Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITBREAD PENSION TRUSTEES
Company Information for

WHITBREAD PENSION TRUSTEES

WHITBREAD COURT HOUGHTON HALL, BUSINESS PARK PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
Company Registration Number
00629992
Private Unlimited Company
Active

Company Overview

About Whitbread Pension Trustees
WHITBREAD PENSION TRUSTEES was founded on 1959-06-09 and has its registered office in Dunstable. The organisation's status is listed as "Active". Whitbread Pension Trustees is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITBREAD PENSION TRUSTEES
 
Legal Registered Office
WHITBREAD COURT HOUGHTON HALL
BUSINESS PARK PORZ AVENUE
DUNSTABLE
BEDFORDSHIRE
LU5 5XE
Other companies in LU5
 
Filing Information
Company Number 00629992
Company ID Number 00629992
Date formed 1959-06-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 02/03/2023
Account next due 
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB447240948  
Last Datalog update: 2023-09-05 09:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITBREAD PENSION TRUSTEES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITBREAD PENSION TRUSTEES

Current Directors
Officer Role Date Appointed
DAREN CLIVE LOWRY
Company Secretary 2003-04-10
LISA ARNOLD
Director 2012-01-01
SEAN DARLINGTON
Director 2016-07-14
RUSSELL WILLIAM FAIRHURST
Director 2008-03-31
JOEL GERALD GREEN
Director 2018-01-25
KEITH JONES
Director 2008-10-01
GEORGE STANLEY LEE
Director 2009-12-21
JOHN MULLINS
Director 2018-01-25
NICOLA SUMMERS
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN BENNET
Director 2011-07-14 2017-07-19
ROGER DAVIS
Director 2016-01-07 2017-04-20
CHRISTOPHER JOHN DENLEY
Director 2009-04-01 2017-04-20
DAVID JOHN BESWICK
Director 1995-04-01 2016-07-14
CLIVE BENTLEY
Director 2008-10-01 2016-04-23
PETER THOMAS GARDINER
Director 2003-06-05 2011-04-06
SIMON CHARLES BARRATT
Director 1997-03-18 2009-04-01
MICHAEL EDMUND GLOVER
Director 2007-04-04 2008-07-02
RODERICK DAVID KENT
Director 2002-09-30 2008-06-30
ADRIAN ANTHONY BEIRNE
Director 2000-04-01 2006-08-30
MATTHEW FEARN
Director 2005-04-01 2005-10-28
STUART WILLIAM WEEKS
Company Secretary 2004-01-30 2005-09-08
ELIZABETH ANNE THORPE
Company Secretary 2000-03-08 2004-01-30
ANTHONY THOMAS LORD
Director 1995-04-01 2002-12-06
ALAN JOHN BENNET
Director 1991-07-31 2001-06-08
ROBERT COOPER
Director 1991-07-31 2001-06-08
MALCOLM JOHN EDWARDS
Director 1999-12-21 2000-11-30
ROBERT NORMAN CAREW FRANKLIN
Company Secretary 1998-02-13 2000-03-08
LEONARD JAMES DICKINSON
Director 1996-09-01 2000-03-08
MARGARET ROBERTA LIDDERTH
Director 1998-04-01 1999-09-27
MALCOLM CHARLES BIGNELL
Director 1995-04-01 1998-04-01
NICOLA JANE FENTON
Company Secretary 1992-09-18 1998-02-13
MICHAEL DAVID HAMPSON
Director 1991-07-31 1997-03-05
BERNARD WILLIAM KING
Director 1991-07-31 1995-09-14
SIMON CHARLES BARRATT
Company Secretary 1992-02-07 1992-09-18
MAXINE FRANCES DRABBLE
Company Secretary 1991-07-31 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM DONALD STUBBS RED KITE DELIVERY LLP Limited Liability Partnership (LLP) Designated Member 2016-11-05 - 2017-06-20 RESIGNED 2016-11-04 Active
DAREN CLIVE LOWRY PREMIER INN WESTMINSTER LIMITED Company Secretary 2008-10-10 CURRENT 1986-03-14 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER TRAFFORD LIMITED Company Secretary 2008-04-24 CURRENT 1999-11-15 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER AIRPORT LIMITED Company Secretary 2007-09-26 CURRENT 2006-06-29 Active
DAREN CLIVE LOWRY ELM HOTEL HOLDINGS LIMITED Company Secretary 2007-09-26 CURRENT 2002-05-01 Active
DAREN CLIVE LOWRY PREMIER INN GLASGOW LIMITED Company Secretary 2007-09-26 CURRENT 2002-09-23 Active
DAREN CLIVE LOWRY WHRI HOLDING COMPANY LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
DAREN CLIVE LOWRY COSTA CARD ELMI LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
DAREN CLIVE LOWRY SQUARE OCTOBER 1 LIMITED Company Secretary 2006-12-27 CURRENT 2004-10-07 Active
DAREN CLIVE LOWRY WHITBREAD SECRETARIES LIMITED Company Secretary 2005-09-08 CURRENT 1925-03-03 Active
