Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITBREAD GROUP PLC
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 Overview

About Whitbread Group Plc
WHITBREAD GROUP PLC was founded on 1889-07-25 and has its registered office in Porz Avenue Dunstable. The organisation's status is listed as "Active". Whitbread Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHITBREAD GROUP PLC
 
Legal Registered Office
WHITBREAD COURT
HOUGHTON HALL BUSINESS PARK
PORZ AVENUE DUNSTABLE
BEDFORDSHIRE
LU5 5XE
Other companies in LU5
 
Filing Information
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 02/03/2023
Account next due 01/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 08:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITBREAD GROUP PLC
Is this data useful to you?
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.
Companies with same name WHITBREAD GROUP PLC
The following companies were found which have the same name as WHITBREAD GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WHITBREAD GROUP PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID VAUGHAN
Company Secretary 2015-10-13
MARK ANDERSON
Director 2018-02-02
ALISON JANE BRITTAIN
Director 2015-10-13
NICHOLAS THEODORE CADBURY
Director 2012-11-14
LOUISE HELEN SMALLEY
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BAKER
Director 2014-09-01 2016-04-12
ANDREW HARRISON
Director 2010-09-01 2015-12-07
SIMON CHARLES BARRATT
Company Secretary 1997-03-26 2015-10-13
ANTHONY JOHN HABGOOD
Director 2005-10-01 2014-09-01
CHRISTOPHER CHARLES BEVAN ROGERS
Director 2005-05-01 2014-09-01
ALAN CHARLES PARKER
Director 2000-05-05 2010-11-30
ANGELA SUSAN RISLEY
Director 2004-09-10 2007-05-22
STEWART MILLER
Director 2000-05-05 2005-09-30
JOHN MICHAEL MIDDLECOTT BANHAM
Director 1999-11-17 2005-08-01
DAVID HEDLEY RICHARDSON
Director 1996-05-07 2005-04-30
WILLIAM MERVYN FREW CAREY SHANNON
Director 1994-12-21 2004-06-30
DAVID MALCOLM THOMAS
Director 1992-08-01 2004-06-15
JOHN MARIO FASKALLY PADOVAN
Director 1992-08-01 2001-05-14
DAVID JOHN TURNER
Director 2001-01-01 2001-05-14
CHARLES MARK GURASSA
Director 2000-07-26 2001-05-01
PRUDENCE MARGARET LEITH
Director 1995-09-14 2001-05-01
SAMUEL CHARLES WHITBREAD
Director 1992-08-01 2001-05-01
IAN CHARTER MACLAURIN
Director 1997-11-18 2001-03-20
ALAN STEVEN PERELMAN
Director 1992-08-01 2001-03-20
MILES HOWARD TEMPLEMAN
Director 1992-08-01 2000-12-18
KAREL VUURSTEEN
Director 1993-03-16 2000-09-19
MICHAEL RICHARDSON ANGUS
Director 1992-08-01 2000-06-20
MARTIN FAULKNER BROUGHTON
Director 1993-08-01 2000-06-20
MICHAEL DAVID MILROY FRANKLIN
Director 1992-08-01 1998-06-16
PETER JACK JARVIS
Director 1992-08-01 1997-06-17
MICHAEL DAVID HAMPSON
Company Secretary 1992-08-01 1997-03-26
WESSEL WILLEM VAN RIEMSDIJK
Director 1992-08-01 1996-06-18
WILLIAM COCKBURN
Director 1995-09-14 1995-11-21
MARTIN CHARLES FINDLAY
Director 1992-08-01 1993-06-30
GERARD VAN SCHAIK
Director 1992-08-01 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2017-02-13 CURRENT 2014-08-28 Active
MARK ANDERSON WHRI HOLDING COMPANY LIMITED Director 2015-11-12 CURRENT 2007-06-19 Active
MARK ANDERSON PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARK ANDERSON TOURISM FOR ALL UK Director 2014-06-25 CURRENT 1979-12-13 Active
ALISON JANE BRITTAIN WHRI HOLDING COMPANY LIMITED Director 2015-11-12 CURRENT 2007-06-19 Active
ALISON JANE BRITTAIN WHITBREAD PLC Director 2015-09-28 CURRENT 2000-12-01 Active
NICHOLAS THEODORE CADBURY PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2017-02-13 CURRENT 2014-08-28 Active
NICHOLAS THEODORE CADBURY LAND SECURITIES GROUP PLC Director 2017-01-01 CURRENT 2002-02-07 Active
NICHOLAS THEODORE CADBURY PREMIER TRAVEL INN INDIA LIMITED Director 2016-04-28 CURRENT 2007-03-28 Active
NICHOLAS THEODORE CADBURY WHRI HOLDING COMPANY LIMITED Director 2014-08-18 CURRENT 2007-06-19 Active
NICHOLAS THEODORE CADBURY WHITBREAD PLC Director 2012-11-14 CURRENT 2000-12-01 Active
LOUISE HELEN SMALLEY DS SMITH PLC Director 2014-06-23 CURRENT 1978-07-07 Active
LOUISE HELEN SMALLEY WHITBREAD PLC Director 2012-11-01 CURRENT 2000-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/23
2023-08-09CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/23
2023-06-27Termination of appointment of Christopher David Vaughan on 2023-06-22
2023-06-27DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS HATHAWAY
2023-06-27Appointment of Mr Daren Clive Lowry as company secretary on 2023-06-22
2023-06-27AP03Appointment of Mr Daren Clive Lowry as company secretary on 2023-06-22
2023-06-27AP01DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS HATHAWAY
2023-06-27TM02Termination of appointment of Christopher David Vaughan on 2023-06-22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BRITTAIN
2023-01-26DIRECTOR APPOINTED DOMINIC JAMES PAUL
2023-01-26AP01DIRECTOR APPOINTED DOMINIC JAMES PAUL
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BRITTAIN
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/22
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-21Director's details changed for Mr Hemantkumar Kiribhai Patel on 2022-06-21
2022-06-21CH01Director's details changed for Mr Hemantkumar Kiribhai Patel on 2022-06-21
2022-04-01AP01DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THEODORE CADBURY
