About

Registered Number: 01044129
Date of Incorporation: 28/02/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire, LU5 5XE

 

Having been setup in 1972, Whitbread Developments Ltd have registered office in Porz Avenue,, Dunstable in Bedfordshire, it's status is listed as "Active". We don't currently know the number of employees at Whitbread Developments Ltd. The current directors of Whitbread Developments Ltd are Shearer, Neil Robert, Wade, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Neil Robert 04 February 1992 01 September 1998 1
WADE, Stephen John 04 February 1992 24 April 1998 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 12 July 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 28 November 2016
AUD - Auditor's letter of resignation 16 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 29 July 2010
RESOLUTIONS - N/A 15 February 2010
CC04 - Statement of companies objects 15 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 30 June 2005
287 - Change in situation or address of Registered Office 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 19 September 2003
363a - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 27 September 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 06 March 2002
363a - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 25 July 2000
363(353) - N/A 25 July 2000
363(190) - N/A 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 09 July 1999
AA - Annual Accounts 08 October 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
363a - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 24 October 1997
363a - Annual Return 20 July 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
AA - Annual Accounts 09 September 1996
363a - Annual Return 18 July 1996
363(353) - N/A 18 July 1996
363(190) - N/A 18 July 1996
288 - N/A 30 November 1995
AA - Annual Accounts 28 November 1995
363x - Annual Return 12 July 1995
287 - Change in situation or address of Registered Office 10 February 1995
AA - Annual Accounts 03 January 1995
363x - Annual Return 08 July 1994
AA - Annual Accounts 07 January 1994
363x - Annual Return 15 July 1993
AA - Annual Accounts 24 November 1992
288 - N/A 10 September 1992
363s - Annual Return 23 July 1992
RESOLUTIONS - N/A 18 May 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 11 November 1991
363x - Annual Return 17 July 1991
288 - N/A 01 July 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
395 - Particulars of a mortgage or charge 18 March 1991
AA - Annual Accounts 18 December 1990
RESOLUTIONS - N/A 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 24 August 1990
288 - N/A 24 April 1990
288 - N/A 26 March 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 20 September 1989
AA - Annual Accounts 23 December 1988
363 - Annual Return 22 December 1988
288 - N/A 23 August 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 17 March 1988
288 - N/A 24 August 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge and guarantee 09 December 1996 Fully Satisfied

N/A

First supplemental trust deed 01 March 1991 Fully Satisfied

N/A

Legal charge 22 December 1981 Outstanding

N/A

Legal charge 30 November 1981 Outstanding

N/A

Legal charge 30 November 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.