YUM! RESTAURANT HOLDINGS
Overview
| Company Name | YUM! RESTAURANT HOLDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03387088 |
| 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 YUM! RESTAURANT HOLDINGS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is YUM! RESTAURANT HOLDINGS located?
| Registered Office Address | Orion Gate Guildford Road GU22 7NJ Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YUM! RESTAURANT HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| RESTAURANT HOLDINGS LIMITED | Jun 10, 1997 | Jun 10, 1997 |
What are the latest accounts for YUM! RESTAURANT HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YUM! RESTAURANT HOLDINGS?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for YUM! RESTAURANT HOLDINGS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 10, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mrs Anne Marie Hopkins as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mathew James William Mccormick as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mathew James William Mccormick on Oct 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Michael Colborn as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Timothy Michael Colborn as a director on Mar 31, 2023 | 1 pages | TM01 | ||
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 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 210 pages | AA | ||
Director's details changed for Mr Mathew James William Mccormick on Apr 11, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS | 1 pages | AD02 | ||
Termination of appointment of Paula Mackenzie as a director on May 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Alexander Drew as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mathew James William Mccormick as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 213 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 27, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Full accounts made up to Dec 29, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of YUM! RESTAURANT HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINS, Anne Marie | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | United Kingdom | British | 317201440001 | |||||
| WILLIAMS, Michael Robert Campion | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey | England | British | 261821670001 | |||||
| ASHBY, Timothy John | Secretary | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| BROAD, Gary Peter | Secretary | 16 Shalbourne Rise GU15 2EJ Camberley Surrey | British | 1870650002 | ||||||
| COLBORN, Timothy Michael | Secretary | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | British | 117648710001 | ||||||
| JACKSON, Stephen John Hamilton | Secretary | 55 Sheepfold Road GU2 9TT Guildford Surrey | British | 62723510002 | ||||||
| ALLAN, Graham Denis, Mr. | Director | 17 Hereford Square SW7 4TS London | United Kingdom | British | 238550710002 | |||||
| ASHBY, Timothy John | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | Great Britain | British | 162876770001 | |||||
| ASHBY, Timothy John | Director | 63 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | 38701440004 | ||||||
| BOYNTON, Clare Marie | Director | Guildford Road GU22 7NJ Woking Kfc Uki, Orion Gate Surrey United Kingdom | United Kingdom | British | 210528870001 | |||||
| COLBORN, Timothy Michael | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 117648710002 | |||||
| DREW, Christopher Alexander | Director | Orion Gate Guildford Road GU22 7NJ Woking Kfc Uki Surrey United Kingdom | United Kingdom | British | 227724140001 | |||||
| DUNN, Shawn Edward | Director | Everglades Lindale Close GU25 4NT Wentworth Surrey | Canadian | 50318600001 | ||||||
| FAHY, Sarah | Director | 16 Moore Way SM2 5BZ Sutton Surrey | British | 54585980001 | ||||||
| FITZJOHN, David Roy | Director | Charity Farm Barns RG8 7RR Goring Heath Berkshire | England | British | 90895300002 | |||||
| GILES, Simon Kenneth | Director | Goldsworth Road GU21 6JT Woking 32 Surrey United Kingdom | England | British | 151183540001 | |||||
| GOVIER, Ian Paul | Director | 76 Archel Road W14 9QP London | British | 53263250003 | ||||||
| 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 | ||||||
| HENNESSY, Murray Edwin | Director | 9 Rusthall Avenue Chiswick W4 1BW London | United Kingdom | Irish | 96632560001 | |||||
| HOFMA, Jens Tjeerd | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | United Kingdom | Dutch | 106909670001 | |||||
| KOSER, Gregg Steven | Director | 31 Silver Crescent W4 5SF London | American | 49673760002 | ||||||
| MACKENZIE, Paula | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 183872780003 | |||||
| MCCORMICK, Mathew James William | Director | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | England | New Zealander | 260767660002 | |||||
| MCGOWAN, Murray Henry | Director | Goldsworth Road GU21 6JT Woking 32 Surrey | United Kingdom | British | 152167690001 | |||||
| PEPPER, Steven Lee | Director | Flat 4 156 Sloane Street SW1X 9AD London | U.S. American | 68699240002 | ||||||
| PULIDO, Timothy Jay | Director | Zaira Bowater Ridge St Georges Hill KT13 0PB Weybridge Surrey | Us | 53116550001 | ||||||
| ROONEY, John Wilfred | Director | Oakleigh 49a Dartnell Park Road KT14 6PR West Byfleet Surrey | British | 55076610002 | ||||||
| SCHOFIELD, Ivan | Director | 3 Abbotstone Road Putney SW15 1QR London | British | 65954750001 | ||||||
| SHUKER, Martin Raymond Francis | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | England | British | 98250260003 | |||||
| TAYLOR, Georgina Jane | Director | Guildford Road GU22 7NJ Woking Orion Gate Surrey England | United Kingdom | British | 166349140002 | |||||
| WELCH, Jeffrey Bruce | Director | Cotherstone 87 Onslow Road Burwood Park KT12 5AY Walton On Thames Surrey | American | 57051850001 | ||||||
| WILLSON-RYMER, Darcy | Director | 14 Somerset Grove Warfield RG42 3TN Bracknell Berkshire | England | British | 61913750001 | |||||
| WILSON, Strahan Leonard Arthur | Director | 32 Goldsworth Road GU21 6JT Woking Surrey | United Kingdom | British | 108590200001 |
Who are the persons with significant control of YUM! RESTAURANT HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yrh Holdco Limited | Feb 10, 2017 | Woking GU22 7NJ Surrey Orion Gate Guildford Road United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Restaurant Holdings Limited | 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