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/21
2021-08-03AP01DIRECTOR APPOINTED MRS RACHEL MARGARET HOWARTH
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HELEN SMALLEY
2020-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000294230029
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000294230030
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR MARK ANDERSON
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/17
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 133651459.75
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-16AUDAUDITOR'S RESIGNATION
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2015-11-23AP01DIRECTOR APPOINTED ALISON JANE BRITTAIN
2015-10-28AP03Appointment of Christopher David Vaughan as company secretary on 2015-10-13
2015-10-28TM02Termination of appointment of Simon Charles Barratt on 2015-10-13
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 133651459.75
2015-09-09AR0101/08/15 ANNUAL RETURN FULL LIST
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/15
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000294230029
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000294230028
2014-09-08AP01DIRECTOR APPOINTED RICHARD BAKER
2014-09-08AP01DIRECTOR APPOINTED LOUISE HELEN SMALLEY
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HABGOOD
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 133651459.75
2014-09-02AR0101/08/14 FULL LIST
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-08-22AR0101/08/13 FULL LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 000294230028
2012-11-29AP01DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/12
2012-08-09AR0101/08/12 FULL LIST
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/11
2011-08-19AR0101/08/11 FULL LIST
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-07RES13ALLOT SHARES AND CONVERT SECURITY INTO SHARES 21/06/2011
2011-07-07RES13AGM 14 CLEAR DAYS NOTICE 21/06/2011
2011-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-27RES01ADOPT ARTICLES 21/06/2011
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/10
2010-09-07AP01DIRECTOR APPOINTED ANDREW HARRISON
2010-08-25AR0101/08/10 FULL LIST
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/09
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES PARKER / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BEVAN ROGERS / 01/10/2009
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-08-20363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HABGOOD / 01/07/2008
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-28190LOCATION OF DEBENTURE REGISTER
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/07
2007-06-25288bDIRECTOR RESIGNED
2007-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/06
2006-09-19190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2006-09-13363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/05
2005-09-01363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HX
2004-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-04-28288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to WHITBREAD GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITBREAD GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding WHITBREAD PENSION FUND TRUSTEES AS TRUSTEE OF THE WHITBREAD GROUP PENSION FUND
2013-04-26 Satisfied WHITBREAD PENSION TRUSTEES
LEGAL CHARGE 2010-03-06 Outstanding WHITBREAD PENSION TRUSTEES (THE "TRUSTEES")
LEGAL CHARGE 2009-09-30 Satisfied WHITBREAD PENSION TRUSTEE LIMITED AS TRUSTEE OF THE WHITBREAD GROUP PENSION FUND
ASSIGNATION IN SECURITY 1999-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1998-12-23 Outstanding SECRETARY OF STATE FOR WALES
FLOATING CHARGE AND GUARANTEE AGREEMENT 1996-12-09 Satisfied UNION BANK OF SWITZERLAND
DEED OF EASEMENT 1996-02-03 Outstanding RAILRACK PLC
STANDARD SECURITY WHICH PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23RD NOVEMBER 1994 1994-11-11 Satisfied GLENROTHES DEVELOPMENT CORPORATION
TRUST DEED 1990-12-11 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1985-12-02 Satisfied WILLIAM DAVID RONALD JAMES AND EVELYN ELIZABETH JAMES
LEGAL MORTGAGE 1984-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
1977-02-03 Satisfied THE LAW DEBENTURE CORPORATION LIMITED
1972-08-21 Satisfied BARING BROTHERS & CO., LIMITED
1972-05-01 Satisfied BARING BROTHERS & CO., LIMITED
1972-03-16 Satisfied BARING BROTHERS & CO., LIMITED
1971-05-13 Satisfied BARING BROTHERS & CO., LIMITED
1969-10-20 Satisfied BARING BROTHERS & CO., LIMITED
1968-10-18 Satisfied BARING BROTHERS & CO., LIMITED
1967-12-27 Satisfied BARING BROTHERS & CO., LIMITED
1967-02-28 Satisfied BARING BROTHERS & CO., LIMITED
1965-07-21 Satisfied BARING BROTHERS & CO., LIMITED
1965-02-05 Satisfied BARING BROTHERS & CO., LIMITED
1964-07-14 Satisfied BARING BROTHERS & CO., LIMITED
1964-04-28 Satisfied BARING BROTHERS & CO., LIMITED
1962-08-29 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED
1961-11-06 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LIITED
1959-09-07 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED
1958-10-22 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-02-26
Annual Accounts
2014-02-27
Annual Accounts
2013-02-28
Annual Accounts
2012-03-01
Annual Accounts
2011-03-03
Annual Accounts
2010-03-04

