Background WavePink WaveYellow Wave

SOUTHERN FAST FOODS LIMITED (00980582)

SOUTHERN FAST FOODS LIMITED (00980582) is an active UK company. incorporated on 27 May 1970. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTHERN FAST FOODS LIMITED has been registered for 55 years. Current directors include WHITEHORN, James Matthew, WILLIAMS, Michael Robert Campion.

Company Number
00980582
Status
active
Type
ltd
Incorporated
27 May 1970
Age
55 years
Address
Orion Gate, Woking, GU22 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITEHORN, James Matthew, WILLIAMS, Michael Robert Campion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN FAST FOODS LIMITED

SOUTHERN FAST FOODS LIMITED is an active company incorporated on 27 May 1970 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTHERN FAST FOODS LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00980582

LTD Company

Age

55 Years

Incorporated 27 May 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MILNE FAST FOODS LIMITED
From: 27 May 1970To: 31 December 1978
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

32 Goldsworth Road Woking Surrey GU21 1JT
From: 27 May 1970To: 13 October 2014
Timeline

20 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
May 70
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Apr 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 23 Aug 2019

WHITEHORN, James Matthew

Active
Guildford Road, WokingGU22 7NJ
Born January 1987
Director
Appointed 04 Mar 2025

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Born January 1978
Director
Appointed 28 Feb 2025

BOYNTON, Clare Marie

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 11 Jul 2016
Resigned 23 Aug 2019

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 28 Apr 1995
Resigned 31 Jul 1999

DIXON, David George

Resigned
Long Willows, GuildfordGU3 2AR
Secretary
Appointed 31 Jul 1999
Resigned 23 Apr 2003

EAST, Philip

Resigned
Shores South Road, WokingGU21 4JN
Secretary
Appointed N/A
Resigned 29 Apr 1994

GILES, Simon Kenneth

Resigned
Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 16 Jul 2008
Resigned 23 Sept 2011

SCOBIE, Ronald Melrose

Resigned
14 Meadow View, MarlowSL7 3PA
Secretary
Appointed 14 Jul 1994
Resigned 28 Apr 1995

TAYLOR, Georgina Jayne

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 23 Sept 2011
Resigned 01 Apr 2016

THOMSON, Neil Hamilton

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 23 Apr 2003
Resigned 01 Nov 2005

WILSON, Strahan Leonard Arthur

Resigned
32 Goldsworth Road, WokingGU21 6JT
Secretary
Appointed 01 Nov 2005
Resigned 16 Jul 2008

ALLAN, Graham Denis, Mr.

Resigned
17 Hereford Square, LondonSW7 4TS
Born April 1955
Director
Appointed 30 Apr 1994
Resigned 26 Aug 2003

ARMSTRONG, David James

Resigned
Matthouse Ockham Road North, LeatherheadKT24 6PX
Born December 1964
Director
Appointed 12 Oct 1996
Resigned 16 May 1997

ASH, Justinian Joseph

Resigned
Overbrook Farm, BlackfordBS28 4PA
Born January 1965
Director
Appointed 26 Jun 2000
Resigned 25 Mar 2004

ASHBY, Timothy John

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born May 1962
Director
Appointed 12 Mar 2007
Resigned 25 Mar 2010

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Born November 1963
Director
Appointed 29 Apr 1994
Resigned 06 Oct 1997

BHANSALI, Jayasheel Arun

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born July 1963
Director
Appointed 26 Aug 2003
Resigned 29 Jul 2005

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Born January 1960
Director
Appointed 06 Apr 1998
Resigned 31 Jul 1999

BROAD, Gary Peter

Resigned
20 Randolph Drive, FarnboroughGU14 0QQ
Born January 1960
Director
Appointed N/A
Resigned 30 Nov 1994

CULVER, Robert

Resigned
Field House, HookRG27 8QU
Born January 1947
Director
Appointed N/A
Resigned 29 Apr 1994

DIAPER, Ian William

Resigned
30 Constable Way, CamberleyGU15 4FE
Born November 1960
Director
Appointed N/A
Resigned 29 Apr 1994

DREW, Christopher Alexander

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1981
Director
Appointed 24 Mar 2017
Resigned 13 Sept 2022

FARMER, Barry

Resigned
Monkwood Lodge, AlresfordSO24 0NB
Born July 1951
Director
Appointed N/A
Resigned 29 Apr 1994

FIELDGATE, Everett Weston

Resigned
Goldsworth Road, WokingGU21 1JT
Born October 1971
Director
Appointed 06 Jun 2012
Resigned 07 Dec 2012

FULBROOK, Derek Keith

Resigned
138 Dover Road, DealCT14 7JG
Born May 1947
Director
Appointed N/A
Resigned 30 Nov 1993

GILES, Simon Kenneth

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1974
Director
Appointed 25 Mar 2010
Resigned 23 Sept 2011

GRAEMIGER, Albert

Resigned
Goldsworth Road, WokingGU21 6JT
Born December 1966
Director
Appointed 02 Jan 2008
Resigned 01 Mar 2010

HEARL, Peter Roland

Resigned
14 Grange Park Place, LondonSW20 0EE
Born April 1951
Director
Appointed 30 Apr 1994
Resigned 01 Jun 1996

HOFMA, Jens Tjeerd

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born October 1966
Director
Appointed 29 Jul 2005
Resigned 12 Mar 2007

JOHNSON, Gregory Francis

Resigned
Stonington House, Virginia WaterGU25 4PJ
Born December 1950
Director
Appointed 29 Apr 1994
Resigned 29 Apr 1994

MACKENZIE, Paula

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1977
Director
Appointed 11 Mar 2013
Resigned 27 May 2022

MCCORMICK, Mathew James William

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1982
Director
Appointed 09 Sept 2022
Resigned 28 Feb 2025

MCGOWAN, Murray Henry

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1977
Director
Appointed 19 Jul 2010
Resigned 13 Dec 2013

ROBERTS, Simon

Resigned
Long Orchard Portsmouth Road, CobhamKT11 1EL
Born August 1938
Director
Appointed N/A
Resigned 29 Apr 1994

Persons with significant control

1

Guildford Road, WokingGU22 7NJ

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

211

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Statement Of Companys Objects
2 June 2016
CC04CC04
Resolution
25 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
363aAnnual Return
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Legacy
21 January 2004
363aAnnual Return
Legacy
12 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
353353
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Miscellaneous
23 July 2002
MISCMISC
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363aAnnual Return
Legacy
11 January 2000
288cChange of Particulars
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363aAnnual Return
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
12 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
9 May 1995
288288
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
8 August 1994
288288
Legacy
25 July 1994
287Change of Registered Office
Legacy
17 June 1994
225(1)225(1)
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
11 December 1993
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Legacy
15 September 1993
403aParticulars of Charge Subject to s859A
Legacy
11 June 1993
288288
Memorandum Articles
20 May 1993
MEM/ARTSMEM/ARTS
Resolution
20 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
395Particulars of Mortgage or Charge
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full Group
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
23 November 1987
288288
Legacy
1 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
25 June 1986
288288
Legacy
30 May 1986
288288
Miscellaneous
22 February 1974
MISCMISC
Memorandum Articles
14 January 1973
MEM/ARTSMEM/ARTS
Miscellaneous
27 May 1970
MISCMISC
Incorporation Company
27 May 1970
NEWINCIncorporation