WHRI HOLDING COMPANY LIMITED

WHRI HOLDING COMPANY LIMITED

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

    Company NameWHRI HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06286267
    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 WHRI HOLDING COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WHRI HOLDING COMPANY LIMITED located?

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

    What were the previous names of WHRI HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITBREAD SHELF COMPANY LIMITEDJan 12, 2011Jan 12, 2011
    WHITBREAD HOLDINGS LIMITEDJun 19, 2007Jun 19, 2007

    What are the latest accounts for WHRI HOLDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 27, 2025

    What is the status of the latest confirmation statement for WHRI HOLDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for WHRI HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Feb 27, 2025

    20 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Aug 07, 2025

    1 pagesTM01

    Appointment of Miss Reshma Padmanabhan Mathilakath as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Mr Richard Graham Tyler as a director on Aug 07, 2025

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 21, 2025 with updates

    4 pagesCS01

    Second filing for the appointment of Mrs Alexandra Clare Thomas Hathaway as a director

    3 pagesRP04AP01

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

    1 pagesTM01

    Appointment of Mr Ross Greener as a director on Jan 08, 2025

    2 pagesAP01

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

    1 pagesTM01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 17, 2025Clarification A second filed AP01 was registered on 17/01/2025

    Full accounts made up to Feb 29, 2024

    25 pagesAA

    Confirmation statement made on May 21, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 04, 2023

    • Capital: GBP 7.449783
    4 pagesSH01

    Statement of capital on Dec 04, 2023

    • Capital: GBP 7.449783
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Mar 02, 2023

    23 pagesAA

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 09, 2023

    • Capital: GBP 63,193,187
    3 pagesSH01

    Who are the officers of WHRI HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWRY, Daren Clive
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    British87044470002
    GREENER, Ross
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish331279720001
    MATHILAKATH, Reshma Padmanabhan
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandIndian327232420001
    TYLER, Richard Graham
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish324582470001
    ANDERSON, Mark
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish194746110001
    BARRATT, Simon Charles
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish14044440005
    BRITTAIN, Alison Jane
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritish201701270001
    CADBURY, Nicholas Theodore
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish132224150001
    DANCOX, Andrew
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United Arab EmiratesBritish190643300001
    DEMPSEY, Patrick Joseph Anthony
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish100598030001
    FAIRHURST, Russell William
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish44556020003
    HARRISON, Andrew
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritish9006050004
    LEVERE, Daniel Richard
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritish337135110001
    MACPHERSON, Paul Alick
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United Arab EmiratesCanadian190643180001
    PATEL, Hemantkumar Kiritbhai
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritish193402160001
    THOMAS HATHAWAY, Alexandra Clare
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish310618350001
    VAUGHAN, Christopher David
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    EnglandBritish73541090002
    VERMA, Ratnesh Mohan
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    IndiaIndian199300630001
    YATES, Matthew
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United Arab EmirateBritish190432680001

    Who are the persons with significant control of WHRI HOLDING 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
    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