Background WavePink WaveYellow Wave

WHITBREAD PUB RESTAURANTS BUSINESS LIMITED (06190467)

WHITBREAD PUB RESTAURANTS BUSINESS LIMITED (06190467) 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 PUB RESTAURANTS BUSINESS LIMITED has been registered for 18 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
06190467
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 PUB RESTAURANTS BUSINESS LIMITED

WHITBREAD PUB RESTAURANTS BUSINESS 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 PUB RESTAURANTS BUSINESS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06190467

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

24 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
Contact
Address

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

Timeline

9 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 12
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WHITBREAD SECRETARIES LIMITED

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

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 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

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 28 Mar 2007
Resigned 12 Nov 2015

LOWRY, Daren Clive

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 10 Sept 2007
Resigned 12 Nov 2015

BARRATT, Simon Charles

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1959
Director
Appointed 10 Sept 2007
Resigned 12 Nov 2015

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born September 1963
Director
Appointed 10 Sept 2007
Resigned 12 Nov 2015

ROGERS, Christopher Charles Bevan

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1960
Director
Appointed 10 Sept 2007
Resigned 20 Jul 2012

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

WHITBREAD SECRETARIES LIMITED

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

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

66

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
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 March 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
18 February 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
18 February 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
18 February 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Resolution
6 March 2015
RESOLUTIONSResolutions
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
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Resolution
27 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2009
CC04CC04
Change Person Director Company With Change Date
3 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
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
30 September 2007
88(2)R88(2)R
Legacy
25 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
Incorporation Company
28 March 2007
NEWINCIncorporation