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

Intangible Assets
Patents
We have not found any records of WHITBREAD GROUP PLC registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of WHITBREAD GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with WHITBREAD GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-09-16 GBP £305 Bid Refunds
Norfolk County Council 2014-08-29 GBP £4,500
Norfolk County Council 2014-02-21 GBP £4,500
Norfolk County Council 2014-02-21 GBP £4,500
Norfolk County Council 2013-08-30 GBP £4,500
Norfolk County Council 2013-05-03 GBP £4,500
Coventry City Council 2013-01-18 GBP £1,226 Adult Day Care
Norfolk County Council 2012-09-07 GBP £4,500
Norfolk County Council 2012-08-03 GBP £4,500
Doncaster Council 2012-05-25 GBP £4,824
Doncaster Council 2012-05-25 GBP £4,824 INCOME
Norfolk County Council 2012-05-11 GBP £4,500
Norfolk County Council 2012-04-05 GBP £4,500
Torbay Council 2012-01-12 GBP £1,469 OTHER EXPENSES - GENERAL
Doncaster Council 2011-12-12 GBP £10,801
Doncaster Council 2011-12-12 GBP £10,801 INCOME
Norfolk County Council 2011-08-19 GBP £4,500
SUNDERLAND CITY COUNCIL 2011-07-26 GBP £1,119 EXPENSES
SUNDERLAND CITY COUNCIL 2011-07-26 GBP £5,212 EXPENSES
SUNDERLAND CITY COUNCIL 2011-07-26 GBP £1,119 EXPENSES
SUNDERLAND CITY COUNCIL 2011-07-26 GBP £5,212 EXPENSES
Kent County Council 2011-07-06 GBP £8,700
Norfolk County Council 2011-06-03 GBP £4,500
Norfolk County Council 2011-02-11 GBP £4,500
Wirral Borough Council 2010-12-16 GBP £1,008 Advertising, Publicity & Marketing
Dudley Metropolitan Council 0000-00-00 GBP £11,992

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for WHITBREAD GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITBREAD GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITBREAD GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.