Background WavePink WaveYellow Wave

WHRI HOLDING COMPANY LIMITED (06286267)

WHRI HOLDING COMPANY LIMITED (06286267) is an active UK company. incorporated on 19 June 2007. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHRI HOLDING COMPANY LIMITED has been registered for 18 years. Current directors include GREENER, Ross Andrew, MATHILAKATH, Reshma Padmanabhan, TYLER, Richard Graham.

Company Number
06286267
Status
active
Type
ltd
Incorporated
19 June 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
GREENER, Ross Andrew, MATHILAKATH, Reshma Padmanabhan, TYLER, Richard Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHRI HOLDING COMPANY LIMITED

WHRI HOLDING COMPANY LIMITED is an active company incorporated on 19 June 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. WHRI HOLDING COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06286267

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 28 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

WHITBREAD SHELF COMPANY LIMITED
From: 12 January 2011To: 10 June 2015
WHITBREAD HOLDINGS LIMITED
From: 19 June 2007To: 12 January 2011
Contact
Address

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

Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Mar 15
Funding Round
Mar 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jun 23
Capital Update
Dec 23
Funding Round
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 19 Jun 2007

GREENER, Ross Andrew

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born February 1992
Director
Appointed 08 Jan 2025

MATHILAKATH, Reshma Padmanabhan

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born October 1988
Director
Appointed 07 Aug 2025

TYLER, Richard Graham

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born May 1987
Director
Appointed 07 Aug 2025

ANDERSON, Mark

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born March 1971
Director
Appointed 12 Nov 2015
Resigned 12 Oct 2022

BARRATT, Simon Charles

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1959
Director
Appointed 19 Jun 2007
Resigned 12 Nov 2015

BRITTAIN, Alison Jane

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born February 1965
Director
Appointed 12 Nov 2015
Resigned 12 Oct 2022

CADBURY, Nicholas Theodore

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1966
Director
Appointed 18 Aug 2014
Resigned 21 Mar 2022

DANCOX, Andrew

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born January 1965
Director
Appointed 18 Aug 2014
Resigned 30 Sept 2017

DEMPSEY, Patrick Joseph Anthony

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born March 1959
Director
Appointed 18 Aug 2014
Resigned 17 Feb 2015

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born September 1963
Director
Appointed 19 Jun 2007
Resigned 03 Aug 2018

HARRISON, Andrew

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born May 1957
Director
Appointed 18 Aug 2014
Resigned 12 Nov 2015

LEVERE, Daniel Richard

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born May 1980
Director
Appointed 12 Oct 2022
Resigned 20 Dec 2024

MACPHERSON, Paul Alick

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born January 1961
Director
Appointed 18 Aug 2014
Resigned 13 Nov 2014

PATEL, Hemantkumar Kiritbhai

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1969
Director
Appointed 22 Mar 2022
Resigned 12 Oct 2022

THOMAS HATHAWAY, Alexandra Clare

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1974
Director
Appointed 08 Jan 2025
Resigned 07 Aug 2025

VAUGHAN, Christopher David

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born August 1964
Director
Appointed 12 Nov 2015
Resigned 22 Jun 2023

VERMA, Ratnesh Mohan

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born June 1969
Director
Appointed 09 Jun 2015
Resigned 03 Aug 2018

YATES, Matthew

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born September 1977
Director
Appointed 25 Aug 2017
Resigned 10 Jan 2025

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

96

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 January 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Capital Allotment Shares
16 December 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 December 2023
SH19Statement of Capital
Resolution
4 December 2023
RESOLUTIONSResolutions
Legacy
4 December 2023
CAP-SSCAP-SS
Legacy
4 December 2023
SH20SH20
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Statement Of Companys Objects
17 January 2011
CC04CC04
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
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
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
28 August 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
363aAnnual Return
Incorporation Company
19 June 2007
NEWINCIncorporation