Background WavePink WaveYellow Wave

YUM! RESTAURANT HOLDINGS (03387088)

YUM! RESTAURANT HOLDINGS (03387088) is an active UK company. incorporated on 10 June 1997. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YUM! RESTAURANT HOLDINGS has been registered for 28 years. Current directors include HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion.

Company Number
03387088
Status
active
Type
private-unlimited
Incorporated
10 June 1997
Age
28 years
Address
Orion Gate, Woking, GU22 7NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUM! RESTAURANT HOLDINGS

YUM! RESTAURANT HOLDINGS is an active company incorporated on 10 June 1997 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YUM! RESTAURANT HOLDINGS was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03387088

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 10 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

RESTAURANT HOLDINGS LIMITED
From: 10 June 1997To: 11 August 2005
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

32 Goldsworth Road Woking Surrey GU21 1JT
From: 10 June 1997To: 13 October 2014
Timeline

22 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HOPKINS, Anne Marie

Active
Guildford Road, WokingGU22 7NJ
Born June 1970
Director
Appointed 30 Sept 2024

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Born January 1978
Director
Appointed 23 Aug 2019

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Secretary
Appointed 10 Jun 1997
Resigned 02 Oct 1997

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 02 Oct 1997
Resigned 20 May 1998

COLBORN, Timothy Michael

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 14 Dec 2007
Resigned 31 Mar 2023

JACKSON, Stephen John Hamilton

Resigned
55 Sheepfold Road, GuildfordGU2 9TT
Secretary
Appointed 20 May 1998
Resigned 14 Dec 2007

ALLAN, Graham Denis, Mr.

Resigned
17 Hereford Square, LondonSW7 4TS
Born April 1955
Director
Appointed 20 May 1998
Resigned 02 Jun 2003

ASHBY, Timothy John

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born May 1962
Director
Appointed 06 Nov 2001
Resigned 25 Mar 2010

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Born May 1962
Director
Appointed 10 Jun 1997
Resigned 02 Oct 1997

BOYNTON, Clare Marie

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1978
Director
Appointed 11 Jul 2016
Resigned 23 Aug 2019

COLBORN, Timothy Michael

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1957
Director
Appointed 17 Nov 2006
Resigned 31 Mar 2023

DREW, Christopher Alexander

Resigned
Orion Gate, WokingGU22 7NJ
Born December 1981
Director
Appointed 24 Mar 2017
Resigned 11 Apr 2022

DUNN, Shawn Edward

Resigned
Everglades Lindale Close, WentworthGU25 4NT
Born December 1954
Director
Appointed 02 Oct 1997
Resigned 14 Jan 1998

FAHY, Sarah

Resigned
16 Moore Way, SuttonSM2 5BZ
Born June 1964
Director
Appointed 29 Aug 1997
Resigned 29 Sept 1997

FITZJOHN, David Roy

Resigned
Charity Farm Barns, Goring HeathRG8 7RR
Born May 1956
Director
Appointed 02 Jun 2003
Resigned 01 Feb 2006

GILES, Simon Kenneth

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

GOVIER, Ian Paul

Resigned
76 Archel Road, LondonW14 9QP
Born June 1959
Director
Appointed 04 Dec 1998
Resigned 17 Aug 2000

GOVIER, Ian Paul

Resigned
2 Auriol Mansions, LondonW14 0ST
Born June 1959
Director
Appointed 10 Jun 1997
Resigned 02 Oct 1997

GRAEMIGER, Albert

Resigned
Goldsworth Road, WokingGU21 6JT
Born December 1966
Director
Appointed 02 Jan 2008
Resigned 05 Feb 2010

HENNESSY, Murray Edwin

Resigned
9 Rusthall Avenue, LondonW4 1BW
Born April 1961
Director
Appointed 14 Jan 1998
Resigned 31 Jan 2000

HOFMA, Jens Tjeerd

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born October 1966
Director
Appointed 17 Jan 2006
Resigned 12 Mar 2007

