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 ALEXANDRA CLARE THOMAS HATHAWAY Nov 1974 British Director 2023-06-22 CURRENT
MR DOMINIC JAMES PAUL May 1971 British Director 2023-01-17 CURRENT
MR HEMANTKUMAR KIRIBHAI PATEL Nov 1969 British Director 2022-03-22 CURRENT
MRS RACHEL MARGARET HOWARTH Jul 1970 British Director 2021-07-23 CURRENT
DAVID MALCOLM THOMAS Feb 1944 British Director RESIGNED
KAREL VUURSTEEN Jul 1941 Dutch Director 1993-03-16 UNTIL 2000-09-19 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
JOHN MARIO FASKALLY PADOVAN May 1938 British Director RESIGNED
GERARD VAN SCHAIK Mar 1930 Dutch Director RESIGNED
CHRISTOPHER DAVID VAUGHAN Secretary 2015-10-13 UNTIL 2023-06-22 RESIGNED
MICHAEL DAVID HAMPSON May 1958 British Secretary RESIGNED
MR SIMON CHARLES BARRATT Nov 1959 British Secretary 1997-03-26 UNTIL 2015-10-13 RESIGNED
LORD WILLIAMSON OF HORTON DAVID FRANCIS WILLIAMSON May 1934 British Director 1998-05-05 UNTIL 2001-05-01 RESIGNED
RICHARD BAKER Aug 1962 British Director 2014-09-01 UNTIL 2016-04-12 RESIGNED
MR CHARLES MARK GURASSA Feb 1956 British Director 2000-07-26 UNTIL 2001-05-01 RESIGNED
SIR MICHAEL DAVID MILROY FRANKLIN Aug 1927 British Director 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
MR ANTHONY JOHN HABGOOD Nov 1946 British Director 2005-10-01 UNTIL 2014-09-01 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
GUARDIAN MEDIA GROUP PLC LONDON Active GROUP 58130 - Publishing of newspapers
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
BRITISH AIRWAYS HOLIDAYS LIMITED WEST DRAYTON Active FULL 51101 - Scheduled passenger air transport
OXFAM OXFORD Active GROUP 36000 - Water collection, treatment and supply
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.
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
RELX GROUP PLC Active FULL 70100 - Activities of head offices
ENGLISH HERITAGE TRADING LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SOLE REALISATION COMPANY PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
WHIZZKIDZ LIMITED WARWICKSHIRE Dissolved... DORMANT 85590 - Other education n.e.c.
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
MOBILESERV UKCO LIMITED NEWCASTLE UNDER LYME Dissolved... FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PARTHENON MEDIA GROUP LIMITED ISLEWORTH Active FULL 59131 - Motion picture distribution activities
NETNAMES GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACKESON & COMPANY,LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
NORSEMAN LAGER LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
MORRIS'S WINE STORES LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
MACKIES WINE COMPANY LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
MARINE HOTEL PORTHCAWL LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
NEW CLAPTON STADIUM COMPANY LIMITED DUNSTABLE Active DORMANT 74990 - Non-trading company
MEON VALLEY GOLF AND COUNTRY CLUB LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
MAREDROVE LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
MARLOW CATERING LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
MORANS OF BRISTOL LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company