Edinburgh
EH2 4JN
Scotland
Director Name | Whitbread Directors 1 Limited (Corporation) |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Status | Current |
Appointed | 04 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Whitbread Directors 2 Limited (Corporation) |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Status | Current |
Appointed | 04 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Secretary Name | Whitbread Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Mr George Allan Swanson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1990) |
Role | Company Executive |
Correspondence Address | Strathview Fintry Road Kippen Stirling FK8 3HL Scotland |
Director Name | Donald Glennie Spence |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1990) |
Role | Development Director |
Correspondence Address | 9 Brownside Road Cambuslang Glasgow Lanarkshire G72 8NL Scotland |
Secretary Name | Alan McCulloch Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1990) |
Role | Company Director |
Correspondence Address | 14 Woodlands Crescent Eaglesham Glasgow Lanarkshire G76 0ND Scotland |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 1997) |
Role | Lawyer & Chartered Surveyor |
Correspondence Address | 58 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 July 1990) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Farmyard Pearson's Green Road Brenchley Kent TN12 7DE |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | Mr Russell William Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Windermere Road Muswell Hill London N10 2RD |
Secretary Name | Stuart William Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 79a Clayton Road Chessington Surrey KT9 1NQ |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(19 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 118 Bridport Way Braintree Essex CM7 9FJ |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Whitbread Group PLC 50.00% Ordinary |
---|---|
1 at £1 | Whitbread Nominees LTD 50.00% Ordinary |
Latest Accounts | 2 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 1 March |
Latest Return | 30 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 3 weeks from now) |
3 July 1985 | Delivered on: 11 July 1985 Satisfied on: 11 May 1989 Persons entitled: Whitbread and Company PLC Classification: Standard security Secured details: £100,000 and all further sums due or to become due. Particulars: Lease over wine bar/restaurant at "the waverley market" edinburgh. Fully Satisfied |
---|---|
14 June 1985 | Delivered on: 2 July 1985 Satisfied on: 11 May 1989 Persons entitled: Whitbread and Company PLC Classification: Floating charge Secured details: £100,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 April 1985 | Delivered on: 16 May 1985 Satisfied on: 28 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Le cafe noir. Fully Satisfied |
12 February 1985 | Delivered on: 18 February 1985 Satisfied on: 21 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 February 2021 | Accounts for a dormant company made up to 27 February 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
13 November 2018 | Accounts for a dormant company made up to 1 March 2018 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 2 March 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 2 March 2017 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 3 March 2016 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 3 March 2016 (1 page) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (22 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (22 pages) |
29 November 2015 | Accounts for a dormant company made up to 26 February 2015 (1 page) |
29 November 2015 | Accounts for a dormant company made up to 26 February 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 November 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 April 2014 | Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Statement of company's objects (2 pages) |
26 January 2011 | Statement of company's objects (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
6 September 2010 | Appointment of Daren Clive Lowry as a director (3 pages) |
6 September 2010 | Appointment of Daren Clive Lowry as a director (3 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 26 February 2009 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 26 February 2009 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
24 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 30/06/04; full list of members
|
12 October 2004 | Return made up to 30/06/04; full list of members
|
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
28 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
4 March 2003 | New director appointed (4 pages) |
4 March 2003 | New director appointed (4 pages) |
7 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
13 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
27 July 2000 | Return made up to 30/06/00; no change of members (7 pages) |
27 July 2000 | Return made up to 30/06/00; no change of members (7 pages) |
8 May 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Secretary's particulars changed (1 page) |
7 April 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 4 March 2000 (2 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
11 March 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
11 March 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
27 April 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
4 September 1997 | Return made up to 30/06/97; no change of members (5 pages) |
4 September 1997 | Return made up to 30/06/97; no change of members (5 pages) |
21 May 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
15 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
14 June 1996 | Director's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
18 April 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 April 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 April 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
14 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
14 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
12 May 1995 | New director appointed (4 pages) |
12 May 1995 | New director appointed (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
20 November 1992 | Full accounts made up to 29 February 1992 (7 pages) |
20 November 1992 | Full accounts made up to 29 February 1992 (7 pages) |
5 September 1984 | Incorporation (13 pages) |
5 September 1984 | Incorporation (13 pages) |