DAREN CLIVE LOWRY PREMIER INN HOTELS LIMITED Company Secretary 2004-08-05 CURRENT 2004-05-25 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 2 LIMITED Company Secretary 2004-01-30 CURRENT 1953-06-17 Active
DAREN CLIVE LOWRY ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 1 LIMITED Company Secretary 2004-01-30 CURRENT 1933-07-24 Active
DAREN CLIVE LOWRY COSTA LIMITED Company Secretary 2004-01-30 CURRENT 1976-07-28 Active
DAREN CLIVE LOWRY COSTA INTERNATIONAL LIMITED Company Secretary 2003-08-12 CURRENT 1979-02-23 Active
DAREN CLIVE LOWRY WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2003-01-21 CURRENT 1927-09-02 Active
LISA ARNOLD GSK PENSION PLANS TRUSTEE LIMITED Director 2016-04-01 CURRENT 2003-12-29 Active
LISA ARNOLD TATE & LYLE PENSION TRUST LIMITED Director 2012-10-18 CURRENT 1947-01-30 Active
LISA ARNOLD WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2012-01-01 CURRENT 2010-03-30 Active
SEAN DARLINGTON STRAWBERRY HILL GOLF CLUB LIMITED Director 2017-10-31 CURRENT 2009-09-17 Active
SEAN DARLINGTON WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2016-07-14 CURRENT 2010-03-30 Active
SEAN DARLINGTON TERMGLADE PROPERTY MANAGEMENT LIMITED Director 2013-03-07 CURRENT 1989-08-22 Active
RUSSELL WILLIAM FAIRHURST SILK STREET HOTELS LIMITED Director 2017-05-15 CURRENT 1971-12-06 Active
RUSSELL WILLIAM FAIRHURST SWIFT HOTELS LIMITED Director 2017-02-01 CURRENT 1896-12-02 Active
RUSSELL WILLIAM FAIRHURST ST. ANDREWS HOMES LIMITED Director 2016-11-23 CURRENT 1940-02-22 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD (CONDOR) HOLDINGS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD SECRETARIES LIMITED Director 2015-11-25 CURRENT 1925-03-03 Active
RUSSELL WILLIAM FAIRHURST THE COSTA FOUNDATION Director 2012-05-10 CURRENT 2012-05-10 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
RUSSELL WILLIAM FAIRHURST WHRI HOLDING COMPANY LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
RUSSELL WILLIAM FAIRHURST MANOR HOTELS LIMITED Director 2006-10-31 CURRENT 1923-01-25 Dissolved 2016-04-26
RUSSELL WILLIAM FAIRHURST WHITBREAD DIRECTORS 2 LIMITED Director 2003-01-22 CURRENT 1953-06-17 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD DIRECTORS 1 LIMITED Director 2003-01-22 CURRENT 1933-07-24 Active
JOEL GERALD GREEN LANDTOURS LIMITED Director 2018-07-04 CURRENT 1962-05-29 Active
KEITH JONES P.A.T. (PENSIONS) NOMINEE COMPANY NO.2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
KEITH JONES P.A.T. (PENSIONS) NOMINEE COMPANY NO.1 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
KEITH JONES WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
KEITH JONES PROGAP CONSULTING LIMITED Director 2003-12-12 CURRENT 2003-12-12 Active
KEITH JONES P.A.T.(PENSIONS)LIMITED Director 1998-09-09 CURRENT 1959-09-15 Active
GEORGE STANLEY LEE LANCASTER MEWS (TADWORTH PARK) LIMITED Director 2015-07-05 CURRENT 1987-08-26 Active
GEORGE STANLEY LEE WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
JOHN MULLINS WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2018-01-25 CURRENT 2010-03-30 Active
NICOLA SUMMERS WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2017-04-20 CURRENT 2010-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR FRANCESCO ACERRA
2024-01-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO ACERRA
2023-08-09CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/23
2023-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/23
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/21
2021-08-23AP01DIRECTOR APPOINTED MS ANURADHA DE
2021-08-20AP01DIRECTOR APPOINTED MR FRANCESCO ACERRA
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/20
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOEL GERALD GREEN
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR JOEL GREEN
2018-02-13AP01DIRECTOR APPOINTED MR JOHN MULLINS
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BENNET
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIS
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENLEY
