WHITBREAD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITBREAD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00029423
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITBREAD GROUP PLC?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is WHITBREAD GROUP PLC located?

    Registered Office Address
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITBREAD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    WHITBREAD PLCMar 01, 1991Mar 01, 1991
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANYJul 25, 1889Jul 25, 1889

    What are the latest accounts for WHITBREAD GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2025
    Next Accounts Due OnSep 01, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for WHITBREAD GROUP PLC?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for WHITBREAD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 29, 2024

    106 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 02, 2023

    104 pagesAA

    Appointment of Mr Daren Clive Lowry as a secretary on Jun 22, 2023

    2 pagesAP03

    Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of Christopher David Vaughan as a secretary on Jun 22, 2023

    1 pagesTM02

    Appointment of Dominic James Paul as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Alison Jane Brittain as a director on Jan 17, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 03, 2022

    108 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Hemantkumar Kiribhai Patel on Jun 21, 2022

    2 pagesCH01

    Appointment of Mr Hemantkumar Kiribhai Patel as a director on Mar 22, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Theodore Cadbury as a director on Mar 22, 2022

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 25, 2021

    116 pagesAA

    Appointment of Mrs Rachel Margaret Howarth as a director on Jul 23, 2021

    2 pagesAP01

    Termination of appointment of Louise Helen Smalley as a director on Jul 23, 2021

    1 pagesTM01

    Group of companies' accounts made up to Feb 27, 2020

    106 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2019

    83 pagesAA

    Satisfaction of charge 27 in full

    2 pagesMR04

    Who are the officers of WHITBREAD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWRY, Daren Clive
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    310623110001
    ANDERSON, Mark
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishDirector194746110001
    HOWARTH, Rachel Margaret
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishGroup Human Resources Director285888020001
    PATEL, Hemantkumar Kiritbhai
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    United KingdomBritishChief Financial Officer193402160001
    PAUL, Dominic James
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishChief Executive269740810001
    THOMAS HATHAWAY, Alexandra Clare
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishGeneral Counsel310618350001
    BARRATT, Simon Charles
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Secretary
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    British14044440005
    HAMPSON, Michael David
    58 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Secretary
    58 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    British12688630001
    VAUGHAN, Christopher David
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    202189500001
    ANGUS, Michael Richardson, Sir
    Cerney House
    North Cerney
    GL7 7BX Cirencester
    Gloucestershire
    Director
    Cerney House
    North Cerney
    GL7 7BX Cirencester
    Gloucestershire
    BritishChairman Whitbread Plc2186170001
    BAKER, Richard
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    United KingdomBritishCompany Director190758020001
    BANHAM, John Michael Middlecott
    34 Hornton Street
    W8 4NR London
    Director
    34 Hornton Street
    W8 4NR London
    BritishChairman35560850004
    BRITTAIN, Alison Jane
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    United KingdomBritishCompany Director201701270001
    BROUGHTON, Martin Faulkner
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Rosemary House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritishChartered Accountant8280780001
    CADBURY, Nicholas Theodore
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishDirector132224150001
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    BritishChief Executive32511820004
    FINDLAY, Martin Charles
    Ledburn Manor
    LU7 0PX Leighton Buzzard
    Bedfordshire
    Director
    Ledburn Manor
    LU7 0PX Leighton Buzzard
    Bedfordshire
    EnglandBritishDirector3833930001
    FRANKLIN, Michael David Milroy, Sir
    15 Galley Lane
    EN5 4AR Barnet
    Hertfordshire
    Director
    15 Galley Lane
    EN5 4AR Barnet
    Hertfordshire
    BritishDirector1223280001
    GURASSA, Charles Mark
    Elgin Crescent
    W11 2JH London
    121
    Director
    Elgin Crescent
    W11 2JH London
    121
    United KingdomBritishChief Executive Officer46748300003
    HABGOOD, Anthony John
    Jermyn Street
    SW1Y 4UR London
    4th Floor 130
    Director
    Jermyn Street
    SW1Y 4UR London
    4th Floor 130
    United KingdomBritishDirector28340960006
    HARRISON, Andrew
    Jermyn Street
    SW1Y 4UR London
    130
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    United KingdomBritishCompany Director9006050004
    JARVIS, Peter Jack
    Chippings Milestone Close
    GU23 6EP Ripley
    Surrey
    Director
    Chippings Milestone Close
    GU23 6EP Ripley
    Surrey
    BritishDirector5267700001
    LEITH, Prudence Margaret
    94 Kensington Park Road
    W11 2PN London
    Director
    94 Kensington Park Road
    W11 2PN London
    BritishCaterer53695180001
    MACLAURIN, Ian Charter, Lord
    14 Great College Street
    Westminster
    SW1P 3RX London
    Director
    14 Great College Street
    Westminster
    SW1P 3RX London
    United KingdomBritishDirector84385670001
    MILLER, Stewart
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    Director
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    BritishManaging Director123083780001
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    BritishDirector7814570003
    PARKER, Alan Charles
    Houghton Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritishChief Executive36959900001
    PERELMAN, Alan Steven
    66 Woodside Avenue
    Highgate
    N6 4ST London
    Director
    66 Woodside Avenue
    Highgate
    N6 4ST London
    British And AustralianCompany Director78359020001
    RICHARDSON, David Hedley
    56 Circus Lodge
    Circus Road
    NW8 9JN London
    Director
    56 Circus Lodge
    Circus Road
    NW8 9JN London
    BritishChartered Accountant (Fca)31956080002
    RISLEY, Angela Susan
    16 Bartleywood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    Director
    16 Bartleywood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United KingdomBritishHr Director97789620001
    ROGERS, Christopher Charles Bevan
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritishFinance Director34678510004
    SCHAIK, Gerard Van
    Duinvoetlaan 7
    FOREIGN 2243 Gk Wassenaar
    The Netherlands
    Director
    Duinvoetlaan 7
    FOREIGN 2243 Gk Wassenaar
    The Netherlands
    DutchChairman30120360001
    SHANNON, William Mervyn Frew Carey
    The Grange Studham Lane
    Dagnall
    HP4 1RJ Berkhamsted
    Hertfordshire
    Director
    The Grange Studham Lane
    Dagnall
    HP4 1RJ Berkhamsted
    Hertfordshire
    United KingdomBritishManaging Director Restaurants41555570002
    SMALLEY, Louise Helen
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park
    LU5 5XE Porz Avenue Dunstable
    Bedfordshire
    EnglandBritishHuman Resources Director173626400003
    TEMPLEMAN, Miles Howard
    Whitmore Farm Church Road
    GU20 6BH Windlesham
    Surrey
    Director
    Whitmore Farm Church Road
    GU20 6BH Windlesham
    Surrey
    United KingdomBritishManaging Director Whitbread Beer Company15411870001

    Who are the persons with significant control of WHITBREAD GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    Apr 06, 2016
    Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4120344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0