Background WavePink WaveYellow Wave

WHITBREAD RESTAURANTS LIMITED (06190450)

WHITBREAD RESTAURANTS LIMITED (06190450) is an active UK company. incorporated on 28 March 2007. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITBREAD RESTAURANTS LIMITED has been registered for 18 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
06190450
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
Whitbread Court Houghton Hall, 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 RESTAURANTS LIMITED

WHITBREAD RESTAURANTS LIMITED is an active company incorporated on 28 March 2007 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 RESTAURANTS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06190450

LTD Company

Age

18 Years

Incorporated 28 March 2007

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

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

BREWERS FAYRE LIMITED
From: 25 June 2007To: 6 July 2007
WHITBREAD PUB RESTAURANTS LIMITED
From: 28 March 2007To: 25 June 2007
Contact
Address

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

Timeline

15 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Apr 13
Director Left
Feb 15
Loan Cleared
May 15
Director Joined
Oct 15
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Jan 19
Loan Cleared
Jan 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 26 Jan 2017

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born January 1970
Director
Appointed 26 Jan 2017

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 26 Jan 2017

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 26 Jan 2017

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 28 Mar 2007
Resigned 26 Jan 2017

LOWRY, Daren Clive

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 10 Sept 2007
Resigned 26 Jan 2017

DEMPSEY, Patrick Joseph Anthony

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born March 1959
Director
Appointed 14 Mar 2008
Resigned 26 Jan 2015

EWINS, Simon David

Resigned
18 Long Croft, AlbrightonWV7 3DN
Born October 1969
Director
Appointed 10 Sept 2007
Resigned 14 Mar 2008

FLAUM, Paul Charles

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1970
Director
Appointed 14 Mar 2008
Resigned 30 Sept 2016

FOWLER, James Dominic

Resigned
16 Lindfield Road, LondonW5 1QR
Born July 1967
Director
Appointed 10 Sept 2007
Resigned 14 Mar 2008

JONES, Simon Edward

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born February 1976
Director
Appointed 14 Aug 2015
Resigned 26 Jan 2017

MISTRY, Bhavesh

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born March 1972
Director
Appointed 25 Mar 2013
Resigned 26 Jan 2017

PELLINGTON, Andrew David

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born January 1964
Director
Appointed 14 Mar 2008
Resigned 25 Mar 2013

PHILLIPS, Mark Randall

Resigned
Scotts Cottage, AdstockMK18 2HX
Born November 1957
Director
Appointed 10 Sept 2007
Resigned 14 Mar 2008

WHITBREAD DIRECTORS 1 LIMITED

Resigned
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 28 Mar 2007
Resigned 10 Sept 2007

WHITBREAD DIRECTORS 2 LIMITED

Resigned
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 28 Mar 2007
Resigned 10 Sept 2007

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

84

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 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
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 February 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
14 February 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
6 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
1 November 2010
MG02MG02
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Resolution
11 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2010
CC04CC04
Legacy
6 March 2010
MG01MG01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
2 October 2009
MG01MG01
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
30 September 2007
88(2)R88(2)R
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2007
NEWINCIncorporation