WHITBREAD GROUP PLC - PORZ AVENUE DUNSTABLE


Company Profile Company Filings

Overview

WHITBREAD GROUP PLC is a Public Limited Company from PORZ AVENUE DUNSTABLE and has the status: Active.
WHITBREAD GROUP PLC was incorporated 134 years ago on 25/07/1889 and has the registered number: 00029423. The accounts status is GROUP and accounts are next due on 01/09/2024.

WHITBREAD GROUP PLC - PORZ AVENUE DUNSTABLE

This company is listed in the following categories:
55100 - Hotels and similar accommodation
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 3 02/03/2023 01/09/2024

Registered Office

WHITBREAD COURT
PORZ AVENUE DUNSTABLE
BEDFORDSHIRE
LU5 5XE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK ANDERSON Mar 1971 British Director 2018-02-02 CURRENT
MR DAREN CLIVE LOWRY Secretary 2023-06-22 CURRENT
MRS RACHEL MARGARET HOWARTH Jul 1970 British Director 2021-07-23 CURRENT
MR HEMANTKUMAR KIRIBHAI PATEL Nov 1969 British Director 2022-03-22 CURRENT
MRS ALEXANDRA CLARE THOMAS HATHAWAY Nov 1974 British Director 2023-06-22 CURRENT
MR DOMINIC JAMES PAUL May 1971 British Director 2023-01-17 CURRENT
DAVID MALCOLM THOMAS Feb 1944 British Director RESIGNED
MR SIMON CHARLES BARRATT Nov 1959 British Secretary 1997-03-26 UNTIL 2015-10-13 RESIGNED
LORD IAN CHARTER MACLAURIN Mar 1937 British Director 1997-11-18 UNTIL 2001-03-20 RESIGNED
LOUISE HELEN SMALLEY Sep 1967 British Director 2014-09-01 UNTIL 2021-07-23 RESIGNED
MR WILLIAM MERVYN FREW CAREY SHANNON Nov 1949 British Director 1994-12-21 UNTIL 2004-06-30 RESIGNED
MR MILES HOWARD TEMPLEMAN Oct 1947 British Director RESIGNED
MR CHRISTOPHER CHARLES BEVAN ROGERS Apr 1960 British Director 2005-05-01 UNTIL 2014-09-01 RESIGNED
MRS ANGELA SUSAN RISLEY May 1958 British Director 2004-09-10 UNTIL 2007-05-22 RESIGNED
DAVID HEDLEY RICHARDSON Jun 1951 British Director 1996-05-07 UNTIL 2005-04-30 RESIGNED
ALAN STEVEN PERELMAN Apr 1948 British And Australian Director RESIGNED
MR ALAN CHARLES PARKER Nov 1946 British Director 2000-05-05 UNTIL 2010-11-30 RESIGNED
SIR MICHAEL DAVID MILROY FRANKLIN Aug 1927 British Director RESIGNED
GERARD VAN SCHAIK Mar 1930 Dutch Director RESIGNED
JOHN MARIO FASKALLY PADOVAN May 1938 British Director RESIGNED
CHRISTOPHER DAVID VAUGHAN Secretary 2015-10-13 UNTIL 2023-06-22 RESIGNED
MICHAEL DAVID HAMPSON May 1958 British Secretary RESIGNED
MR ANTHONY JOHN HABGOOD Nov 1946 British Director 2005-10-01 UNTIL 2014-09-01 RESIGNED
RICHARD BAKER Aug 1962 British Director 2014-09-01 UNTIL 2016-04-12 RESIGNED
LORD WILLIAMSON OF HORTON DAVID FRANCIS WILLIAMSON May 1934 British Director 1998-05-05 UNTIL 2001-05-01 RESIGNED
MR CHARLES MARK GURASSA Feb 1956 British Director 2000-07-26 UNTIL 2001-05-01 RESIGNED
MR MARTIN CHARLES FINDLAY Jun 1935 British Director RESIGNED
WILLIAM COCKBURN Feb 1943 British Director 1995-09-14 UNTIL 1995-11-21 RESIGNED
MR NICHOLAS THEODORE CADBURY Apr 1966 British Director 2012-11-14 UNTIL 2022-03-22 RESIGNED
PETER JACK JARVIS Jul 1941 British Director RESIGNED
MARTIN FAULKNER BROUGHTON Apr 1947 British Director 1993-08-01 UNTIL 2000-06-20 RESIGNED
SIR JOHN MICHAEL MIDDLECOTT BANHAM Aug 1940 British Director 1999-11-17 UNTIL 2005-08-01 RESIGNED
DAVID JOHN TURNER Feb 1945 British Director 2001-01-01 UNTIL 2001-05-14 RESIGNED
SIR MICHAEL RICHARDSON ANGUS May 1930 British Director RESIGNED
ALISON JANE BRITTAIN Feb 1965 British Director 2015-10-13 UNTIL 2023-01-17 RESIGNED
MS PRUDENCE MARGARET LEITH Feb 1940 British Director 1995-09-14 UNTIL 2001-05-01 RESIGNED
MR ANDREW HARRISON May 1957 British Director 2010-09-01 UNTIL 2015-12-07 RESIGNED
MR STEWART MILLER Dec 1952 British Director 2000-05-05 UNTIL 2005-09-30 RESIGNED
SAMUEL CHARLES WHITBREAD Feb 1937 Director RESIGNED
KAREL VUURSTEEN Jul 1941 Dutch Director 1993-03-16 UNTIL 2000-09-19 RESIGNED
WESSEL WILLEM VAN RIEMSDIJK Jan 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Whitbread Plc 2016-04-06 Dunstable   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RELX PLC Active GROUP 58110 - Book publishing
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
GREAT PORTLAND ESTATES P L C Active GROUP 41100 - Development of building projects
TOURISM FOR ALL UK KENDAL ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
6 CAMDEN SQUARE LIMITED Active DORMANT 98000 - Residents property management
BAKKAVOR LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EUROPEAN UNION BAROQUE ORCHESTRA KIDLINGTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
RELX GROUP PLC Active FULL 70100 - Activities of head offices
SOLE REALISATION COMPANY PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
POWERGEN LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
WHITBREAD PLC PORZ AVENUE DUNSTABLE Active GROUP 70100 - Activities of head offices
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
MHC UK LIMITED OLDHAM ENGLAND Active FULL 70100 - Activities of head offices
WHRI HOLDING COMPANY LIMITED DUNSTABLE Active FULL 74990 - Non-trading company
PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED DUNSTABLE Active AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
PREMIER INN KIER LIMITED SALFORD ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
LONDON HOTEL HOLDINGS LIMITED DUNSTABLE ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
MANCHESTER HOTEL HOLDINGS LIMITED DUNSTABLE ENGLAND Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THRELFALLS (LIVERPOOL & BIRKENHEAD) LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
THRELFALLS (SALFORD) LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
THOMAS WETHERED & SONS LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
THE DOMINIC GROUP LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
TRENTRISE LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
THE OYSTER SPA COMPANY LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
THE FOUR SEASONS HOTEL INVESTMENTS MANAGEMENT LIMITED DUNSTABLE Active DORMANT 55100 - Hotels and similar accommodation
THE FOUR SEASONS HOTEL INVESTMENTS LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 70100 - Activities of head offices
ADVISEBEGIN LIMITED PORZ AVENUE,, DUNSTABLE Active DORMANT 55100 - Hotels and similar accommodation
THE FOUR SEASONS HOTEL LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 55100 - Hotels and similar accommodation