UKBizDB.co.uk

WHITBREAD SUNDERLAND (1995) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whitbread Sunderland (1995) Limited. The company was founded 28 years ago and was given the registration number 03082773. The firm's registered office is in PORZ AVENUE, DUNSTABLE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHITBREAD SUNDERLAND (1995) LIMITED
Company Number:03082773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary15 February 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Director13 August 2010Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director15 February 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director15 February 2005Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary26 May 2000Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Secretary30 January 2004Active
18 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UR

Secretary05 July 1999Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
Red Cottage, Church Lane Whitburn, Sunderland, SR6 7JL

Secretary30 August 1995Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary26 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1995Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director01 January 2002Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director30 September 2004Active
20 Cawdell Drive, Long Whatton, LE12 5BW

Director18 September 1996Active
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW

Director22 February 2000Active
41 Tortoiseshell Way, Berkhamstead, HP4 1TB

Director22 February 2000Active
Red Cottage, Church Lane Whitburn, Sunderland, SR6 7JL

Director30 August 1995Active
Church Farm, Great Meadow, Castletown, IM9 4EB

Director09 June 1999Active
17 Blaidwood Drive, Durham, DH1 3TD

Director30 August 1995Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director01 January 2002Active
22 Churchill Road, St Albans, AL1 4HQ

Director22 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 July 1995Active

People with Significant Control

Whitbread Hotel Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-08-16Auditors

Auditors resignation company.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-28Accounts

Accounts with accounts type dormant.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type dormant.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-15Accounts

Accounts with accounts type dormant.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Change of name

Certificate change of name company.

Download
2013-07-19Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.