Willhouse Limited PORZ AVENUE,, DUNSTABLE


Willhouse started in year 1976 as Private Limited Company with registration number 01268984. The Willhouse company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Porz Avenue,, Dunstable at Whitbread Court. Postal code: LU5 5XE.

The firm has one director. Daren L., appointed on 1 September 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Willhouse Limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park,
Town Porz Avenue,, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01268984
Date of Incorporation Thu, 15th Jul 1976
Industry Non-trading company
End of financial Year 1st March
Company age 48 years old
Account next due date Fri, 1st Dec 2023 (147 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Daren L.

Position: Director

Appointed: 01 September 2010

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 04 May 2004

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 04 May 2004

Stuart W.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 May 2004

Daren L.

Position: Secretary

Appointed: 22 January 2003

Resigned: 04 May 2004

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 04 May 2004

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Maria B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 25 September 2002

Christopher W.

Position: Director

Appointed: 02 June 1995

Resigned: 04 May 2004

Michael H.

Position: Director

Appointed: 09 March 1993

Resigned: 28 February 1997

Nicola F.

Position: Secretary

Appointed: 10 February 1992

Resigned: 13 February 1998

Alan T.

Position: Director

Appointed: 30 September 1991

Resigned: 09 March 1993

Maxine D.

Position: Secretary

Appointed: 30 September 1991

Resigned: 10 February 1992

Alan J.

Position: Director

Appointed: 30 September 1991

Resigned: 07 July 1992

Richard S.

Position: Director

Appointed: 30 September 1991

Resigned: 09 March 1993

Norman S.

Position: Director

Appointed: 30 September 1991

Resigned: 29 April 1994

Simon B.

Position: Director

Appointed: 30 September 1991

Resigned: 04 May 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Whitbread London Ltd from Dunstable, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dealend Ltd that entered Dunstable, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Whitbread London Ltd

Whitbread Court Porz Avenue, Dunstable, LU5 5XE, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 54009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dealend Ltd

Whitbread Court Porz Avenue, Dunstable, LU5 5XE, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2066581
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Thu, 2nd Mar 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements