WHRI HOLDING COMPANY LIMITED
Overview
| Company Name | WHRI HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06286267 |
| 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 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 Address | No |
What were the previous names of WHRI HOLDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITBREAD SHELF COMPANY LIMITED | Jan 12, 2011 | Jan 12, 2011 |
| WHITBREAD HOLDINGS LIMITED | Jun 19, 2007 | Jun 19, 2007 |
What are the latest accounts for WHRI HOLDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 27, 2025 |
What is the status of the latest confirmation statement for WHRI HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for WHRI HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Feb 27, 2025 | 20 pages | AA | ||||||||||
legacy | 106 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Alexandra Clare Thomas Hathaway as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Reshma Padmanabhan Mathilakath as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Graham Tyler as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mrs Alexandra Clare Thomas Hathaway as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Matthew Yates as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Greener as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Richard Levere as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on Jan 10, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 29, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on May 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2023
| 4 pages | SH01 | ||||||||||
Statement of capital on Dec 04, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Full accounts made up to Mar 02, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Christopher David Vaughan as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 09, 2023
| 3 pages | SH01 | ||||||||||
Who are the officers of WHRI HOLDING 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 Porz Avenue LU5 5XE Dunstable Bedfordshire | British | 87044470002 | ||||||
| GREENER, Ross | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 331279720001 | |||||
| MATHILAKATH, Reshma Padmanabhan | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | Indian | 327232420001 | |||||
| TYLER, Richard Graham | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 324582470001 | |||||
| ANDERSON, Mark | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 194746110001 | |||||
| BARRATT, Simon Charles | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 14044440005 | |||||
| BRITTAIN, Alison Jane | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | 201701270001 | |||||
| CADBURY, Nicholas Theodore | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 132224150001 | |||||
| DANCOX, Andrew | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Arab Emirates | British | 190643300001 | |||||
| DEMPSEY, Patrick Joseph Anthony | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 100598030001 | |||||
| FAIRHURST, Russell William | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 44556020003 | |||||
| HARRISON, Andrew | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | 9006050004 | |||||
| LEVERE, Daniel Richard | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | 337135110001 | |||||
| MACPHERSON, Paul Alick | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Arab Emirates | Canadian | 190643180001 | |||||
| PATEL, Hemantkumar Kiritbhai | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | 193402160001 | |||||
| THOMAS HATHAWAY, Alexandra Clare | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 310618350001 | |||||
| VAUGHAN, Christopher David | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | England | British | 73541090002 | |||||
| VERMA, Ratnesh Mohan | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | India | Indian | 199300630001 | |||||
| YATES, Matthew | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Arab Emirate | British | 190432680001 |
Who are the persons with significant control of WHRI HOLDING 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