YRH HOLDCO LIMITED
Overview
| Company Name | YRH HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09765459 |
| 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 YRH HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is YRH HOLDCO LIMITED located?
| Registered Office Address | Orion Gate Guildford Road Woking GU22 7NJ Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YRH HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YRH HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for YRH HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address Orion Gate Guildford Road Woking Surrey GU22 7NJ | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Oct 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 18, 2024 with updates | 4 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 Oct 18, 2023 with updates | 4 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 | 23 pages | AA | ||||||||||||||
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 | ||||||||||||||
Appointment of Mr Mathew James William Mccormick as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 10, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 Greater 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 | 207 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 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 Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 211 pages | AA | ||||||||||||||
Who are the officers of YRH HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINS, Anne Marie | Director | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | United Kingdom | British | 317201440001 | |||||
| WILLIAMS, Michael Robert Campion | Director | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | England | British | 261821670001 | |||||
| COLBORN, Timothy Michael | Secretary | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | 200747700001 | |||||||
| 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 Woking GU22 7NJ Surrey Orion Gate United Kingdom | United Kingdom | British | 117648710002 | |||||
| MCCORMICK, Mathew James William | Director | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | England | New Zealander | 260767660002 | |||||
| TAYLOR, Georgina Jane | Director | Guildford Road Woking GU22 7NJ Surrey Orion Gate United Kingdom | United Kingdom | British | 166349140002 |
Who are the persons with significant control of YRH HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yum! Brands, Inc. | Dec 16, 2016 | Gardiner Lane 40213 Louisville 1441 Kentucky United States | 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