KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED
Overview
| Company Name | KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00967403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Other food services (56290) / Accommodation and food service activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED located?
| Registered Office Address | Orion Gate Guildford Road GU22 7NJ Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 27, 2025 |
| Next Accounts Due On | Sep 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 29, 2024 | 44 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Robert James Swain as a director on Mar 14, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Meghan Farren as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mathew James William Mccormick as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 24, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jul 01, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 22, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 25, 2022 | 279 pages | AA | ||||||||||||||
Director's details changed for Mr Mathew James William Mccormick on Oct 18, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 26, 2021 | 229 pages | AA | ||||||||||||||
Director's details changed for Mr Mathew James William Mccormick on Oct 07, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Neil Richard Morrison as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Meghan Farren as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Alexander Drew as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paula Mackenzie as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Michael Robert Campion | Secretary | Guildford Road GU22 7NJ Woking Orion Gate Surrey | 261842080001 | |||||||
| SWAIN, Robert James | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | England | British | 333534430001 | |||||
| WHITEHORN, James Matthew | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey United Kingdom | England | British | 294093250001 | |||||
| AVERISS, Joanne Kerry | Secretary | 1 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | British | 57057370001 | ||||||
| BOYNTON, Clare Marie | Secretary | Guildford Road GU22 7NJ Woking Kfc Uki, Orion Gate Surrey United Kingdom | 210532800001 | |||||||
| BROAD, Gary Peter | Secretary | 16 Shalbourne Rise GU15 2EJ Camberley Surrey | British | 1870650002 | ||||||
| DIXON, David George | Secretary | Long Willows Guildford Road Normandy GU3 2AR Guildford | British | 65954390002 | ||||||
| GILES, Simon Kenneth | Secretary | Goldsworth Road GU21 6JT Woking 32 Surrey United Kingdom | British | 131088350002 | ||||||
| MCROBIE, Frederick Sutherland | Secretary | 6 Turner Drive NW11 6TX London | Canadian | 36084750001 | ||||||
| TAYLOR, Georgina Jane | Secretary | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | British | 163349040001 | ||||||
| THOMSON, Neil Hamilton | Secretary | 32 Goldsworth Road GU21 6JT Woking Surrey | British | 87066870002 | ||||||
| WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
| WILSON, Strahan Leonard Arthur | Secretary | 32 Goldsworth Road GU21 6JT Woking Surrey | British | 108590200001 | ||||||
| ALLAN, Graham Denis, Mr. | Director | 17 Hereford Square SW7 4TS London | England | British,Australian | 238550710002 | |||||
| ARMSTRONG, David James | Director | 5a Clarendon Drive Putney SW15 1AW London | British | 46333720001 | ||||||
| ASH, Justinian Joseph | Director | Overbrook Farm Poolbridge Road BS28 4PA Blackford Somerset | Great Britain | British | 98141870001 | |||||
| ASHBY, Timothy John | Director | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| ASHFORD, George Oliver | Director | 15 Melrose Road Barnes SW13 9LG London | British | 77868920001 | ||||||
| AVERISS, Joanne Kerry | Director | 1 St Georges Road St Margarets TW1 1QS Twickenham Middlesex | England | British | 57057370001 | |||||
| BHANSALI, Jayasheel Arun | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | Indian | 92706180001 | ||||||
| BROAD, Gary Peter | Director | 16 Shalbourne Rise GU15 2EJ Camberley Surrey | British | 1870650002 | ||||||
| CHAUDHARY, Niren | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | Indian | 77613300002 | ||||||
| CRANOR, John Marion | Director | 534 Barberry Lane Louisville Kentucky 40206 Usa | No America | 29560510001 | ||||||
| DREW, Christopher Alexander | Director | Orion Gate Guildford Road GU22 7NJ Woking Kfc Uki Surrey United Kingdom | United Kingdom | British | 227724140001 | |||||
| ENGEL, Anthony Ernest | Director | Woodside House 8 Butler Road GU19 5QF Bagshot Surrey | British | 7687180001 | ||||||
| FARREN, Meghan | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | England | American | 222947290002 | |||||
| FELLS, Christopher Reiach | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 95383720002 | |||||
| FELLS, Christopher Reiach | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | British | 95383720001 | ||||||
| FIELDGATE, Everett Weston | Director | Goldsworth Road GU21 6JT Woking 32 Surrey United Kingdom | England | Australian | 169894750001 | |||||
| FOX, Mark William | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | British | 123560670001 | ||||||
| GARMSTON, Christopher John | Director | 3730 Canor Lane Louisville Kentucky 40207 Usa | British | 24661310001 | ||||||
| GEHIN, Siobhan | Director | Richard Wagner Strasse 15 FOREIGN F 0333 Munich Germany | Irish | 66576310001 | ||||||
| GOVIER, Ian Paul | Director | 2 Auriol Mansions Edith Road W14 0ST London | British | 53263250002 | ||||||
| GRAEMIGER, Albert | Director | Goldsworth Road GU21 6JT Woking 32 Surrey | Swiss | 128125150001 | ||||||
| GRAFF, Anthony | Director | Friedrich Von Spee Strasse 59 FOREIGN 40489 Dusseldorf Germany | British | 66576340001 |
Who are the persons with significant control of KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Restaurant Holdings Limited | Dec 12, 2016 | Guildford Road GU22 7NJ Woking Orion Gate Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yum! Restaurant Holdings | Apr 06, 2016 | Guildford Road GU22 7NJ Woking Orion Gate Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0