 outstanding and s ecured by trust deed dated 22/10/58 and deeds supplied
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Bros & Co LTD
Description: Collateral security on by floating charge. Undertaking and…
14 August 1935
Assurance
Delivered: 2 September 1935
Status: Outstanding
Persons entitled: L P Mew H R Palmer
Description: Freehold: the castle hotel, cainsboorke, I. Of W.
9 May 1931
Deed
Delivered: 5 May 1931
Status: Outstanding
Persons entitled: L P Mew H R Palmer
Description: Shop & premises 116, pyle street, newport, isle of wight.
18 August 1927
Charge
Delivered: 29 August 1927
Status: Outstanding
Persons entitled: E C Langton H R Palmer
Description: Freehold the sportsmans rest with two cott ages & other…
7 February 1920
Mortgage
Delivered: 7 February 1920
Status: Outstanding
Persons entitled: F J Mew E C Langton H R Palmer
Description: "Wroxall hotel" wroxall I.W.
26 July 1915
Substituted security on release of property comprised in trust deed dated 12 june 1895
Delivered: 15 March 1915
Status: Outstanding
Persons entitled: B M Parker(Surviving Trustee)
Description: Maifin villa gurnard I. Of wight.
1 March 1915
Conveyance by way of substitutes security supplemental to trust deed dated 12 june, 1895.
Delivered: 15 March 1915
Status: Outstanding
Persons entitled: B.M. Parker(Surviving Trustee)
Description: Vine inn, barclay, niton, I. Of wight.