WHITBREAD WEST PENNINES LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00026091
Status Active
Incorporation Date 16 March 1888
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 thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 3 March 2016; Auditor's resignation. The most likely internet sites of WHITBREAD WEST PENNINES LIMITED are www.whitbreadwestpennines.co.uk, and www.whitbread-west-pennines.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and eight months. Whitbread West Pennines Limited is a Private Limited Company. The company registration number is 00026091. Whitbread West Pennines Limited has been working since 16 March 1888. The present status of the company is Active. The registered address of Whitbread West Pennines 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 WEST PENNINES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Full accounts made up to 3 March 2016
16 Aug 2016
Auditor's resignation
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6,246,924

21 Nov 2015
Full accounts made up to 26 February 2015
...
... and 128 more events
03 Oct 1978
Accounts made up to 25 February 1978
01 Mar 1975
Accounts made up to 1 March 1975
13 Oct 1972
Company name changed\certificate issued on 13/10/72
04 Apr 1971
Company name changed\certificate issued on 04/04/71
16 Mar 1888
Incorporation

WHITBREAD WEST PENNINES 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 P.L.C.(The "Trustees")
Description: (See doc M99 for full details). Undertaking and all…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited
Description: Floating charge over. Undertaking and all property and…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge over. Undertaking and all property and…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. Undertaking and all property and assets…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. Undertaking and all property and assets…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. Undertaking and all property and assets…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge. Undertaking and all property and assets…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co.Limited
Description: Floating charge. Undertaking and all property and assets…
27 December 1967
Trust deed
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: Baring Brothers and Company Limited
Description: Floating charge. Undertaking and all property and assets…