Background WavePink WaveYellow Wave

WHITBREAD INVESTMENT COMPANY SECURITIES LIMITED (01230754)

WHITBREAD INVESTMENT COMPANY SECURITIES LIMITED (01230754) is an active UK company. incorporated on 22 October 1975. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITBREAD INVESTMENT COMPANY SECURITIES LIMITED has been registered for 50 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
01230754
Status
active
Type
ltd
Incorporated
22 October 1975
Age
50 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 INVESTMENT COMPANY SECURITIES LIMITED

WHITBREAD INVESTMENT COMPANY SECURITIES LIMITED is an active company incorporated on 22 October 1975 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 INVESTMENT COMPANY SECURITIES LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01230754

LTD Company

Age

50 Years

Incorporated 22 October 1975

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

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

DESDEVENG LIMITED
From: 22 October 1975To: 31 December 1976
Contact
Address

Whitbread Court Houghton Hall Business Park, Porz Avenue,, 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

20

4 Active
16 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 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

BARRATT, Simon Charles

Resigned
Longwood, Tunbridge WellsTN3 0BA
Secretary
Appointed 25 Nov 1993
Resigned 13 Nov 1997

BARRATT, Simon Charles

Resigned
Longwood, Tunbridge WellsTN3 0BA
Secretary
Appointed N/A
Resigned 22 Apr 1993

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 13 Nov 1997
Resigned 13 Feb 1998

LOWRY, Daren Clive

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

THATCHER, Charles William Hacon

Resigned
The Grove, Chipping NortonOX7 7ER
Secretary
Appointed 22 Apr 1993
Resigned 25 Nov 1993

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 07 Nov 1997
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

FARRINGTON, Robin Neville

Resigned
7 Eldon Road, LondonW8 5PU
Born July 1928
Director
Appointed N/A
Resigned 30 Apr 1994

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed 25 Nov 1993
Resigned 28 Feb 1997

HIGNETT, John Mulock

Resigned
61 Roehampton Lane, LondonSW15 5NE
Born March 1934
Director
Appointed N/A
Resigned 25 Nov 1993

PERELMAN, Alan Steven

Resigned
66 Woodside Avenue, LondonN6 4ST
Born April 1948
Director
Appointed 25 Nov 1993
Resigned 07 Nov 1997

TIDBURY, Charles Henderson, Sir

Resigned
22 Ursula Street, LondonSW11 3DW
Born January 1926
Director
Appointed N/A
Resigned 25 Nov 1993

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 25 Nov 1993
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

151

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Statement Of Companys Objects
21 September 2010
CC04CC04
Resolution
21 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
12 September 2008
AAMDAAMD
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
12 June 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
7 July 2006
363aAnnual Return
Legacy
1 July 2005
363aAnnual Return
Legacy
1 July 2005
190190
Legacy
1 July 2005
353353
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
30 June 2004
190190
Legacy
30 June 2004
353353
Legacy
25 June 2004
363aAnnual Return
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
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
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
28 October 2003
287Change of Registered Office
Legacy
1 October 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 Full
30 October 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 1997
AAAnnual Accounts
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363aAnnual Return
Legacy
18 July 1996
363(353)363(353)
Legacy
18 July 1996
363(190)363(190)
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
4 July 1995
363x363x
Legacy
5 January 1995
288288
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363x363x
Legacy
23 March 1994
225(1)225(1)
Legacy
27 February 1994
225(1)225(1)
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363x363x
Legacy
30 June 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
22 June 1992
363x363x
Legacy
6 February 1992
288288
Legacy
12 July 1991
363x363x
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
7 August 1990
288288
Legacy
18 July 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
3 June 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Legacy
26 September 1986
288288
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Memorandum Articles
29 July 1976
MEM/ARTSMEM/ARTS