Background WavePink WaveYellow Wave

OLD KENTUCKY RESTAURANTS LIMITED (00465905)

OLD KENTUCKY RESTAURANTS LIMITED (00465905) is an active UK company. incorporated on 18 March 1949. with registered office in 27 Fleet Street. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. OLD KENTUCKY RESTAURANTS LIMITED has been registered for 77 years. Current directors include BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina and 3 others.

Company Number
00465905
Status
active
Type
ltd
Incorporated
18 March 1949
Age
77 years
Address
27 Fleet Street, B3 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina, MILES, Lee Jonathan, MOTTRAM, Mark, VAUGHAN, Andrew William
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD KENTUCKY RESTAURANTS LIMITED

OLD KENTUCKY RESTAURANTS LIMITED is an active company incorporated on 18 March 1949 with the registered office located in 27 Fleet Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. OLD KENTUCKY RESTAURANTS LIMITED was registered 77 years ago.(SIC: 77400)

Status

active

Active since 77 years ago

Company No

00465905

LTD Company

Age

77 Years

Incorporated 18 March 1949

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

27 Fleet Street Birmingham , B3 1JP,

Timeline

16 key events • 1949 - 2026

Funding Officers Ownership
Company Founded
Mar 49
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 13
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BURTON, Denise Patricia

Active
27 Fleet StreetB3 1JP
Secretary
Appointed 07 Sept 2020

BRADLEY, Fiona Mary

Active
27 Fleet StreetB3 1JP
Born July 1978
Director
Appointed 12 Feb 2026

FREEMAN, Andrew David

Active
27 Fleet StreetB3 1JP
Born February 1980
Director
Appointed 01 Sept 2022

MARTINDALE, Susan Katrina

Active
27 Fleet StreetB3 1JP
Born March 1961
Director
Appointed 31 Aug 2010

MILES, Lee Jonathan

Active
Fleet Street, BirminghamB3 1JP
Born March 1970
Director
Appointed 31 Aug 2010

MOTTRAM, Mark

Active
27 Fleet StreetB3 1JP
Born December 1970
Director
Appointed 30 Apr 2022

VAUGHAN, Andrew William

Active
27 Fleet StreetB3 1JP
Born October 1963
Director
Appointed 09 Aug 2010

BENJAMIN, Rachel Abigail

Resigned
27 Fleet StreetB3 1JP
Secretary
Appointed 06 Apr 2009
Resigned 15 Nov 2010

BURTON, Denise Patricia

Resigned
27 Fleet StreetB3 1JP
Secretary
Appointed 19 Jan 2011
Resigned 31 Mar 2020

BUTCHERS, Christopher Ewart

Resigned
10 Charnwood Close, LichfieldWS13 6BU
Secretary
Appointed N/A
Resigned 31 Dec 1996

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Secretary
Appointed 31 Dec 1996
Resigned 02 Jul 2003

MCMAHON, Gregory Joseph

Resigned
27 Fleet StreetB3 1JP
Secretary
Appointed 01 Apr 2020
Resigned 07 Sept 2020

PENRICE, Victoria Margaret

Resigned
Trebartha, WindsorSL4 3AQ
Secretary
Appointed 02 Jul 2003
Resigned 06 Apr 2009

TROUSDALE, Carolyn

Resigned
27 Fleet StreetB3 1JP
Secretary
Appointed 15 Nov 2010
Resigned 19 Jan 2011

BERROW, Jacqueline Ann

Resigned
27 Fleet StreetB3 1JP
Born December 1965
Director
Appointed 31 Aug 2010
Resigned 30 Apr 2022

BRIDGMAN, Donald Alfred

Resigned
12 Langford Green, BrentwoodCM13 1YJ
Born December 1949
Director
Appointed N/A
Resigned 31 Mar 2000

BUTCHERS, Christopher Ewart

Resigned
10 Charnwood Close, LichfieldWS13 6BU
Born July 1946
Director
Appointed 26 Sept 1994
Resigned 31 Dec 1996

COOPER, Robert Douglas

Resigned
1 Wildcroft Manor, LondonSW15 3TS
Born March 1939
Director
Appointed N/A
Resigned 26 Sept 1994

HUGHES, Alison Jane Margaret

Resigned
27 Fleet StreetB3 1JP
Born August 1980
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2023

KENNEDY, Bronagh

Resigned
27 Fleet StreetB3 1JP
Born October 1963
Director
Appointed 31 Dec 1996
Resigned 21 Oct 2010

MCMAHON, Gregory Joseph

Resigned
27 Fleet StreetB3 1JP
Born September 1960
Director
Appointed 15 Feb 2013
Resigned 31 Aug 2022

SCOBIE, William Young

Resigned
133 Lichfield Road, Sutton ColdfieldB74 2RY
Born October 1948
Director
Appointed 31 Mar 2000
Resigned 01 Jul 2005

TOWNSEND, Jeremy Charles Douglas

Resigned
27 Fleet StreetB3 1JP
Born January 1964
Director
Appointed 01 Jul 2005
Resigned 31 Aug 2010

Persons with significant control

1

Fleet Street, BirminghamB3 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Auditors Resignation Company
25 April 2022
AUDAUD
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Auditors Resignation Company
26 April 2011
AUDAUD
Auditors Resignation Company
14 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
23 September 2008
353353
Legacy
11 April 2008
353353
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
353353
Resolution
21 November 2003
RESOLUTIONSResolutions
Resolution
21 November 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
28 October 1998
288cChange of Particulars
Legacy
12 May 1998
288cChange of Particulars
Legacy
16 March 1998
288cChange of Particulars
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363b363b
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Accounts With Accounts Type Dormant
29 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Dormant
10 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
18 June 1990
288288
Legacy
12 June 1990
287Change of Registered Office
Legacy
12 June 1990
288288
Accounts With Accounts Type Dormant
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Legacy
22 February 1990
288288
Accounts With Accounts Type Dormant
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Dormant
27 April 1988
AAAnnual Accounts
Resolution
27 April 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 March 1949
NEWINCIncorporation
Miscellaneous
18 March 1949
MISCMISC