2017-05-04AP01DIRECTOR APPOINTED MS NICOLA SUMMERS
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/16
2016-08-23AP01DIRECTOR APPOINTED MR SEAN DARLINGTON
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BESWICK
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-28AP01DIRECTOR APPOINTED ROGER DAVIS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BENTLEY
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Christopher John Denley on 2014-08-26
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2012-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/12
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 03/03/11
2012-01-09AP01DIRECTOR APPOINTED MISS LISA ARNOLD
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL STERNBERG
2011-08-01AR0101/08/11 FULL LIST
2011-07-22AA01PREVEXT FROM 31/12/2010 TO 01/03/2011
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDINER
2011-07-22AP01DIRECTOR APPOINTED ALAN JOHN BENNET
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18AR0101/08/10 FULL LIST
2010-05-05AR0101/08/09
2010-03-19SH09ALLOT NEW CLASS OF SHARE
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-25RES01ADOPT ARTICLES 17/02/2010
2010-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-24RES01ADOPT ARTICLES 17/02/2010
2010-02-18FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-18RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2010-02-18CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2010-01-14AP01DIRECTOR APPOINTED GEORGE STANLEY LEE
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DENLEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BENTLEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BESWICK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS GARDINER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL STEPHEN STERNBERG / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009
2009-04-23288aDIRECTOR APPOINTED CHRISTOPHER JOHN DENLEY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON BARRATT
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-22288aDIRECTOR APPOINTED KEITH ROSS
2008-10-15288aDIRECTOR APPOINTED CLIVE BENTLEY
2008-10-15AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-14288aDIRECTOR APPOINTED RUSSELL WILLIAM FAIRHURST
2008-08-12363aANNUAL RETURN MADE UP TO 01/08/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR RODERICK KENT
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GLOVER
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BESWICK / 30/07/2008
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARK PHILLIPS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14363aANNUAL RETURN MADE UP TO 26/07/07
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-11288bDIRECTOR RESIGNED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: WHITBREAD HOUSE, PARK STREET WEST, LUTON, LU1 3BG
2006-08-25363aANNUAL RETURN MADE UP TO 26/07/06
2006-03-30288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WHITBREAD PENSION TRUSTEES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITBREAD PENSION TRUSTEES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITBREAD PENSION TRUSTEES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-02-27
Annual Accounts
2013-02-28
Annual Accounts
2012-03-01
Annual Accounts
2011-03-03
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITBREAD PENSION TRUSTEES

Intangible Assets
Patents
We have not found any records of WHITBREAD PENSION TRUSTEES registering or being granted any patents
Domain Names
We do not have the domain name information for WHITBREAD PENSION TRUSTEES
Trademarks
We have not found any records of WHITBREAD PENSION TRUSTEES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITBREAD PENSION TRUSTEES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WHITBREAD PENSION TRUSTEES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WHITBREAD PENSION TRUSTEES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITBREAD PENSION TRUSTEES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITBREAD PENSION TRUSTEES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.