KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00967403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 27, 2025
    Next Accounts Due OnSep 27, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    44 pagesAA

    Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Robert James Swain as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Meghan Farren as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Mathew James William Mccormick as a director on Feb 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 24, 2023

    39 pagesAA

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    Statement of capital on Jul 01, 2024

    • Capital: GBP 18,000,005
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 20/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 18,000,005
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 18,000,005
    4 pagesSH01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed SH01 was registered on 17/05/2024.

    Full accounts made up to Dec 25, 2022

    279 pagesAA

    Director's details changed for Mr Mathew James William Mccormick on Oct 18, 2023

    2 pagesCH01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2021

    229 pagesAA

    Director's details changed for Mr Mathew James William Mccormick on Oct 07, 2022

    2 pagesCH01

    Termination of appointment of Neil Richard Morrison as a director on Oct 06, 2022

    1 pagesTM01

    Appointment of Mrs Meghan Farren as a director on Oct 05, 2022

    2 pagesAP01

    Termination of appointment of Christopher Alexander Drew as a director on Sep 13, 2022

    1 pagesTM01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paula Mackenzie as a director on May 27, 2022

    1 pagesTM01

    Who are the officers of KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Michael Robert Campion
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Secretary
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    261842080001
    SWAIN, Robert James
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    EnglandBritish333534430001
    WHITEHORN, James Matthew
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United Kingdom
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United Kingdom
    EnglandBritish294093250001
    AVERISS, Joanne Kerry
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Secretary
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    British57057370001
    BOYNTON, Clare Marie
    Guildford Road
    GU22 7NJ Woking
    Kfc Uki, Orion Gate
    Surrey
    United Kingdom
    Secretary
    Guildford Road
    GU22 7NJ Woking
    Kfc Uki, Orion Gate
    Surrey
    United Kingdom
    210532800001
    BROAD, Gary Peter
    16 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    Secretary
    16 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    British1870650002
    DIXON, David George
    Long Willows
    Guildford Road Normandy
    GU3 2AR Guildford
    Secretary
    Long Willows
    Guildford Road Normandy
    GU3 2AR Guildford
    British65954390002
    GILES, Simon Kenneth
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United Kingdom
    Secretary
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United Kingdom
    British131088350002
    MCROBIE, Frederick Sutherland
    6 Turner Drive
    NW11 6TX London
    Secretary
    6 Turner Drive
    NW11 6TX London
    Canadian36084750001
    TAYLOR, Georgina Jane
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    Secretary
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    British163349040001
    THOMSON, Neil Hamilton
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Secretary
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    British87066870002
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    WILSON, Strahan Leonard Arthur
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Secretary
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    British108590200001
    ALLAN, Graham Denis, Mr.
    17 Hereford Square
    SW7 4TS London
    Director
    17 Hereford Square
    SW7 4TS London
    EnglandBritish,Australian238550710002
    ARMSTRONG, David James
    5a Clarendon Drive
    Putney
    SW15 1AW London
    Director
    5a Clarendon Drive
    Putney
    SW15 1AW London
    British46333720001
    ASH, Justinian Joseph
    Overbrook Farm
    Poolbridge Road
    BS28 4PA Blackford
    Somerset
    Director
    Overbrook Farm
    Poolbridge Road
    BS28 4PA Blackford
    Somerset
    Great BritainBritish98141870001
    ASHBY, Timothy John
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    63 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    British38701440004
    ASHFORD, George Oliver
    15 Melrose Road
    Barnes
    SW13 9LG London
    Director
    15 Melrose Road
    Barnes
    SW13 9LG London
    British77868920001
    AVERISS, Joanne Kerry
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    Director
    1 St Georges Road
    St Margarets
    TW1 1QS Twickenham
    Middlesex
    EnglandBritish57057370001
    BHANSALI, Jayasheel Arun
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Director
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Indian92706180001
    BROAD, Gary Peter
    16 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    Director
    16 Shalbourne Rise
    GU15 2EJ Camberley
    Surrey
    British1870650002
    CHAUDHARY, Niren
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Director
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Indian77613300002
    CRANOR, John Marion
    534 Barberry Lane
    Louisville
    Kentucky 40206
    Usa
    Director
    534 Barberry Lane
    Louisville
    Kentucky 40206
    Usa
    No America29560510001
    DREW, Christopher Alexander
    Orion Gate
    Guildford Road
    GU22 7NJ Woking
    Kfc Uki
    Surrey
    United Kingdom
    Director
    Orion Gate
    Guildford Road
    GU22 7NJ Woking
    Kfc Uki
    Surrey
    United Kingdom
    United KingdomBritish227724140001
    ENGEL, Anthony Ernest
    Woodside House 8 Butler Road
    GU19 5QF Bagshot
    Surrey
    Director
    Woodside House 8 Butler Road
    GU19 5QF Bagshot
    Surrey
    British7687180001
    FARREN, Meghan
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    EnglandAmerican222947290002
    FELLS, Christopher Reiach
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    Director
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    England
    United KingdomBritish95383720002
    FELLS, Christopher Reiach
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Director
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    British95383720001
    FIELDGATE, Everett Weston
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United Kingdom
    Director
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    United Kingdom
    EnglandAustralian169894750001
    FOX, Mark William
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    Director
    32 Goldsworth Road
    GU21 6JT Woking
    Surrey
    British123560670001
    GARMSTON, Christopher John
    3730 Canor Lane
    Louisville
    Kentucky 40207
    Usa
    Director
    3730 Canor Lane
    Louisville
    Kentucky 40207
    Usa
    British24661310001
    GEHIN, Siobhan
    Richard Wagner Strasse 15
    FOREIGN F 0333
    Munich
    Germany
    Director
    Richard Wagner Strasse 15
    FOREIGN F 0333
    Munich
    Germany
    Irish66576310001
    GOVIER, Ian Paul
    2 Auriol Mansions
    Edith Road
    W14 0ST London
    Director
    2 Auriol Mansions
    Edith Road
    W14 0ST London
    British53263250002
    GRAEMIGER, Albert
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    Director
    Goldsworth Road
    GU21 6JT Woking
    32
    Surrey
    Swiss128125150001
    GRAFF, Anthony
    Friedrich Von Spee Strasse 59
    FOREIGN 40489
    Dusseldorf
    Germany
    Director
    Friedrich Von Spee Strasse 59
    FOREIGN 40489
    Dusseldorf
    Germany
    British66576340001

    Who are the persons with significant control of KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United Kingdom
    Dec 12, 2016
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05735916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United Kingdom
    Apr 06, 2016
    Guildford Road
    GU22 7NJ Woking
    Orion Gate
    Surrey
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03387088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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