DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Whitbread Group PLC

Adresa
Tax Department
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable, Bedfordshire
LU5 5XE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
13. květen 2016
Company No. 00029423 Show on Companies House
Company Register Status Aktivní
Incorporation Date25. červenec 1889
AccountsGROUP
next accounts due by 1. září 2023
last accounts made up to 3. březen 2022
Sector (SIC)55100 - Hotels and similar accommodation
56101 - Licensed restaurants
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Whitbread Plc Status: Active Notified: 06/04/2016 Companies House Number: 04120344 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (6)

    Source: Companies House
    Anderson, Mark Houghton Hall Business Park, Porz Avenue Dunstable Status: Active Notified: 02/02/2018 Date of Birth: 03/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Howarth, Rachel Margaret Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Status: Active Notified: 23/07/2021 Date of Birth: 07/1970 Occupation: Group Human Resources Director Role: Director Country of Residence: England Nationality: British
    Lowry, Daren Clive Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Status: Active Notified: 22/06/2023 Role: Secretary
    Patel, Hemantkumar Kiritbhai Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Status: Active Notified: 22/03/2022 Date of Birth: 11/1969 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Paul, Dominic James Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Status: Active Notified: 17/01/2023 Date of Birth: 05/1971 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Thomas Hathaway, Alexandra Clare Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire Status: Active Notified: 22/06/2023 Date of Birth: 11/1974 Occupation: General Counsel Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Barcave Group Limited(THE) Status: Active Notified: 06/04/2016 Companies House Number: 01587584 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB David Williams (Builth) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00390561 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Delamont Freres Limited Status: Active Notified: 06/04/2016 Companies House Number: 00096027 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Evan Evans Bevan Limited Status: Active Notified: 06/04/2016 Companies House Number: 00308160 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Manchester Hotel Holdings Limited Status: Active Notified: 13/12/2023 Companies House Number: 15349727 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Peter Dominic Limited Status: Active Notified: 06/04/2016 Companies House Number: 00244470 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Sweetings (Chop House) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02180053 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Threlfalls (Liverpool & Birkenhead) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00002400 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Wiggin Tree Limited Status: Active Notified: 06/04/2016 Companies House Number: 01751612 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more