Company Information for WHITBREAD GROUP PLC
WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
|
Company Registration Number
00029423
Public Limited Company
Active |
Company Name | |
---|---|
WHITBREAD GROUP PLC | |
Legal Registered Office | |
WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE Other companies in LU5 | |
Company Number | 00029423 | |
---|---|---|
Company ID Number | 00029423 | |
Date formed | 1889-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 01/09/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-09-05 09:11:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHITBREAD GROUP PLC | PREMIER TRAVEL INN RODGERS QUAY CARRICKFERGUS BT38 3BE | Active | Company formed on the 2006-05-26 | |
WHITBREAD GROUP LLC | 372 MONTANA AVENUE DAVENPORT FL 33897 | Inactive | Company formed on the 2013-03-06 | |
WHITBREAD GROUP PLC | Singapore | Active | Company formed on the 2012-03-20 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DAVID VAUGHAN |
||
MARK ANDERSON |
||
ALISON JANE BRITTAIN |
||
NICHOLAS THEODORE CADBURY |
||
LOUISE HELEN SMALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BAKER |
Director | ||
ANDREW HARRISON |
Director | ||
SIMON CHARLES BARRATT |
Company Secretary | ||
ANTHONY JOHN HABGOOD |
Director | ||
CHRISTOPHER CHARLES BEVAN ROGERS |
Director | ||
ALAN CHARLES PARKER |
Director | ||
ANGELA SUSAN RISLEY |
Director | ||
STEWART MILLER |
Director | ||
JOHN MICHAEL MIDDLECOTT BANHAM |
Director | ||
DAVID HEDLEY RICHARDSON |
Director | ||
WILLIAM MERVYN FREW CAREY SHANNON |
Director | ||
DAVID MALCOLM THOMAS |
Director | ||
JOHN MARIO FASKALLY PADOVAN |
Director | ||
DAVID JOHN TURNER |
Director | ||
CHARLES MARK GURASSA |
Director | ||
PRUDENCE MARGARET LEITH |
Director | ||
SAMUEL CHARLES WHITBREAD |
Director | ||
IAN CHARTER MACLAURIN |
Director | ||
ALAN STEVEN PERELMAN |
Director | ||
MILES HOWARD TEMPLEMAN |
Director | ||
KAREL VUURSTEEN |
Director | ||
MICHAEL RICHARDSON ANGUS |
Director | ||
MARTIN FAULKNER BROUGHTON |
Director | ||
MICHAEL DAVID MILROY FRANKLIN |
Director | ||
PETER JACK JARVIS |
Director | ||
MICHAEL DAVID HAMPSON |
Company Secretary | ||
WESSEL WILLEM VAN RIEMSDIJK |
Director | ||
WILLIAM COCKBURN |
Director | ||
MARTIN CHARLES FINDLAY |
Director | ||
GERARD VAN SCHAIK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED | Director | 2017-02-13 | CURRENT | 2014-08-28 | Active | |
WHRI HOLDING COMPANY LIMITED | Director | 2015-11-12 | CURRENT | 2007-06-19 | Active | |
PREMIER INN KIER LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
TOURISM FOR ALL UK | Director | 2014-06-25 | CURRENT | 1979-12-13 | Active | |
WHRI HOLDING COMPANY LIMITED | Director | 2015-11-12 | CURRENT | 2007-06-19 | Active | |
WHITBREAD PLC | Director | 2015-09-28 | CURRENT | 2000-12-01 | Active | |
PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED | Director | 2017-02-13 | CURRENT | 2014-08-28 | Active | |
LAND SECURITIES GROUP PLC | Director | 2017-01-01 | CURRENT | 2002-02-07 | Active | |
PREMIER TRAVEL INN INDIA LIMITED | Director | 2016-04-28 | CURRENT | 2007-03-28 | Active | |
WHRI HOLDING COMPANY LIMITED | Director | 2014-08-18 | CURRENT | 2007-06-19 | Active | |
WHITBREAD PLC | Director | 2012-11-14 | CURRENT | 2000-12-01 | Active | |
DS SMITH PLC | Director | 2014-06-23 | CURRENT | 1978-07-07 | Active | |
WHITBREAD PLC | Director | 2012-11-01 | CURRENT | 2000-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/24 | |
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/23 | |
Termination of appointment of Christopher David Vaughan on 2023-06-22 | ||
DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS HATHAWAY | ||
Appointment of Mr Daren Clive Lowry as company secretary on 2023-06-22 | ||
AP03 | Appointment of Mr Daren Clive Lowry as company secretary on 2023-06-22 | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS HATHAWAY | |
TM02 | Termination of appointment of Christopher David Vaughan on 2023-06-22 | |
APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BRITTAIN | ||
DIRECTOR APPOINTED DOMINIC JAMES PAUL | ||
AP01 | DIRECTOR APPOINTED DOMINIC JAMES PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BRITTAIN | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
Director's details changed for Mr Hemantkumar Kiribhai Patel on 2022-06-21 | ||
CH01 | Director's details changed for Mr Hemantkumar Kiribhai Patel on 2022-06-21 | |
