Background WavePink WaveYellow Wave

WHITBREAD UK LIMITED (00146703)

WHITBREAD UK LIMITED (00146703) is an active UK company. incorporated on 20 March 1917. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITBREAD UK LIMITED has been registered for 109 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00146703
Status
active
Type
ltd
Incorporated
20 March 1917
Age
109 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD UK LIMITED

WHITBREAD UK LIMITED is an active company incorporated on 20 March 1917 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITBREAD UK LIMITED was registered 109 years ago.(SIC: 74990)

Status

active

Active since 109 years ago

Company No

00146703

LTD Company

Age

109 Years

Incorporated 20 March 1917

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

THRESHER AND COMPANY LIMITED
From: 20 March 1917To: 14 September 1998
Contact
Address

Whitbread Court Houghton Hall Business Park, Porz Avenue,, Dunstable, LU5 5XE,

Timeline

2 key events • 1917 - 2010

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 16 Aug 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed N/A
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 22 Jan 2003
Resigned 04 May 2004

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed N/A
Resigned 04 May 2004

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

SHANNON, William Mervyn Frew Carey

Resigned
Spinneys Hudnall Common, BerkhamstedHP4 1QW
Born November 1949
Director
Appointed N/A
Resigned 04 Dec 1992

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 04 May 2004

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Statement Of Companys Objects
20 January 2010
CC04CC04
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363aAnnual Return
Legacy
28 October 2003
287Change of Registered Office
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
10 May 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
20 June 1996
288288
Legacy
24 May 1996
363aAnnual Return
Legacy
24 May 1996
363(353)363(353)
Legacy
24 May 1996
363(190)363(190)
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
9 February 1995
287Change of Registered Office
Legacy
19 December 1994
288288
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
8 July 1993
287Change of Registered Office
Legacy
14 May 1993
363x363x
Legacy
15 December 1992
288288
Legacy
11 August 1992
288288
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
5 May 1992
363x363x
Accounts With Accounts Type Dormant
23 April 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
2 October 1991
363x363x
Legacy
9 August 1991
288288
Legacy
8 August 1991
288288
Legacy
1 July 1991
288288
Accounts With Accounts Type Dormant
17 April 1991
AAAnnual Accounts
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
5 September 1990
288288
Legacy
28 August 1990
288288
Accounts With Accounts Type Dormant
3 May 1990
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Dormant
25 April 1989
AAAnnual Accounts
Legacy
15 March 1989
288288
Legacy
15 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
9 January 1989
288288
Accounts With Accounts Type Dormant
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
28 March 1988
288288
Legacy
7 March 1988
288288
Legacy
6 October 1987
288288
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Accounts With Accounts Type Dormant
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
7 June 1986
288288
Miscellaneous
22 July 1970
MISCMISC
Miscellaneous
28 April 1964
MISCMISC
Incorporation Company
20 March 1917
NEWINCIncorporation