About

Registered Number: 00130805
Date of Incorporation: 27/08/1913 (110 years and 7 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

 

Based in Porz Avenue, Dunstable, Bedfordshire, Whitbread Sunderland 2 Ltd was founded on 27 August 1913. The organisation has one director listed as Robson, Judith Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Judith Ann N/A 24 April 1993 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 15 November 2013
CERTNM - Change of name certificate 19 July 2013
CONNOT - N/A 19 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 20 August 2010
RESOLUTIONS - N/A 22 April 2010
CC04 - Statement of companies objects 22 April 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
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
AA - Annual Accounts 14 July 2006
363a - Annual Return 17 February 2006
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
363s - Annual Return 29 January 2005
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
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
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363a - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 14 March 2003
363a - Annual Return 05 February 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 05 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363a - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
363a - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 29 December 2000
225 - Change of Accounting Reference Date 19 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 02 February 2000
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 08 March 1999
CERTNM - Change of name certificate 25 February 1999
CERTNM - Change of name certificate 20 November 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 11 February 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 04 March 1997
CERTNM - Change of name certificate 07 November 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 25 September 1996
RESOLUTIONS - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
MEM/ARTS - N/A 21 May 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 16 February 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 22 February 1994
288 - N/A 09 August 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 31 January 1992
363s - Annual Return 31 January 1992
395 - Particulars of a mortgage or charge 27 November 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
288 - N/A 25 April 1989
288 - N/A 03 November 1988
CERTNM - Change of name certificate 13 October 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
MISC - Miscellaneous document 04 February 1980
MISC - Miscellaneous document 04 February 1920

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed registered pursuant to an order of court dated 19TH november 1991 07 October 1991 Fully Satisfied

N/A

Legal mortgage 21 December 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.