Background WavePink WaveYellow Wave

WHITBREAD GUARANTEE COMPANY TWO LIMITED (05386807)

WHITBREAD GUARANTEE COMPANY TWO LIMITED (05386807) is an active UK company. incorporated on 9 March 2005. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITBREAD GUARANTEE COMPANY TWO LIMITED has been registered for 21 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
05386807
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2005
Age
21 years
Address
Whitbread Court Houghton Hall, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD GUARANTEE COMPANY TWO LIMITED

WHITBREAD GUARANTEE COMPANY TWO LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITBREAD GUARANTEE COMPANY TWO LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05386807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 March 2005

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 22 December 2025 (3 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

1 day left

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

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

Timeline

8 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 25 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born January 1970
Director
Appointed 25 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 25 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 25 Nov 2015

BARRATT, Simon Charles

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 09 Mar 2005
Resigned 25 Nov 2015

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 09 Mar 2005
Resigned 25 Nov 2015

DENLEY, Christopher John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 25 Nov 2015

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 06 Sept 2005
Resigned 06 Sept 2005

RICHARDSON, David Hedley

Resigned
56 Circus Lodge, LondonNW8 9JN
Born June 1951
Director
Appointed 09 Mar 2005
Resigned 30 Apr 2005

ROGERS, Christopher Charles Bevan

Resigned
Mill House, Henley On ThamesRG9 6QL
Born April 1960
Director
Appointed 31 Oct 2006
Resigned 20 Jul 2012

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 04 May 2005
Resigned 31 Oct 2006

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

67

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
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
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
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 April 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company
12 November 2009
CH01Change of Director Details
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
25 May 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288cChange of Particulars
Legacy
15 March 2005
288cChange of Particulars
Incorporation Company
9 March 2005
NEWINCIncorporation