WHITBREAD HOTEL COMPANY LIMITED
Overview
| Company Name | WHITBREAD HOTEL COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00224163 |
| 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 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 Address | No |
What were the previous names of WHITBREAD HOTEL COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWALLOW GROUP LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| VAUX GROUP PLC. | Mar 01, 1985 | Mar 01, 1985 |
| VAUX BREWERIES PUBLIC LIMITED COMPANY | Sep 02, 1927 | Sep 02, 1927 |
What are the latest accounts for WHITBREAD HOTEL COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 01, 2026 |
| Next Accounts Due On | Dec 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 27, 2025 |
What is the status of the latest confirmation statement for WHITBREAD HOTEL COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for WHITBREAD HOTEL COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 27, 2025 | 29 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Aug 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Graham Tyler as a director on Aug 06, 2025 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon David Ewins on Jan 29, 2025 | 2 pages | CH01 | ||
Appointment of Mr Ross Greener as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Richard Levere as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Yates as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025 | 2 pages | AP01 | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 26 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Matthew Yates as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Edward Jones as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2023 | 26 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of WHITBREAD HOTEL COMPANY LIMITED?
| 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 | British | 87044470002 | ||||||
| EWINS, Simon David | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 218086260001 | |||||
| GREENER, Ross | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | 331279720001 | |||||
| TYLER, Richard Graham | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | 324582470001 | |||||
| BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
| FAIRHURST, Russell William | Secretary | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | British | 44556020003 | ||||||
| HODGSON, Mark Ian | Secretary | 18 Clockburnsyde Close Whickham NE16 5UR Newcastle Upon Tyne Tyne And Wear | British | 47806960001 | ||||||
| STOREY, Christopher James | Secretary | Red Cottage Church Lane Whitburn SR6 7JL Sunderland Tyne And Wear | British | 1431400001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| ATCHISON, Judith Clare | Director | 20 Church Street Dunnington YO1 5PW York | United Kingdom | British | 41607780001 | |||||
| BARRATT, Simon Charles | Director | Longwood Langton Green TN3 0BA Tunbridge Wells Kent | England | British | 14044440005 | |||||
| BROWN, Amanda Victoria | Director | 1 Meldon Close SW6 2AQ London | British | 89192540002 | ||||||
| CARTWRIGHT, Jonathan Harry | Director | Rectory Meadow Hawthorn Place HP10 8EH Penn Buckinghamshire | United Kingdom | British | 3061250002 | |||||
| CATESBY, William Peter | Director | Badgers Green 10 West End Sedgefield TS21 2BS Stockton On Tees Cleveland | British | 8709370001 | ||||||
| CONLAN, John Oliver | Director | Sunnydale Bellingdon HP5 2XU Chesham Buckinghamshire | England | British | 9020510001 | |||||
| DANGERFIELD, Tony Matthew | Director | 81 Wattleton Road HP9 1RS Beaconsfield Buckinghamshire | New Zealand | 85590000001 | ||||||
| DEMPSEY, Patrick Joseph Anthony | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | 100598030001 | |||||
| ELLIOT, Colin David | Director | 54 Queens Grove NW8 6EN London | British | 84492240002 | ||||||
| FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | 44556020003 | |||||
| FEARN, Matthew | Director | The Old House 1 Broughton Road M6 6LS Salford Lancashire | British | 109155280001 | ||||||
| FLAUM, Paul Charles | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 97797290002 | |||||
| FLAUM, Paul Charles | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 97797290002 | |||||
| FORREST, John Joseph | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | England | British | 204618050002 | |||||
| GIBBS, Stephen Cokayne | Director | Dougarie Machrie KA27 8EB Brodick Isle Of Arran | Uk | British | 70843660002 | |||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||
| GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | 144803800001 | |||||
| JONES, Simon Edward | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 201568280001 | |||||
| KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | 806370001 | ||||||
| LAMBERT, Steven Peter | Director | 14 Holborn Close Jersey Farm AL4 9YG St Albans Hertfordshire | British | 52786880002 | ||||||
| LEVERE, Daniel Richard | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 337135110001 | |||||
| MISTRY, Bhavesh | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 139729660003 | |||||
| NICHOLSON, Frank | Director | Cocken House DH3 4EN Chester Le Street County Durham | England | British | 3072710001 | |||||
| NICHOLSON, Paul Douglas, Sir | Director | Quarry Hill DH7 8DW Brancepeth County Durham | England | British | 4579830001 | |||||
| NORTHAM, Nicholas John | Director | 47 Georges Wood Road Brookmans Park AL9 7BX Hatfield Hertfordshire | England | British | 199571450001 |
Who are the persons with significant control of WHITBREAD HOTEL COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitbread Group Plc | Apr 06, 2016 | Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | 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