KOSER, Gregg Steven

Resigned
31 Silver Crescent, LondonW4 5SF
Born December 1963
Director
Appointed 15 Dec 1999
Resigned 18 Jan 2001

MACKENZIE, Paula

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1977
Director
Appointed 13 Dec 2013
Resigned 27 May 2022

MCCORMICK, Mathew James William

Resigned
Guildford Road, SurreyGU22 7NJ
Born December 1982
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2024

MCGOWAN, Murray Henry

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1977
Director
Appointed 08 Mar 2011
Resigned 29 Nov 2013

PEPPER, Steven Lee

Resigned
Flat 4 156 Sloane Street, LondonSW1X 9AD
Born November 1962
Director
Appointed 21 Feb 2000
Resigned 01 Dec 2000

PULIDO, Timothy Jay

Resigned
Zaira Bowater Ridge, WeybridgeKT13 0PB
Born June 1955
Director
Appointed 02 Oct 1997
Resigned 30 Nov 1998

ROONEY, John Wilfred

Resigned
Oakleigh, West ByfleetKT14 6PR
Born April 1960
Director
Appointed 02 Oct 1997
Resigned 06 Jul 2001

SCHOFIELD, Ivan

Resigned
3 Abbotstone Road, LondonSW15 1QR
Born January 1967
Director
Appointed 05 Jan 2001
Resigned 03 Jan 2003

SHUKER, Martin Raymond Francis

Resigned
Guildford Road, WokingGU22 7NJ
Born August 1962
Director
Appointed 23 Nov 2007
Resigned 21 Apr 2017

TAYLOR, Georgina Jane

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1976
Director
Appointed 27 Jan 2012
Resigned 01 Apr 2016

WELCH, Jeffrey Bruce

Resigned
Cotherstone 87 Onslow Road, Walton On ThamesKT12 5AY
Born April 1954
Director
Appointed 19 Jan 1998
Resigned 31 Dec 1998

WILLSON-RYMER, Darcy

Resigned
14 Somerset Grove, BracknellRG42 3TN
Born December 1965
Director
Appointed 04 Dec 1998
Resigned 06 Nov 2001

WILSON, Strahan Leonard Arthur

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born February 1975
Director
Appointed 23 Nov 2007
Resigned 31 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Woking, SurreyGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
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
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
27 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
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 Director Company With Change Date
20 January 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
Resolution
25 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
12 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
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
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
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
10 February 2010
TM01Termination of Director
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Miscellaneous
25 January 2008
MISCMISC
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Miscellaneous
13 November 2006
MISCMISC
Legacy
9 November 2006
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Legacy
31 May 2006
244244
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Certificate Change Of Name Re Registration To Unlimited
11 August 2005
CERT4CERT4
Re Registration Memorandum Articles
11 August 2005
MARMAR
Legacy
11 August 2005
49(8)(b)49(8)(b)
Legacy
11 August 2005
49(8)(a)49(8)(a)
Legacy
11 August 2005
49(1)49(1)
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
363aAnnual Return
Legacy
16 June 2005
244244
Accounts With Accounts Type Group
4 April 2005
AAAnnual Accounts
Legacy
31 August 2004
244244
Legacy
1 July 2004
363aAnnual Return
Legacy
1 July 2004
363(353)363(353)
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
30 September 2003
244244
Legacy
7 August 2003
288cChange of Particulars
Legacy
13 July 2003
363aAnnual Return
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2002
AAAnnual Accounts
Legacy
9 September 2002
244244
Miscellaneous
23 July 2002
MISCMISC
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
244244
Legacy
4 July 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288cChange of Particulars
Legacy
21 December 2000
288cChange of Particulars
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288cChange of Particulars
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
244244
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Legacy
26 February 1999
288cChange of Particulars
Legacy
9 February 1999
244244
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288cChange of Particulars
Statement Of Affairs
2 December 1998
SASA
Legacy
2 December 1998
88(2)P88(2)P
Legacy
6 July 1998
363aAnnual Return
Legacy
22 June 1998
353353
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
88(2)R88(2)R
Incorporation Company
10 June 1997
NEWINCIncorporation