WHITBREAD PLC
- Legal registered address
- Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE
Current company directors
ATKINS, David John
BAIER, HORST
BRITTAIN, Alison Jane
CADBURY, Nicholas Theodore
CHIMA, Funmibi Foluso
CROZIER, ADAM ALEXANDER
FISKERS, FRANK
GILLINGWATER, RICHARD DUNNELL
JONES, Karen Elisabeth Dind
KENNEDY, CHRISTOPHER JOHN
OPPENHEIMER, DEANNA
PATEL, Hemantkumar Kiritbhai
PAUL, Dominic James
ROBERTS, Shelley
SMALLEY, Louise Helen
SNOWBALL, Priscilla Deborah
TAYLOR-MARTIN, SUSAN
THOMAS HATHAWAY, Alexandra Clare
VAUGHAN, Christopher David
View full details of company directors- Company number
- 04120344
Accounts
Latest annual accounts were to 27 February 2025
Next annual accounts are due by 1 September 2026
Company financial year end is on 1 March 2026
Confirmation statement
Latest confirmation statement statement dated 23 February 2025
Next statement due by 9 March 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
WHITBREAD HOLDINGS PLC | 10 May 2001 |
Latest company documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
06/03/256 March 2025 | Purchase of own shares. |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2024-11-14 |
03/03/253 March 2025 | Cancellation of shares. Statement of capital on 2024-11-13 |
13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2024-12-16 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company