About

Registered Number: 00017030
Date of Incorporation: 03/07/1882 (142 years and 9 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire, LU5 5XE

 

Founded in 1882, Whitbread East Pennines Ltd has its registered office in Porz Avenue,, Dunstable. We don't know the number of employees at this company. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONKHOUSE, Ian Robert N/A 21 February 1995 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 01 December 2016
AUD - Auditor's letter of resignation 16 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 22 July 2010
RESOLUTIONS - N/A 20 January 2010
CC04 - Statement of companies objects 20 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 23 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
353 - Register of members 22 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 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
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2004
353 - Register of members 06 July 2004
363a - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 06 May 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
363a - Annual Return 09 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
RESOLUTIONS - N/A 07 October 2002
363a - Annual Return 18 July 2002
AA - Annual Accounts 05 December 2001
363a - Annual Return 31 July 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 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
363a - Annual Return 04 July 1998
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363a - Annual Return 20 July 1997
AA - Annual Accounts 28 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
363a - Annual Return 18 July 1996
363(353) - N/A 18 July 1996
363(190) - N/A 18 July 1996
288 - N/A 19 June 1996
395 - Particulars of a mortgage or charge 21 May 1996
AA - Annual Accounts 13 April 1996
AA - Annual Accounts 31 August 1995
363x - Annual Return 12 July 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 10 February 1995
AA - Annual Accounts 03 January 1995
288 - N/A 19 December 1994
288 - N/A 28 October 1994
363x - Annual Return 08 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1994
RESOLUTIONS - N/A 10 January 1994
AA - Annual Accounts 10 January 1994
363x - Annual Return 16 July 1993
AA - Annual Accounts 11 November 1992
288 - N/A 11 August 1992
363x - Annual Return 27 July 1992
RESOLUTIONS - N/A 15 May 1992
288 - N/A 02 March 1992
AA - Annual Accounts 11 December 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
363x - Annual Return 17 July 1991
288 - N/A 01 July 1991
395 - Particulars of a mortgage or charge 19 December 1990
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 28 August 1990
AA - Annual Accounts 13 June 1990
288 - N/A 30 March 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 19 June 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 13 March 1989
288 - N/A 04 March 1989
288 - N/A 04 March 1989
288 - N/A 04 March 1989
287 - Change in situation or address of Registered Office 04 March 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
288 - N/A 16 February 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
288 - N/A 13 November 1987
288 - N/A 13 November 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
NEWINC - New incorporation documents 04 July 1982
CERTNM - Change of name certificate 01 October 1972
CERTNM - Change of name certificate 04 April 1971
CERTNM - Change of name certificate 01 October 1969

Mortgages & Charges

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

N/A

A deed of covenant 20 May 1996 Outstanding

N/A

Trust deed 11 December 1990 Fully Satisfied

N/A

Trust deed 03 February 1977 Fully Satisfied

N/A

Trust deed 21 August 1972 Fully Satisfied

N/A

Trust deed 01 May 1972 Fully Satisfied

N/A

Trust deed 16 March 1972 Fully Satisfied

N/A

Trust deed 13 May 1971 Fully Satisfied

N/A

Trust deed 20 October 1969 Fully Satisfied

N/A

Trust deed 18 October 1968 Fully Satisfied

N/A

Trust deed 27 December 1967 Fully Satisfied

N/A

Trust deed 28 February 1967 Fully Satisfied

N/A

Trust deed 21 July 1965 Fully Satisfied

N/A

Trust deed 05 February 1965 Fully Satisfied

N/A

Trust deed 14 July 1964 Fully Satisfied

N/A

Trust deed 28 April 1964 Fully Satisfied

N/A

Trust deed 24 April 1964 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court dated 4TH dec 1956 30 September 1946 Fully Satisfied

N/A

Mortgage supplemental to trust deed dated 29TH aug 1922 28 March 1939 Fully Satisfied

N/A

Substituted security supplemental to trust deed dated 26/05/1897 & deeds supplemental thereto 28 February 1939 Fully Satisfied

N/A

Mortgage supplemental to trust deed dated 26/5/1897 & deeds supplemental thereto 12 April 1938 Fully Satisfied

N/A

Mortgage by way of substituted security (supplemental to a trust deed dated 2.7.24) 01 March 1932 Fully Satisfied

N/A

Mortgage by way of substituted security (supplemental to a trust deed dated 29/09/22) 24 November 1931 Fully Satisfied

N/A

Mortgage by way of substituted security supplemental to a trust deed dated 29/08/1932 29 October 1929 Fully Satisfied

N/A

Mortgage by way of substituted security supplemental to a trust deed dated 02/07/1924 29 October 1929 Fully Satisfied

N/A

Assignment and charge supplemental to a trust deed dated 9/8/1922 24 April 1922 Fully Satisfied

N/A

Indenture of charge supplemental to a trust deed dated 26/5/1897 and indenture dated 09/08/1899 and also loan indenture dated 26/08/1909 27 July 1916 Fully Satisfied

N/A

Indenture of charge supplemental to a trust deed dated 26/5/1897 and an indenture dated 09/08/1899 03 August 1909 Fully Satisfied

N/A

Supplemental to a trust deed dated 26/5/1897 and an indenture dated 09/08/1899 26 April 1905 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.