AP01 | DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THEODORE CADBURY | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/21 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL MARGARET HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HELEN SMALLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000294230029 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000294230030 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ANDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 133651459.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON | |
AP01 | DIRECTOR APPOINTED ALISON JANE BRITTAIN | |
AP03 | Appointment of Christopher David Vaughan as company secretary on 2015-10-13 | |
TM02 | Termination of appointment of Simon Charles Barratt on 2015-10-13 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 133651459.75 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000294230029 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000294230028 | |
AP01 | DIRECTOR APPOINTED RICHARD BAKER | |
AP01 | DIRECTOR APPOINTED LOUISE HELEN SMALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HABGOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 133651459.75 | |
AR01 | 01/08/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 01/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000294230028 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/11 | |
AR01 | 01/08/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALLOT SHARES AND CONVERT SECURITY INTO SHARES 21/06/2011 | |
RES13 | AGM 14 CLEAR DAYS NOTICE 21/06/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/10 | |
AP01 | DIRECTOR APPOINTED ANDREW HARRISON | |
AR01 | 01/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BEVAN ROGERS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HABGOOD / 01/07/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/06 | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/05 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WHITBREAD PENSION FUND TRUSTEES AS TRUSTEE OF THE WHITBREAD GROUP PENSION FUND | ||
Satisfied | WHITBREAD PENSION TRUSTEES | ||
LEGAL CHARGE | Outstanding | WHITBREAD PENSION TRUSTEES (THE "TRUSTEES") | |
LEGAL CHARGE | Satisfied | WHITBREAD PENSION TRUSTEE LIMITED AS TRUSTEE OF THE WHITBREAD GROUP PENSION FUND | |
ASSIGNATION IN SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF COVENANT | Outstanding | SECRETARY OF STATE FOR WALES | |
FLOATING CHARGE AND GUARANTEE AGREEMENT | Satisfied | UNION BANK OF SWITZERLAND | |
DEED OF EASEMENT | Outstanding | RAILRACK PLC | |
STANDARD SECURITY WHICH PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23RD NOVEMBER 1994 | Satisfied | GLENROTHES DEVELOPMENT CORPORATION | |
TRUST DEED | Satisfied | THE LAW DEBENTURE TRUST CORPORATION PLC | |
LEGAL CHARGE | Satisfied | WILLIAM DAVID RONALD JAMES AND EVELYN ELIZABETH JAMES | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
Satisfied | THE LAW DEBENTURE CORPORATION LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | BARING BROTHERS & CO., LIMITED | ||
Satisfied | SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED | ||
Satisfied | SCHRODER EXECUTOR & TRUSTEE COMPANY LIITED | ||
Satisfied | SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED | ||
Satisfied | SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITBREAD GROUP PLC
WHITBREAD GROUP PLC owns 16 domain names.
brewers-fayre.co.uk brewersfayre.co.uk brewsterbear.co.uk enjoyfood.co.uk emeraldclub.co.uk letsbanter.co.uk letstouchbase.co.uk whitbread.co.uk beefeater.co.uk grillbar.co.uk restaurantsandbars.co.uk travelnet-uk.co.uk meetingedge.co.uk travelinn-capital.co.uk travelinn.co.uk eatingguide.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Bid Refunds |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Coventry City Council | |
|
Adult Day Care |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
INCOME |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Torbay Council | |
|
OTHER EXPENSES - GENERAL |
Doncaster Council | |
|
|
Doncaster Council | |
|
INCOME |
Norfolk County Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
EXPENSES |
Kent County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Wirral Borough Council | |
|
Advertising, Publicity & Marketing |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | PUBLIC HOUSE AND PREMISES | DOG & DUCK INN 63/81 LONDON ROAD WELLINGBOROUGH NN8 2DP | 229,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |