Background WavePink WaveYellow Wave

WHITBREAD ENTERPRISE CENTRE LIMITED (00466797)

WHITBREAD ENTERPRISE CENTRE LIMITED (00466797) is an active UK company. incorporated on 4 April 1949. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITBREAD ENTERPRISE CENTRE LIMITED has been registered for 76 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00466797
Status
active
Type
ltd
Incorporated
4 April 1949
Age
76 years
Address
Whitbread Court Porz Avenue, Houghton Hall Park, 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 ENTERPRISE CENTRE LIMITED

WHITBREAD ENTERPRISE CENTRE LIMITED is an active company incorporated on 4 April 1949 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITBREAD ENTERPRISE CENTRE LIMITED was registered 76 years ago.(SIC: 74990)

Status

active

Active since 76 years ago

Company No

00466797

LTD Company

Age

76 Years

Incorporated 4 April 1949

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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

INDUSTRIAL SOLVENTS (LONDON) LIMITED
From: 4 April 1949To: 13 October 1989
Contact
Address

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

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

WHITBREAD SECRETARIES LIMITED

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

LOWRY, Daren Clive

Active
Porz Avenue, Houghton Hall Park, DunstableLU5 5XE
Born January 1970
Director
Appointed 01 Sept 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

DAVIES, Ian Penketh

Resigned
Croeso Ash Lane, GloucesterGL2 9PS
Secretary
Appointed N/A
Resigned 01 Jun 1995

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed 29 Aug 1995
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 24 Feb 1995
Resigned 04 May 2004

DAVIES, Ian Penketh

Resigned
Croeso Ash Lane, GloucesterGL2 9PS
Born March 1937
Director
Appointed N/A
Resigned 24 Feb 1995

EVANS, Paul

Resigned
2 Nar Bryngwyn Street, BlackwoodNP2
Born June 1952
Director
Appointed N/A
Resigned 24 Feb 1995

FAIRHURST, Russell William

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

GUY, Nigel Raymond Allen

Resigned
Mint House, LondonE1 8AF
Born January 1958
Director
Appointed N/A
Resigned 07 Jul 1993

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed 24 Feb 1995
Resigned 28 Feb 1997

KINNEAR, Thomas Edward

Resigned
The Granary, Great RissingtonGL54 2LN
Born August 1938
Director
Appointed N/A
Resigned 24 Feb 1995

MEARS, Patrick

Resigned
52 Colchester Avenue, CardiffCF3 7BP
Born February 1949
Director
Appointed N/A
Resigned 24 Feb 1995

OWEN, Allan

Resigned
135 Carisbrooke Way, CardiffCF3 7HU
Born August 1933
Director
Appointed N/A
Resigned 24 Feb 1995

ROGERS, Stuart William

Resigned
9 Gwaunfarren Grove, Merthyr TydfilCF47 9BJ
Born April 1943
Director
Appointed N/A
Resigned 21 Apr 1993

SHUKMAN, Michael Alexander

Resigned
Penylan Farm, NewportNP6 1JQ
Born February 1940
Director
Appointed N/A
Resigned 24 Feb 1995

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 24 Feb 1995
Resigned 04 May 2004

Persons with significant control

2

Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 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
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Resolution
15 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
13 November 2006
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
29 November 2005
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
23 November 2004
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
28 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
25 November 2003
363aAnnual Return
Legacy
28 October 2003
287Change of Registered Office
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
21 November 2002
363aAnnual Return
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
12 April 2000
288cChange of Particulars
Legacy
7 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
11 December 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
Legacy
9 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363aAnnual Return
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
4 December 1995
363aAnnual Return
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
4 July 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
17 November 1994
363x363x
Legacy
15 December 1993
363x363x
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
24 May 1993
288288
Legacy
7 December 1992
288288
Legacy
27 November 1992
363x363x
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
20 December 1991
363x363x
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
28 July 1991
288288
Legacy
17 February 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Resolution
26 November 1990
RESOLUTIONSResolutions
Legacy
26 November 1990
363363
Legacy
6 September 1990
288288
Legacy
20 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
16 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1989
363363
Accounts With Accounts Type Dormant
24 April 1989
AAAnnual Accounts
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
22 August 1988
288288
Legacy
26 May 1988
288288
Legacy
12 April 1988
287Change of Registered Office
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Legacy
12 April 1988
288288
Accounts With Accounts Type Dormant
3 February 1988
AAAnnual Accounts
Resolution
3 February 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
288288
Legacy
3 May 1986
288288
Legacy
3 May 1986
288288
Legacy
3 May 1986
288288