WHITBREAD HOTEL COMPANY LIMITED

WHITBREAD HOTEL COMPANY LIMITED

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

    Company NameWHITBREAD HOTEL COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00224163
    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 HOTEL COMPANY LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is WHITBREAD HOTEL COMPANY LIMITED 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 HOTEL COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALLOW GROUP LIMITEDFeb 26, 1999Feb 26, 1999
    VAUX GROUP PLC.Mar 01, 1985Mar 01, 1985
    VAUX BREWERIES PUBLIC LIMITED COMPANYSep 02, 1927Sep 02, 1927

    What are the latest accounts for WHITBREAD HOTEL COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2026
    Next Accounts Due OnDec 01, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 27, 2025

    What is the status of the latest confirmation statement for WHITBREAD HOTEL COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for WHITBREAD HOTEL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 27, 2025

    29 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Aug 06, 2025

    1 pagesTM01

    Appointment of Mr Richard Graham Tyler as a director on Aug 06, 2025

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon David Ewins on Jan 29, 2025

    2 pagesCH01

    Appointment of Mr Ross Greener as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Daniel Richard Levere as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Matthew Yates as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025

    2 pagesAP01

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    26 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Matthew Yates as a director on Feb 07, 2024

    2 pagesAP01

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Edward Jones as a director on Nov 10, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 02, 2023

    26 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of WHITBREAD HOTEL COMPANY LIMITED?

    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
    British87044470002
    EWINS, Simon David
    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 KingdomBritish218086260001
    GREENER, Ross
    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
    EnglandBritish331279720001
    TYLER, Richard Graham
    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
    EnglandBritish324582470001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FAIRHURST, Russell William
    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
    British44556020003
    HODGSON, Mark Ian
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    18 Clockburnsyde Close
    Whickham
    NE16 5UR Newcastle Upon Tyne
    Tyne And Wear
    British47806960001
    STOREY, Christopher James
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    Secretary
    Red Cottage
    Church Lane Whitburn
    SR6 7JL Sunderland
    Tyne And Wear
    British1431400001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    ATCHISON, Judith Clare
    20 Church Street
    Dunnington
    YO1 5PW York
    Director
    20 Church Street
    Dunnington
    YO1 5PW York
    United KingdomBritish41607780001
    BARRATT, Simon Charles
    Longwood
    Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    Director
    Longwood
    Langton Green
    TN3 0BA Tunbridge Wells
    Kent
    EnglandBritish14044440005
    BROWN, Amanda Victoria
    1 Meldon Close
    SW6 2AQ London
    Director
    1 Meldon Close
    SW6 2AQ London
    British89192540002
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritish3061250002
    CATESBY, William Peter
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    Director
    Badgers Green 10 West End
    Sedgefield
    TS21 2BS Stockton On Tees
    Cleveland
    British8709370001
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    DANGERFIELD, Tony Matthew
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    Director
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    New Zealand85590000001
    DEMPSEY, Patrick Joseph Anthony
    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
    EnglandBritish100598030001
    ELLIOT, Colin David
    54 Queens Grove
    NW8 6EN London
    Director
    54 Queens Grove
    NW8 6EN London
    British84492240002
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    FEARN, Matthew
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    Director
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    British109155280001
    FLAUM, Paul Charles
    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 KingdomBritish97797290002
    FLAUM, Paul Charles
    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 KingdomBritish97797290002
    FORREST, John Joseph
    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
    EnglandBritish204618050002
    GIBBS, Stephen Cokayne
    Dougarie
    Machrie
    KA27 8EB Brodick
    Isle Of Arran
    Director
    Dougarie
    Machrie
    KA27 8EB Brodick
    Isle Of Arran
    UkBritish70843660002
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritish82731440001
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritish144803800001
    JONES, Simon Edward
    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 KingdomBritish201568280001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    LAMBERT, Steven Peter
    14 Holborn Close
    Jersey Farm
    AL4 9YG St Albans
    Hertfordshire
    Director
    14 Holborn Close
    Jersey Farm
    AL4 9YG St Albans
    Hertfordshire
    British52786880002
    LEVERE, Daniel 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 KingdomBritish337135110001
    MISTRY, Bhavesh
    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 KingdomBritish139729660003
    NICHOLSON, Frank
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    Director
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    EnglandBritish3072710001
    NICHOLSON, Paul Douglas, Sir
    Quarry Hill
    DH7 8DW Brancepeth
    County Durham
    Director
    Quarry Hill
    DH7 8DW Brancepeth
    County Durham
    EnglandBritish4579830001
    NORTHAM, Nicholas John
    47 Georges Wood Road
    Brookmans Park
    AL9 7BX Hatfield
    Hertfordshire
    Director
    47 Georges Wood Road
    Brookmans Park
    AL9 7BX Hatfield
    Hertfordshire
    EnglandBritish199571450001

    Who are the persons with significant control of WHITBREAD HOTEL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Apr 06, 2016
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00029423
    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