Background WavePink WaveYellow Wave

WHITBREAD COMPANY TWO LIMITED (00747611)

WHITBREAD COMPANY TWO LIMITED (00747611) is an active UK company. incorporated on 22 January 1963. with registered office in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WHITBREAD COMPANY TWO LIMITED has been registered for 63 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00747611
Status
active
Type
ltd
Incorporated
22 January 1963
Age
63 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD COMPANY TWO LIMITED

WHITBREAD COMPANY TWO LIMITED is an active company incorporated on 22 January 1963 with the registered office located in Porz Avenue. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WHITBREAD COMPANY TWO LIMITED was registered 63 years ago.(SIC: 55100)

Status

active

Active since 63 years ago

Company No

00747611

LTD Company

Age

63 Years

Incorporated 22 January 1963

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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BREADSALL PRIORY LIMITED
From: 22 January 1963To: 5 May 2006
Contact
Address

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

Timeline

8 key events • 1963 - 2017

Funding Officers Ownership
Company Founded
Jul 63
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Owner Exit
Sept 17
Owner Exit
Sept 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 25 Aug 2006

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 12 Nov 2015

BUXTON SMITH, Maria Rita

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

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 15 Feb 2005

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 30 Jan 2004
Resigned 15 Feb 2005

THORPE, Elizabeth Anne

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

PETERSHILL SECRETARIES LIMITED

Resigned
12 Plumtree Court, LondonEC4A 4HT
Corporate secretary
Appointed 14 Jul 2005
Resigned 25 Aug 2006

WHITBREAD SECRETARIES LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate secretary
Appointed 15 Feb 2005
Resigned 14 Jul 2005

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 14 Jul 2005
Resigned 12 Nov 2015

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 27 Jan 1993
Resigned 15 Feb 2005

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 15 Jul 2005
Resigned 08 May 2006

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born September 1963
Director
Appointed 31 Oct 2006
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 30 Sept 2004
Resigned 15 Feb 2005

HAMPSON, Michael David

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

HEALY, John

Resigned
65 Chipstead Street, LondonSW6 3SR
Born January 1959
Director
Appointed 15 Jul 2005
Resigned 08 May 2006

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2004

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 14 Jul 2005
Resigned 31 Oct 2006

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 24 Feb 1995
Resigned 31 Dec 2001

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed N/A
Resigned 27 Jan 1993

WHITBREAD DIRECTORS 1 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 15 Feb 2005
Resigned 14 Jul 2005

WHITBREAD DIRECTORS 2 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 15 Feb 2005
Resigned 14 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Statement Of Companys Objects
22 April 2010
CC04CC04
Resolution
22 April 2010
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
9 January 2010
AAMDAAMD
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
155(6)a155(6)a
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
123Notice of Increase in Nominal Capital
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
88(2)R88(2)R
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
155(6)a155(6)a
Legacy
16 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
6 May 2005
287Change of Registered Office
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
28 April 2004
288cChange of Particulars
Legacy
2 April 2004
287Change of Registered Office
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363aAnnual Return
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
28 September 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Resolution
6 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
288cChange of Particulars
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 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 Full
3 December 1997
AAAnnual Accounts
Legacy
8 October 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
363aAnnual Return
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
2 November 1995
363aAnnual Return
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
4 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
27 September 1994
363x363x
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
14 October 1993
363x363x
Legacy
17 May 1993
225(1)225(1)
Legacy
13 February 1993
288288
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
11 November 1992
363x363x
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
23 June 1992
288288
Legacy
28 February 1992
288288
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
8 October 1991
288288
Legacy
1 July 1991
288288
Legacy
23 April 1991
288288
Legacy
12 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
5 February 1989
225(1)225(1)
Auditors Resignation Company
27 September 1988
AUDAUD
Legacy
21 September 1988
288288
Legacy
22 August 1988
363363
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
20 July 1988
288288
Legacy
20 April 1988
287Change of Registered Office
Legacy
18 April 1988
288288
Auditors Resignation Company
7 April 1988
AUDAUD
Legacy
7 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
10 February 1988
403aParticulars of Charge Subject to s859A
Legacy
9 February 1988
288288
Legacy
23 March 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
30 June 1986
363363
Incorporation Company
15 July 1963
NEWINCIncorporation