WHITBREAD GROUP PLC
Overview
| Company Name | WHITBREAD GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00029423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHITBREAD GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| WHITBREAD PLC | Mar 01, 1991 | Mar 01, 1991 |
| WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY | Jul 25, 1889 | Jul 25, 1889 |
What are the latest accounts for WHITBREAD GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 01, 2026 |
| Next Accounts Due On | Sep 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 27, 2025 |
What is the status of the latest confirmation statement for WHITBREAD GROUP PLC?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for WHITBREAD GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Feb 27, 2025 | 106 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 29, 2024 | 106 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 02, 2023 | 104 pages | AA | ||
Appointment of Mr Daren Clive Lowry as a secretary on Jun 22, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Vaughan as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||
Appointment of Dominic James Paul as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Brittain as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 03, 2022 | 108 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hemantkumar Kiribhai Patel on Jun 21, 2022 | 2 pages | CH01 | ||
Appointment of Mr Hemantkumar Kiribhai Patel as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Theodore Cadbury as a director on Mar 22, 2022 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 25, 2021 | 116 pages | AA | ||
Appointment of Mrs Rachel Margaret Howarth as a director on Jul 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Louise Helen Smalley as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Feb 27, 2020 | 106 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 28, 2019 | 83 pages | AA | ||
Who are the officers of WHITBREAD GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWRY, Daren Clive | Secretary | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | 310623110001 | |||||||
| ANDERSON, Mark | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | 194746110001 | |||||
| HOWARTH, Rachel Margaret | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | 285888020001 | |||||
| PATEL, Hemantkumar Kiritbhai | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | 193402160001 | |||||
| PAUL, Dominic James | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | 269740810001 | |||||
| THOMAS HATHAWAY, Alexandra Clare | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | 310618350001 | |||||
| BARRATT, Simon Charles | Secretary | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | British | 14044440005 | ||||||
| HAMPSON, Michael David | Secretary | 58 Chestnut Avenue KT10 8JF Esher Surrey | British | 12688630001 | ||||||
| VAUGHAN, Christopher David | Secretary | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | 202189500001 | |||||||
| ANGUS, Michael Richardson, Sir | Director | Cerney House North Cerney GL7 7BX Cirencester Gloucestershire | British | 2186170001 | ||||||
| BAKER, Richard | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | 190758020001 | |||||
| BANHAM, John Michael Middlecott | Director | 34 Hornton Street W8 4NR London | British | 35560850004 | ||||||
| BRITTAIN, Alison Jane | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | 201701270001 | |||||
| BROUGHTON, Martin Faulkner | Director | Rosemary House Woodhurst Park RH8 9HA Oxted Surrey | England | British | 8280780001 | |||||
| CADBURY, Nicholas Theodore | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | 132224150001 | |||||
| COCKBURN, William | Director | 9 Avenue Road GU14 7BW Farnborough Hampshire | British | 32511820004 | ||||||
| FINDLAY, Martin Charles | Director | Ledburn Manor LU7 0PX Leighton Buzzard Bedfordshire | England | British | 3833930001 | |||||
| FRANKLIN, Michael David Milroy, Sir | Director | 15 Galley Lane EN5 4AR Barnet Hertfordshire | British | 1223280001 | ||||||
| GURASSA, Charles Mark | Director | Elgin Crescent W11 2JH London 121 | United Kingdom | British | 46748300003 | |||||
| HABGOOD, Anthony John | Director | Jermyn Street SW1Y 4UR London 4th Floor 130 | United Kingdom | British | 28340960006 | |||||
| HARRISON, Andrew | Director | Jermyn Street SW1Y 4UR London 130 | United Kingdom | British | 9006050004 | |||||
| JARVIS, Peter Jack | Director | Chippings Milestone Close GU23 6EP Ripley Surrey | British | 5267700001 | ||||||
| LEITH, Prudence Margaret | Director | 94 Kensington Park Road W11 2PN London | British | 53695180001 | ||||||
| MACLAURIN, Ian Charter, Lord | Director | 14 Great College Street Westminster SW1P 3RX London | United Kingdom | British | 84385670001 | |||||
| MILLER, Stewart | Director | King Hams Meadow Hudnall Lane HP4 1QE Little Gaddesden Hertfordshire | British | 123083780001 | ||||||
| PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | 7814570003 | ||||||
| PARKER, Alan Charles | Director | Houghton Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 36959900001 | |||||
| PERELMAN, Alan Steven | Director | 66 Woodside Avenue Highgate N6 4ST London | British And Australian | 78359020001 | ||||||
| RICHARDSON, David Hedley | Director | 56 Circus Lodge Circus Road NW8 9JN London | British | 31956080002 | ||||||
| RISLEY, Angela Susan | Director | 16 Bartleywood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire | United Kingdom | British | 97789620001 | |||||
| ROGERS, Christopher Charles Bevan | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 34678510004 | |||||
| SCHAIK, Gerard Van | Director | Duinvoetlaan 7 FOREIGN 2243 Gk Wassenaar The Netherlands | Dutch | 30120360001 | ||||||
| SHANNON, William Mervyn Frew Carey | Director | The Grange Studham Lane Dagnall HP4 1RJ Berkhamsted Hertfordshire | United Kingdom | British | 41555570002 | |||||
| SMALLEY, Louise Helen | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | England | British | 173626400003 | |||||
| TEMPLEMAN, Miles Howard | Director | Whitmore Farm Church Road GU20 6BH Windlesham Surrey | United Kingdom | British | 15411870001 |
Who are the persons with significant control of WHITBREAD GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitbread Plc | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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